|
|
09 Mar 2026
|
09 Mar 2026
Termination of appointment of Philip Daniel Waters as a director on 3 March 2026
|
|
|
12 Dec 2025
|
12 Dec 2025
Appointment of Mr David Mackey as a director on 8 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Appointment of Mr Daniel Paul Purdy as a director on 8 December 2025
|
|
|
20 Nov 2025
|
20 Nov 2025
Termination of appointment of Benjamin David Page as a director on 31 October 2025
|
|
|
13 Jun 2025
|
13 Jun 2025
Confirmation statement made on 13 June 2025 with updates
|
|
|
11 Jun 2025
|
11 Jun 2025
Amended audit exemption subsidiary accounts made up to 31 March 2024
|
|
|
02 Jan 2025
|
02 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
|
|
|
02 Jan 2025
|
02 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
|
|
|
02 Jan 2025
|
02 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
|
|
|
07 Jul 2024
|
07 Jul 2024
Confirmation statement made on 26 June 2024 with updates
|
|
|
12 Apr 2024
|
12 Apr 2024
Notification of Grantcroft Ihc Limited as a person with significant control on 4 March 2024
|
|
|
12 Apr 2024
|
12 Apr 2024
Cessation of Grantcroft Limited as a person with significant control on 4 March 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
Satisfaction of charge 072083290003 in full
|
|
|
14 Mar 2024
|
14 Mar 2024
Satisfaction of charge 072083290004 in full
|
|
|
07 Mar 2024
|
07 Mar 2024
Registration of charge 072083290005, created on 7 March 2024
|
|
|
03 Aug 2023
|
03 Aug 2023
Satisfaction of charge 072083290001 in full
|
|
|
03 Aug 2023
|
03 Aug 2023
Satisfaction of charge 072083290002 in full
|
|
|
27 Jul 2023
|
27 Jul 2023
Memorandum and Articles of Association
|
|
|
27 Jul 2023
|
27 Jul 2023
Resolutions
|
|
|
14 Jul 2023
|
14 Jul 2023
Appointment of Mr Philip Waters as a director on 30 June 2023
|
|
|
14 Jul 2023
|
14 Jul 2023
Appointment of Mr Mark David Bramley as a director on 30 June 2023
|
|
|
14 Jul 2023
|
14 Jul 2023
Registered office address changed from 3 Kings Court Little King Street Bristol BS1 4HW United Kingdom to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 14 July 2023
|
|
|
14 Jul 2023
|
14 Jul 2023
Notification of Grantcroft Limited as a person with significant control on 30 June 2023
|