|
|
27 Feb 2026
|
27 Feb 2026
Director's details changed for Mr Christopher Gordon Ranson on 27 February 2026
|
|
|
27 Feb 2026
|
27 Feb 2026
Change of details for Mrs Monica Susan Alfred-Ranson as a person with significant control on 27 February 2026
|
|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 2 February 2026 with no updates
|
|
|
22 Sep 2025
|
22 Sep 2025
Registered office address changed from 1 Naseby Cottage Fletching Uckfield TN22 3TB England to Ham Cottage Ham Axminster East Devon EX13 7HL on 22 September 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 2 February 2025 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 2 February 2024 with no updates
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
16 Feb 2021
|
16 Feb 2021
Register(s) moved to registered office address 1 Naseby Cottage Fletching Uckfield TN22 3TB
|
|
|
15 Feb 2021
|
15 Feb 2021
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1 Naseby Cottage Fletching Uckfield TN22 3TB on 15 February 2021
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 2 February 2020 with updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Notification of Monica Susan Alfred-Ranson as a person with significant control on 23 August 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Appointment of Mrs Monica Alfred-Ranson as a director on 20 March 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 2 February 2019 with updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Statement of capital following an allotment of shares on 13 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Termination of appointment of Dogulas Bruce as a director on 31 January 2019
|