|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 17 March 2025 with no updates
|
|
|
19 Nov 2024
|
19 Nov 2024
Registered office address changed from 19 19 Vyner Street Ripon HG4 1QJ England to 19 Vyner Street Ripon HG4 1QJ on 19 November 2024
|
|
|
19 Nov 2024
|
19 Nov 2024
Director's details changed for Mr Andrew Neil Spedding on 11 November 2024
|
|
|
19 Nov 2024
|
19 Nov 2024
Change of details for Mr Andrew Neil Spedding as a person with significant control on 11 November 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Registered office address changed from Rose Cottage Grantley Ripon HG4 3PJ England to 19 19 Vyner Street Ripon HG4 1QJ on 12 November 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 17 March 2024 with no updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 17 March 2023 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 17 March 2022 with no updates
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
29 May 2019
|
29 May 2019
Termination of appointment of Rebecca Jayne Spedding as a director on 1 December 2018
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from 2 Ingerthorpe Hall Cottages Markington Harrogate HG3 3PD England to Rose Cottage Grantley Ripon HG4 3PJ on 22 May 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 17 March 2019 with updates
|
|
|
17 Mar 2018
|
17 Mar 2018
Confirmation statement made on 17 March 2018 with no updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Registered office address changed from 8 Garden Mews Pateley Bridge Harrogate HG3 5JZ United Kingdom to 2 Ingerthorpe Hall Cottages Markington Harrogate HG3 3PD on 9 June 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
|