|
|
02 Apr 2026
|
02 Apr 2026
Confirmation statement made on 2 April 2026 with updates
|
|
|
02 Apr 2026
|
02 Apr 2026
Confirmation statement made on 11 March 2026 with no updates
|
|
|
01 Apr 2026
|
01 Apr 2026
Cessation of Laurence Haughton as a person with significant control on 24 March 2026
|
|
|
01 Apr 2026
|
01 Apr 2026
Cessation of Callum Haughton as a person with significant control on 24 March 2026
|
|
|
01 Apr 2026
|
01 Apr 2026
Termination of appointment of Callum Haughton as a director on 24 March 2026
|
|
|
01 Apr 2026
|
01 Apr 2026
Termination of appointment of Laurence Charles Haughton as a director on 24 March 2026
|
|
|
01 Apr 2026
|
01 Apr 2026
Notification of Alison Rachel Haughton as a person with significant control on 24 March 2026
|
|
|
20 Mar 2026
|
20 Mar 2026
Registered office address changed from 2a Cross Green Upton Chester CH2 1QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF on 20 March 2026
|
|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 11 March 2024 with no updates
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 11 March 2023 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 11 March 2022 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 11 March 2021 with no updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 11 March 2020 with no updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Registered office address changed from Benjamin House Stanney Mill Industrial Park Dutton Green Chester CH2 4SA United Kingdom to 2a Cross Green Upton Chester CH2 1QR on 11 March 2020
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 11 March 2019 with no updates
|
|
|
24 Mar 2018
|
24 Mar 2018
Director's details changed for Mr Laurence Charles Haughton on 24 March 2018
|