|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 10 June 2025 with no updates
|
|
|
16 Jun 2025
|
16 Jun 2025
Director's details changed for Mr Nicholas Simon Parker on 10 June 2025
|
|
|
20 Jun 2024
|
20 Jun 2024
Confirmation statement made on 10 June 2024 with no updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 10 June 2023 with updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Secretary's details changed for Ceros (Bradford) Limited on 10 June 2023
|
|
|
02 Feb 2023
|
02 Feb 2023
Cessation of Christopher Roupell as a person with significant control on 30 January 2023
|
|
|
02 Feb 2023
|
02 Feb 2023
Notification of Nicholas Simon Parker as a person with significant control on 30 January 2023
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 10 June 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Secretary's details changed for Ceros (Bradford) Limited on 7 September 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Appointment of Mr Nicholas Simon Parker as a director on 15 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Termination of appointment of Christopher Roupell as a director on 15 March 2019
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 10 June 2018 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Notification of Christopher Roupell as a person with significant control on 6 April 2016
|