|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 17 March 2025 with updates
|
|
|
18 Dec 2024
|
18 Dec 2024
Termination of appointment of Daniel Jonathan Sparks as a director on 17 December 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 17 March 2024 with no updates
|
|
|
24 Mar 2023
|
24 Mar 2023
Confirmation statement made on 17 March 2023 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 17 March 2022 with no updates
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 17 March 2021 with updates
|
|
|
20 May 2021
|
20 May 2021
Appointment of 2 Manage Property Limited as a secretary on 8 May 2021
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Registered office address changed from 81 Accommdodate Management 81 st. Judes Road, Englefield Green Egham TW20 0DF England to 11 Ravenna Road London SW15 6AW on 18 June 2019
|
|
|
24 Oct 2018
|
24 Oct 2018
Notification of a person with significant control statement
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 5 June 2018 with updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Statement of capital following an allotment of shares on 22 May 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Registered office address changed from Bank House 81 st. Judes Road Englefield Green Egham TW20 0DF England to 81 Accommdodate Management 81 st. Judes Road, Englefield Green Egham TW20 0DF on 14 June 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Appointment of Mr Andrew Douglas as a director on 22 May 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Registered office address changed from C/O Excelsior Solicitors 81-83 Fulham High Street London SW6 3JA United Kingdom to Bank House 81 st. Judes Road Englefield Green Egham TW20 0DF on 14 June 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Termination of appointment of Joanne Claire Ward as a director on 22 May 2018
|