|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 6 September 2025 with updates
|
|
|
01 Oct 2024
|
01 Oct 2024
Confirmation statement made on 6 September 2024 with updates
|
|
|
04 Jun 2024
|
04 Jun 2024
Change of details for Great Baddow Properties Holdings Limited as a person with significant control on 3 May 2024
|
|
|
03 Jun 2024
|
03 Jun 2024
Appointment of Mrs Caroline Anna Read as a director on 3 May 2024
|
|
|
03 Jun 2024
|
03 Jun 2024
Director's details changed for Mr David James Geer on 3 May 2024
|
|
|
03 Jun 2024
|
03 Jun 2024
Registered office address changed from 264 Baddow Road Chelmsford Essex CM2 9QR United Kingdom to Dukes Main Road Danbury Chelmsford Essex CM3 4DT on 3 June 2024
|
|
|
03 Jun 2024
|
03 Jun 2024
Appointment of Mrs Elizabeth Heather Watt Torrance as a director on 3 May 2024
|
|
|
04 Oct 2023
|
04 Oct 2023
Confirmation statement made on 6 September 2023 with updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Confirmation statement made on 6 September 2022 with updates
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 6 September 2021 with updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Change of details for J.W. Steele & Sons Property Group Limited as a person with significant control on 25 June 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 6 September 2020 with updates
|
|
|
09 Oct 2020
|
09 Oct 2020
Notification of J.W. Steele & Sons Property Group Limited as a person with significant control on 1 April 2020
|
|
|
09 Oct 2020
|
09 Oct 2020
Cessation of Carol Jane Geer as a person with significant control on 1 April 2020
|
|
|
09 Oct 2020
|
09 Oct 2020
Cessation of David James Geer as a person with significant control on 1 April 2020
|
|
|
25 Jun 2020
|
25 Jun 2020
Resolutions
|
|
|
13 Jan 2020
|
13 Jan 2020
Particulars of variation of rights attached to shares
|
|
|
13 Jan 2020
|
13 Jan 2020
Change of share class name or designation
|
|
|
13 Jan 2020
|
13 Jan 2020
Memorandum and Articles of Association
|