|
|
13 Mar 2026
|
13 Mar 2026
Current accounting period extended from 31 January 2026 to 31 March 2026
|
|
|
09 Feb 2026
|
09 Feb 2026
Confirmation statement made on 31 January 2026 with updates
|
|
|
07 Jan 2026
|
07 Jan 2026
Cessation of Fred Done Property Trading Group Limited as a person with significant control on 24 November 2025
|
|
|
07 Jan 2026
|
07 Jan 2026
Notification of Salboy Bp Limited as a person with significant control on 24 November 2025
|
|
|
07 Jan 2026
|
07 Jan 2026
Registered office address changed from The Spectrum Benson Road Birchwood Warrington WA3 7PQ England to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 7 January 2026
|
|
|
21 Nov 2025
|
21 Nov 2025
Previous accounting period shortened from 31 March 2025 to 31 January 2025
|
|
|
08 Oct 2025
|
08 Oct 2025
Certificate of change of name
|
|
|
03 Feb 2025
|
03 Feb 2025
Cessation of Enzo's Homes Ltd as a person with significant control on 31 January 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 31 January 2025 with updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Registered office address changed from Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales to The Spectrum Benson Road Birchwood Warrington WA3 7PQ on 3 February 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Notification of Fred Done Property Trading Group Limited as a person with significant control on 31 January 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Termination of appointment of Fiorenzo Sauro as a director on 31 January 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Appointment of Mr Simon Anthony Ismail as a director on 31 January 2025
|
|
|
09 Jan 2025
|
09 Jan 2025
Registration of charge 137391540003, created on 9 January 2025
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 9 April 2024 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Registered office address changed from Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales to Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX on 27 February 2024
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 7 February 2024 with no updates
|
|
|
07 Feb 2023
|
07 Feb 2023
Confirmation statement made on 7 February 2023 with updates
|
|
|
07 Feb 2023
|
07 Feb 2023
Notification of Enzo's Homes Ltd as a person with significant control on 6 February 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Cessation of Enzo's Estates Limited as a person with significant control on 6 February 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Certificate of change of name
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 11 November 2022 with no updates
|