|
|
20 Mar 2026
|
20 Mar 2026
Confirmation statement made on 26 February 2026 with updates
|
|
|
29 Aug 2025
|
29 Aug 2025
Registration of charge 094603760002, created on 28 August 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 26 February 2025 with updates
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 26 February 2024 with updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Director's details changed for Mr Nigel Andrew Churchill on 5 February 2024
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 26 February 2023 with updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 26 February 2022 with updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 26 February 2021 with updates
|
|
|
24 Sep 2020
|
24 Sep 2020
Change of details for Hon Andrew James Lopes as a person with significant control on 15 August 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Director's details changed for Hon Andrew James Lopes on 15 August 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 26 February 2020 with updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 26 February 2019 with updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Secretary's details changed for Mr Nigel Andrew Churchill on 28 January 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Change of details for Mr Nigel Andrew Churchill as a person with significant control on 28 January 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Change of details for Hon Andrew James Lopes as a person with significant control on 28 January 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Registered office address changed from 9 Alma Cottages St Johns Bridge Road Coxside Plymouth Devon PL4 0JN England to 6 Houndiscombe Road Plymouth PL4 6HH on 28 January 2019
|
|
|
22 Aug 2018
|
22 Aug 2018
Registration of charge 094603760001, created on 17 August 2018
|