|
|
08 Oct 2025
|
08 Oct 2025
Confirmation statement made on 25 September 2025 with no updates
|
|
|
08 Oct 2025
|
08 Oct 2025
Director's details changed for Mr Nicholas Henry Dudley Ryder on 8 September 2025
|
|
|
01 May 2025
|
01 May 2025
Director's details changed for Mr Nicholas Henry Dudley Ryder on 30 April 2025
|
|
|
30 Apr 2025
|
30 Apr 2025
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 30 April 2025
|
|
|
30 Apr 2025
|
30 Apr 2025
Termination of appointment of James Cowper Trustees Limited as a secretary on 30 April 2025
|
|
|
25 Sep 2024
|
25 Sep 2024
Confirmation statement made on 25 September 2024 with updates
|
|
|
26 Sep 2023
|
26 Sep 2023
Confirmation statement made on 25 September 2023 with updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 25 September 2022 with updates
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 25 September 2021 with updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 25 September 2020 with updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 6 January 2020
|
|
|
03 Jan 2020
|
03 Jan 2020
Secretary's details changed for James Cowper Trustees Limited on 25 November 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Confirmation statement made on 25 September 2019 with updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 16 December 2018 with updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Notification of a person with significant control statement
|
|
|
08 Jan 2019
|
08 Jan 2019
Withdrawal of a person with significant control statement on 8 January 2019
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 16 December 2017 with no updates
|