|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 16 January 2026 with no updates
|
|
|
14 May 2025
|
14 May 2025
Satisfaction of charge 082504810003 in full
|
|
|
14 May 2025
|
14 May 2025
Satisfaction of charge 082504810004 in full
|
|
|
27 Jan 2025
|
27 Jan 2025
Confirmation statement made on 16 January 2025 with updates
|
|
|
08 Aug 2024
|
08 Aug 2024
Director's details changed for Mr Frazer Anderson Goodwillie on 8 August 2024
|
|
|
08 Aug 2024
|
08 Aug 2024
Change of details for Mill Lane Interiors Limited as a person with significant control on 8 August 2024
|
|
|
08 Aug 2024
|
08 Aug 2024
Director's details changed for Mr Paul Thomas Cook on 8 August 2024
|
|
|
08 Aug 2024
|
08 Aug 2024
Registered office address changed from 22 Mill Lane Billingham TS23 1HF England to 84-86 Park Road Hartlepool TS26 9HU on 8 August 2024
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 16 January 2024 with updates
|
|
|
17 Jan 2023
|
17 Jan 2023
Confirmation statement made on 16 January 2023 with updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Director's details changed for Mr Paul Thomas Cook on 16 June 2021
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 16 January 2022 with updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 16 January 2021 with updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Registration of charge 082504810004, created on 3 November 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Registration of charge 082504810003, created on 3 November 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Cessation of Frazer Anderson Goodwillie as a person with significant control on 1 April 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Notification of Mill Lane Interiors Limited as a person with significant control on 1 April 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Cessation of Paul Thomas Cook as a person with significant control on 1 April 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Notification of Paul Thomas Cook as a person with significant control on 13 September 2019
|