|
|
15 Dec 2025
|
15 Dec 2025
Confirmation statement made on 12 December 2025 with no updates
|
|
|
16 Jun 2025
|
16 Jun 2025
Certificate of change of name
|
|
|
16 Jun 2025
|
16 Jun 2025
Certificate of change of name
|
|
|
12 Dec 2024
|
12 Dec 2024
Confirmation statement made on 12 December 2024 with updates
|
|
|
12 Dec 2024
|
12 Dec 2024
Cessation of Richard Christopher Breen as a person with significant control on 10 October 2024
|
|
|
12 Dec 2024
|
12 Dec 2024
Cessation of Mark Arthur Breen as a person with significant control on 10 October 2024
|
|
|
12 Dec 2024
|
12 Dec 2024
Notification of Capilon Group Limited as a person with significant control on 10 October 2024
|
|
|
02 Sep 2024
|
02 Sep 2024
Confirmation statement made on 1 September 2024 with no updates
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 1 September 2023 with no updates
|
|
|
04 Sep 2023
|
04 Sep 2023
Notification of Mark Arthur Breen as a person with significant control on 23 September 2018
|
|
|
20 Jul 2023
|
20 Jul 2023
Registered office address changed from 71 High Street Honiton Devon EX14 1PW England to 44 Drake Avenue Teignmouth Devon TQ14 9NA on 20 July 2023
|
|
|
18 Oct 2022
|
18 Oct 2022
Director's details changed for Mr Richard Christopher Breen on 28 September 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Change of details for Mr Richard Christopher Breen as a person with significant control on 28 September 2022
|
|
|
26 Sep 2022
|
26 Sep 2022
Confirmation statement made on 1 September 2022 with no updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Confirmation statement made on 1 September 2021 with no updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 1 September 2020 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 1 September 2019 with updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Director's details changed for Mr Mark Arthur Breen on 9 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Cessation of Stephen Howard Pearson as a person with significant control on 28 February 2019
|