|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 18 February 2026 with no updates
|
|
|
22 May 2025
|
22 May 2025
Appointment of Miss Celine Marie Lear as a director on 20 May 2025
|
|
|
01 May 2025
|
01 May 2025
Satisfaction of charge 039287700039 in full
|
|
|
18 Feb 2025
|
18 Feb 2025
Director's details changed for Mr Byron Michael William Lear on 3 February 2025
|
|
|
18 Feb 2025
|
18 Feb 2025
Confirmation statement made on 18 February 2025 with updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Registration of charge 039287700042, created on 1 July 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Change of details for Domaines Investments Ltd as a person with significant control on 6 March 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Registered office address changed from PO Box 152 Crowhurst Road Battle TN33 3BX England to Fordlands Crowhurst Road Catsfield East Sussex TN33 9BT on 6 March 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 18 February 2024 with updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 18 February 2023 with updates
|
|
|
06 Jan 2023
|
06 Jan 2023
Registration of charge 039287700041, created on 22 December 2022
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 18 February 2022 with updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Confirmation statement made on 18 February 2021 with updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Cessation of Carole Marie Lear as a person with significant control on 1 July 2018
|
|
|
26 Feb 2021
|
26 Feb 2021
Cessation of Michael John Lear as a person with significant control on 6 April 2016
|
|
|
09 Apr 2020
|
09 Apr 2020
Satisfaction of charge 039287700038 in full
|
|
|
01 Apr 2020
|
01 Apr 2020
Registration of charge 039287700040, created on 30 March 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 18 February 2020 with updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Change of details for Domaines Investments Ltd as a person with significant control on 14 May 2019
|