|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 20 April 2025 with no updates
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 20 April 2024 with no updates
|
|
|
20 Apr 2023
|
20 Apr 2023
Confirmation statement made on 20 April 2023 with no updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 20 April 2022 with updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Notification of Maison Group Holdings Limited as a person with significant control on 23 June 2021
|
|
|
20 Apr 2022
|
20 Apr 2022
Cessation of Sanjay Panchal as a person with significant control on 23 June 2021
|
|
|
20 Apr 2022
|
20 Apr 2022
Cessation of Benjamin David Herbert as a person with significant control on 23 June 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Change of details for Mr Benjamin Herbert as a person with significant control on 20 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 20 April 2021 with updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Director's details changed for Mr Sanjay Panchal on 20 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Change of details for Mr Sanjay Panchal as a person with significant control on 20 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Director's details changed for Mr Benjamin Herbert on 20 April 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Registered office address changed from Beauchamp House 402-403 Stourport Road Stourport Road Bewdley Worcs DY11 7BG United Kingdom to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 22 March 2021
|
|
|
28 Jan 2021
|
28 Jan 2021
Registered office address changed from 1 Franchise Street Kidderminster Worcs DY11 6RE to Beauchamp House 402-403 Stourport Road Stourport Road Bewdley Worcs DY11 7BG on 28 January 2021
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 20 April 2020 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Change of details for Mr Sanjay Patel as a person with significant control on 24 July 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 20 April 2019 with no updates
|