|
|
04 Feb 2026
|
04 Feb 2026
Termination of appointment of James William Windsor as a director on 4 February 2026
|
|
|
04 Feb 2026
|
04 Feb 2026
Registered office address changed from The Old Smithy Fortescue Drive Filleigh Barnstaple EX32 0FH England to 1 st. Marys Drive High Bickington Umberleigh EX37 9FD on 4 February 2026
|
|
|
15 Jan 2026
|
15 Jan 2026
Confirmation statement made on 29 November 2025 with no updates
|
|
|
14 Jul 2025
|
14 Jul 2025
Notification of a person with significant control statement
|
|
|
07 Jul 2025
|
07 Jul 2025
Appointment of Mrs Lisa Jane Isaac as a director on 7 July 2025
|
|
|
07 Jul 2025
|
07 Jul 2025
Cessation of Mazzard High Bick Limited as a person with significant control on 7 July 2025
|
|
|
07 Jul 2025
|
07 Jul 2025
Appointment of Mr Nigel John Davies as a director on 7 July 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Confirmation statement made on 29 November 2024 with no updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Confirmation statement made on 29 November 2023 with no updates
|
|
|
04 Nov 2023
|
04 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 29 November 2022 with no updates
|
|
|
09 Feb 2023
|
09 Feb 2023
Registered office address changed from Estate Office Castle Hill, Filleigh Barnstaple Devon EX32 0RH England to The Old Smithy Fortescue Drive Filleigh Barnstaple EX32 0FH on 9 February 2023
|
|
|
30 Nov 2021
|
30 Nov 2021
Incorporation
|