|
|
28 Aug 2025
|
28 Aug 2025
Change of details for Mrs Catherine Louise Capsey as a person with significant control on 28 August 2025
|
|
|
28 Aug 2025
|
28 Aug 2025
Director's details changed for Mrs Catherine Louise Capsey on 28 August 2025
|
|
|
08 Dec 2023
|
08 Dec 2023
Voluntary strike-off action has been suspended
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2023
|
20 Nov 2023
Application to strike the company off the register
|
|
|
06 Sep 2023
|
06 Sep 2023
Registered office address changed from 280 High Street Batheaston Bath Avon BA1 7RA to 1 Bowden Way Failand Bristol BS8 3XA on 6 September 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 28 February 2023 with updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 28 February 2022 with updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Change of details for Mrs Catherine Louise Capsey as a person with significant control on 1 December 2021
|
|
|
02 Mar 2022
|
02 Mar 2022
Director's details changed for Mrs Catherine Louise Capsey on 1 December 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 28 February 2021 with updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 29 February 2020 with updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Change of details for Mr Nicholas Capsey as a person with significant control on 31 March 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Withdrawal of a person with significant control statement on 20 March 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Notification of a person with significant control statement
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Notification of Nicholas Capsey as a person with significant control on 6 April 2016
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 28 February 2018 with updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|