|
|
22 Jan 2026
|
22 Jan 2026
Register inspection address has been changed from 1st Floor, Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to Nene House 4 Rushmills Northampton NN4 7YB
|
|
|
17 Dec 2025
|
17 Dec 2025
Confirmation statement made on 15 December 2025 with no updates
|
|
|
20 Dec 2024
|
20 Dec 2024
Confirmation statement made on 15 December 2024 with no updates
|
|
|
20 Dec 2024
|
20 Dec 2024
Registered office address changed from Langley House Lamport Drive Heartlands Business Park Daventry Northants NN11 8YH to Cavello House Lamport Drive Heartlands Business Park Daventry Northamptonshire NN11 8YH on 20 December 2024
|
|
|
04 Sep 2024
|
04 Sep 2024
Change of details for Silvestri Properties Limited as a person with significant control on 4 September 2024
|
|
|
20 Dec 2023
|
20 Dec 2023
Confirmation statement made on 15 December 2023 with no updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Register inspection address has been changed to 1st Floor, Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
|
|
|
17 Aug 2023
|
17 Aug 2023
Register(s) moved to registered inspection location 1st Floor, Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
|
|
|
10 Aug 2023
|
10 Aug 2023
Appointment of Hp Secretarial Services Limited as a secretary on 29 June 2023
|
|
|
10 Aug 2023
|
10 Aug 2023
Termination of appointment of Aleksandra Brady as a secretary on 29 June 2023
|
|
|
10 Aug 2023
|
10 Aug 2023
|
|
|
20 Jan 2023
|
20 Jan 2023
Confirmation statement made on 15 December 2022 with no updates
|
|
|
19 Oct 2022
|
19 Oct 2022
Director's details changed for Mr Antonio Silvestri on 19 October 2022
|
|
|
19 Oct 2022
|
19 Oct 2022
Appointment of Mrs Aleksandra Brady as a secretary on 13 June 2022
|
|
|
19 Oct 2022
|
19 Oct 2022
Termination of appointment of Ella Maureen Churchman as a secretary on 13 June 2022
|
|
|
27 May 2022
|
27 May 2022
Satisfaction of charge 088042680001 in full
|
|
|
27 May 2022
|
27 May 2022
Satisfaction of charge 088042680002 in full
|
|
|
27 May 2022
|
27 May 2022
Satisfaction of charge 088042680003 in full
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 15 December 2021 with updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Cessation of Langley Corporation Limited as a person with significant control on 11 May 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Notification of Silvestri Properties Limited as a person with significant control on 11 May 2021
|