|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 23 February 2026 with no updates
|
|
|
01 Oct 2025
|
01 Oct 2025
Registered office address changed from 120 Scotland Horningsham Warminster BA12 7NH England to 120 Scotland Horningsham Warminster BA12 7NH on 1 October 2025
|
|
|
01 Oct 2025
|
01 Oct 2025
Registered office address changed from Avalon House Waltham Business Park Brickyard Road Swanmore Southampton Hampshire SO32 2SA to 120 Scotland Horningsham Warminster BA12 7NH on 1 October 2025
|
|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 23 February 2025 with no updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 23 February 2024 with no updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 23 February 2021 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 23 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 23 February 2018 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Member's details changed for The Honorable Andrew Wynne Valerian Dixon on 9 August 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Change of details for Mr Andrew Wynne Valerian Dixon as a person with significant control on 9 August 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 23 February 2016
|