|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 21 March 2026 with no updates
|
|
|
14 May 2025
|
14 May 2025
Termination of appointment of Valerie Jayne Sloane as a director on 1 May 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Confirmation statement made on 21 March 2025 with no updates
|
|
|
14 Nov 2024
|
14 Nov 2024
Satisfaction of charge 033410940003 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Registration of charge 033410940005, created on 15 October 2024
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 21 March 2024 with no updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Registration of charge 033410940004, created on 1 April 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 21 March 2023 with no updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
17 May 2021
|
17 May 2021
Director's details changed for Valerie Jayne Sloane on 17 May 2021
|
|
|
17 May 2021
|
17 May 2021
Director's details changed for Mr Kevin Sloane on 17 May 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Resolutions
|
|
|
15 Mar 2021
|
15 Mar 2021
Change of name notice
|
|
|
23 Nov 2020
|
23 Nov 2020
Registered office address changed from Hawthorne House Dark Lane Birstall West Yorkshire WF17 9LW to 151-153 Park Road St John's Wood London NW8 7HT on 23 November 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 21 March 2020 with updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Notification of Silverton Holdings Limited as a person with significant control on 1 July 2019
|
|
|
25 Mar 2020
|
25 Mar 2020
Cessation of Kevin Sloane as a person with significant control on 1 July 2019
|