|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 15 November 2025 with no updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 15 November 2024 with no updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Registered office address changed from Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 6 March 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Change of details for Lapicida Stone Group Limited as a person with significant control on 30 January 2024
|
|
|
15 Nov 2023
|
15 Nov 2023
Confirmation statement made on 15 November 2023 with no updates
|
|
|
14 Sep 2023
|
14 Sep 2023
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL on 14 September 2023
|
|
|
24 Nov 2022
|
24 Nov 2022
Confirmation statement made on 24 November 2022 with no updates
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 24 November 2021 with no updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Director's details changed for Mr Jason David Cherrington on 21 January 2021
|
|
|
11 Dec 2020
|
11 Dec 2020
Confirmation statement made on 24 November 2020 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Director's details changed for Mr Jason David Cherrington on 19 February 2020
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 24 November 2019 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 24 November 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 24 November 2017 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Notification of Lapicida Stone Group Limited as a person with significant control on 6 April 2016
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 24 November 2016 with updates
|