|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 13 January 2026 with no updates
|
|
|
22 Jan 2025
|
22 Jan 2025
Confirmation statement made on 13 January 2025 with no updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Previous accounting period extended from 31 December 2023 to 31 March 2024
|
|
|
15 Jan 2024
|
15 Jan 2024
Confirmation statement made on 13 January 2024 with no updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 13 January 2023 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 13 January 2022 with no updates
|
|
|
02 Oct 2021
|
02 Oct 2021
Confirmation statement made on 2 October 2021 with no updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Notification of Gdn House Ltd as a person with significant control on 28 January 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Cessation of John Michael Hudson as a person with significant control on 28 January 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Appointment of Gdn House Ltd as a member on 28 January 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Termination of appointment of Elizabeth Frances Hudson as a member on 28 January 2021
|
|
|
15 Dec 2020
|
15 Dec 2020
Registered office address changed from C/O Bewley Homes Plc, Inhurst House Brimpton Road Baughurst Tadley RG26 5JJ England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 15 December 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 2 October 2020 with no updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Confirmation statement made on 2 October 2019 with no updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Location of register of charges has been changed to The Garden House Hollington Woolton Hill Newbury RG20 9XT
|
|
|
26 Apr 2019
|
26 Apr 2019
Appointment of Mrs Elizabeth Frances Hudson as a member on 20 April 2019
|
|
|
26 Apr 2019
|
26 Apr 2019
Termination of appointment of Peter William Ralph as a member on 26 April 2019
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 28 October 2018 with no updates
|