|
|
30 Jan 2026
|
30 Jan 2026
Resolutions
|
|
|
14 Jan 2026
|
14 Jan 2026
Termination of appointment of Anthony Patrick Mccourt as a director on 17 December 2025
|
|
|
20 Jun 2025
|
20 Jun 2025
Confirmation statement made on 9 June 2025 with updates
|
|
|
09 Oct 2024
|
09 Oct 2024
Registration of charge 096036950002, created on 8 October 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Confirmation statement made on 9 June 2024 with no updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Director's details changed for Mr Anthony Patrick Mccourt on 17 August 2023
|
|
|
26 Jul 2023
|
26 Jul 2023
Change of details for Court Collaboration Holdings Limited as a person with significant control on 25 July 2023
|
|
|
25 Jul 2023
|
25 Jul 2023
Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB to 23rd Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 25 July 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 9 June 2023 with no updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Director's details changed for Mr Anthony Patrick Mccourt on 1 June 2023
|
|
|
01 Jun 2023
|
01 Jun 2023
Director's details changed for Mr Alexander Grant Neale on 1 June 2023
|
|
|
12 Jul 2022
|
12 Jul 2022
Registration of charge 096036950001, created on 8 July 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 9 June 2022 with updates
|
|
|
23 May 2022
|
23 May 2022
Director's details changed for Mr Anthony Patrick Mccourt on 23 May 2022
|
|
|
19 May 2022
|
19 May 2022
Change of details for Court Collaboration Holdings Limited as a person with significant control on 25 May 2021
|
|
|
27 Apr 2022
|
27 Apr 2022
Second filing of a statement of capital following an allotment of shares on 19 July 2016
|
|
|
20 Oct 2021
|
20 Oct 2021
Termination of appointment of Simon John Mcnally as a director on 19 October 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Appointment of Mr Alexander Grant Neale as a director on 25 May 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 9 June 2021 with updates
|