|
|
10 Mar 2026
|
10 Mar 2026
Confirmation statement made on 28 February 2026 with updates
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
|
|
|
29 Jan 2025
|
29 Jan 2025
Registration of charge 079683360005, created on 24 January 2025
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Director's details changed for Mr Jon Paul Michael Wong on 20 September 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Change of details for Mr Michael Anthony John Green as a person with significant control on 5 June 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Director's details changed for Mrs Wendy Ann Green on 5 June 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Director's details changed for Mr Michael Anthony John Green on 5 June 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Registered office address changed from North Lodge Clifton Park Avenue York North Yorkshire YO30 5YX to Construction House James Nicolson Link York YO30 4GR on 20 July 2017
|