|
|
02 May 2025
|
02 May 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
04 May 2022
|
04 May 2022
Secretary's details changed for Andrea Michelle Buckley on 30 April 2022
|
|
|
19 Apr 2022
|
19 Apr 2022
Director's details changed for Mrs Andrea Michelle Buckley on 1 April 2022
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 31 March 2022 with updates
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 31 March 2021 with updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Notification of Michael John Sims as a person with significant control on 5 February 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Termination of appointment of Antony Nigel Dodds as a director on 8 April 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Cessation of Anthony Nigel Dodds as a person with significant control on 5 February 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Change of details for Mrs Andrea Michelle Buckley as a person with significant control on 1 January 2018
|
|
|
20 Jan 2021
|
20 Jan 2021
Appointment of Mr Michael John Sims as a director on 1 January 2021
|
|
|
13 Apr 2020
|
13 Apr 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
14 Apr 2019
|
14 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
15 Apr 2018
|
15 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
29 Dec 2017
|
29 Dec 2017
Registered office address changed from Suite D Orwell House the Strand Wherstead Ipswich Suffolk IP2 8NJ to Heronshaw House Hurn Court Lane Hurn Christchurch BH23 6AX on 29 December 2017
|