|
|
12 Mar 2026
|
12 Mar 2026
Change of details for Mrs Ann Marie Howard as a person with significant control on 3 March 2020
|
|
|
25 Feb 2026
|
25 Feb 2026
Registered office address changed from 1 Watlington Business Centre High Street Watlington Oxon OX49 5PH England to 1 C/O the Chiltern Partnership Ltd Watlington Business Centre, 1 High Street Watlington OX49 5PH on 25 February 2026
|
|
|
05 Sep 2025
|
05 Sep 2025
Confirmation statement made on 23 August 2025 with no updates
|
|
|
04 Sep 2024
|
04 Sep 2024
Confirmation statement made on 23 August 2024 with no updates
|
|
|
01 Sep 2023
|
01 Sep 2023
Confirmation statement made on 23 August 2023 with no updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Confirmation statement made on 23 August 2022 with no updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 23 August 2021 with no updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 23 August 2020 with no updates
|
|
|
05 Sep 2019
|
05 Sep 2019
Confirmation statement made on 23 August 2019 with no updates
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 23 August 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from , Couching House 42 Couching Street, Watlington, OX49 5PX, England to 1 Watlington Business Centre High Street Watlington Oxon OX49 5PH on 27 November 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 23 August 2017 with no updates
|
|
|
25 Jan 2017
|
25 Jan 2017
Registered office address changed from , Couching House 41 Couching Street, Watlington, OX49 5PX, England to 1 Watlington Business Centre High Street Watlington Oxon OX49 5PH on 25 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Registered office address changed from , 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA to 1 Watlington Business Centre High Street Watlington Oxon OX49 5PH on 24 January 2017
|
|
|
25 Aug 2016
|
25 Aug 2016
Confirmation statement made on 23 August 2016 with updates
|