|
|
17 May 2025
|
17 May 2025
Confirmation statement made on 30 April 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 25 July 2023 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 25 July 2022 with no updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 25 July 2021 with no updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Change of details for Mr Jason Stuart Robertshaw as a person with significant control on 1 November 2020
|
|
|
25 Jul 2020
|
25 Jul 2020
Confirmation statement made on 25 July 2020 with updates
|
|
|
15 Dec 2019
|
15 Dec 2019
Confirmation statement made on 11 December 2019 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Director's details changed for Mr Jason Stuart Robertshaw on 23 September 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 11 December 2018 with no updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Registered office address changed from 12 Aldersey Road Guildford GU1 2ES England to Blakes Lane Farm Blakes Lane East Clandon Guildford GU4 7RR on 20 September 2018
|
|
|
14 May 2018
|
14 May 2018
Registered office address changed from Chilworth House Pennypot Lane Chobham Woking GU24 8DG England to 12 Aldersey Road Guildford GU1 2ES on 14 May 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Registered office address changed from Hagthorn Farm Pennypot Lane Chobham Woking Surrey GU24 8DG to Chilworth House Pennypot Lane Chobham Woking GU24 8DG on 5 March 2018
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 11 December 2017 with no updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Satisfaction of charge 088106150001 in full
|
|
|
10 Oct 2017
|
10 Oct 2017
Satisfaction of charge 088106150002 in full
|