|
|
25 Oct 2025
|
25 Oct 2025
Confirmation statement made on 25 October 2025 with no updates
|
|
|
10 Nov 2024
|
10 Nov 2024
Confirmation statement made on 25 October 2024 with no updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Confirmation statement made on 10 November 2023 with updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Confirmation statement made on 10 November 2022 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 1 November 2022 with updates
|
|
|
20 Oct 2022
|
20 Oct 2022
Registered office address changed from 14 the Street Foxley Dereham NR20 4QP England to 14 14 Parfitt Close Foxley Dereham Norfolk NR20 4FX on 20 October 2022
|
|
|
20 Oct 2022
|
20 Oct 2022
Registered office address changed from 290 High Street Aldeburgh IP15 5DQ England to 14 the Street Foxley Dereham NR20 4QP on 20 October 2022
|
|
|
18 May 2022
|
18 May 2022
Notification of a person with significant control statement
|
|
|
18 May 2022
|
18 May 2022
Cessation of Clerks Well Developments Limited as a person with significant control on 7 April 2022
|
|
|
18 May 2022
|
18 May 2022
Termination of appointment of Richard Paul Buss as a director on 18 May 2022
|
|
|
18 May 2022
|
18 May 2022
Appointment of Mr Adrian Paul Mann as a director on 18 May 2022
|
|
|
18 May 2022
|
18 May 2022
Appointment of Miss Kirstie Jade Leather as a director on 18 May 2022
|
|
|
18 May 2022
|
18 May 2022
Appointment of Mr Christopher Micheal Myhill as a director on 18 May 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 14 March 2022 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Incorporation
|