|
|
29 Oct 2025
|
29 Oct 2025
Termination of appointment of Dale Lee Fixter as a director on 29 October 2025
|
|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 11 April 2025 with no updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Satisfaction of charge 089936440001 in full
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 11 April 2024 with no updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 11 April 2023 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Director's details changed for Mr Dale Lee Fixter on 16 November 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Director's details changed for Mr Martin Patrick Elwood on 16 November 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Director's details changed for Mr Brendan Elwood on 16 November 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 11 April 2022 with updates
|
|
|
12 Apr 2022
|
12 Apr 2022
Change of details for Monteros Holdings Limited as a person with significant control on 3 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Resolutions
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 11 April 2021 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Change of details for City Estates (Uk) Limited as a person with significant control on 20 April 2021
|
|
|
05 Oct 2020
|
05 Oct 2020
Registered office address changed from Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL to 11 Broomgrove Road Sheffield S10 2LW on 5 October 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 11 April 2020 with updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Director's details changed for Mr Martin Patrick Elwood on 14 August 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Resolutions
|
|
|
18 Jul 2019
|
18 Jul 2019
Change of name notice
|