|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 10 May 2025 with no updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Appointment of Fps Group Services Limited as a secretary on 12 November 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Termination of appointment of Remus Management Limited as a secretary on 12 November 2024
|
|
|
10 May 2024
|
10 May 2024
Confirmation statement made on 10 May 2024 with no updates
|
|
|
11 May 2023
|
11 May 2023
Confirmation statement made on 11 May 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 11 May 2022 with no updates
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 11 May 2021 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Resolutions
|
|
|
08 Apr 2021
|
08 Apr 2021
Memorandum and Articles of Association
|
|
|
08 Apr 2021
|
08 Apr 2021
Resolutions
|
|
|
26 May 2020
|
26 May 2020
Appointment of Mr Andrew George Shelbourn as a director on 12 May 2020
|
|
|
26 May 2020
|
26 May 2020
Appointment of Mr Jonathan Mark Evans as a director on 12 May 2020
|
|
|
26 May 2020
|
26 May 2020
Termination of appointment of Geoffrey Robson as a director on 12 May 2020
|
|
|
20 May 2020
|
20 May 2020
Director's details changed for Mr Geoffrey Robson on 12 May 2020
|
|
|
20 May 2020
|
20 May 2020
Notification of Redcliffe Homes Limited as a person with significant control on 12 May 2020
|
|
|
20 May 2020
|
20 May 2020
Appointment of Remus Management Limited as a secretary on 12 May 2020
|
|
|
20 May 2020
|
20 May 2020
Withdrawal of a person with significant control statement on 20 May 2020
|
|
|
20 May 2020
|
20 May 2020
Registered office address changed from Reddings Rainbow House Oakridge Lane Winscombe BS25 1LZ United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 20 May 2020
|
|
|
12 May 2020
|
12 May 2020
Incorporation
|