|
|
19 Mar 2025
|
19 Mar 2025
Confirmation statement made on 19 March 2025 with updates
|
|
|
18 Oct 2024
|
18 Oct 2024
Confirmation statement made on 9 October 2024 with updates
|
|
|
20 Sep 2024
|
20 Sep 2024
Registered office address changed from The Spectrum Benson Road Birchwood Warrington WA3 7PQ England to Unit 2 Block C Hulme Street Salford M5 4ZG on 20 September 2024
|
|
|
16 Sep 2024
|
16 Sep 2024
Termination of appointment of Lee Scott Mccarren as a director on 3 September 2024
|
|
|
16 Sep 2024
|
16 Sep 2024
Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to The Spectrum Benson Road Birchwood Warrington WA3 7PQ on 16 September 2024
|
|
|
18 Jul 2024
|
18 Jul 2024
Satisfaction of charge 105608740004 in full
|
|
|
03 Jul 2024
|
03 Jul 2024
Appointment of Ms Joanne Elizabeth Ismail as a director on 1 May 2024
|
|
|
21 Mar 2024
|
21 Mar 2024
Registered office address changed from Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG England to Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 21 March 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Change of details for Salboy Limited as a person with significant control on 4 March 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Registered office address changed from Unit 2, Block C Hulme Street Salford Manchester M5 4ZG England to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 19 March 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Registered office address changed from Unit 3 Dewhurst Road Birchwood Warrington WA3 7GB England to Unit 2, Block C Hulme Street Salford Manchester M5 4ZG on 19 March 2024
|
|
|
09 Oct 2023
|
09 Oct 2023
Confirmation statement made on 9 October 2023 with updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 9 October 2022 with no updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Registration of charge 105608740004, created on 22 December 2021
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 9 October 2021 with updates
|
|
|
22 Oct 2021
|
22 Oct 2021
Notification of Domis Construction Limited as a person with significant control on 28 August 2020
|
|
|
22 Oct 2021
|
22 Oct 2021
Notification of Salboy Limited as a person with significant control on 28 August 2020
|
|
|
22 Oct 2021
|
22 Oct 2021
Cessation of Forshaw Land & Property Group Ltd as a person with significant control on 28 August 2020
|
|
|
29 Sep 2021
|
29 Sep 2021
Satisfaction of charge 105608740001 in full
|
|
|
30 Dec 2020
|
30 Dec 2020
Termination of appointment of Jonathan Walter Hesketh Forshaw as a director on 18 November 2020
|