|
|
19 Oct 2025
|
19 Oct 2025
Confirmation statement made on 19 October 2025 with no updates
|
|
|
12 Feb 2025
|
12 Feb 2025
Notification of Natasha Doone Halliday as a person with significant control on 14 November 2024
|
|
|
22 Jan 2025
|
22 Jan 2025
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 19 October 2024 with no updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Director's details changed for Lady Joanna Wellesley on 1 March 2020
|
|
|
27 Nov 2023
|
27 Nov 2023
Director's details changed for Mr Christopher Thomas Halliday on 1 March 2020
|
|
|
27 Nov 2023
|
27 Nov 2023
Director's details changed for Lord Richard Gerald Wellesley on 1 March 2020
|
|
|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 19 October 2023 with no updates
|
|
|
01 Sep 2023
|
01 Sep 2023
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
|
|
|
31 Aug 2023
|
31 Aug 2023
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
|
|
|
28 Nov 2022
|
28 Nov 2022
Confirmation statement made on 19 October 2022 with no updates
|
|
|
28 Nov 2022
|
28 Nov 2022
Change of details for Lady Joanna Marion Wellesley as a person with significant control on 1 April 2021
|
|
|
28 Nov 2022
|
28 Nov 2022
Change of details for Lord Richard Gerald Wellesley as a person with significant control on 1 April 2021
|
|
|
28 Nov 2022
|
28 Nov 2022
Director's details changed for Lord Richard Gerald Wellesley on 1 April 2021
|
|
|
28 Nov 2022
|
28 Nov 2022
Director's details changed for Lady Joanna Wellesley on 1 April 2021
|
|
|
22 Sep 2022
|
22 Sep 2022
Resolutions
|
|
|
28 Oct 2021
|
28 Oct 2021
Registration of charge 078166230002, created on 26 October 2021
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 19 October 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 19 October 2020 with no updates
|