|
|
13 Oct 2025
|
13 Oct 2025
Confirmation statement made on 9 October 2025 with no updates
|
|
|
27 Mar 2025
|
27 Mar 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Cheyenne House Suite 1.02 West Street Farnham GU9 7EQ on 27 March 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Satisfaction of charge 054398670001 in full
|
|
|
13 Mar 2025
|
13 Mar 2025
Satisfaction of charge 054398670002 in full
|
|
|
15 Nov 2024
|
15 Nov 2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 November 2024
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 9 October 2024 with updates
|
|
|
10 Oct 2023
|
10 Oct 2023
Confirmation statement made on 10 October 2023 with updates
|
|
|
12 Sep 2023
|
12 Sep 2023
Cessation of Christopher Jon Netherton as a person with significant control on 12 September 2023
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 29 April 2023 with updates
|
|
|
02 May 2023
|
02 May 2023
Secretary's details changed for Mr. Christopher Jon Netherton on 30 January 2023
|
|
|
02 May 2023
|
02 May 2023
Director's details changed for Mr. Christopher Jon Netherton on 30 January 2023
|
|
|
02 May 2023
|
02 May 2023
Change of details for Mr. Christopher Jon Netherton as a person with significant control on 30 January 2023
|
|
|
01 Mar 2023
|
01 Mar 2023
Second filing for the notification of Cjn Holdings Ltd as a person with significant control
|
|
|
23 Feb 2023
|
23 Feb 2023
Change of details for Mr. Christopher Jon Netherton as a person with significant control on 8 April 2021
|
|
|
30 Jan 2023
|
30 Jan 2023
Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP to Aissela 46 High Street Esher Surrey KT10 9QY on 30 January 2023
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 29 April 2022 with updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Registration of charge 054398670002, created on 25 June 2021
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 29 April 2021 with updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Termination of appointment of Christopher Richard Netherton as a director on 3 March 2021
|