|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 31 March 2025 with updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Satisfaction of charge 1 in full
|
|
|
05 Feb 2025
|
05 Feb 2025
Satisfaction of charge 2 in full
|
|
|
21 Dec 2024
|
21 Dec 2024
Change of details for Pigeon Investment Management Limited as a person with significant control on 1 January 2024
|
|
|
21 Dec 2024
|
21 Dec 2024
Change of details for Mr Robert Gerald Boyce as a person with significant control on 1 January 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 31 March 2024 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 31 March 2023 with updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Registered office address changed from Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England to Ruffles Barn Brookside Dalham Newmarket CB8 8TG on 12 May 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Director's details changed for Mr Andrew Richard Boyce on 5 October 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
07 Apr 2019
|
07 Apr 2019
Confirmation statement made on 31 March 2019 with updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Withdrawal of a person with significant control statement on 8 August 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Notification of a person with significant control statement
|
|
|
08 Aug 2018
|
08 Aug 2018
Notification of Pigeon Investment Management Limited as a person with significant control on 8 August 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Withdrawal of a person with significant control statement on 8 August 2018
|