|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 10 July 2025 with updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 17 July 2024 with no updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 17 July 2023 with updates
|
|
|
11 Jul 2023
|
11 Jul 2023
Confirmation statement made on 6 July 2023 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 6 July 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 6 July 2021 with updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Change of share class name or designation
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 21 January 2021 with updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Notification of Karen Julie Griffin as a person with significant control on 7 December 2020
|
|
|
08 Jan 2021
|
08 Jan 2021
Notification of Nigel Robert Griffin as a person with significant control on 7 December 2020
|
|
|
08 Jan 2021
|
08 Jan 2021
Cessation of Leslie Pape as a person with significant control on 7 December 2020
|
|
|
08 Jan 2021
|
08 Jan 2021
Resolutions
|
|
|
07 Jan 2021
|
07 Jan 2021
Registered office address changed from Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS England to 21 Rockcliffe Grange Mansfield NG18 4YW on 7 January 2021
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Registered office address changed from First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT England to Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS on 28 October 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 21 January 2019 with updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Cessation of John Lindsay as a person with significant control on 1 December 2018
|
|
|
02 Jan 2019
|
02 Jan 2019
Change of share class name or designation
|