|
|
27 Jan 2026
|
27 Jan 2026
Termination of appointment of Anthony John Rea Smith as a director on 30 September 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 23 May 2025 with updates
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 23 May 2024 with updates
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 23 May 2023 with updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Appointment of Mr Anthony John Rea Smith as a director on 3 November 2020
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 23 May 2022 with updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 23 May 2021 with updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 23 May 2020 with updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 23 May 2019 with updates
|
|
|
14 May 2019
|
14 May 2019
Statement of capital following an allotment of shares on 31 January 2019
|
|
|
01 May 2019
|
01 May 2019
Notification of a person with significant control statement
|
|
|
01 May 2019
|
01 May 2019
Cessation of Pringle Homes (Grimsargh) Ltd as a person with significant control on 31 January 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Registered office address changed from The Coach House Hollowforth Lane Woodplumpton Preston Lancashire PR4 0BD to 8 Silver Birches Grimsargh Preston PR2 5NZ on 26 March 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Termination of appointment of Robert Edward Salter as a director on 31 January 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Termination of appointment of Mark Kenneth Fleuriot as a director on 31 January 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Appointment of Mr Robert John Baron as a director on 31 January 2019
|
|
|
23 May 2018
|
23 May 2018
Confirmation statement made on 23 May 2018 with no updates
|