|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 14 May 2025 with no updates
|
|
|
27 May 2025
|
27 May 2025
Register inspection address has been changed from 27 Banckside Hartley Longfield DA3 7rd England to 12 Yeoman Gardens Paddock Wood Tonbridge TN12 6TX
|
|
|
14 May 2024
|
14 May 2024
Confirmation statement made on 14 May 2024 with no updates
|
|
|
12 May 2024
|
12 May 2024
Director's details changed for Mr Nicholas Christopher Dunigan on 12 May 2024
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 14 May 2023 with no updates
|
|
|
14 May 2022
|
14 May 2022
Register(s) moved to registered office address 12 Yeoman Gardens Paddock Wood Tonbridge TN12 6TX
|
|
|
14 May 2022
|
14 May 2022
Confirmation statement made on 14 May 2022 with no updates
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 14 May 2021 with no updates
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 14 May 2020 with no updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Termination of appointment of Anthony Robert Stanbury as a director on 1 September 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Notification of a person with significant control statement
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 14 May 2019 with no updates
|
|
|
10 May 2019
|
10 May 2019
Register(s) moved to registered inspection location 27 Banckside Hartley Longfield DA3 7rd
|
|
|
10 May 2019
|
10 May 2019
Register inspection address has been changed to 27 Banckside Hartley Longfield DA3 7rd
|
|
|
10 May 2019
|
10 May 2019
Cessation of Anthony Robert Stanbury as a person with significant control on 24 April 2018
|
|
|
10 May 2019
|
10 May 2019
Cessation of Nicholas Christopher Dunnigan as a person with significant control on 24 April 2018
|
|
|
26 Mar 2019
|
26 Mar 2019
Registered office address changed from 12 12 Yeoman Gardens Paddock Wood Kent TN12 6TX England to 12 Yeoman Gardens Paddock Wood Tonbridge TN12 6TX on 26 March 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Registered office address changed from Dgb Solicitors Llp the Captain's House Central Avenue Pembroke Chatham Maritime, Kent ME4 4UF United Kingdom to 12 12 Yeoman Gardens Paddock Wood Kent TN12 6TX on 18 January 2019
|