|
|
25 Aug 2025
|
25 Aug 2025
Confirmation statement made on 7 July 2025 with no updates
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 7 July 2024 with updates
|
|
|
22 Feb 2024
|
22 Feb 2024
Director's details changed for Mrs Allison Jane Collinge on 22 February 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Change of details for Mr Graeme Spencer Collinge as a person with significant control on 21 February 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Change of details for Mrs Allison Jane Collinge as a person with significant control on 21 February 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to Beachcomber Cottage St Michael's Lane Bolton Le Sands Carnforth Lancashire LA5 8JS on 22 February 2024
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 7 July 2023 with updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 7 July 2022 with updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 7 July 2021 with updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 22 September 2020
|
|
|
07 Jul 2020
|
07 Jul 2020
Confirmation statement made on 7 July 2020 with no updates
|
|
|
11 Jul 2019
|
11 Jul 2019
Confirmation statement made on 11 July 2019 with updates
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 20 July 2018 with updates
|
|
|
08 Nov 2017
|
08 Nov 2017
Appointment of Mr Harrison Collinge as a director on 8 November 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 31 July 2017 with updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Allison Jane Collinge as a person with significant control on 6 April 2016
|