|
|
13 Feb 2026
|
13 Feb 2026
Confirmation statement made on 17 November 2025 with updates
|
|
|
05 Aug 2025
|
05 Aug 2025
Certificate of change of name
|
|
|
04 Aug 2025
|
04 Aug 2025
Registered office address changed from 14 Highbury Road Wimbledon London SW19 7PR United Kingdom to Suite 112 88 Queen Street Sheffield S1 2FW on 4 August 2025
|
|
|
04 Aug 2025
|
04 Aug 2025
Appointment of Mr Che Gabriel Brown as a director on 30 July 2025
|
|
|
04 Aug 2025
|
04 Aug 2025
Termination of appointment of Gajaruban Ragunathan as a director on 30 July 2025
|
|
|
04 Aug 2025
|
04 Aug 2025
Termination of appointment of Ashtonleigh Homes Ltd as a director on 30 July 2025
|
|
|
04 Aug 2025
|
04 Aug 2025
Notification of Che Gabriel Brown as a person with significant control on 30 July 2025
|
|
|
30 Jul 2025
|
30 Jul 2025
Cessation of Ashtonleigh Homes Ltd as a person with significant control on 30 July 2025
|
|
|
23 Jul 2025
|
23 Jul 2025
Satisfaction of charge 092268750001 in full
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 17 November 2024 with no updates
|
|
|
19 Dec 2023
|
19 Dec 2023
Confirmation statement made on 17 November 2023 with no updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Registration of charge 092268750001, created on 21 February 2023
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 17 November 2022 with no updates
|
|
|
19 Nov 2021
|
19 Nov 2021
Certificate of change of name
|
|
|
17 Nov 2021
|
17 Nov 2021
Appointment of Mr Gajaruban Ragunathan as a director on 16 November 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Appointment of Ashtonleigh Homes Ltd as a director on 16 November 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Notification of Ashtonleigh Homes Ltd as a person with significant control on 16 November 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Cessation of Bryan Anthony Thornton as a person with significant control on 16 November 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 17 November 2021 with updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Termination of appointment of Bryan Anthony Thornton as a director on 12 November 2021
|
|
|
16 Nov 2021
|
16 Nov 2021
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 14 Highbury Road Wimbledon London SW19 7PR on 16 November 2021
|