|
|
27 Mar 2026
|
27 Mar 2026
Termination of appointment of Victoria Hunter Avery as a director on 25 March 2025
|
|
|
01 Oct 2025
|
01 Oct 2025
Registered office address changed from 1 Gooches Court, Stamford Gooches Court Stamford PE9 2RE England to 51 51 High Street St. Martins Stamford PE9 2LG on 1 October 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 12 January 2025 with no updates
|
|
|
04 Mar 2024
|
04 Mar 2024
Confirmation statement made on 12 January 2024 with no updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Registered office address changed from Mill Barn 16 Newstead Stamford Lincolnshire PE9 4TF to 1 Gooches Court, Stamford Gooches Court Stamford PE9 2RE on 10 February 2023
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 12 January 2023 with no updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Confirmation statement made on 12 January 2022 with no updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 20 January 2021 with no updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 20 January 2020 with no updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Change of details for Mr Thomas Robert Clarke Acery as a person with significant control on 1 October 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 20 January 2019 with no updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 20 January 2018 with no updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 20 January 2017 with updates
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
|