|
|
05 Feb 2026
|
05 Feb 2026
Confirmation statement made on 23 January 2026 with updates
|
|
|
05 Feb 2026
|
05 Feb 2026
Cessation of Katie Jane Down as a person with significant control on 1 July 2025
|
|
|
05 Feb 2026
|
05 Feb 2026
Cessation of Christopher Roy Down as a person with significant control on 1 July 2025
|
|
|
12 Aug 2025
|
12 Aug 2025
Notification of Greenridge Holdings Ltd as a person with significant control on 1 July 2025
|
|
|
23 Jan 2025
|
23 Jan 2025
Confirmation statement made on 23 January 2025 with updates
|
|
|
23 Jan 2024
|
23 Jan 2024
Confirmation statement made on 23 January 2024 with updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Registered office address changed from Crealy Great Adventure Park Sidmouth Road Clyst St Mary Exeter EX5 1DR to Hayes Barton East Budleigh Budleigh Salterton Devon EX9 7BS on 29 November 2023
|
|
|
21 Nov 2023
|
21 Nov 2023
Certificate of change of name
|
|
|
18 Jul 2023
|
18 Jul 2023
Memorandum and Articles of Association
|
|
|
18 Jul 2023
|
18 Jul 2023
Sub-division of shares on 30 June 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Resolutions
|
|
|
18 Jul 2023
|
18 Jul 2023
Change of share class name or designation
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 10 June 2023 with no updates
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 10 June 2022 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
17 Mar 2021
|
17 Mar 2021
Registration of charge 085763600006, created on 15 March 2021
|
|
|
11 Jan 2021
|
11 Jan 2021
Registration of charge 085763600005, created on 21 December 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 10 June 2020 with no updates
|