|
|
02 Mar 2026
|
02 Mar 2026
Confirmation statement made on 28 February 2026 with no updates
|
|
|
02 Mar 2026
|
02 Mar 2026
Registered office address changed from Heather Bank Platt Common Platt Sevenoaks TN15 8JU England to 41 Chipstead Lane Sevenoaks TN13 2AJ on 2 March 2026
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Confirmation statement made on 29 February 2024 with no updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 28 February 2023 with updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Cessation of Chamberlain Investment Holdings Ltd as a person with significant control on 24 February 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Satisfaction of charge 137770080001 in full
|
|
|
06 Jan 2023
|
06 Jan 2023
Satisfaction of charge 137770080002 in full
|
|
|
06 Jan 2023
|
06 Jan 2023
Registration of charge 137770080003, created on 6 January 2023
|
|
|
06 Dec 2022
|
06 Dec 2022
Confirmation statement made on 30 November 2022 with updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Notification of Olumuyiwa Olufote as a person with significant control on 31 October 2022
|
|
|
10 Nov 2022
|
10 Nov 2022
Notification of Chamberlain Investment Holdings Ltd as a person with significant control on 31 October 2022
|
|
|
10 Nov 2022
|
10 Nov 2022
Cessation of Olumuyiwa Olufote as a person with significant control on 31 October 2022
|
|
|
31 Oct 2022
|
31 Oct 2022
Appointment of Mrs Adedayo Adetokunbo Olufote as a director on 18 October 2022
|
|
|
10 Jan 2022
|
10 Jan 2022
Registration of charge 137770080001, created on 7 January 2022
|
|
|
10 Jan 2022
|
10 Jan 2022
Registration of charge 137770080002, created on 7 January 2022
|
|
|
01 Dec 2021
|
01 Dec 2021
Incorporation
|