|
|
24 Feb 2026
|
24 Feb 2026
Confirmation statement made on 20 February 2026 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 20 February 2025 with no updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 20 February 2024 with no updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 20 February 2023 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 20 February 2022 with no updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Appointment of Pembroke Property Management Ltd as a secretary on 1 February 2022
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 20 February 2021 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 20 February 2020 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Director's details changed for Mr Mark William Quinn on 4 March 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Change of details for Mr Mark William Quinn as a person with significant control on 4 March 2020
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 20 February 2019 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Director's details changed for Hammill Properties Limited on 20 February 2019
|
|
|
09 May 2018
|
09 May 2018
Registered office address changed from 77 Bekesbourne Lane Littlebourne Canterbury CT3 1UZ United Kingdom to Highland Court Farm Bridge Canterbury CT4 5HW on 9 May 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 20 February 2018 with no updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
|