|
|
11 Mar 2026
|
11 Mar 2026
Registration of charge 141907410005, created on 20 February 2026
|
|
|
11 Mar 2026
|
11 Mar 2026
Registration of charge 141907410006, created on 20 February 2026
|
|
|
11 Mar 2026
|
11 Mar 2026
Registration of charge 141907410007, created on 20 February 2026
|
|
|
11 Mar 2026
|
11 Mar 2026
Registration of charge 141907410008, created on 20 February 2026
|
|
|
06 Mar 2026
|
06 Mar 2026
Registration of charge 141907410001, created on 20 February 2026
|
|
|
06 Mar 2026
|
06 Mar 2026
Registration of charge 141907410002, created on 20 February 2026
|
|
|
06 Mar 2026
|
06 Mar 2026
Registration of charge 141907410003, created on 20 February 2026
|
|
|
06 Mar 2026
|
06 Mar 2026
Registration of charge 141907410004, created on 20 February 2026
|
|
|
22 Dec 2025
|
22 Dec 2025
Termination of appointment of Claire Firmstone as a director on 10 December 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Confirmation statement made on 4 November 2025 with updates
|
|
|
04 Nov 2025
|
04 Nov 2025
Notification of Bedminster Properties Two Ltd as a person with significant control on 1 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Cessation of Francis Timothy Firmstone as a person with significant control on 1 November 2025
|
|
|
23 Oct 2025
|
23 Oct 2025
Certificate of change of name
|
|
|
23 Oct 2025
|
23 Oct 2025
Appointment of Mrs Claire Firmstone as a director on 10 October 2025
|
|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 15 April 2025 with updates
|
|
|
15 Apr 2025
|
15 Apr 2025
Change of details for Mr Francis Timothy Firmstone as a person with significant control on 28 February 2025
|
|
|
15 Apr 2025
|
15 Apr 2025
Cessation of David Gavin Peill as a person with significant control on 28 February 2025
|
|
|
15 Apr 2025
|
15 Apr 2025
Cessation of 66 East Street Limited as a person with significant control on 28 February 2025
|
|
|
15 Apr 2025
|
15 Apr 2025
Termination of appointment of David Gavin Peill as a director on 28 February 2025
|
|
|
12 Aug 2024
|
12 Aug 2024
Confirmation statement made on 22 June 2024 with no updates
|
|
|
04 Mar 2024
|
04 Mar 2024
Registered office address changed from Unit 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 4 March 2024
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 22 June 2023 with no updates
|