|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 2 March 2026 with no updates
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 2 March 2025 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Registered office address changed from Ashbury House PO Box 58 Liverpool L19 9WX United Kingdom to 4 Mapledale Road Liverpool L18 5JE on 15 April 2024
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 2 March 2024 with no updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 2 March 2023 with no updates
|
|
|
13 May 2022
|
13 May 2022
Current accounting period extended from 30 April 2022 to 30 September 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 2 March 2022 with no updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Registered office address changed from Appletree House PO Box 82 Liverpool Merseyside L19 0WD United Kingdom to Ashbury House PO Box 58 Liverpool L19 9WX on 16 December 2021
|
|
|
16 Dec 2021
|
16 Dec 2021
Appointment of Mr Kenneth Carmichael as a director on 30 September 2021
|
|
|
16 Dec 2021
|
16 Dec 2021
Termination of appointment of Richard John Carmichael as a director on 30 September 2021
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 2 March 2021 with updates
|
|
|
07 May 2021
|
07 May 2021
Cessation of Ribbledale Estates Ltd as a person with significant control on 30 September 2020
|
|
|
07 May 2021
|
07 May 2021
Notification of Ashbury Properties Ltd as a person with significant control on 30 September 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 2 March 2020 with updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Notification of Ribbledale Estates Ltd as a person with significant control on 30 April 2016
|
|
|
18 Mar 2020
|
18 Mar 2020
Cessation of Richard John Carmichael as a person with significant control on 30 April 2017
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 2 March 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 2 March 2018 with no updates
|