|
|
08 Sep 2025
|
08 Sep 2025
Confirmation statement made on 6 September 2025 with updates
|
|
|
06 Sep 2024
|
06 Sep 2024
Confirmation statement made on 6 September 2024 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Confirmation statement made on 6 September 2023 with updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Confirmation statement made on 6 September 2022 with updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 6 September 2021 with updates
|
|
|
20 Sep 2020
|
20 Sep 2020
Confirmation statement made on 6 September 2020 with updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Notification of a person with significant control statement
|
|
|
27 Nov 2019
|
27 Nov 2019
Withdrawal of a person with significant control statement on 27 November 2019
|
|
|
13 Sep 2019
|
13 Sep 2019
Cessation of Christopher Browne as a person with significant control on 13 September 2019
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 6 September 2019 with updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Director's details changed for Mr Christopher Harry Guinness Browne on 18 July 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Registered office address changed from 188 Uppingham Road Leicester LE5 0QG England to 7 Thornley Crescent Grotton Oldham OL4 5QX on 9 July 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 24 June 2019 with updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Registered office address changed from Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT England to 188 Uppingham Road Leicester LE5 0QG on 8 April 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Termination of appointment of Premier Estates Limited as a secretary on 31 March 2019
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
20 Mar 2018
|
20 Mar 2018
Notification of Christopher Browne as a person with significant control on 14 July 2016
|