|
|
18 Mar 2026
|
18 Mar 2026
Director's details changed for Mr Nicholas James Taplin on 17 March 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Director's details changed for Mrs Caroline Jayne Wilce on 17 March 2026
|
|
|
17 Mar 2026
|
17 Mar 2026
Director's details changed for Mr Jonathan Robin Boss on 17 March 2026
|
|
|
12 Jan 2026
|
12 Jan 2026
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 12 January 2026
|
|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 28 September 2025 with no updates
|
|
|
03 Jul 2025
|
03 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
|
|
|
03 Jul 2025
|
03 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
|
|
|
03 Jul 2025
|
03 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
|
|
|
27 May 2025
|
27 May 2025
Termination of appointment of Grant Leslie Whitehouse as a secretary on 27 May 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Change of details for Cadbury House Limited as a person with significant control on 6 January 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
|
|
|
29 Oct 2024
|
29 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
|
|
|
29 Oct 2024
|
29 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
|
|
|
29 Oct 2024
|
29 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
|
|
|
17 Oct 2024
|
17 Oct 2024
Confirmation statement made on 28 September 2024 with no updates
|
|
|
30 Sep 2024
|
30 Sep 2024
Secretary's details changed for Mr Grant Leslie Whitehouse on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Director's details changed for Mr Nicholas James Taplin on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Director's details changed for Mr Jonathan Robin Boss on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Director's details changed for Mrs Caroline Jayne Wilce on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Change of details for Cadbury House Limited as a person with significant control on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 30 September 2024
|
|
|
17 Oct 2023
|
17 Oct 2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
|