|
|
08 Jan 2026
|
08 Jan 2026
Registered office address changed from C/O Urbano 32 32 Bridge Street Chester CH1 1NQ to Cholmondeley House Dee Hills Park Chester CH3 5AR on 8 January 2026
|
|
|
21 Mar 2025
|
21 Mar 2025
Confirmation statement made on 21 March 2025 with no updates
|
|
|
03 Apr 2024
|
03 Apr 2024
Confirmation statement made on 21 March 2024 with no updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 21 March 2023 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 21 March 2021 with updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Notification of Christleton Restaurant Holdings Limited as a person with significant control on 11 November 2019
|
|
|
28 Apr 2021
|
28 Apr 2021
Cessation of Ian Gordon Wade as a person with significant control on 11 November 2019
|
|
|
09 Oct 2020
|
09 Oct 2020
Confirmation statement made on 21 March 2020 with updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Cessation of John Meirion Roberts as a person with significant control on 11 November 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Resolutions
|
|
|
19 Nov 2019
|
19 Nov 2019
Termination of appointment of John Meirion Roberts as a director on 11 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Resolutions
|
|
|
12 Nov 2019
|
12 Nov 2019
Registration of charge 089531830001, created on 11 November 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 21 March 2018 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 21 March 2017 with updates
|