|
|
25 Jul 2025
|
25 Jul 2025
Notification of Warmfield Projects Limited as a person with significant control on 30 June 2025
|
|
|
25 Jul 2025
|
25 Jul 2025
Cessation of Warmfield Consultants Limited as a person with significant control on 30 June 2025
|
|
|
25 Jul 2025
|
25 Jul 2025
Termination of appointment of Warmfield Consultants Limited as a member on 30 June 2025
|
|
|
25 Jul 2025
|
25 Jul 2025
Appointment of Warmfield Projects Limited as a member on 30 June 2025
|
|
|
14 May 2025
|
14 May 2025
Confirmation statement made on 1 May 2025 with no updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Notification of Richard Christopher Sadler as a person with significant control on 31 March 2024
|
|
|
18 Nov 2024
|
18 Nov 2024
Change of details for Warmfield Consultants Limited as a person with significant control on 31 March 2024
|
|
|
03 May 2024
|
03 May 2024
Confirmation statement made on 1 May 2024 with no updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Registration of charge OC4222960001, created on 13 December 2023
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 1 May 2023 with no updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Registered office address changed from Bardsey Grange Cornmill Lane Bardsey Leeds LS17 9EQ England to The Estate Office. Leysthorpe Hall Oswaldkirk York YO62 5YD on 9 November 2022
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 1 May 2022 with no updates
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Previous accounting period shortened from 31 May 2020 to 31 March 2020
|
|
|
26 May 2020
|
26 May 2020
Compulsory strike-off action has been discontinued
|
|
|
25 May 2020
|
25 May 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
25 May 2020
|
25 May 2020
Registered office address changed from 40 Coney Street York YO1 9nd England to Bardsey Grange Cornmill Lane Bardsey Leeds LS17 9EQ on 25 May 2020
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for compulsory strike-off
|