|
|
11 Mar 2026
|
11 Mar 2026
Director's details changed for Mr Peter Mark Brennan on 1 May 2023
|
|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 1 May 2025 with no updates
|
|
|
15 Aug 2024
|
15 Aug 2024
Registered office address changed from 4 st. Dunstans Close Monks Risborough Princes Risborough HP27 9BN England to Birch Lawn Birch Lawn, 57a Wycombe Road Princes Risborough Bucks HP27 0EY on 15 August 2024
|
|
|
14 May 2024
|
14 May 2024
Confirmation statement made on 1 May 2024 with no updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Change of details for Mr Peter Mark Brennan as a person with significant control on 15 May 2023
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 1 May 2023 with no updates
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 1 May 2022 with no updates
|
|
|
03 May 2021
|
03 May 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
10 May 2020
|
10 May 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 1 May 2019 with updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Cancellation of shares. Statement of capital on 1 May 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Cessation of Joanne Reilly as a person with significant control on 29 March 2019
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 19 December 2018 with updates
|
|
|
06 Sep 2018
|
06 Sep 2018
Notification of Joanne Reilly as a person with significant control on 1 September 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Cessation of John Reilly as a person with significant control on 31 August 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Termination of appointment of John Reilly as a director on 31 August 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 19 December 2017 with no updates
|