|
|
28 May 2025
|
28 May 2025
Confirmation statement made on 27 May 2025 with no updates
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 27 May 2024 with no updates
|
|
|
23 May 2024
|
23 May 2024
Registered office address changed from Kenton House Oxford Street Moreon-in-Marsh Gloucestershire GL56 0LA England to 42 Cedar Road Mickleton Chipping Campden Gloucestershire GL55 6SZ on 23 May 2024
|
|
|
09 Jun 2023
|
09 Jun 2023
Confirmation statement made on 27 May 2023 with no updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Registered office address changed from 42 Cedar Road Mickleton Chipping Campden GL55 6SZ England to Kenton House Oxford Street Moreon-in-Marsh Gloucestershire GL56 0LA on 1 June 2023
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 27 May 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 27 May 2021 with no updates
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 27 May 2020 with no updates
|
|
|
24 Mar 2020
|
24 Mar 2020
Termination of appointment of Roger Barry Ray as a secretary on 16 March 2020
|
|
|
24 Mar 2020
|
24 Mar 2020
Registered office address changed from Upper House Abbey Dore Hereford HR2 0AA to 42 Cedar Road Mickleton Chipping Campden GL55 6SZ on 24 March 2020
|
|
|
08 Jun 2019
|
08 Jun 2019
Confirmation statement made on 27 May 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 27 May 2018 with no updates
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 27 May 2017 with updates
|
|
|
12 Jun 2016
|
12 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
|