|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 11 April 2025 with no updates
|
|
|
09 Apr 2025
|
09 Apr 2025
Change of details for Christian Property Uk Ltd as a person with significant control on 9 April 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 April 2025
|
|
|
08 Nov 2024
|
08 Nov 2024
Registered office address changed from Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 8 November 2024
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 11 April 2024 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Termination of appointment of Daniel Richard Wood as a director on 23 May 2023
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 11 April 2023 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 11 April 2022 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 11 April 2021 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 11 April 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 11 April 2019 with updates
|
|
|
18 Jan 2019
|
18 Jan 2019
Satisfaction of charge 080262510002 in full
|
|
|
19 Sep 2018
|
19 Sep 2018
Director's details changed for Mr Matthew Christopher Kay on 19 September 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Second filing of Confirmation Statement dated 11/04/2017
|
|
|
07 Aug 2018
|
07 Aug 2018
Notification of Christian Property Uk Ltd as a person with significant control on 16 October 2016
|
|
|
07 Aug 2018
|
07 Aug 2018
Cessation of Mathew Christopher Kay as a person with significant control on 16 October 2016
|
|
|
01 May 2018
|
01 May 2018
Change of details for Mathew Christopher Kay as a person with significant control on 6 April 2016
|