|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 6 April 2025 with no updates
|
|
|
16 Apr 2025
|
16 Apr 2025
Change of details for Scape Development Management Ltd. as a person with significant control on 6 April 2025
|
|
|
19 Sep 2024
|
19 Sep 2024
Registered office address changed from 4 Greengate Cardale Park Harrogate England HG3 1GY England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 19 September 2024
|
|
|
16 Apr 2024
|
16 Apr 2024
Confirmation statement made on 6 April 2024 with no updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 6 April 2023 with updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Cessation of Windmill Opportunities Ltd as a person with significant control on 21 July 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Notification of Scape Development Management Ltd. as a person with significant control on 21 July 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 6 April 2022 with updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Change of details for Scape Student Living Limited as a person with significant control on 28 April 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 6 April 2021 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Director's details changed for Mr. Thomas Ward on 6 April 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Director's details changed for Mr Adam Stephen Brockley on 6 April 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Termination of appointment of Paul Eliott Williams as a director on 19 December 2019
|
|
|
24 Jun 2020
|
24 Jun 2020
Termination of appointment of Andrew Jackson as a secretary on 10 May 2020
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 6 April 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Registered office address changed from 45 Brunswick Place London N1 6DX United Kingdom to 4 Greengate Cardale Park Harrogate England HG3 1GY on 1 May 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 6 April 2019 with updates
|