|
|
02 Dec 2025
|
02 Dec 2025
Confirmation statement made on 2 December 2025 with no updates
|
|
|
08 Oct 2025
|
08 Oct 2025
Satisfaction of charge 067649060002 in full
|
|
|
02 Jan 2025
|
02 Jan 2025
Confirmation statement made on 3 December 2024 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Termination of appointment of Claire Whaite as a director on 5 February 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Termination of appointment of Claire Whaite as a secretary on 5 February 2024
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 3 December 2023 with no updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Registration of charge 067649060002, created on 8 March 2023
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 3 December 2022 with no updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 3 December 2021 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 3 December 2020 with no updates
|
|
|
09 Nov 2020
|
09 Nov 2020
Director's details changed for Mr David Whaite on 9 November 2020
|
|
|
09 Nov 2020
|
09 Nov 2020
Director's details changed for Mrs Claire Whaite on 9 November 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 3 December 2018 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Change of details for Compilation Holdings Ltd as a person with significant control on 22 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Registered office address changed from 3F Brighouse Business Village Brighouse Road Riverside Park Middlesbrough TS2 1RT to 2 Reed Street Thornaby Stockton on Tees TS17 7AF on 22 March 2018
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 3 December 2017 with updates
|