|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 10 December 2025 with no updates
|
|
|
11 Dec 2024
|
11 Dec 2024
Confirmation statement made on 10 December 2024 with no updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 10 December 2023 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 10 December 2022 with no updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 10 December 2021 with no updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Termination of appointment of Fiona Anne Sharman as a director on 18 November 2021
|
|
|
13 Jan 2022
|
13 Jan 2022
Resolutions
|
|
|
15 Dec 2021
|
15 Dec 2021
Appointment of Mr Christos Dimitriadis as a director on 18 November 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Notification of Duk E2 Resi Limited as a person with significant control on 18 November 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Notification of Duk E1 Resi Limited as a person with significant control on 18 November 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Termination of appointment of Hirenkumar Patel as a director on 18 November 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Cessation of Creston Residential (General Partner) Llp as a person with significant control on 18 November 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Registered office address changed from One Curzon Street London W1J 5HD United Kingdom to 60 Welbeck Street London W1G 9XB on 15 December 2021
|
|
|
01 Dec 2021
|
01 Dec 2021
Registration of charge 099134990003, created on 18 November 2021
|
|
|
04 Aug 2021
|
04 Aug 2021
Termination of appointment of Andrew Stanford as a director on 20 November 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Confirmation statement made on 10 December 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 10 December 2019 with updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 10 December 2018 with no updates
|