|
|
05 Jan 2026
|
05 Jan 2026
Confirmation statement made on 31 December 2025 with no updates
|
|
|
02 Oct 2025
|
02 Oct 2025
Registration of charge 073629610001, created on 29 September 2025
|
|
|
04 Jul 2025
|
04 Jul 2025
Previous accounting period shortened from 30 March 2025 to 31 December 2024
|
|
|
14 Jan 2025
|
14 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
16 Dec 2024
|
16 Dec 2024
Previous accounting period shortened from 31 March 2024 to 30 March 2024
|
|
|
11 Jul 2024
|
11 Jul 2024
Confirmation statement made on 23 May 2024 with updates
|
|
|
28 May 2024
|
28 May 2024
Change of details for Brogan Group Holdings Ltd as a person with significant control on 23 May 2024
|
|
|
28 May 2024
|
28 May 2024
Appointment of Mr Wayne Karl Smith as a director on 23 May 2024
|
|
|
28 May 2024
|
28 May 2024
Appointment of Ms Ayfer Yildiz as a secretary on 23 May 2024
|
|
|
28 May 2024
|
28 May 2024
Registered office address changed from 5, Orion Court Ambuscade Road, Colmworth Business Park Eaton Socon St. Neots PE19 8YX England to 4 Falcon Gate Falcon Way Shire Park Welwyn Garden City AL7 1TW on 28 May 2024
|
|
|
28 May 2024
|
28 May 2024
Termination of appointment of Paul Richard Perry as a director on 23 May 2024
|
|
|
28 May 2024
|
28 May 2024
Termination of appointment of Tony Frederick George Faulkner as a director on 23 May 2024
|
|
|
28 May 2024
|
28 May 2024
Termination of appointment of David John Ellis as a director on 23 May 2024
|
|
|
28 May 2024
|
28 May 2024
Termination of appointment of David John Ellis as a secretary on 23 May 2024
|
|
|
28 May 2024
|
28 May 2024
Notification of Brogan Group Holdings Ltd as a person with significant control on 23 May 2024
|
|
|
28 May 2024
|
28 May 2024
Cessation of Paul Perry as a person with significant control on 23 May 2024
|
|
|
28 May 2024
|
28 May 2024
Cessation of Tony Frederick George Faulkner as a person with significant control on 23 May 2024
|
|
|
28 May 2024
|
28 May 2024
Cessation of David John Ellis as a person with significant control on 23 May 2024
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 12 January 2024 with no updates
|
|
|
16 May 2023
|
16 May 2023
Registered office address changed from 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8YU United Kingdom to 5, Orion Court Ambuscade Road, Colmworth Business Park Eaton Socon St. Neots PE19 8YX on 16 May 2023
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 12 January 2023 with no updates
|