|
|
01 Dec 2025
|
01 Dec 2025
Change of details for Mr Derek Robert Mckechnie as a person with significant control on 1 December 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed from 17 Hendon Grove Epsom KT19 7LH England to 1 Global House Business Centre 1 Ashley Avenue Epsom Surrey KT18 5AD on 1 December 2025
|
|
|
24 Oct 2025
|
24 Oct 2025
Confirmation statement made on 24 October 2025 with no updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 24 October 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 24 October 2023 with no updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 24 October 2022 with no updates
|
|
|
24 Oct 2021
|
24 Oct 2021
Confirmation statement made on 24 October 2021 with no updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Confirmation statement made on 24 October 2020 with updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Termination of appointment of Jonathan Eric Dashfield Pusey as a director on 30 November 2020
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Termination of appointment of Gavin John Le Maistre as a director on 28 October 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Director's details changed for Mr Derek Robert Mckechnie on 30 August 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
Change of details for Mr Derek Robert Mckechnie as a person with significant control on 20 August 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
Registered office address changed from 17 Richmond Crescent Epsom Surrey KT19 8JA United Kingdom to 17 Hendon Grove Epsom KT19 7LH on 20 August 2019
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 24 October 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 24 October 2017 with updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Registered office address changed from 17 17 Richmond Crescent Epsom Surrey KT19 8JA United Kingdom to 17 Richmond Crescent Epsom Surrey KT19 8JA on 13 October 2017
|