|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 6 March 2026 with no updates
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 6 March 2025 with no updates
|
|
|
20 Mar 2024
|
20 Mar 2024
Confirmation statement made on 18 March 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 18 March 2023 with no updates
|
|
|
25 Nov 2022
|
25 Nov 2022
Registered office address changed from The Forge Basingstoke Road Three Mile Cross Reading RG7 1AT England to Parkside Basingstoke Road Spencers Wood Reading RG7 1AE on 25 November 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 18 March 2022 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to The Forge Basingstoke Road Three Mile Cross Reading RG7 1AT on 18 March 2022
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Change of details for Shortgrove Developments Limited as a person with significant control on 11 June 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Cessation of Simon Peter Worts as a person with significant control on 11 June 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Notification of Shortgrove Developments Limited as a person with significant control on 11 December 2018
|
|
|
24 Jun 2019
|
24 Jun 2019
Notification of Simon Peter Worts as a person with significant control on 11 December 2018
|
|
|
24 Jun 2019
|
24 Jun 2019
Cessation of Oliver Robert Worboys as a person with significant control on 11 December 2018
|
|
|
24 Jun 2019
|
24 Jun 2019
Cessation of John Robert Worboys as a person with significant control on 11 December 2018
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 11 June 2019 with updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 11 June 2018 with updates
|