|
|
02 Dec 2025
|
02 Dec 2025
Confirmation statement made on 2 December 2025 with no updates
|
|
|
02 Dec 2025
|
02 Dec 2025
Director's details changed for Mr Adam Spencer Birtwistle on 1 December 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Director's details changed for Mr Stephen Schofield on 1 December 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Director's details changed for Mrs Laura Platt on 1 December 2025
|
|
|
03 Jan 2025
|
03 Jan 2025
Registration of charge 061971120002, created on 18 December 2024
|
|
|
02 Jan 2025
|
02 Jan 2025
Resolutions
|
|
|
02 Jan 2025
|
02 Jan 2025
Memorandum and Articles of Association
|
|
|
24 Dec 2024
|
24 Dec 2024
Appointment of Mrs Laura Platt as a director on 18 December 2024
|
|
|
24 Dec 2024
|
24 Dec 2024
Appointment of Mr Stephen Schofield as a director on 18 December 2024
|
|
|
18 Dec 2024
|
18 Dec 2024
Confirmation statement made on 18 December 2024 with no updates
|
|
|
20 Mar 2024
|
20 Mar 2024
Notification of Birtwistle Properties Limited as a person with significant control on 20 March 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Cessation of Sandra Birtwistle as a person with significant control on 20 March 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Cessation of Adam Birtwistle as a person with significant control on 20 March 2024
|
|
|
20 Dec 2023
|
20 Dec 2023
Confirmation statement made on 20 December 2023 with updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 2 April 2022 with updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Registered office address changed from Chestnut Tree Farm Holly Lane Styal Wilmslow Cheshire SK9 4JL to Lindow House Unit 11 Novus Park Haig Road Knutsford Cheshire WA16 8FB on 14 July 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 2 April 2020 with no updates
|