|
|
12 Aug 2025
|
12 Aug 2025
Confirmation statement made on 11 August 2025 with no updates
|
|
|
13 Aug 2024
|
13 Aug 2024
Confirmation statement made on 11 August 2024 with no updates
|
|
|
11 Aug 2023
|
11 Aug 2023
Confirmation statement made on 11 August 2023 with no updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Director's details changed for Mr Phillip Anthony Morris on 13 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 14 August 2022 with no updates
|
|
|
25 Aug 2021
|
25 Aug 2021
Director's details changed for Mr Phillip Anthony Morris on 25 August 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 14 August 2021 with no updates
|
|
|
18 May 2021
|
18 May 2021
Cessation of Emyr Elis Williams as a person with significant control on 18 May 2021
|
|
|
12 May 2021
|
12 May 2021
Cessation of Phillip Anthony Morris as a person with significant control on 12 May 2021
|
|
|
12 May 2021
|
12 May 2021
Cessation of Mark Nicholas Church as a person with significant control on 12 May 2021
|
|
|
12 May 2021
|
12 May 2021
Notification of Liberty Properties Group Limited as a person with significant control on 12 May 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Satisfaction of charge 115197960001 in full
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 14 August 2020 with updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Current accounting period shortened from 31 August 2019 to 31 March 2019
|
|
|
05 Dec 2019
|
05 Dec 2019
Registration of charge 115197960001, created on 28 November 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 14 August 2019 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Registered office address changed from 5th Floor Hq Nicholas Street Chester CH1 2NP United Kingdom to Honeycomb West Honeycomb West Chester Business Park Chester Cheshire CH4 9QH on 1 March 2019
|
|
|
15 Aug 2018
|
15 Aug 2018
Incorporation
|