|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 27 April 2025 with updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 27 April 2024 with updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Confirmation statement made on 27 April 2023 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 27 April 2022 with no updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Director's details changed for Miss Frances Margaret Watson Purdie on 21 March 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Director's details changed for Mr Roger William Billis on 21 March 2022
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 27 April 2021 with no updates
|
|
|
07 May 2021
|
07 May 2021
Cessation of Frances Margaret Watson Purdie as a person with significant control on 28 April 2020
|
|
|
07 May 2021
|
07 May 2021
Cessation of Roger William Billis as a person with significant control on 28 April 2020
|
|
|
07 May 2021
|
07 May 2021
Notification of Boscobel Estates Limited as a person with significant control on 28 April 2020
|
|
|
29 Mar 2021
|
29 Mar 2021
Change of details for Mr Roger William Billis as a person with significant control on 17 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Change of details for Miss Frances Margaret Watson Purdie as a person with significant control on 17 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Director's details changed for Mr Roger William Billis on 17 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Director's details changed for Miss Frances Margaret Watson Purdie on 17 February 2021
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 27 April 2020 with no updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 13 March 2020
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 27 April 2019 with no updates
|