|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 26 July 2025 with no updates
|
|
|
12 Aug 2024
|
12 Aug 2024
Confirmation statement made on 26 July 2024 with no updates
|
|
|
10 May 2024
|
10 May 2024
Appointment of Mrs Rachel Pountney as a secretary on 17 April 2024
|
|
|
10 May 2024
|
10 May 2024
Appointment of Mr Peter Oliver Hayes as a director on 17 April 2024
|
|
|
10 May 2024
|
10 May 2024
Termination of appointment of Ian Malcolm Pendlebury as a director on 17 April 2024
|
|
|
10 May 2024
|
10 May 2024
Termination of appointment of Paul Andrew Harrison as a director on 17 April 2024
|
|
|
10 May 2024
|
10 May 2024
Cessation of Ian Malcolm Pendlebury as a person with significant control on 17 April 2024
|
|
|
28 Jul 2023
|
28 Jul 2023
Confirmation statement made on 26 July 2023 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 26 July 2022 with no updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN England to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 5 July 2022
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 26 July 2020 with no updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Appointment of Mr Ian Malcolm Pendlebury as a director on 3 April 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Termination of appointment of Richard Miles Wilson as a director on 3 April 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Notification of Ian Malcolm Pendlebury as a person with significant control on 3 April 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Cessation of Richard Miles Wilson as a person with significant control on 3 April 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL England to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 16 April 2020
|