|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 28 April 2025 with updates
|
|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 10 April 2025 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 10 April 2024 with no updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 10 April 2023 with no updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 10 April 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 10 April 2021 with no updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Registered office address changed from Knights Cottage Callas Bishop Burton Beverley HU17 8QL England to Outrake House Little Longstone Bakewell DE45 1NN on 15 October 2020
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 10 April 2020 with updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Registered office address changed from C/O Brooke Ceramics Ltd Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT United Kingdom to Knights Cottage Callas Bishop Burton Beverley HU17 8QL on 4 November 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 10 April 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 10 April 2018 with updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Termination of appointment of Yvonne Renee Marie Brooke as a secretary on 20 November 2017
|
|
|
20 Nov 2017
|
20 Nov 2017
Termination of appointment of Yvonne Renee Marie Brooke as a director on 20 November 2017
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Geoffrey Derek Paul Brooke as a person with significant control on 27 February 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 14 June 2017 with no updates
|
|
|
11 May 2017
|
11 May 2017
Registered office address changed from 324a Holderness Road Hull HU9 3DA to C/O Brooke Ceramics Ltd Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 11 May 2017
|