|
|
14 Aug 2025
|
14 Aug 2025
Registered office address changed from 19 Ascote Lane Shirley Solihull B90 1TZ England to 109 Ascote Lane Shirley Solihull B90 1TZ on 14 August 2025
|
|
|
11 Aug 2025
|
11 Aug 2025
Registered office address changed from 140 Brandwood Road Birmingham B14 6BX to 19 Ascote Lane Shirley Solihull B90 1TZ on 11 August 2025
|
|
|
14 May 2025
|
14 May 2025
Confirmation statement made on 6 May 2025 with no updates
|
|
|
06 May 2024
|
06 May 2024
Confirmation statement made on 6 May 2024 with no updates
|
|
|
08 May 2023
|
08 May 2023
Confirmation statement made on 6 May 2023 with no updates
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 6 May 2022 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 6 May 2021 with no updates
|
|
|
10 May 2020
|
10 May 2020
Confirmation statement made on 6 May 2020 with no updates
|
|
|
08 Mar 2020
|
08 Mar 2020
Change of details for Velcourt Group Limited as a person with significant control on 1 March 2020
|
|
|
08 Mar 2020
|
08 Mar 2020
Termination of appointment of Andrew John Smith as a director on 1 March 2020
|
|
|
12 May 2019
|
12 May 2019
Confirmation statement made on 6 May 2019 with no updates
|
|
|
07 May 2018
|
07 May 2018
Confirmation statement made on 6 May 2018 with updates
|
|
|
20 Aug 2017
|
20 Aug 2017
Cessation of Reena Smith as a person with significant control on 9 June 2017
|
|
|
20 Aug 2017
|
20 Aug 2017
Cessation of David John Barnes as a person with significant control on 9 June 2017
|
|
|
20 Aug 2017
|
20 Aug 2017
Notification of Custom Land Managment Limited as a person with significant control on 9 June 2017
|
|
|
20 Aug 2017
|
20 Aug 2017
Notification of Velcourt Group Limited as a person with significant control on 9 June 2017
|