|
|
05 Jul 2025
|
05 Jul 2025
Confirmation statement made on 4 July 2025 with updates
|
|
|
04 Jul 2025
|
04 Jul 2025
Change of details for Mrs Jill Marie Cheney as a person with significant control on 20 June 2025
|
|
|
04 Jul 2025
|
04 Jul 2025
Cessation of Paul William Cheney as a person with significant control on 20 June 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Confirmation statement made on 23 April 2025 with updates
|
|
|
12 Dec 2024
|
12 Dec 2024
Termination of appointment of Paul William Cheney as a director on 12 December 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Confirmation statement made on 23 April 2024 with updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 23 April 2023 with updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 23 April 2022 with updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 23 April 2021 with updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 23 April 2020 with updates
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 23 April 2019 with updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Director's details changed for Mr Paul William Cheney on 12 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from Mill Cottage Millington Pocklington York YO42 1TZ England to Mill Cottage Millington Pocklington York YO42 1TX on 12 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Change of details for Mr Paul William Cheney as a person with significant control on 12 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Change of details for Mrs Jill Marie Cheney as a person with significant control on 12 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Director's details changed for Mrs Jill Marie Cheney on 12 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from 2 Railway Street Pocklington YO42 2QZ England to Mill Cottage Millington Pocklington York YO42 1TZ on 12 October 2018
|