|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 8 May 2025 with no updates
|
|
|
21 May 2024
|
21 May 2024
Confirmation statement made on 18 May 2024 with no updates
|
|
|
14 Apr 2024
|
14 Apr 2024
Confirmation statement made on 24 March 2024 with no updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 24 March 2023 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 24 March 2022 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 24 March 2021 with updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Amended total exemption full accounts made up to 31 March 2019
|
|
|
20 Nov 2020
|
20 Nov 2020
Cessation of Corporate Asset Holdings Ltd as a person with significant control on 20 November 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 24 March 2020 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Registered office address changed from Manor Farm Chilworth Old Village Chilworth Southampton SO16 7JP England to Oaklands House Dereham Way Runcorn WA7 1XR on 30 January 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Termination of appointment of Zachary Lee Cogan as a director on 28 November 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 24 March 2019 with updates
|
|
|
01 Feb 2019
|
01 Feb 2019
Notification of Corporate Asset Holdings Ltd as a person with significant control on 31 January 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Notification of Nigel Roy Garner as a person with significant control on 31 January 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Cessation of Nigel Roy Garner as a person with significant control on 21 December 2018
|
|
|
21 Dec 2018
|
21 Dec 2018
Appointment of Mr. Zachary Lee Cogan as a director on 19 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Registered office address changed from Daresbury Point Greenwood Drive Manor Park Runcorn Cheshire WA7 1UG England to Manor Farm Chilworth Old Village Chilworth Southampton SO16 7JP on 20 December 2018
|