|
|
30 Jan 2026
|
30 Jan 2026
Confirmation statement made on 25 January 2026 with no updates
|
|
|
07 Feb 2025
|
07 Feb 2025
Confirmation statement made on 25 January 2025 with no updates
|
|
|
25 Jan 2024
|
25 Jan 2024
Confirmation statement made on 25 January 2024 with no updates
|
|
|
16 Nov 2023
|
16 Nov 2023
Termination of appointment of Duncan Martin Baillie as a director on 14 November 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 26 January 2023 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Secretary's details changed for Jennings and Barrett Ltd on 31 October 2022
|
|
|
31 Oct 2022
|
31 Oct 2022
Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Appointment of Mrs Maria Rosa Hillier as a director on 3 February 2022
|
|
|
26 Jan 2022
|
26 Jan 2022
Confirmation statement made on 26 January 2022 with no updates
|
|
|
07 Oct 2021
|
07 Oct 2021
Appointment of Mrs Bethel Abraham as a director on 7 October 2021
|
|
|
19 Aug 2021
|
19 Aug 2021
Appointment of Mr Duncan Martin Baillie as a director on 19 August 2021
|
|
|
19 Aug 2021
|
19 Aug 2021
Appointment of Jennings and Barrett Ltd as a secretary on 19 August 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England to 323 Bexley Road Erith Kent DA8 3EX on 13 July 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Notification of a person with significant control statement
|
|
|
13 Jul 2021
|
13 Jul 2021
Cessation of Matthew John Andrew Turner as a person with significant control on 10 February 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Termination of appointment of Rtmf Services Limited as a secretary on 13 July 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Appointment of Rtmf Services Limited as a secretary on 27 January 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Incorporation
|