|
|
19 Jan 2026
|
19 Jan 2026
Registered office address changed from Business Centre Hillhouse Business Park Bourne Road Thornton-Cleveleys Lancashire FY5 4QD United Kingdom to One St. Peters Square Manchester M2 3DE on 19 January 2026
|
|
|
14 Oct 2025
|
14 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 7 October 2024 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Termination of appointment of Robert Mcfarlane as a director on 7 March 2024
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 7 October 2023 with no updates
|
|
|
25 Oct 2022
|
25 Oct 2022
Confirmation statement made on 7 October 2022 with no updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Appointment of Ms Karen Marshall as a secretary on 22 January 2022
|
|
|
07 Oct 2021
|
07 Oct 2021
Notification of Npl Developments Ltd as a person with significant control on 14 January 2019
|
|
|
07 Oct 2021
|
07 Oct 2021
Notification of Dickie & Moore Homes Limited as a person with significant control on 14 January 2019
|
|
|
07 Oct 2021
|
07 Oct 2021
Confirmation statement made on 7 October 2021 with updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
09 Apr 2020
|
09 Apr 2020
Confirmation statement made on 9 April 2020 with updates
|
|
|
09 Apr 2020
|
09 Apr 2020
Change of details for Robert Mcfarlane as a person with significant control on 13 February 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 18 March 2020 with updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Change of details for Robert Mcfarlane as a person with significant control on 10 September 2019
|
|
|
06 Dec 2019
|
06 Dec 2019
Cessation of Simon Towers as a person with significant control on 10 September 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Termination of appointment of Simon Towers as a director on 10 September 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 18 March 2019 with no updates
|