|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 16 April 2025 with no updates
|
|
|
16 Apr 2024
|
16 Apr 2024
Confirmation statement made on 16 April 2024 with updates
|
|
|
16 Apr 2024
|
16 Apr 2024
Notification of Pv Property Holdings Ltd as a person with significant control on 25 March 2024
|
|
|
16 Apr 2024
|
16 Apr 2024
Cessation of Henry David Ferguson as a person with significant control on 25 March 2024
|
|
|
04 Apr 2024
|
04 Apr 2024
Appointment of Mrs Joyti Dinesh Raja as a director on 25 March 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Registered office address changed from The Old Vicarage Church Close Boston Lincolnshire PE21 6NA to 109 Coleman Road Leicester LE5 4LE on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Appointment of Mr Dinesh Raja as a director on 25 March 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Termination of appointment of Henry David Ferguson as a director on 25 March 2024
|
|
|
25 Sep 2023
|
25 Sep 2023
Satisfaction of charge 081103630001 in full
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 19 June 2022 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Registration of charge 081103630001, created on 11 August 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 19 June 2017 with no updates
|