|
|
20 Feb 2026
|
20 Feb 2026
Change of details for Mr Jason Stuart Robertshaw as a person with significant control on 1 January 2026
|
|
|
31 Jan 2026
|
31 Jan 2026
Confirmation statement made on 31 January 2026 with no updates
|
|
|
31 Jan 2026
|
31 Jan 2026
Notification of Jason Stuart Robertshaw as a person with significant control on 1 January 2026
|
|
|
31 Jan 2026
|
31 Jan 2026
Withdrawal of a person with significant control statement on 31 January 2026
|
|
|
28 Feb 2025
|
28 Feb 2025
Confirmation statement made on 28 February 2025 with no updates
|
|
|
10 Sep 2024
|
10 Sep 2024
Satisfaction of charge 084239450004 in full
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Director's details changed for Mr Jason Stuart Robertshaw on 1 November 2020
|
|
|
11 May 2020
|
11 May 2020
Notification of a person with significant control statement
|
|
|
11 May 2020
|
11 May 2020
Cessation of Jason Stuart Robertshaw as a person with significant control on 10 May 2020
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
13 Oct 2018
|
13 Oct 2018
Registered office address changed from Ingham Lane Farm Ingham Lane Halifax HX2 9PE England to Blakes Lane Farm Blakes Lane East Clandon Guildford GU4 7RR on 13 October 2018
|
|
|
21 Sep 2018
|
21 Sep 2018
Change of details for Mr Jason Stuart Robertshaw as a person with significant control on 21 September 2018
|
|
|
21 Sep 2018
|
21 Sep 2018
Director's details changed for Mr Jason Stuart Robertshaw on 21 September 2018
|