|
|
26 Mar 2026
|
26 Mar 2026
Notification of Neil Arthur Walker as a person with significant control on 25 March 2026
|
|
|
26 Mar 2026
|
26 Mar 2026
Cessation of Neil Arthur Walker as a person with significant control on 25 March 2026
|
|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 27 January 2026 with updates
|
|
|
25 Jan 2026
|
25 Jan 2026
Cessation of Josephine Claire Walker-Trivett as a person with significant control on 20 January 2026
|
|
|
25 Jan 2026
|
25 Jan 2026
Termination of appointment of Josephine Claire Walker-Trivett as a director on 20 January 2026
|
|
|
30 Jan 2025
|
30 Jan 2025
Confirmation statement made on 27 January 2025 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 27 January 2024 with no updates
|
|
|
27 Jan 2023
|
27 Jan 2023
Confirmation statement made on 27 January 2023 with no updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 27 January 2022 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 27 January 2021 with no updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Director's details changed for Mrs Josephine Claire Walker-Trivett on 15 January 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Director's details changed for Mr Neil Arthur Walker on 15 January 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Registered office address changed from 56 Barn Meadow Lane Bookham Leatherhead Surrey KT23 3EY United Kingdom to Honeypot Cottage Mill Lane Burgh-on-Bain Market Rasen LN8 6JZ on 15 January 2021
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 27 January 2020 with no updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 27 January 2019 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 27 January 2018 with no updates
|