|
|
27 Feb 2026
|
27 Feb 2026
Termination of appointment of John Martyn Percival as a director on 26 February 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Satisfaction of charge 084609360001 in full
|
|
|
20 Nov 2025
|
20 Nov 2025
Confirmation statement made on 20 November 2025 with updates
|
|
|
17 Aug 2025
|
17 Aug 2025
Confirmation statement made on 17 August 2025 with no updates
|
|
|
30 Aug 2024
|
30 Aug 2024
Confirmation statement made on 17 August 2024 with no updates
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 17 August 2023 with no updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 17 August 2022 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Appointment of Mr John Martyn Percival as a director on 15 June 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Registered office address changed from Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 11 January 2022
|
|
|
26 Aug 2021
|
26 Aug 2021
Confirmation statement made on 17 August 2021 with no updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 17 August 2020 with updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 25 March 2020 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 25 March 2019 with updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Change of details for Mr Giles Dearing Cadman as a person with significant control on 18 September 2018
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 25 March 2018 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
|