|
|
06 Feb 2026
|
06 Feb 2026
Change of share class name or designation
|
|
|
06 Feb 2026
|
06 Feb 2026
Memorandum and Articles of Association
|
|
|
06 Feb 2026
|
06 Feb 2026
Resolutions
|
|
|
19 Nov 2025
|
19 Nov 2025
Director's details changed for John Andrew Hill on 20 October 2025
|
|
|
31 Oct 2025
|
31 Oct 2025
Confirmation statement made on 20 October 2025 with no updates
|
|
|
06 Jun 2025
|
06 Jun 2025
Registered office address changed from 91-97 Saltergate Chesterfield Derbyshire S40 1LA to 5 Dunston Place Dunston Road Chesterfield S41 8NL on 6 June 2025
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 20 October 2024 with no updates
|
|
|
04 Jun 2024
|
04 Jun 2024
Appointment of Mr Nabeel Tariq Bhatti as a secretary on 1 June 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Appointment of Mrs Elizabeth Beukes as a director on 1 June 2024
|
|
|
29 Nov 2023
|
29 Nov 2023
Confirmation statement made on 20 October 2023 with no updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Confirmation statement made on 20 October 2022 with updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Memorandum and Articles of Association
|
|
|
07 Oct 2022
|
07 Oct 2022
Resolutions
|
|
|
04 Apr 2022
|
04 Apr 2022
Registration of charge 089028650002, created on 31 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Satisfaction of charge 089028650001 in full
|
|
|
02 Dec 2021
|
02 Dec 2021
Statement of capital following an allotment of shares on 30 November 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Notification of A J Hill Holdings Limited as a person with significant control on 30 November 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Cessation of John Andrew Hill as a person with significant control on 30 November 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Statement of capital on 30 November 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Statement by Directors
|