|
|
18 Mar 2026
|
18 Mar 2026
Appointment of Mr Jolyon James Harleston Mason as a director on 17 March 2026
|
|
|
25 Nov 2025
|
25 Nov 2025
Confirmation statement made on 25 November 2025 with no updates
|
|
|
15 Feb 2025
|
15 Feb 2025
Confirmation statement made on 2 January 2025 with no updates
|
|
|
13 Jan 2024
|
13 Jan 2024
Confirmation statement made on 2 January 2024 with no updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Change of details for Dr William Thomas Mason as a person with significant control on 1 November 2018
|
|
|
03 Feb 2023
|
03 Feb 2023
Confirmation statement made on 2 January 2023 with no updates
|
|
|
15 Jan 2022
|
15 Jan 2022
Confirmation statement made on 2 January 2022 with no updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 2 January 2021 with no updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Registered office address changed from C/O Dr. W. T. Mason the Old Black Barns Lords Lane Ousden Newmarket Suffolk CB8 8TX England to The Stockyard Creake Road Syderstone King's Lynn Norfolk PE31 8SG on 8 January 2021
|
|
|
05 Jan 2020
|
05 Jan 2020
Confirmation statement made on 2 January 2020 with no updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 2 January 2019 with no updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 2 January 2018 with no updates
|
|
|
07 Jan 2017
|
07 Jan 2017
Confirmation statement made on 5 January 2017 with updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Registered office address changed from Mill House 37 Mill Lane Stetchworth Newmarket Suffolk CB8 9TR to C/O Dr. W. T. Mason the Old Black Barns Lords Lane Ousden Newmarket Suffolk CB8 8TX on 16 December 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
|