|
|
12 Nov 2025
|
12 Nov 2025
Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 12 November 2025
|
|
|
12 Nov 2025
|
12 Nov 2025
Notification of James Robert Burwood Gooderham as a person with significant control on 12 November 2025
|
|
|
12 Nov 2025
|
12 Nov 2025
Notification of George Edward Burwood Gooderham as a person with significant control on 12 November 2025
|
|
|
12 Nov 2025
|
12 Nov 2025
Change of details for Mr Robert James Burwood Gooderham as a person with significant control on 12 November 2025
|
|
|
07 Oct 2025
|
07 Oct 2025
Confirmation statement made on 19 September 2025 with no updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Confirmation statement made on 19 September 2024 with no updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Termination of appointment of Pamela Mary Gooderham as a director on 8 March 2024
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 19 September 2023 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 19 September 2022 with no updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 19 September 2021 with no updates
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 19 September 2020 with updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 19 September 2019 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Registered office address changed from High Bank 14 Yealm View Road Newton Ferrers Plymouth PL8 1AN England to 5 Yealm View Road Newton Ferrers Plymouth PL8 1AN on 26 September 2018
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 19 September 2018 with updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 12 May 2018 with no updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Director's details changed for Mr Robert James Burwood Gooderham on 28 March 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Director's details changed for Mrs Pamela Mary Gooderham on 28 March 2018
|