|
|
20 Feb 2026
|
20 Feb 2026
Change of details for Mr Spencer Fredrick Howell as a person with significant control on 20 February 2026
|
|
|
13 Feb 2026
|
13 Feb 2026
Director's details changed for Mr Spencer Fredrick Howell on 13 February 2026
|
|
|
13 Feb 2026
|
13 Feb 2026
Registered office address changed from 40 Portsea Road Hillsbrough Sheffield S6 4QB England to Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ on 13 February 2026
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 26 May 2025 with no updates
|
|
|
21 May 2025
|
21 May 2025
Registered office address changed from The Grange Howdales Road South Cockerington Louth LN11 7SY England to 40 Portsea Road Hillsbrough Sheffield S6 4QB on 21 May 2025
|
|
|
05 Jun 2024
|
05 Jun 2024
Confirmation statement made on 26 May 2024 with no updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 26 May 2023 with no updates
|
|
|
09 Feb 2023
|
09 Feb 2023
Registered office address changed from The Woodlands Main Road Theddlethorpe Mablethorpe LN12 1NQ England to The Grange Howdales Road South Cockerington Louth LN11 7SY on 9 February 2023
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 26 May 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 27 May 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 27 May 2020 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 27 May 2019 with no updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 27 May 2018 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 27 May 2017 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Notification of Spencer Fredrick Howell as a person with significant control on 27 May 2016
|