|
|
11 Jun 2025
|
11 Jun 2025
Registered office address changed from 81-83 Market Street Pocklington York YO42 2AE United Kingdom to July Cottage 42 Burnby Lane Pocklington East Yorkshire YO42 2QE on 11 June 2025
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 15 May 2025 with no updates
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 15 May 2024 with no updates
|
|
|
06 Nov 2023
|
06 Nov 2023
Registered office address changed from 41 Southfield Road Pocklington York YO42 2XE England to 81-83 Market Street Pocklington York YO42 2AE on 6 November 2023
|
|
|
21 Jul 2023
|
21 Jul 2023
Notification of Susan Marie Scott as a person with significant control on 15 May 2016
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 15 May 2023 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 15 May 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to 41 Southfield Road Pocklington York YO42 2XE on 5 April 2019
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
|
|
|
07 Mar 2016
|
07 Mar 2016
Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016
|