|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 22 March 2026 with no updates
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 22 March 2025 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 22 March 2024 with no updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Registered office address changed from 17 Northgate Chichester West Sussex PO19 1BE England to 17 Northgate Chichester PO19 1BJ on 18 April 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 22 March 2023 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 22 March 2022 with no updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Registration of charge 098517890001, created on 21 December 2021
|
|
|
21 Dec 2021
|
21 Dec 2021
Registration of charge 098517890002, created on 21 December 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Appointment of Mrs Hannah Fleur Hobden as a director on 25 November 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Current accounting period extended from 30 November 2020 to 31 March 2021
|
|
|
28 Apr 2020
|
28 Apr 2020
Change of details for Crowhurst Road Limited as a person with significant control on 28 April 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 22 March 2020 with updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Termination of appointment of Joseph John Netherton Godfrey as a secretary on 10 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Change of details for Crowhurst Road Limited as a person with significant control on 19 December 2019
|
|
|
18 Feb 2020
|
18 Feb 2020
Cessation of Seaward Properties Limited as a person with significant control on 19 December 2019
|
|
|
06 Feb 2020
|
06 Feb 2020
Termination of appointment of Barry Hugh Dunbar Sampson as a director on 19 December 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 22 March 2019 with updates
|