|
|
18 Mar 2026
|
18 Mar 2026
Confirmation statement made on 3 March 2026 with no updates
|
|
|
14 Mar 2025
|
14 Mar 2025
Confirmation statement made on 3 March 2025 with no updates
|
|
|
16 Dec 2024
|
16 Dec 2024
Director's details changed for Miss Amelia Kate Denne on 7 December 2024
|
|
|
15 Aug 2024
|
15 Aug 2024
Registration of charge 100447990009, created on 1 August 2024
|
|
|
18 Apr 2024
|
18 Apr 2024
Registration of charge 100447990008, created on 2 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Registration of charge 100447990007, created on 28 March 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 3 March 2024 with no updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 3 March 2023 with updates
|
|
|
07 Mar 2023
|
07 Mar 2023
Director's details changed for Miss Amelia Kate Denne on 1 January 2023
|
|
|
07 Mar 2023
|
07 Mar 2023
Change of details for Miss Amelia Kate Denne as a person with significant control on 1 January 2023
|
|
|
10 May 2022
|
10 May 2022
Director's details changed for Mr John Henry David Denne on 10 May 2022
|
|
|
23 Mar 2022
|
23 Mar 2022
Registration of charge 100447990006, created on 18 March 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 3 March 2022 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Registration of charge 100447990005, created on 7 January 2022
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 3 March 2021 with updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Registered office address changed from Fieldfare Manor Lane West Hendred Wantage Oxfordshire OX12 8RX United Kingdom to Yew Tree Cottage Chilton Foliat Hungerford RG17 0TY on 17 March 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Registration of charge 100447990004, created on 16 March 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Change of details for Miss Amelia Kate Denne as a person with significant control on 16 March 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Change of details for Mr John Henry David Denne as a person with significant control on 16 March 2020
|