|
|
01 Dec 2025
|
01 Dec 2025
Termination of appointment of Richard John Hatton as a director on 14 September 2025
|
|
|
15 Sep 2025
|
15 Sep 2025
Appointment of Miss Catherine Anne Lomas as a director on 15 September 2025
|
|
|
22 Aug 2025
|
22 Aug 2025
Confirmation statement made on 21 August 2025 with no updates
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 21 August 2024 with no updates
|
|
|
30 Aug 2023
|
30 Aug 2023
Confirmation statement made on 21 August 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to Hatton House Market Street Hyde SK14 1HE on 15 December 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 21 August 2022 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 5 January 2022
|
|
|
14 Dec 2021
|
14 Dec 2021
Previous accounting period shortened from 31 August 2021 to 31 March 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 21 August 2021 with no updates
|
|
|
22 May 2021
|
22 May 2021
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ England to Blaby Hall Church Street Blaby Leicester LE8 4FA on 22 May 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Registration of charge 121693240001, created on 25 January 2021
|
|
|
07 Oct 2020
|
07 Oct 2020
Director's details changed for Mr Richard John Hatton on 6 October 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Registered office address changed from Sowden & Co Ltd, Blaby Hall Church Street Blaby Leicester Leicestershire LE8 4FA United Kingdom to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 7 October 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 21 August 2020 with updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Notification of Fern Mill Lettings Ltd as a person with significant control on 3 October 2019
|
|
|
04 Sep 2020
|
04 Sep 2020
Cessation of Windmill Road Developments Limited as a person with significant control on 3 October 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Incorporation
|