|
|
28 Nov 2025
|
28 Nov 2025
Previous accounting period shortened from 30 March 2025 to 29 March 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Change of details for Ms Charlotte Rachel Harper as a person with significant control on 30 October 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Registered office address changed from 147a High Street Waltham Cross EN8 7AP England to 48 Regency House Birmingham Road Bromsgrove Worcestershire B61 0DD on 3 November 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Director's details changed for Ms Charlotte Rachel Harper on 30 October 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 10 May 2025 with no updates
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 10 May 2024 with updates
|
|
|
13 May 2024
|
13 May 2024
Change of details for Charlotte Harper Consultancy Limited as a person with significant control on 15 January 2023
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
21 Dec 2022
|
21 Dec 2022
Certificate of change of name
|
|
|
21 Dec 2022
|
21 Dec 2022
Notification of Charlotte Harper Consultancy Limited as a person with significant control on 20 December 2022
|
|
|
21 Dec 2022
|
21 Dec 2022
Registered office address changed from Unit E2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA to 147a High Street Waltham Cross EN8 7AP on 21 December 2022
|
|
|
21 Dec 2022
|
21 Dec 2022
Termination of appointment of Gail Lesley Radley as a director on 20 December 2022
|
|
|
21 Dec 2022
|
21 Dec 2022
Cessation of Gail Lesley Radley as a person with significant control on 20 December 2022
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 10 May 2021 with no updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 10 May 2020 with no updates
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 10 May 2019 with no updates
|