|
|
11 Dec 2025
|
11 Dec 2025
Appointment of Mr Robert Edmund David Meyer as a director on 30 November 2025
|
|
|
10 Dec 2025
|
10 Dec 2025
Notification of Rm Freeholds Limited as a person with significant control on 30 November 2025
|
|
|
10 Dec 2025
|
10 Dec 2025
Termination of appointment of Kenneth John Carmichael as a director on 30 November 2025
|
|
|
10 Dec 2025
|
10 Dec 2025
Registered office address changed from 4 Mapledale Road Liverpool L18 5JE England to 116 Duke Street Liverpool Uk L1 5JW on 10 December 2025
|
|
|
21 May 2025
|
21 May 2025
Confirmation statement made on 11 May 2025 with no updates
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 11 May 2024 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Registered office address changed from Ashbury House PO Box 58 Liverpool L19 9WX United Kingdom to 4 Mapledale Road Liverpool L18 5JE on 15 April 2024
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 11 May 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Satisfaction of charge 095887070006 in full
|
|
|
15 Dec 2022
|
15 Dec 2022
Satisfaction of charge 095887070007 in full
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 11 May 2022 with updates
|
|
|
13 May 2022
|
13 May 2022
Current accounting period extended from 30 April 2022 to 30 September 2022
|
|
|
13 Dec 2021
|
13 Dec 2021
Registration of charge 095887070007, created on 7 December 2021
|
|
|
08 Dec 2021
|
08 Dec 2021
Registration of charge 095887070006, created on 7 December 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Registered office address changed from Appletree House PO Box 82 Liverpool Merseyside L19 0WD England to Ashbury House PO Box 58 Liverpool L19 9WX on 17 November 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Notification of Ashbury Properties Ltd as a person with significant control on 29 October 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Cessation of Appletree Estates Holdings Ltd as a person with significant control on 29 October 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Appointment of Mr Kenneth Carmichael as a director on 29 October 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Termination of appointment of Richard John Carmichael as a director on 29 October 2021
|
|
|
11 Oct 2021
|
11 Oct 2021
Satisfaction of charge 095887070005 in full
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 11 May 2021 with no updates
|