|
|
20 Mar 2026
|
20 Mar 2026
Appointment of Mr Xristophilus Hollande-Finney Randolph as a secretary on 20 March 2026
|
|
|
20 Mar 2026
|
20 Mar 2026
Director's details changed for Mrs Stella Phyllis Randolph on 20 March 2026
|
|
|
01 May 2025
|
01 May 2025
Confirmation statement made on 1 May 2025 with no updates
|
|
|
15 Jan 2025
|
15 Jan 2025
Notification of Stella Phyllis Randolph as a person with significant control on 15 January 2025
|
|
|
01 May 2024
|
01 May 2024
Confirmation statement made on 1 May 2024 with no updates
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from , 22 Blackthorn Close, Earley, Reading, RG6 1DH, England to 65 Fairwater Drive Woodley Reading RG5 3JG on 23 May 2023
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 1 May 2023 with no updates
|
|
|
02 May 2022
|
02 May 2022
Confirmation statement made on 1 May 2022 with no updates
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
01 May 2020
|
01 May 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 2 August 2019 with no updates
|
|
|
12 Aug 2018
|
12 Aug 2018
Termination of appointment of Frances Ann Maciver as a director on 8 August 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 2 August 2018 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from , 44 Windermere Road, Reading, Berkshire, RG2 7HP, England to 65 Fairwater Drive Woodley Reading RG5 3JG on 27 June 2018
|
|
|
02 Sep 2017
|
02 Sep 2017
Confirmation statement made on 2 August 2017 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Annual return made up to 29 June 2016 no member list
|
|
|
15 Aug 2017
|
15 Aug 2017
Notification of Duke Fitz-Theodore Randolph as a person with significant control on 7 July 2017
|