|
21 May 2024
|
21 May 2024
Registration of charge 076273140004, created on 9 May 2024
|
|
15 May 2024
|
15 May 2024
Registration of charge 076273140003, created on 9 May 2024
|
|
09 May 2024
|
09 May 2024
Confirmation statement made on 9 May 2024 with no updates
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 9 May 2023 with no updates
|
|
03 Aug 2022
|
03 Aug 2022
Director's details changed for Mr Jamieson Charles Alexandre Howard Hodgson on 1 August 2022
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 9 May 2022 with no updates
|
|
10 Jan 2022
|
10 Jan 2022
Memorandum and Articles of Association
|
|
10 Jan 2022
|
10 Jan 2022
Resolutions
|
|
01 Dec 2021
|
01 Dec 2021
Certificate of change of name
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
01 Jun 2021
|
01 Jun 2021
Appointment of Mr Jamieson Charles Alexandre Howard Hodgson as a director on 10 May 2021
|
|
26 May 2021
|
26 May 2021
Appointment of Anthony Geoffrey David Esse as a director on 10 May 2021
|
|
21 May 2021
|
21 May 2021
Appointment of Randi Weaver as a secretary on 10 May 2021
|
|
21 May 2021
|
21 May 2021
Appointment of Christopher James Affleck Penney as a director on 10 May 2021
|
|
21 May 2021
|
21 May 2021
Termination of appointment of Michael Anthony Hackney as a director on 10 May 2021
|
|
21 May 2021
|
21 May 2021
Termination of appointment of Michael Anthony Hackney as a secretary on 10 May 2021
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 9 May 2020 with updates
|
|
11 May 2020
|
11 May 2020
Notification of Memoria Limited as a person with significant control on 6 April 2016
|
|
11 May 2020
|
11 May 2020
Cessation of Howard Osmond Paul Hodgson as a person with significant control on 6 April 2016
|
|
11 May 2020
|
11 May 2020
Cessation of Michael Anthony Hackney as a person with significant control on 6 April 2016
|