|
|
07 Jan 2026
|
07 Jan 2026
Confirmation statement made on 27 December 2025 with no updates
|
|
|
27 Dec 2024
|
27 Dec 2024
Confirmation statement made on 27 December 2024 with no updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Registered office address changed from 46 High Street Milford on Sea Lymington Hampshire SO41 0QD England to Unit 14 Ensign Yard 670 Ampress Lane Lymington Hampshire SO41 8QY on 12 November 2024
|
|
|
28 Mar 2024
|
28 Mar 2024
Appointment of Mr Max Jerome Carr Mitchell as a secretary on 28 March 2024
|
|
|
28 Mar 2024
|
28 Mar 2024
Termination of appointment of Raymond Charles Mitchell as a secretary on 28 March 2024
|
|
|
27 Dec 2023
|
27 Dec 2023
Confirmation statement made on 27 December 2023 with no updates
|
|
|
18 Sep 2023
|
18 Sep 2023
Registered office address changed from Sullivan Mitchell Management Efford Park Milford Road Everton Lymington Hampshire SO41 0JD to 46 High Street Milford on Sea Lymington Hampshire SO41 0QD on 18 September 2023
|
|
|
28 Dec 2022
|
28 Dec 2022
Confirmation statement made on 27 December 2022 with no updates
|
|
|
29 Dec 2021
|
29 Dec 2021
Confirmation statement made on 27 December 2021 with no updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Director's details changed for Mr Malcolm Jerome Mitchell on 15 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Change of details for Mr Malcolm Jerome Mitchell as a person with significant control on 15 December 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Secretary's details changed for Mr Raymond Charles Mitchell on 26 November 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 27 December 2020 with no updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 27 December 2019 with no updates
|
|
|
31 Dec 2018
|
31 Dec 2018
Confirmation statement made on 27 December 2018 with no updates
|
|
|
27 Dec 2017
|
27 Dec 2017
Confirmation statement made on 27 December 2017 with no updates
|