|
|
13 Mar 2026
|
13 Mar 2026
Appointment of Mr Timothy Martyn Smith as a director on 27 February 2026
|
|
|
10 Mar 2026
|
10 Mar 2026
Notification of Thrift Developments Limited as a person with significant control on 27 February 2026
|
|
|
10 Mar 2026
|
10 Mar 2026
Cessation of Chiltern Solar Holding Company Limited as a person with significant control on 27 February 2026
|
|
|
10 Mar 2026
|
10 Mar 2026
Termination of appointment of Ralph Buchanan Alexander Maddan as a director on 27 February 2026
|
|
|
15 Dec 2025
|
15 Dec 2025
Termination of appointment of James Robert Andrew as a director on 15 December 2025
|
|
|
15 Dec 2025
|
15 Dec 2025
Appointment of Mr Adam Ghassan Pharaon as a director on 15 December 2025
|
|
|
19 Nov 2025
|
19 Nov 2025
Registered office address changed from , Stokenchurch House Oxford Road, Stokenchurch, High Wycombe, HP14 3SX, England to 9 Worton Park Witney OX29 4SX on 19 November 2025
|
|
|
23 Jul 2025
|
23 Jul 2025
Appointment of Mr Ralph Buchanan Alexander Maddan as a director on 23 June 2025
|
|
|
23 Jul 2025
|
23 Jul 2025
Termination of appointment of Harry George Waters as a director on 9 June 2025
|
|
|
23 Jul 2025
|
23 Jul 2025
Termination of appointment of Philip James Earl as a director on 9 June 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
09 Nov 2024
|
09 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
27 Oct 2024
|
27 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
27 Oct 2024
|
27 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
09 Oct 2024
|
09 Oct 2024
Appointment of Mr James Robert Andrew as a director on 9 October 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 31 May 2024 with updates
|
|
|
30 May 2024
|
30 May 2024
Registered office address changed from , the Grain Store the Old Coal Yard, Gaggingwell, Chipping Norton, OX7 4EF, United Kingdom to Stokenchurch House Oxford Road Stokenchurch High Wycombe HP14 3SX on 30 May 2024
|
|
|
28 Nov 2023
|
28 Nov 2023
Current accounting period shortened from 31 May 2024 to 31 December 2023
|
|
|
25 Oct 2023
|
25 Oct 2023
Appointment of Philip James Earl as a director on 9 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Registered office address changed from , Unit 11 Anglo Business Park Asheridge Road, Chesham, Buckinghamshire, HP5 2QA, United Kingdom to Stokenchurch House Oxford Road Stokenchurch High Wycombe HP14 3SX on 19 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Appointment of Harry George Waters as a director on 9 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Termination of appointment of Stephen Charles Gamston as a director on 9 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Termination of appointment of Julie Michelle Gamston as a director on 9 October 2023
|