|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 4 May 2025 with updates
|
|
|
03 Jul 2024
|
03 Jul 2024
Confirmation statement made on 4 May 2024 with no updates
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 4 May 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Director's details changed for Diana Marguerite Arnold on 3 January 2023
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 4 May 2022 with no updates
|
|
|
05 Feb 2022
|
05 Feb 2022
Registered office address changed from Apartment 2 Pennyfarthing House 3 Chesil Street Winchester SO23 0HU England to Apartment 4 Penny Farthing House Chesil Street Winchester SO23 0HU on 5 February 2022
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 4 May 2021 with no updates
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 17 May 2020 with updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Registered office address changed from C/O Ellis Jones Solicitors 302 Charminster Road Bournemouth BH8 9RU United Kingdom to Apartment 2 Pennyfarthing House 3 Chesil Street Winchester SO23 0HU on 23 October 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Notification of a person with significant control statement
|
|
|
07 Jun 2019
|
07 Jun 2019
Cessation of James Roger Bradley as a person with significant control on 9 April 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Appointment of Hambledon Property Services Ltd as a director on 9 April 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Appointment of David Phillips as a director on 9 April 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Appointment of Ms Kathryn Mcgee as a director on 9 April 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Appointment of Diana Marguerite Arnold as a director on 9 April 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Termination of appointment of James Roger Bradley as a director on 9 April 2019
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 17 May 2019 with no updates
|