|
|
18 Mar 2026
|
18 Mar 2026
Registered office address changed from 29 Rosings Grove Medastead Alton Surrey GU34 5JN England to 29 Rosings Grove Medstead Alton Surrey GU34 5JN on 18 March 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Registered office address changed from The Byre Woods Farm Easthampstead Road Wokingham RG40 3AE to 29 Rosings Grove Medastead Alton Surrey GU34 5JN on 18 March 2026
|
|
|
17 Dec 2025
|
17 Dec 2025
Confirmation statement made on 15 December 2025 with updates
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 15 December 2024 with no updates
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 15 December 2023 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 15 December 2022 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 15 December 2021 with no updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 15 December 2020 with updates
|
|
|
30 Dec 2019
|
30 Dec 2019
Confirmation statement made on 15 December 2019 with updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Change of details for Mr Andrew Phillip Chapman as a person with significant control on 17 October 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 15 December 2018 with updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Change of details for Mr Andrew Phillip Chapman as a person with significant control on 17 October 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Director's details changed for Mr Andrew Phillip Chapman on 17 October 2018
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 15 December 2017 with updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 15 December 2016 with updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH to The Byre Woods Farm Easthampstead Road Wokingham RG40 3AE on 29 September 2016
|