|
|
13 Jan 2026
|
13 Jan 2026
Confirmation statement made on 13 January 2026 with no updates
|
|
|
23 Jan 2025
|
23 Jan 2025
Confirmation statement made on 23 January 2025 with no updates
|
|
|
23 Jan 2024
|
23 Jan 2024
Confirmation statement made on 23 January 2024 with updates
|
|
|
26 May 2023
|
26 May 2023
Registration of charge 094036700002, created on 26 May 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 23 January 2023 with no updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Registration of charge 094036700001, created on 16 September 2022
|
|
|
01 Sep 2022
|
01 Sep 2022
Appointment of Mrs Cheryl Cox as a director on 1 September 2022
|
|
|
25 Feb 2022
|
25 Feb 2022
Confirmation statement made on 23 January 2022 with no updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Change of details for Cheryl Cox as a person with significant control on 31 January 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Director's details changed for Mr David Norman Cox on 31 January 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom to Town Head Estate Newby Bridge Ulverston LA12 8NP on 31 January 2022
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 23 January 2021 with updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Change of details for Mr David Norman Cox as a person with significant control on 2 February 2018
|
|
|
29 Jan 2020
|
29 Jan 2020
Notification of Cheryl Cox as a person with significant control on 2 February 2018
|
|
|
06 Nov 2019
|
06 Nov 2019
Resolutions
|
|
|
22 Aug 2019
|
22 Aug 2019
Change of details for Mr David Norman Cox as a person with significant control on 21 August 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Director's details changed for Mr David Norman Cox on 21 August 2019
|