|
|
22 May 2025
|
22 May 2025
Registration of charge 087830620003, created on 22 May 2025
|
|
|
17 May 2025
|
17 May 2025
Confirmation statement made on 15 May 2025 with no updates
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 15 May 2024 with no updates
|
|
|
15 May 2024
|
15 May 2024
Statement of capital following an allotment of shares on 14 May 2024
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 5 March 2024 with updates
|
|
|
05 Mar 2024
|
05 Mar 2024
Cessation of Paul Chapman as a person with significant control on 29 June 2023
|
|
|
05 Mar 2024
|
05 Mar 2024
Cessation of Caron April Chapman as a person with significant control on 29 June 2023
|
|
|
15 Nov 2023
|
15 Nov 2023
Confirmation statement made on 8 November 2023 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Satisfaction of charge 087830620001 in full
|
|
|
06 Jul 2023
|
06 Jul 2023
Satisfaction of charge 087830620002 in full
|
|
|
08 Nov 2022
|
08 Nov 2022
Confirmation statement made on 8 November 2022 with no updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Registered office address changed from Maple House Silverdale Close Darley Harrogate North Yorkshire HG3 2PQ England to Silverdale Farm Silverdale Close Darley Harrogate HG3 2PZ on 30 June 2022
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 8 November 2021 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Registration of charge 087830620002, created on 10 June 2021
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 8 November 2020 with updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Change of details for Mr Sam Chapman as a person with significant control on 11 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Change of details for Mr Ross William Chapman as a person with significant control on 11 November 2020
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 8 November 2019 with updates
|