|
|
09 Mar 2026
|
09 Mar 2026
Secretary's details changed for Mr Matthew Graham Beverley on 5 March 2026
|
|
|
06 Mar 2026
|
06 Mar 2026
Director's details changed for Mr Matthew Graham Beverley on 5 March 2026
|
|
|
18 Feb 2026
|
18 Feb 2026
Confirmation statement made on 17 February 2026 with no updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 17 February 2025 with updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Change of details for Premium Estates Ltd as a person with significant control on 5 February 2025
|
|
|
05 Feb 2025
|
05 Feb 2025
Director's details changed for Mr Matthew Graham Beverley on 5 February 2025
|
|
|
05 Feb 2025
|
05 Feb 2025
Registered office address changed from Sun House 6 Tom Brown Street Rugby CV21 3JT England to 159 Railway Terrace Rugby Warwickshire CV21 3HQ on 5 February 2025
|
|
|
18 Feb 2024
|
18 Feb 2024
Confirmation statement made on 17 February 2024 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 17 February 2023 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Satisfaction of charge 067203340007 in full
|
|
|
30 Nov 2022
|
30 Nov 2022
Registration of charge 067203340008, created on 25 November 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 17 February 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Satisfaction of charge 067203340004 in full
|
|
|
05 Jul 2021
|
05 Jul 2021
Registration of charge 067203340007, created on 30 June 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 17 February 2021 with updates
|
|
|
16 Oct 2020
|
16 Oct 2020
Satisfaction of charge 067203340006 in full
|
|
|
29 Aug 2020
|
29 Aug 2020
Appointment of Mr Matthew Graham Beverley as a secretary on 27 August 2020
|
|
|
29 Aug 2020
|
29 Aug 2020
Termination of appointment of Howell & Co (Leicester) Ltd as a secretary on 27 August 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Registration of charge 067203340006, created on 29 July 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Cancellation of shares. Statement of capital on 22 May 2020
|