|
|
10 Oct 2025
|
10 Oct 2025
Notification of Matthew John Dale as a person with significant control on 5 May 2022
|
|
|
10 Oct 2025
|
10 Oct 2025
Confirmation statement made on 7 October 2025 with updates
|
|
|
10 Oct 2024
|
10 Oct 2024
Confirmation statement made on 7 October 2024 with updates
|
|
|
10 Oct 2023
|
10 Oct 2023
Confirmation statement made on 7 October 2023 with updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 7 October 2022 with updates
|
|
|
17 May 2022
|
17 May 2022
Termination of appointment of Gillian Clark as a secretary on 29 April 2022
|
|
|
17 May 2022
|
17 May 2022
Cessation of Paul Clark as a person with significant control on 5 May 2022
|
|
|
17 May 2022
|
17 May 2022
Notification of Horizon Yorkshire Ltd as a person with significant control on 5 May 2022
|
|
|
17 May 2022
|
17 May 2022
Termination of appointment of Paul Clark as a director on 5 May 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Registered office address changed from Heritage House Murton Way Osbaldwick York YO19 5UW England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 26 April 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Appointment of Mr Simon Ward Clark as a director on 5 April 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Registered office address changed from 8 Marlborough Close York North Yorkshire YO30 5WA to Heritage House Murton Way Osbaldwick York YO19 5UW on 5 April 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Appointment of Mr Matthew John Dale as a director on 5 April 2022
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 30 November 2021 with updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 30 November 2020 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 30 November 2019 with updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 30 November 2018 with no updates
|