|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 8 March 2026 with no updates
|
|
|
06 Feb 2026
|
06 Feb 2026
Termination of appointment of Giles Alistair White as a director on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Appointment of Mr Timothy Richard Mole as a director on 6 February 2026
|
|
|
08 Mar 2025
|
08 Mar 2025
Confirmation statement made on 8 March 2025 with updates
|
|
|
08 Mar 2025
|
08 Mar 2025
Registered office address changed from Overross House Ross Park Ross-on-Wye HR9 7US United Kingdom to 6th Floor 2 st James's Street London SW1A 1EF on 8 March 2025
|
|
|
08 Mar 2025
|
08 Mar 2025
Notification of Rampart Energy Holdings Limited as a person with significant control on 27 February 2025
|
|
|
08 Mar 2025
|
08 Mar 2025
Cessation of Ecodev Group Ltd as a person with significant control on 27 February 2025
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 22 November 2024 with no updates
|
|
|
17 Oct 2024
|
17 Oct 2024
Termination of appointment of James Henry Steynor as a director on 16 October 2024
|
|
|
17 Oct 2024
|
17 Oct 2024
Appointment of Mr Giles Alistair White as a director on 16 October 2024
|
|
|
15 Mar 2024
|
15 Mar 2024
Certificate of change of name
|
|
|
27 Nov 2023
|
27 Nov 2023
Confirmation statement made on 22 November 2023 with no updates
|
|
|
11 Oct 2023
|
11 Oct 2023
Registered office address changed from The Factory Whitchurch Ross on Wye Herefordshire HR9 6DF United Kingdom to Overross House Ross Park Ross-on-Wye HR9 7US on 11 October 2023
|
|
|
22 Nov 2022
|
22 Nov 2022
Confirmation statement made on 22 November 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Incorporation
|