|
|
03 Jun 2025
|
03 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
|
|
|
23 Sep 2024
|
23 Sep 2024
Previous accounting period shortened from 29 December 2023 to 28 December 2023
|
|
|
31 May 2024
|
31 May 2024
Director's details changed for Mr Antony Ian Spencer on 31 May 2024
|
|
|
31 May 2024
|
31 May 2024
Change of details for Chartgold Limited as a person with significant control on 31 May 2024
|
|
|
31 May 2024
|
31 May 2024
Confirmation statement made on 31 May 2024 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Registered office address changed from 7 Manchester Square London W1U 3PQ England to 10 Jacobs Well Mews London W1U 3DY on 9 February 2024
|
|
|
25 Sep 2023
|
25 Sep 2023
Previous accounting period shortened from 30 December 2022 to 29 December 2022
|
|
|
09 Jun 2023
|
09 Jun 2023
Confirmation statement made on 7 June 2023 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Satisfaction of charge 111099270005 in full
|
|
|
20 Sep 2022
|
20 Sep 2022
Registration of charge 111099270006, created on 15 September 2022
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 7 June 2022 with no updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 15 June 2021 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 15 June 2020 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 18 June 2019 with updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Notification of Chartgold Limited as a person with significant control on 18 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Termination of appointment of Damian Frizzell as a director on 18 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Cessation of Amf (Old Steine) Ltd as a person with significant control on 18 June 2019
|