|
|
01 Dec 2025
|
01 Dec 2025
Memorandum and Articles of Association
|
|
|
01 Dec 2025
|
01 Dec 2025
Resolutions
|
|
|
27 Nov 2025
|
27 Nov 2025
Statement of Company's objects
|
|
|
10 Oct 2025
|
10 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
10 Oct 2025
|
10 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
10 Oct 2025
|
10 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
08 Oct 2025
|
08 Oct 2025
Confirmation statement made on 29 September 2025 with no updates
|
|
|
29 Apr 2025
|
29 Apr 2025
Satisfaction of charge 067100790001 in full
|
|
|
08 Oct 2024
|
08 Oct 2024
Confirmation statement made on 29 September 2024 with updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Notification of Polypipe Limited as a person with significant control on 5 August 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Cessation of Management Consortia Limited as a person with significant control on 5 August 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Registered office address changed from Unit 3 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 28 August 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Appointment of Emma Gayle Versluys as a secretary on 5 August 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Termination of appointment of David Rutherford as a director on 5 August 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Termination of appointment of Christopher John Ramstedt as a secretary on 5 August 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Appointment of Joseph Michael Vorih as a director on 5 August 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Appointment of Mr Timothy Neil Pullen as a director on 5 August 2024
|
|
|
02 Oct 2023
|
02 Oct 2023
Confirmation statement made on 29 September 2023 with updates
|
|
|
24 Mar 2023
|
24 Mar 2023
Change of details for Management Consortia Limited as a person with significant control on 4 November 2022
|
|
|
09 Jan 2023
|
09 Jan 2023
Director's details changed for Mr David Rutherford on 9 January 2023
|
|
|
09 Jan 2023
|
09 Jan 2023
Secretary's details changed for Mr Christopher John Ramstedt on 9 January 2023
|
|
|
09 Jan 2023
|
09 Jan 2023
Registered office address changed from Unit 3 Millar Court Severn Road Tewkesbury Gloucestershire GL20 8DN United Kingdom to Unit 3 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN on 9 January 2023
|