|
|
11 Feb 2026
|
11 Feb 2026
Registered office address changed from Gresham House St. Pauls Street Leeds West Yorkshire LS1 2JG England to Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 11 February 2026
|
|
|
16 Sep 2025
|
16 Sep 2025
Confirmation statement made on 25 August 2025 with no updates
|
|
|
04 Sep 2024
|
04 Sep 2024
Confirmation statement made on 25 August 2024 with updates
|
|
|
25 Aug 2023
|
25 Aug 2023
Confirmation statement made on 25 August 2023 with no updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Confirmation statement made on 28 August 2022 with no updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 28 August 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 28 August 2019 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Confirmation statement made on 28 August 2018 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Notification of Neil Harvey Fairbrother as a person with significant control on 30 August 2017
|
|
|
29 Aug 2018
|
29 Aug 2018
Cessation of Sagars Trustees Llp as a person with significant control on 27 January 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Resolutions
|
|
|
29 Jan 2018
|
29 Jan 2018
Notification of Sagars Trustees Llp as a person with significant control on 26 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Appointment of Mr Neil Harvey Fairbrother as a director on 26 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Gresham House St. Pauls Street Leeds West Yorkshire LS1 2JG on 29 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Termination of appointment of Jonathon Charles Round as a director on 26 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Cessation of York Place Company Nominees Limited as a person with significant control on 26 January 2018
|