|
|
18 Feb 2026
|
18 Feb 2026
Registered office address changed from Finnick House Longhill Elmstone Hardwicke Cheltenham Gloucestershire GL51 9TB United Kingdom to The Finnick 48 Pitchers Hill Wickhamford Worcestershire WR11 7RT on 18 February 2026
|
|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 4 May 2025 with no updates
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 4 May 2024 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Resolutions
|
|
|
12 Mar 2024
|
12 Mar 2024
Change of share class name or designation
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 4 May 2023 with updates
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 4 May 2022 with updates
|
|
|
07 Oct 2021
|
07 Oct 2021
Change of details for Mrs Zoe Stock as a person with significant control on 5 May 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Cessation of The Executors of Christopher D Stock as a person with significant control on 5 May 2021
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 4 May 2021 with updates
|
|
|
05 May 2021
|
05 May 2021
Resolutions
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 4 May 2020 with updates
|
|
|
04 May 2020
|
04 May 2020
Cessation of Matthew Magovern as a person with significant control on 31 January 2020
|
|
|
30 Mar 2020
|
30 Mar 2020
Termination of appointment of Matthew Magovern as a director on 31 January 2020
|
|
|
30 Mar 2020
|
30 Mar 2020
Appointment of Miss Abigail Stock as a director on 31 January 2020
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 4 May 2019 with updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Change of details for Mr Christopher David Stock as a person with significant control on 23 September 2018
|
|
|
02 Apr 2019
|
02 Apr 2019
Notification of Matthew Magovern as a person with significant control on 23 September 2018
|