|
|
21 Apr 2025
|
21 Apr 2025
Confirmation statement made on 21 April 2025 with no updates
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 21 April 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Registered office address changed from Cedar + Co. 106 - 108 Ashbourne Road Derby DE22 3AG England to 74 Blandford Road Corfe Mullen Wimborne Dorset BH21 3HQ on 30 October 2023
|
|
|
21 Apr 2023
|
21 Apr 2023
Confirmation statement made on 21 April 2023 with no updates
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 21 April 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 21 April 2021 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 21 April 2020 with updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Notification of Patricia Anne Davidson as a person with significant control on 12 November 2019
|
|
|
08 Jun 2020
|
08 Jun 2020
Notification of Michael John Cresswell as a person with significant control on 12 November 2019
|
|
|
08 Jun 2020
|
08 Jun 2020
Cessation of Linby Homes Limited as a person with significant control on 12 November 2019
|
|
|
18 Dec 2019
|
18 Dec 2019
Termination of appointment of Christopher Chambers as a director on 12 November 2019
|
|
|
18 Dec 2019
|
18 Dec 2019
Termination of appointment of Richard Clarkson as a director on 12 November 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Appointment of Mr Michael John Cresswell as a director on 12 November 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Appointment of Mrs Patricia Anne Davidson as a director on 12 November 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Statement of capital following an allotment of shares on 12 November 2019
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 21 April 2019 with no updates
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 21 April 2018 with no updates
|