|
|
28 May 2025
|
28 May 2025
Appointment of Hamish Thomas Charles Weaver as a director on 16 May 2025
|
|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 10 May 2025 with no updates
|
|
|
07 May 2025
|
07 May 2025
Change of details for Mr Mark Graham Weaver as a person with significant control on 7 May 2025
|
|
|
07 May 2025
|
07 May 2025
Change of details for Mrs Rosemary Thomasina Weaver as a person with significant control on 7 May 2025
|
|
|
07 May 2025
|
07 May 2025
Director's details changed for Mr Henry John Ayrton Weaver on 7 May 2025
|
|
|
07 May 2025
|
07 May 2025
Registered office address changed from Sackville House Old Crown Farm Hartfield East Sussex TN7 4AD to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 7 May 2025
|
|
|
16 May 2024
|
16 May 2024
Confirmation statement made on 10 May 2024 with no updates
|
|
|
14 May 2024
|
14 May 2024
Secretary's details changed for Mr Mark Graham Weaver on 4 August 2023
|
|
|
14 May 2024
|
14 May 2024
Director's details changed for Mr Mark Graham Weaver on 4 August 2023
|
|
|
25 Sep 2023
|
25 Sep 2023
Appointment of Mr Henry John Ayrton Weaver as a director on 21 July 2023
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
09 May 2023
|
09 May 2023
Secretary's details changed for Mr Mark Graham Weaver on 9 May 2023
|
|
|
09 May 2023
|
09 May 2023
Director's details changed for Mr Mark Graham Weaver on 9 May 2023
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 10 May 2021 with updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 10 May 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 10 May 2019 with no updates
|