|
|
16 Aug 2025
|
16 Aug 2025
Change of details for Ms Linda Mary Grocott as a person with significant control on 1 July 2025
|
|
|
16 Aug 2025
|
16 Aug 2025
Change of details for Mr David Victor Grocott as a person with significant control on 1 July 2025
|
|
|
12 Jun 2025
|
12 Jun 2025
Confirmation statement made on 1 June 2025 with updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 1 June 2024 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Director's details changed for Mr David Victor Grocott on 1 January 2024
|
|
|
23 Jun 2023
|
23 Jun 2023
Appointment of Mr Daniel Hugh Mcgowan as a director on 22 June 2023
|
|
|
20 Jun 2023
|
20 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 1 June 2022 with updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Previous accounting period shortened from 30 April 2021 to 31 March 2021
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 1 June 2021 with no updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Second filing of a statement of capital following an allotment of shares on 10 November 2020
|
|
|
27 Jan 2021
|
27 Jan 2021
Statement of capital following an allotment of shares on 10 November 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 1 June 2020 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 20 January 2020 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Appointment of Mrs Kirsty Jane Grocott as a secretary on 5 March 2020
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 1 June 2019 with updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Registered office address changed from C/O Grocontinental Limited Whitchurch Business Park Whitchurch Business Park Shakespeare Way Whitchurch Shropshire SY13 1LJ to Brookdale Station Road Prees Shropshire SY13 2DW on 13 February 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Satisfaction of charge 079183920001 in full
|