|
|
16 Mar 2026
|
16 Mar 2026
Termination of appointment of Iain Cook as a director on 16 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Appointment of Mr Ian Peter Fenny as a director on 16 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Registered office address changed from Henge Barn, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS United Kingdom to C/O Everwaste Solutions Ltd 5 Mitchell Court Castle Mound Way Rugby CV23 0UY on 16 March 2026
|
|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 14 February 2026 with no updates
|
|
|
02 Mar 2026
|
02 Mar 2026
Appointment of Mr Alexander James Moore as a director on 2 March 2026
|
|
|
02 Mar 2026
|
02 Mar 2026
Termination of appointment of Alexander James Moore as a director on 2 March 2026
|
|
|
01 Sep 2025
|
01 Sep 2025
Registration of charge 079483030006, created on 28 August 2025
|
|
|
01 Sep 2025
|
01 Sep 2025
Registration of charge 079483030007, created on 28 August 2025
|
|
|
14 Aug 2025
|
14 Aug 2025
Satisfaction of charge 079483030005 in full
|
|
|
05 Aug 2025
|
05 Aug 2025
Appointment of Mr Iain Cook as a director on 1 August 2025
|
|
|
04 Aug 2025
|
04 Aug 2025
Change of details for Fenix Bridge Aviation Holdings Ltd as a person with significant control on 4 August 2025
|
|
|
04 Aug 2025
|
04 Aug 2025
Director's details changed for Mr Alejandro José Perez Mardones on 4 August 2025
|
|
|
04 Aug 2025
|
04 Aug 2025
Registered office address changed from The Mill, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS England to Henge Barn, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS on 4 August 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 14 February 2025 with updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Previous accounting period extended from 31 October 2024 to 31 December 2024
|
|
|
04 Dec 2024
|
04 Dec 2024
Satisfaction of charge 2 in full
|
|
|
04 Dec 2024
|
04 Dec 2024
Registration of charge 079483030005, created on 2 December 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Registered office address changed from The White Building Southside Cardiff International Airport, Rhoose Barry South Glamorgan CF62 3BD to The Mill, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS on 2 December 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Termination of appointment of Nerida Palser as a director on 2 December 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Appointment of Mr Alexander James Moore as a director on 2 December 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Appointment of Mr Alejandro José Perez Mardones as a director on 2 December 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Termination of appointment of Howard Russell Palser as a director on 2 December 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Notification of Fenix Bridge Aviation Holdings Ltd as a person with significant control on 2 December 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Cessation of Nerida Palser as a person with significant control on 2 December 2024
|