|
|
16 Feb 2026
|
16 Feb 2026
Confirmation statement made on 16 February 2026 with no updates
|
|
|
17 Feb 2025
|
17 Feb 2025
Confirmation statement made on 16 February 2025 with no updates
|
|
|
16 Feb 2024
|
16 Feb 2024
Confirmation statement made on 16 February 2024 with no updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 16 February 2023 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 16 February 2022 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Change of details for Mr Fraser Crisfield Henderson as a person with significant control on 21 July 2020
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 16 February 2021 with updates
|
|
|
16 Feb 2021
|
16 Feb 2021
Notification of Sally Henderson as a person with significant control on 21 July 2020
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 14 February 2021 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 14 February 2020 with no updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to Accountspoint 222 Warwick Avenue Derby DE23 6HP on 28 January 2020
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 14 February 2019 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Termination of appointment of Sally Marie Henderson as a director on 15 June 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Director's details changed for Mr Fraser Crisfield Henderson on 15 March 2017
|