|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 23 April 2025 with updates
|
|
|
17 Mar 2025
|
17 Mar 2025
Director's details changed for Mr Mark Coleman Fitzpatrick on 17 March 2025
|
|
|
23 Apr 2024
|
23 Apr 2024
Confirmation statement made on 23 April 2024 with updates
|
|
|
23 Apr 2024
|
23 Apr 2024
Cessation of Housing Growth Partnership Gp Llp as a person with significant control on 1 March 2024
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 3 January 2024 with updates
|
|
|
03 Jan 2024
|
03 Jan 2024
Cessation of Cleanslate Ltd as a person with significant control on 20 December 2023
|
|
|
03 Jan 2024
|
03 Jan 2024
Notification of Cleanslate Group Limited as a person with significant control on 20 December 2023
|
|
|
09 Nov 2023
|
09 Nov 2023
Registered office address changed from Unit 4 Kennet House 19 High Street Hungerford RG17 0NL United Kingdom to 4 Kennet House 19 High Street Hungerford Berkshire RG17 0NL on 9 November 2023
|
|
|
09 Nov 2023
|
09 Nov 2023
Registered office address changed from Chobham Farm Sandpit Hall Road, Chobham Surrey, Woking GU24 8HA England to Unit 4 Kennet House 19 High Street Hungerford RG17 0NL on 9 November 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
10 May 2023
|
10 May 2023
Previous accounting period extended from 31 December 2022 to 31 March 2023
|
|
|
08 May 2023
|
08 May 2023
Termination of appointment of James Alexander Ashton as a secretary on 5 May 2023
|
|
|
21 Feb 2023
|
21 Feb 2023
Satisfaction of charge 104944060001 in full
|
|
|
21 Feb 2023
|
21 Feb 2023
Satisfaction of charge 104944060002 in full
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 7 July 2021 with no updates
|
|
|
07 Aug 2020
|
07 Aug 2020
Confirmation statement made on 7 July 2020 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 7 July 2019 with no updates
|