|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 29 January 2026 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Registration of charge 136835430003, created on 12 February 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Registration of charge 136835430001, created on 12 February 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Registration of charge 136835430002, created on 12 February 2025
|
|
|
29 Jan 2025
|
29 Jan 2025
Confirmation statement made on 29 January 2025 with updates
|
|
|
29 Jan 2025
|
29 Jan 2025
Notification of Mordew Property Investments Ltd as a person with significant control on 14 November 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Change of details for Modobloc Ltd as a person with significant control on 22 August 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Change of details for Modobloc Ltd as a person with significant control on 22 August 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Cessation of Wellworth Homes Group Limited as a person with significant control on 1 November 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Cessation of Mordew Property Investments Ltd as a person with significant control on 1 November 2024
|
|
|
27 Aug 2024
|
27 Aug 2024
Termination of appointment of Oliver Paul Stapleton as a director on 22 August 2024
|
|
|
10 May 2024
|
10 May 2024
Director's details changed for Mr Oliver Paul Stapleton on 10 May 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 1 February 2024 with no updates
|
|
|
10 Jan 2024
|
10 Jan 2024
Termination of appointment of Gordon Burns as a director on 6 December 2023
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 14 October 2023 with no updates
|
|
|
18 Sep 2023
|
18 Sep 2023
Appointment of Mr Gordon Burns as a director on 18 September 2023
|
|
|
14 Sep 2023
|
14 Sep 2023
Termination of appointment of Anthony William Mordew as a director on 2 September 2023
|
|
|
20 Apr 2023
|
20 Apr 2023
Previous accounting period extended from 31 October 2022 to 31 March 2023
|
|
|
04 Nov 2022
|
04 Nov 2022
Registered office address changed from Unit a Ellison Place Newcastle upon Tyne NE1 8XG United Kingdom to Unit a Ellison Place Newcastle upon Tyne NE1 8XG on 4 November 2022
|
|
|
04 Nov 2022
|
04 Nov 2022
Registered office address changed from 1 Starbeck Avenue Jesmond Newcastle upon Tyne NE2 1RH United Kingdom to Unit a Ellison Place Newcastle upon Tyne NE1 8XG on 4 November 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Confirmation statement made on 14 October 2022 with no updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Incorporation
|