|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 26 February 2026 with updates
|
|
|
28 Nov 2025
|
28 Nov 2025
Certificate of change of name
|
|
|
17 Nov 2025
|
17 Nov 2025
Notification of Hammer Propco Limited as a person with significant control on 14 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Cessation of Steven John Fletcher as a person with significant control on 14 November 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 26 February 2025 with updates
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 26 February 2024 with no updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 26 February 2023 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
13 Mar 2021
|
13 Mar 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
13 Mar 2021
|
13 Mar 2021
Director's details changed for Garry John Colclough on 25 February 2021
|
|
|
13 Mar 2021
|
13 Mar 2021
Director's details changed for Mr Steven John Fletcher on 25 February 2021
|
|
|
13 Mar 2021
|
13 Mar 2021
Change of details for Mr Steven John Fletcher as a person with significant control on 25 February 2021
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Registered office address changed from Carlton Works Lansdowne Road Eccles Manchester M30 9PJ United Kingdom to J.Fletcher Works James Nasmyth Way Nasmyth Business Park Eccles Manchester M30 0SF on 20 June 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 15 March 2018 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Resolutions
|