|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 24 June 2025 with no updates
|
|
|
23 May 2025
|
23 May 2025
Director's details changed for Mr Sunil Maini on 23 May 2025
|
|
|
23 May 2025
|
23 May 2025
Secretary's details changed for Mr Sunil Maini on 23 May 2025
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 24 June 2024 with no updates
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Change of details for Horsley Properties Limited as a person with significant control on 9 November 2021
|
|
|
09 Nov 2021
|
09 Nov 2021
Director's details changed for Bhavna Patel on 9 November 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 19 July 2021 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 3 August 2019 with updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 3 August 2018 with updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 3 August 2017 with updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
|
|
|
09 Aug 2016
|
09 Aug 2016
Register(s) moved to registered office address 32 Wansbeck Road South Gosforth Newcastle upon Tyne NE3 3HQ
|