|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 6 March 2026 with no updates
|
|
|
18 Mar 2026
|
18 Mar 2026
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 6 March 2025 with no updates
|
|
|
05 Jul 2024
|
05 Jul 2024
Notification of Ces St Albans Limited as a person with significant control on 27 June 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Termination of appointment of Paul William Campbell as a director on 27 June 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Cessation of Paul William Campbell as a person with significant control on 27 June 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Appointment of Mr Richard James Campbell as a director on 27 June 2024
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 10 March 2024 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 10 March 2023 with no updates
|
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 10 March 2021 with no updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
|
|
|
25 Jan 2017
|
25 Jan 2017
Registered office address changed from 3 Crown Yard Redbournbury Lane St. Albans Hertfordshire AL3 6RS England to 1 Crown Yard Redbournbury Lane St. Albans AL3 6RS on 25 January 2017
|