|
|
19 Nov 2025
|
19 Nov 2025
Confirmation statement made on 22 October 2025 with updates
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 22 October 2024 with no updates
|
|
|
23 Nov 2023
|
23 Nov 2023
Confirmation statement made on 22 October 2023 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 22 October 2022 with updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Registered office address changed from Market House 21 Lenten Street Alton GU34 1HG England to 2 Streamside Cottages Gibbs Lane Oakhanger Bordon GU35 9JS on 20 December 2022
|
|
|
02 Dec 2021
|
02 Dec 2021
Confirmation statement made on 22 October 2021 with updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 22 October 2020 with updates
|
|
|
14 Jan 2021
|
14 Jan 2021
Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Market House 21 Lenten Street Alton GU34 1HG on 14 January 2021
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 22 October 2019 with updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Cessation of Timothy Ian Whittam as a person with significant control on 20 October 2019
|
|
|
16 Dec 2019
|
16 Dec 2019
Cessation of Susan Bernadette Whittam as a person with significant control on 22 October 2019
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 22 October 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Notification of Timothy Ian Whittam as a person with significant control on 6 April 2016
|
|
|
06 Nov 2017
|
06 Nov 2017
Notification of Susan Bernadette Whittam as a person with significant control on 6 April 2016
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 22 October 2017 with no updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 22 October 2016 with updates
|