|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 18 November 2025 with no updates
|
|
|
09 Dec 2024
|
09 Dec 2024
Certificate of change of name
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 18 November 2024 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney OX28 4BE on 19 February 2024
|
|
|
01 Dec 2023
|
01 Dec 2023
Confirmation statement made on 18 November 2023 with no updates
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 18 November 2022 with no updates
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 20 November 2021 with no updates
|
|
|
20 May 2021
|
20 May 2021
Director's details changed for Mr James Edward Perkins on 20 May 2021
|
|
|
20 May 2021
|
20 May 2021
Change of details for Gl50 Properties Limited as a person with significant control on 20 May 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 20 November 2020 with no updates
|
|
|
12 Aug 2020
|
12 Aug 2020
Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom to The Old Chapel Union Way Witney OX28 6HD on 12 August 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 20 November 2019 with updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 20 November 2018 with updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Cessation of James Edward Perkins as a person with significant control on 19 April 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Notification of Gl50 Properties Limited as a person with significant control on 19 April 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Previous accounting period shortened from 30 November 2017 to 31 August 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 20 November 2017 with updates
|