|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 27 September 2025 with no updates
|
|
|
31 Jan 2026
|
31 Jan 2026
Compulsory strike-off action has been discontinued
|
|
|
16 Dec 2025
|
16 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
18 Dec 2024
|
18 Dec 2024
Compulsory strike-off action has been discontinued
|
|
|
17 Dec 2024
|
17 Dec 2024
Confirmation statement made on 27 September 2024 with no updates
|
|
|
17 Dec 2024
|
17 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
22 Nov 2023
|
22 Nov 2023
Confirmation statement made on 27 September 2023 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Compulsory strike-off action has been discontinued
|
|
|
13 Dec 2022
|
13 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 27 September 2022 with no updates
|
|
|
29 Oct 2021
|
29 Oct 2021
Confirmation statement made on 27 September 2021 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Registered office address changed from C/O Hlm Property Management Oakwood House 1 Oakwood Road, Doddington Road Lincoln LN6 3LH England to Reepham Manor the Green Reepham Lincoln LN3 4DH on 13 January 2021
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 27 September 2020 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Satisfaction of charge 100974700007 in full
|
|
|
05 Mar 2020
|
05 Mar 2020
Satisfaction of charge 100974700006 in full
|
|
|
27 Feb 2020
|
27 Feb 2020
Registration of charge 100974700008, created on 26 February 2020
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 27 September 2019 with updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to C/O Hlm Property Management Oakwood House 1 Oakwood Road, Doddington Road Lincoln LN6 3LH on 27 September 2019
|