|
|
21 Oct 2025
|
21 Oct 2025
All of the property or undertaking has been released and no longer forms part of charge 078987990001
|
|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 29 September 2025 with no updates
|
|
|
23 Oct 2024
|
23 Oct 2024
Confirmation statement made on 29 September 2024 with updates
|
|
|
11 Oct 2023
|
11 Oct 2023
Confirmation statement made on 29 September 2023 with no updates
|
|
|
18 Oct 2022
|
18 Oct 2022
Confirmation statement made on 29 September 2022 with no updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Registered office address changed from West View Thursley Road Elstead Godalming Surrey GU8 6EB England to The Hollies Thursley Road Elstead Godalming Surrey GU8 6EB on 9 November 2021
|
|
|
30 Oct 2021
|
30 Oct 2021
Confirmation statement made on 29 September 2021 with no updates
|
|
|
29 Jan 2021
|
29 Jan 2021
All of the property or undertaking has been released and no longer forms part of charge 078987990001
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 29 September 2020 with no updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Termination of appointment of Priscilla Mary Savundra as a director on 31 March 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Appointment of Mr Galen Savundra as a director on 1 April 2020
|
|
|
29 Sep 2019
|
29 Sep 2019
Confirmation statement made on 29 September 2019 with no updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Confirmation statement made on 9 October 2018 with no updates
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 9 October 2017 with no updates
|
|
|
13 May 2017
|
13 May 2017
Registered office address changed from 6 Birnam Close Ripley Woking Surrey GU23 6JH to West View Thursley Road Elstead Godalming Surrey GU8 6EB on 13 May 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Registration of charge 078987990001, created on 21 December 2016
|