|
|
08 Sep 2025
|
08 Sep 2025
Termination of appointment of Manningtons Ltd as a secretary on 5 September 2025
|
|
|
08 Sep 2025
|
08 Sep 2025
Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS to 2 Merriments Farm Cottages Merriments Lane Hurst Green Etchingham TN19 7RG on 8 September 2025
|
|
|
07 Jul 2025
|
07 Jul 2025
Confirmation statement made on 2 July 2025 with updates
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 2 July 2024 with updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 2 July 2023 with updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Confirmation statement made on 2 July 2022 with updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 2 July 2021 with updates
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 2 July 2020 with updates
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 2 July 2019 with updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 2 July 2018 with updates
|
|
|
19 Jul 2018
|
19 Jul 2018
Director's details changed for Mr Clint Langley on 28 February 2018
|
|
|
17 Aug 2017
|
17 Aug 2017
Cessation of Jeremy William Davis as a person with significant control on 9 August 2017
|
|
|
17 Aug 2017
|
17 Aug 2017
Notification of Homesick Angel Ltd as a person with significant control on 9 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 2 July 2017 with updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Change of details for Mr Patrick Eamon Mills as a person with significant control on 1 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Change of details for Mr Clint Langley as a person with significant control on 1 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Change of details for Mr Jeremy William Davis as a person with significant control on 1 August 2017
|