|
|
11 Jun 2025
|
11 Jun 2025
Confirmation statement made on 1 June 2025 with no updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 1 June 2024 with no updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
07 Jun 2022
|
07 Jun 2022
Previous accounting period shortened from 31 May 2022 to 31 March 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 1 June 2022 with updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Termination of appointment of Jamie Andrew Parker as a director on 12 May 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Registered office address changed from 2 Ryde Terrace Southampton SO14 5AH England to 53 Kent Road Southsea Hampshire PO5 3HU on 1 June 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Notification of Priory Properties Portsmouth Limited as a person with significant control on 12 May 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Cessation of Jamie Andrew Parker as a person with significant control on 12 May 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Appointment of Mr Gerald Alan Keith Edmondson as a director on 12 May 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 28 February 2022 with updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Termination of appointment of Ross Andrew Knight as a secretary on 28 February 2022
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 16 May 2021 with no updates
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 16 May 2020 with no updates
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 16 May 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 16 May 2018 with no updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Registered office address changed from Extreme Marine Ltd Bond Street Southampton SO14 5QA to 2 Ryde Terrace Southampton SO14 5AH on 20 April 2018
|