|
|
29 Oct 2025
|
29 Oct 2025
Termination of appointment of Antony James Hales as a director on 29 October 2025
|
|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 6 May 2025 with updates
|
|
|
02 May 2025
|
02 May 2025
Change of details for Vital Chiltern Investments as a person with significant control on 2 May 2025
|
|
|
02 May 2025
|
02 May 2025
Statement of capital following an allotment of shares on 2 May 2025
|
|
|
01 May 2025
|
01 May 2025
Confirmation statement made on 6 April 2025 with updates
|
|
|
19 Apr 2024
|
19 Apr 2024
Confirmation statement made on 6 April 2024 with no updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 6 April 2023 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Registered office address changed from Owen House Priory Park Hessle East Yorkshire HU13 9PD to 4 Egginton Close Kirk Ella Hull HU10 7LT on 6 December 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Cessation of Stephen Parkinson as a person with significant control on 23 February 2021
|
|
|
27 Jun 2022
|
27 Jun 2022
Director's details changed for Mr Gary John Fielding on 27 June 2022
|
|
|
21 Jun 2022
|
21 Jun 2022
Notification of Vital Chiltern Investments as a person with significant control on 19 May 2022
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 6 April 2022 with no updates
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 6 April 2021 with updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Appointment of Mr Gary John Fielding as a director on 23 February 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Appointment of Mr Benjamin Tarbotton as a director on 1 May 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 6 April 2020 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 6 April 2019 with no updates
|