|
|
05 Feb 2026
|
05 Feb 2026
Confirmation statement made on 2 February 2026 with no updates
|
|
|
02 Feb 2025
|
02 Feb 2025
Confirmation statement made on 2 February 2025 with no updates
|
|
|
17 Oct 2024
|
17 Oct 2024
Registered office address changed from Unit 2, Burley House Rowditch Place Derby DE22 3LR England to Borrowfield Lodge Nottingham Road Spondon Derby DE21 7GZ on 17 October 2024
|
|
|
02 Feb 2024
|
02 Feb 2024
Confirmation statement made on 2 February 2024 with no updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
13 Feb 2022
|
13 Feb 2022
Confirmation statement made on 2 February 2022 with updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Director's details changed for Mr Christopher Francis Simon Frampton on 10 September 2021
|
|
|
10 Sep 2021
|
10 Sep 2021
Registered office address changed from 44 Friar Gate Derby DE1 1DA England to Unit 2, Burley House Rowditch Place Derby DE22 3LR on 10 September 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Termination of appointment of James David Cokayne as a director on 15 March 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Notification of a person with significant control statement
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 2 February 2021 with updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Termination of appointment of James Cokayne as a secretary on 1 January 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Cessation of James Cokayne as a person with significant control on 1 January 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Termination of appointment of Michael Geoffrey Brain as a director on 1 January 2021
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Appointment of Mr Christopher Francis Simon Frampton as a director on 30 May 2018
|