|
|
02 Apr 2026
|
02 Apr 2026
Cessation of Sarah Frances Cribb as a person with significant control on 1 April 2026
|
|
|
01 Oct 2025
|
01 Oct 2025
Confirmation statement made on 27 September 2025 with no updates
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 27 September 2024 with no updates
|
|
|
29 May 2024
|
29 May 2024
Change of details for Mr Tony Graham Cribb as a person with significant control on 1 January 2024
|
|
|
29 May 2024
|
29 May 2024
Registered office address changed from 39a Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ England to 1 Sydney Cottages Ilsley Road Compton Newbury RG20 7PE on 29 May 2024
|
|
|
29 May 2024
|
29 May 2024
Change of details for Mr Tony Graham Cribb as a person with significant control on 1 January 2024
|
|
|
29 May 2024
|
29 May 2024
Notification of Sarah Frances Cribb as a person with significant control on 1 January 2024
|
|
|
03 Oct 2023
|
03 Oct 2023
Confirmation statement made on 27 September 2023 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Satisfaction of charge 092304810001 in full
|
|
|
31 Aug 2023
|
31 Aug 2023
Registration of charge 092304810002, created on 24 August 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Secretary's details changed for Mr Tony Graham Cribb on 15 June 2023
|
|
|
17 Oct 2022
|
17 Oct 2022
Director's details changed for Mr Tony Graham Cribb on 15 October 2022
|
|
|
29 Sep 2022
|
29 Sep 2022
Confirmation statement made on 27 September 2022 with no updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Registration of charge 092304810001, created on 25 January 2022
|
|
|
04 Oct 2021
|
04 Oct 2021
Confirmation statement made on 27 September 2021 with updates
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 7 May 2021 with no updates
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 7 May 2020 with no updates
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 7 May 2019 with updates
|