|
|
24 Nov 2025
|
24 Nov 2025
Confirmation statement made on 23 November 2025 with updates
|
|
|
14 Feb 2025
|
14 Feb 2025
Cessation of Eglantine Catering Limited as a person with significant control on 14 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Notification of Susan Anne Richardson as a person with significant control on 14 February 2025
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 23 November 2024 with no updates
|
|
|
19 Nov 2024
|
19 Nov 2024
Change of details for Eglantine Catering Limited as a person with significant control on 18 November 2024
|
|
|
23 Nov 2023
|
23 Nov 2023
Confirmation statement made on 23 November 2023 with no updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Confirmation statement made on 23 November 2022 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Change of details for Eglantine Catering Limited as a person with significant control on 17 March 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Registered office address changed from 2 London Road Tunbridge Wells Kent TN1 1DQ England to 42 Eridge Road Tunbridge Wells Kent TN4 8HR on 18 March 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Director's details changed for Miss Susan Anne Richardson on 17 March 2022
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 23 November 2021 with no updates
|
|
|
20 Sep 2021
|
20 Sep 2021
Change of details for Eglantine Catering Limited as a person with significant control on 15 September 2021
|
|
|
20 Sep 2021
|
20 Sep 2021
Director's details changed for Miss Susan Anne Richardson on 15 September 2021
|
|
|
20 Sep 2021
|
20 Sep 2021
Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 2 London Road Tunbridge Wells Kent TN1 1DQ on 20 September 2021
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 23 November 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 23 November 2019 with updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 23 November 2018 with updates
|