|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 28 February 2026 with no updates
|
|
|
04 Feb 2026
|
04 Feb 2026
Registration of charge 060472510003, created on 2 February 2026
|
|
|
24 Nov 2025
|
24 Nov 2025
Previous accounting period extended from 28 February 2025 to 30 June 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Confirmation statement made on 28 February 2024 with updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 28 February 2023 with updates
|
|
|
27 May 2022
|
27 May 2022
Change of details for Goodison Limited as a person with significant control on 27 May 2022
|
|
|
13 May 2022
|
13 May 2022
Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 4th Floor 399-401 Strand London WC2R 0LT on 13 May 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 28 February 2022 with updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Satisfaction of charge 060472510002 in full
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 28 February 2021 with updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Cessation of Sean Martin O'leary as a person with significant control on 28 February 2018
|
|
|
19 Feb 2021
|
19 Feb 2021
Cessation of Karen Elizabeth O'leary as a person with significant control on 28 February 2018
|
|
|
19 Feb 2021
|
19 Feb 2021
Notification of Goodison Limited as a person with significant control on 28 February 2018
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 29 February 2020 with updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Current accounting period shortened from 30 June 2018 to 28 February 2018
|
|
|
26 Mar 2018
|
26 Mar 2018
Registration of charge 060472510002, created on 21 March 2018
|