|
|
18 Jul 2025
|
18 Jul 2025
Confirmation statement made on 12 July 2025 with no updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Registration of charge 096817580001, created on 18 March 2025
|
|
|
14 Aug 2024
|
14 Aug 2024
Confirmation statement made on 12 July 2024 with no updates
|
|
|
24 Aug 2023
|
24 Aug 2023
Certificate of change of name
|
|
|
13 Jul 2023
|
13 Jul 2023
Confirmation statement made on 12 July 2023 with no updates
|
|
|
13 Jul 2023
|
13 Jul 2023
Registered office address changed from Braemar House Water Lane Stansted CM24 8BL England to Braemar House Water Lane Stansted CM24 8BJ on 13 July 2023
|
|
|
13 Jul 2023
|
13 Jul 2023
Director's details changed for Mr Michael James Cockerton on 12 July 2023
|
|
|
13 Jul 2023
|
13 Jul 2023
Director's details changed for Mr John Melvyn Cockerton on 12 July 2023
|
|
|
13 Jul 2023
|
13 Jul 2023
Director's details changed for Mr Eamon Conneely on 12 July 2023
|
|
|
13 Jul 2023
|
13 Jul 2023
Director's details changed for Mr Michael James Cockerton on 12 July 2023
|
|
|
13 Jul 2023
|
13 Jul 2023
Director's details changed for Mr John Melvyn Cockerton on 12 July 2023
|
|
|
13 Jul 2023
|
13 Jul 2023
Secretary's details changed for Michael Cockerton on 12 July 2023
|
|
|
04 May 2023
|
04 May 2023
Appointment of Mr Michael James Cockerton as a director on 3 May 2023
|
|
|
04 May 2023
|
04 May 2023
Termination of appointment of Michael Conneely as a director on 4 May 2023
|
|
|
03 May 2023
|
03 May 2023
Appointment of Mr Michael Conneely as a director on 3 May 2023
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 12 July 2022 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 12 July 2021 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom to Braemar House Water Lane Stansted CM24 8BL on 22 June 2021
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 12 July 2020 with no updates
|