|
|
02 Apr 2026
|
02 Apr 2026
Appointment of Loveitts Longlease Ltd as a secretary on 1 January 2025
|
|
|
27 Aug 2025
|
27 Aug 2025
Director's details changed for Mr Steven Charles Candler on 24 July 2025
|
|
|
27 Aug 2025
|
27 Aug 2025
Director's details changed for Mr Steven Charles Candler on 24 July 2025
|
|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 24 July 2025 with no updates
|
|
|
09 Oct 2024
|
09 Oct 2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 9 October 2024
|
|
|
15 Aug 2024
|
15 Aug 2024
Confirmation statement made on 24 July 2024 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Director's details changed for Mr Steven Charles Candler on 14 June 2024
|
|
|
18 Jul 2024
|
18 Jul 2024
Director's details changed for Mr Steven Charles Candler on 1 July 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Termination of appointment of Stacey Louise Jevons as a secretary on 1 March 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Registered office address changed from C/O York Laurent Ltd 12/13 Frederick Street Birmingham B1 3HE England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 14 June 2024
|
|
|
11 Sep 2023
|
11 Sep 2023
Termination of appointment of Natalie Yee Pilcher as a director on 10 September 2023
|
|
|
01 Sep 2023
|
01 Sep 2023
Appointment of Miss Stacey Louise Jevons as a secretary on 1 September 2023
|
|
|
01 Sep 2023
|
01 Sep 2023
Confirmation statement made on 24 July 2023 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 24 July 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 24 July 2021 with no updates
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 24 July 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Notification of a person with significant control statement
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 24 July 2019 with no updates
|