|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 25 June 2025 with no updates
|
|
|
12 Jul 2024
|
12 Jul 2024
Registration of charge 101783520003, created on 28 June 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Confirmation statement made on 25 June 2024 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Termination of appointment of Paul Marriage as a secretary on 30 January 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Appointment of Mr Charles Lewis Marriott as a secretary on 30 January 2024
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 25 June 2023 with no updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Appointment of Mr Keran Power as a director on 1 May 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 25 June 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Registered office address changed from 3-5 North Lane Foxton Market Harborough Leics LE16 7RF England to Parker House Leicester Road Market Harborough Leicestershire LE16 7AY on 18 October 2021
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 25 June 2021 with updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Cessation of Colton Square Realisations 1 Limited as a person with significant control on 25 June 2021
|
|
|
25 Jun 2021
|
25 Jun 2021
Notification of Parker Strategic Holdings Limited as a person with significant control on 25 June 2021
|
|
|
26 May 2021
|
26 May 2021
Resolutions
|
|
|
11 May 2021
|
11 May 2021
Notification of Colton Square Realisations 1 Limited as a person with significant control on 11 May 2021
|
|
|
11 May 2021
|
11 May 2021
Cessation of Parkers of Leicester Ltd as a person with significant control on 11 May 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
27 Oct 2020
|
27 Oct 2020
Satisfaction of charge 101783520002 in full
|
|
|
27 Oct 2020
|
27 Oct 2020
Satisfaction of charge 101783520001 in full
|