|
|
27 Nov 2025
|
27 Nov 2025
|
|
|
28 May 2025
|
28 May 2025
Confirmation statement made on 12 May 2025 with no updates
|
|
|
28 May 2025
|
28 May 2025
Director's details changed for Mr Michael William Sommerville Bax on 12 May 2025
|
|
|
28 May 2025
|
28 May 2025
Director's details changed for Mr Michael William Sommerville Bax on 12 May 2025
|
|
|
28 May 2025
|
28 May 2025
Change of details for Mr William Robert Bax as a person with significant control on 7 March 2019
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 12 May 2024 with no updates
|
|
|
16 May 2024
|
16 May 2024
Cessation of Michael William Sommerville Bax as a person with significant control on 6 May 2021
|
|
|
16 May 2024
|
16 May 2024
Notification of Courthope Farming Limited as a person with significant control on 6 May 2021
|
|
|
14 May 2024
|
14 May 2024
Director's details changed for Mr Michael William Sommerville Bax on 19 October 2020
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 12 May 2023 with no updates
|
|
|
18 May 2023
|
18 May 2023
Director's details changed for Mr William Robert Bax on 18 May 2023
|
|
|
30 Jan 2023
|
30 Jan 2023
Termination of appointment of Richard Charles Mills as a secretary on 30 January 2023
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 12 May 2021 with updates
|
|
|
11 May 2021
|
11 May 2021
Statement of capital following an allotment of shares on 6 May 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 6 March 2021 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 6 March 2020 with no updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Appointment of Mr Richard Charles Mills as a secretary on 4 October 2019
|
|
|
04 Oct 2019
|
04 Oct 2019
Registered office address changed from , 1 Granard Road, London, SW12 8UJ, United Kingdom to Preston Farmhouse Shoreham Road Shoreham Sevenoaks TN14 7UD on 4 October 2019
|