|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2026
|
26 Mar 2026
Application to strike the company off the register
|
|
|
07 Aug 2025
|
07 Aug 2025
Confirmation statement made on 30 July 2025 with no updates
|
|
|
30 Jul 2024
|
30 Jul 2024
Confirmation statement made on 30 July 2024 with no updates
|
|
|
30 Aug 2023
|
30 Aug 2023
Confirmation statement made on 30 July 2023 with no updates
|
|
|
05 Aug 2022
|
05 Aug 2022
Confirmation statement made on 30 July 2022 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Change of details for Farthinghall Developments Limited as a person with significant control on 19 April 2022
|
|
|
19 Apr 2022
|
19 Apr 2022
Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 19 April 2022
|
|
|
03 Aug 2021
|
03 Aug 2021
Confirmation statement made on 30 July 2021 with no updates
|
|
|
26 May 2021
|
26 May 2021
Director's details changed for Mr Roger Morgan Lloyd-Hopkins on 26 May 2021
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 30 July 2020 with updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Confirmation statement made on 30 July 2019 with updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Director's details changed for Mr Ian Hunter on 16 August 2018
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 30 July 2018 with updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Notification of Paul Stewart Williamson as a person with significant control on 16 November 2017
|
|
|
02 Aug 2018
|
02 Aug 2018
Change of details for Farthinghall Developments Limited as a person with significant control on 16 November 2017
|
|
|
22 Mar 2018
|
22 Mar 2018
Appointment of Rev Paul Stewart Williamson as a director on 19 March 2018
|