|
|
31 Jul 2025
|
31 Jul 2025
Confirmation statement made on 19 July 2025 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 19 July 2024 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Registered office address changed from Ashbury House PO Box 58 Garston Liverpool Merseyside L19 9WX England to 4 Mapledale Road Liverpool L18 5JE on 15 April 2024
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 19 July 2023 with no updates
|
|
|
03 Aug 2022
|
03 Aug 2022
Confirmation statement made on 19 July 2022 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 19 July 2021 with updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Notification of Ashbury Properties Ltd as a person with significant control on 12 July 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Cessation of Kenneth John Carmichael as a person with significant control on 12 July 2021
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 19 July 2020 with no updates
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 19 July 2019 with no updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Director's details changed for Mr Kenneth Carmichael on 14 October 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 19 July 2018 with no updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Current accounting period extended from 30 April 2018 to 30 September 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Notification of Kenneth Carmichael as a person with significant control on 20 July 2017
|
|
|
23 Jan 2018
|
23 Jan 2018
Cessation of Kenneth John Carmichael as a person with significant control on 20 July 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Registration of charge 081920810003, created on 31 August 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 19 July 2017 with updates
|