|
|
14 May 2025
|
14 May 2025
Confirmation statement made on 7 May 2025 with no updates
|
|
|
13 May 2025
|
13 May 2025
Change of details for Debnam Brickworks Limited as a person with significant control on 12 May 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mr Stewart Ivor Debnam on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mr Stewart Ivor Debnam on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Secretary's details changed for Mr Christopher Miles Debnam on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Registered office address changed from 108 Ashley Road Newmarket Suffolk CB8 8DB United Kingdom to 2 Field End Balsham Cambridge CB21 4EL on 13 May 2025
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 7 May 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Secretary's details changed for Mr Christopher Miles Debnam on 17 July 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 7 May 2023 with no updates
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 7 May 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 7 May 2021 with no updates
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 7 May 2020 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Registration of charge 065869430007, created on 28 June 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Registration of charge 065869430008, created on 28 June 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Registration of charge 065869430006, created on 12 April 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Secretary's details changed for Mr Christopher Miles Debnam on 1 April 2019
|
|
|
25 Oct 2018
|
25 Oct 2018
Registered office address changed from 1-2 Union Street Wisbech Cambridgeshire PE13 1DJ to 108 Ashley Road Newmarket Suffolk CB8 8DB on 25 October 2018
|