|
|
18 May 2025
|
18 May 2025
Confirmation statement made on 11 May 2025 with updates
|
|
|
15 May 2024
|
15 May 2024
Change of details for Northam Group Limited as a person with significant control on 1 June 2023
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 11 May 2024 with updates
|
|
|
01 Apr 2024
|
01 Apr 2024
Director's details changed for Charles Robert Hamilton on 5 April 2023
|
|
|
01 Apr 2024
|
01 Apr 2024
Director's details changed for Charles Robert Hamilton on 5 April 2023
|
|
|
12 Mar 2024
|
12 Mar 2024
Change of details for Stephen Clive Northwood as a person with significant control on 12 March 2024
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 11 May 2023 with no updates
|
|
|
05 May 2023
|
05 May 2023
Director's details changed for Mr Stephen Clive Northwood on 2 January 2023
|
|
|
15 Jan 2023
|
15 Jan 2023
Registered office address changed from 1 Quicks Road London SW19 1EZ England to 44 Moreton Street Pimlico London SW1V 2PB on 15 January 2023
|
|
|
05 Jun 2022
|
05 Jun 2022
Confirmation statement made on 11 May 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Director's details changed for Charles Robert Hamilton on 5 December 2020
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 11 May 2021 with no updates
|
|
|
19 Nov 2020
|
19 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 11 May 2020 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 8 June 2019 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Director's details changed for Mr Stephen Clive Northwood on 15 October 2018
|