|
|
05 Dec 2025
|
05 Dec 2025
Confirmation statement made on 22 November 2025 with no updates
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 22 November 2024 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Satisfaction of charge 078566160007 in full
|
|
|
15 Apr 2024
|
15 Apr 2024
Registered office address changed from Ashbury House PO Box 58 Liverpool L19 9WX United Kingdom to 4 Mapledale Road Liverpool L18 5JE on 15 April 2024
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 22 November 2023 with no updates
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 22 November 2022 with no updates
|
|
|
13 May 2022
|
13 May 2022
Current accounting period extended from 30 April 2022 to 30 September 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Registration of charge 078566160008, created on 13 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Registration of charge 078566160009, created on 13 April 2022
|
|
|
20 Dec 2021
|
20 Dec 2021
|
|
|
17 Dec 2021
|
17 Dec 2021
Cessation of Richard John Carmichael as a person with significant control on 1 May 2021
|
|
|
17 Dec 2021
|
17 Dec 2021
Notification of Ashbury Properties Limited as a person with significant control on 1 May 2021
|
|
|
17 Dec 2021
|
17 Dec 2021
Termination of appointment of Richard John Carmichael as a director on 1 May 2021
|
|
|
17 Dec 2021
|
17 Dec 2021
Appointment of Mr Kenneth Carmichael as a director on 1 May 2021
|
|
|
16 Dec 2021
|
16 Dec 2021
Registered office address changed from PO Box 82 Appletree House Liverpool L19 0WD to Ashbury House PO Box 58 Liverpool L19 9WX on 16 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 22 November 2021 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 22 November 2020 with no updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Satisfaction of charge 078566160005 in full
|
|
|
19 Feb 2020
|
19 Feb 2020
Satisfaction of charge 078566160006 in full
|
|
|
14 Feb 2020
|
14 Feb 2020
Registration of charge 078566160007, created on 12 February 2020
|