|
|
13 Feb 2026
|
13 Feb 2026
Director's details changed for Mrs Helen Catherine Mottram on 13 February 2026
|
|
|
13 Feb 2026
|
13 Feb 2026
Director's details changed for Mr Michael Roger Charlton on 13 February 2026
|
|
|
13 Feb 2026
|
13 Feb 2026
Secretary's details changed for Moonstone Block Management Limited on 13 February 2026
|
|
|
13 Feb 2026
|
13 Feb 2026
Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham B16 8QG on 13 February 2026
|
|
|
17 Apr 2025
|
17 Apr 2025
Confirmation statement made on 16 April 2025 with no updates
|
|
|
07 Nov 2024
|
07 Nov 2024
Registered office address changed from Radclyffe House 66 -68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 7 November 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Director's details changed for Mrs Helen Catherine Mottram on 1 October 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Director's details changed for Mr Michael Roger Charlton on 1 October 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Appointment of Moonstone Block Management Limited as a secretary on 1 October 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Registered office address changed from Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Radclyffe House 66 -68 Hagley Road Birmingham B16 8PF on 11 October 2024
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 24 April 2024 with no updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 24 April 2023 with updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 7 March 2023 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 7 March 2022 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 7 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 7 March 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Appointment of Mrs Helen Catherine Mottram as a director on 1 September 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Notification of Michael Roger Charlton as a person with significant control on 27 July 2020
|