|
|
02 Jul 2025
|
02 Jul 2025
Registered office address changed from 92 Redcliff Street Bristol BS1 6LU England to 4 Argyle Street Bath BA2 4BA on 2 July 2025
|
|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 20 April 2025 with no updates
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 20 April 2024 with updates
|
|
|
22 Apr 2024
|
22 Apr 2024
Cessation of Corvette Rengen Holdings Limited as a person with significant control on 18 October 2023
|
|
|
22 Apr 2024
|
22 Apr 2024
Cessation of Siena Group Limited as a person with significant control on 18 October 2023
|
|
|
22 Apr 2024
|
22 Apr 2024
Notification of Corvette Rengen Frome Holdings Limited as a person with significant control on 18 October 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Registration of charge 140594480003, created on 26 October 2023
|
|
|
03 Nov 2023
|
03 Nov 2023
Memorandum and Articles of Association
|
|
|
01 Nov 2023
|
01 Nov 2023
Registration of charge 140594480002, created on 26 October 2023
|
|
|
27 Oct 2023
|
27 Oct 2023
Registration of charge 140594480001, created on 26 October 2023
|
|
|
26 Oct 2023
|
26 Oct 2023
Resolutions
|
|
|
22 Aug 2023
|
22 Aug 2023
Current accounting period extended from 30 November 2023 to 31 March 2024
|
|
|
03 Jul 2023
|
03 Jul 2023
Certificate of change of name
|
|
|
29 Jun 2023
|
29 Jun 2023
Notification of Corvette Rengen Holdings Limited as a person with significant control on 28 June 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Appointment of Mr Darren Paul Sheward as a director on 28 June 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Appointment of Mr Paul Darren Mcomish as a director on 28 June 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Appointment of Mr Simon David Gordon as a director on 28 June 2023
|
|
|
26 May 2023
|
26 May 2023
Confirmation statement made on 20 April 2023 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Previous accounting period shortened from 30 April 2023 to 30 November 2022
|
|
|
21 Apr 2022
|
21 Apr 2022
Incorporation
|