|
|
21 Jan 2026
|
21 Jan 2026
Notification of Sun Property Holdings Limited as a person with significant control on 27 October 2025
|
|
|
21 Jan 2026
|
21 Jan 2026
Cessation of Kish Sundaralingam as a person with significant control on 27 October 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Confirmation statement made on 11 June 2025 with updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Registration of charge 102188590001, created on 9 October 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 11 June 2024 with updates
|
|
|
15 Sep 2023
|
15 Sep 2023
Confirmation statement made on 15 September 2023 with no updates
|
|
|
13 Sep 2023
|
13 Sep 2023
Confirmation statement made on 1 September 2023 with updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Registered office address changed from Rear of 144 Watford Road Croxley Green Rickmansworth WD3 3BZ England to Third Floor, 86-90 Paul Street London EC2A 4NE on 24 April 2023
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 1 September 2022 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 1 September 2021 with updates
|
|
|
06 Jun 2021
|
06 Jun 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Registered office address changed from 142 Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3BZ England to Rear of 144 Watford Road Croxley Green Rickmansworth WD3 3BZ on 30 October 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
28 Oct 2018
|
28 Oct 2018
Notification of Kish Sundaralingam as a person with significant control on 28 October 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 6 June 2018 with updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Resolutions
|