|
|
17 Dec 2025
|
17 Dec 2025
Confirmation statement made on 22 October 2025 with updates
|
|
|
17 Dec 2025
|
17 Dec 2025
Cessation of Hugh Heron as a person with significant control on 4 February 2025
|
|
|
17 Dec 2025
|
17 Dec 2025
Cessation of Nigel Charles Dace as a person with significant control on 4 February 2025
|
|
|
17 Dec 2025
|
17 Dec 2025
Notification of Chrystal Faye Jones as a person with significant control on 4 February 2025
|
|
|
14 Apr 2025
|
14 Apr 2025
Resolutions
|
|
|
14 Apr 2025
|
14 Apr 2025
Change of share class name or designation
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 22 October 2024 with no updates
|
|
|
28 Oct 2024
|
28 Oct 2024
Director's details changed for Mr Hugh Heron on 25 October 2024
|
|
|
28 Oct 2024
|
28 Oct 2024
Director's details changed for Mr Nigel Charles Dace on 25 October 2024
|
|
|
25 Oct 2024
|
25 Oct 2024
Change of details for Mr Nigel Charles Dace as a person with significant control on 25 October 2024
|
|
|
25 Oct 2024
|
25 Oct 2024
Change of details for Mr Hugh Heron as a person with significant control on 25 October 2024
|
|
|
25 Oct 2024
|
25 Oct 2024
Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to 114 Carleton Road Pontefract West Yorkshire WF8 3NQ on 25 October 2024
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 22 October 2023 with no updates
|
|
|
28 Oct 2022
|
28 Oct 2022
Confirmation statement made on 22 October 2022 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Confirmation statement made on 22 October 2021 with no updates
|
|
|
04 Nov 2020
|
04 Nov 2020
Resolutions
|
|
|
04 Nov 2020
|
04 Nov 2020
Change of share class name or designation
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 22 October 2020 with updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Satisfaction of charge 070530420002 in full
|