|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 4 March 2026 with no updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
|
|
|
06 Aug 2024
|
06 Aug 2024
Termination of appointment of Michael Lee Jackson as a director on 1 August 2024
|
|
|
31 Jul 2024
|
31 Jul 2024
Confirmation statement made on 4 March 2024 with no updates
|
|
|
26 Sep 2023
|
26 Sep 2023
Termination of appointment of Paul Richard Searle as a director on 20 September 2023
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 30 July 2023 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 30 July 2022 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 30 July 2021 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Registered office address changed from , 57 Chapel Road, Dersingham, Kings Lynn, Norfolk, PE31 6PJ to 3 the Stable Yard Lodge Road Heacham King's Lynn Norfolk PE31 7AZ on 3 February 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Notification of Prestige Norfolk Limited as a person with significant control on 4 January 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Change of details for Mr Timothy James King as a person with significant control on 4 January 2021
|
|
|
14 Dec 2020
|
14 Dec 2020
Notification of Timothy James King as a person with significant control on 14 December 2020
|
|
|
14 Dec 2020
|
14 Dec 2020
Withdrawal of a person with significant control statement on 14 December 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 30 July 2020 with no updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Satisfaction of charge 091246980003 in full
|
|
|
09 Apr 2020
|
09 Apr 2020
Registration of charge 091246980005, created on 31 March 2020
|
|
|
09 Apr 2020
|
09 Apr 2020
Registration of charge 091246980006, created on 30 March 2020
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 30 July 2019 with no updates
|