|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 6 July 2025 with no updates
|
|
|
14 May 2025
|
14 May 2025
Registered office address changed from 2 Ash Drive Gilberdyke Brough HU15 2FD England to 2 Ash Drive Gilberdyke Brough HU15 2FD on 14 May 2025
|
|
|
14 May 2025
|
14 May 2025
Registered office address changed from Little England Hills Farm Hull Road Rimswell Withernsea East Yorkshire HU19 2DD England to 2 Ash Drive Gilberdyke Brough HU15 2FD on 14 May 2025
|
|
|
13 Aug 2024
|
13 Aug 2024
Confirmation statement made on 6 July 2024 with no updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 6 July 2023 with no updates
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 6 July 2022 with no updates
|
|
|
29 Dec 2021
|
29 Dec 2021
Registration of charge 094955570003, created on 21 December 2021
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 6 July 2021 with no updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 6 July 2020 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 6 July 2017 with updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Stuart Joseph England as a person with significant control on 6 April 2016
|
|
|
06 Jul 2017
|
06 Jul 2017
Termination of appointment of Sharon England as a secretary on 28 February 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 18 March 2017 with updates
|