|
|
28 Jan 2026
|
28 Jan 2026
Registered office address changed from Unit 7 New Road Kibworth Beauchamp Leicester LE8 0LE England to Units 2&3 Unit 2&3 Kingsley Business Park, New Road, Kibworth Beauchamp Leicestershire LE8 0LE on 28 January 2026
|
|
|
22 Mar 2025
|
22 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
|
|
|
05 Jun 2024
|
05 Jun 2024
Registered office address changed from 2nd Floor 65 London Road Gloucester GL1 3HF England to Unit 7 New Road Kibworth Beauchamp Leicester LE8 0LE on 5 June 2024
|
|
|
19 Apr 2024
|
19 Apr 2024
Confirmation statement made on 11 March 2024 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Appointment of Mr Damian Charles Critchley as a director on 19 March 2024
|
|
|
13 Jun 2023
|
13 Jun 2023
Compulsory strike-off action has been discontinued
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for compulsory strike-off
|
|
|
18 Apr 2023
|
18 Apr 2023
Satisfaction of charge 075420230007 in full
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 11 March 2023 with no updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Termination of appointment of Peter Robert Mardon as a director on 31 August 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 11 March 2022 with updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
|
|
|
12 Apr 2021
|
12 Apr 2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
|
|
|
12 Apr 2021
|
12 Apr 2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
|
|
|
06 Apr 2021
|
06 Apr 2021
Notification of Critchley Engineering Group Limited as a person with significant control on 31 March 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Registered office address changed from 2nd Floor 2nd Floor 65 London Road Gloucester GL1 3HF England to 2nd Floor 65 London Road Gloucester GL1 3HF on 6 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Cessation of Severn Glocon Group Plc as a person with significant control on 31 March 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Registered office address changed from C% Severn Glocon Group Plc Olympus Park Quedgeley Gloucester GL2 4NF to 2nd Floor 2nd Floor 65 London Road Gloucester GL1 3HF on 31 March 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 11 March 2021 with no updates
|