|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 27 January 2026 with updates
|
|
|
09 Mar 2026
|
09 Mar 2026
Notification of Reichman Assets Ltd as a person with significant control on 27 January 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Cessation of Cassel & Fletcher Holdings Limited as a person with significant control on 27 January 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Registered office address changed from Suite 6, the Belmont, Suite 6, the Belmont, 89 Middleton Road Manchester M8 4JY United Kingdom to Suite 6, the Belmont, 89 Middleton Road, Manchester M8 4JY on 9 March 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Termination of appointment of Noach Yisroel Fletcher as a director on 27 January 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Appointment of Mr Shmayahu Reichman as a director on 27 January 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Registered office address changed from 1st Floor, Cloister House New Bailey Street Riverside Salford M3 5FS England to Suite 6, the Belmont, Suite 6, the Belmont, 89 Middleton Road Manchester M8 4JY on 9 March 2026
|
|
|
22 Dec 2025
|
22 Dec 2025
Confirmation statement made on 6 December 2025 with no updates
|
|
|
20 Oct 2025
|
20 Oct 2025
Director's details changed for Mr. Noach Yisroel Fletcher on 20 October 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Change of details for Cassel & Fletcher Holdings Limited as a person with significant control on 26 September 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 6 December 2024 with no updates
|
|
|
27 Sep 2024
|
27 Sep 2024
Registered office address changed from 424 Bury Old Road Prestwich Manchester M25 1PR England to 1st Floor, Cloister House New Bailey Street Riverside Salford M3 5FS on 27 September 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Cessation of Noach Yisroel Fletcher as a person with significant control on 1 March 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Notification of Cassel & Fletcher Holdings Limited as a person with significant control on 1 March 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Registration of charge 139071540004, created on 26 February 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Registration of charge 139071540005, created on 26 February 2024
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 6 December 2023 with updates
|
|
|
14 Dec 2023
|
14 Dec 2023
Termination of appointment of Shmayahu Reichman as a director on 14 December 2023
|
|
|
14 Dec 2023
|
14 Dec 2023
Notification of Noach Yisroel Fletcher as a person with significant control on 14 December 2023
|
|
|
14 Dec 2023
|
14 Dec 2023
Registered office address changed from 2 Brantwood Road Salford M7 4FL England to 424 Bury Old Road Prestwich Manchester M25 1PR on 14 December 2023
|
|
|
14 Dec 2023
|
14 Dec 2023
Cessation of Samuel Nathan Kahn as a person with significant control on 14 December 2023
|
|
|
14 Dec 2023
|
14 Dec 2023
Appointment of Mr. Noach Yisroel Fletcher as a director on 14 December 2023
|
|
|
14 Dec 2023
|
14 Dec 2023
Termination of appointment of Samuel Nathan Kahn as a director on 14 December 2023
|