|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 12 February 2026 with no updates
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 12 February 2025 with no updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Cessation of Valerie Eileen Dunn as a person with significant control on 14 February 2017
|
|
|
22 Feb 2024
|
22 Feb 2024
Notification of Dunns Estates (Exeter) Limited as a person with significant control on 14 February 2017
|
|
|
22 Feb 2024
|
22 Feb 2024
Cessation of Nigel Graeme Haydon Dunn as a person with significant control on 14 February 2017
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 12 February 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 12 February 2023 with updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 12 February 2022 with updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Confirmation statement made on 12 February 2021 with updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 12 February 2020 with updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Satisfaction of charge 094353000004 in full
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 12 February 2019 with updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Registration of charge 094353000004, created on 19 December 2018
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 12 February 2018 with updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Registered office address changed from 11 Trusham Road Marsh Barton Exeter EX2 8RL United Kingdom to Georges Farm Cutsey Trull Taunton Somerset TA3 7NY on 15 February 2018
|