|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 30 November 2025 with no updates
|
|
|
27 Jan 2026
|
27 Jan 2026
Termination of appointment of David John Warke as a director on 12 April 2025
|
|
|
10 Jan 2026
|
10 Jan 2026
Termination of appointment of a director
|
|
|
21 Dec 2025
|
21 Dec 2025
Notification of Warke Property Holdings Ltd as a person with significant control on 30 June 2019
|
|
|
19 Dec 2025
|
19 Dec 2025
Withdrawal of a person with significant control statement on 19 December 2025
|
|
|
18 Dec 2025
|
18 Dec 2025
Registered office address changed from Adini House Wolverhampton Road Wedges Mills Cannock WS11 1st England to Avon House 1 Market Place Cannock Staffordshire WS11 1BT on 18 December 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Previous accounting period shortened from 30 June 2024 to 29 June 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
|
|
|
11 Jan 2024
|
11 Jan 2024
Confirmation statement made on 30 November 2023 with no updates
|
|
|
09 Jan 2024
|
09 Jan 2024
Director's details changed for Mr Michael Garry Warke on 8 January 2024
|
|
|
13 Jun 2023
|
13 Jun 2023
Director's details changed for Mr Michael Garry Warke on 21 March 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 30 November 2022 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Registered office address changed from 42 Queen Square Wolverhampton West Midlands WV1 1TX United Kingdom to Adini House Wolverhampton Road Wedges Mills Cannock WS11 1st on 8 March 2022
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 30 November 2021 with updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Confirmation statement made on 30 November 2020 with no updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Satisfaction of charge 098959430004 in full
|
|
|
10 Nov 2020
|
10 Nov 2020
Satisfaction of charge 098959430002 in full
|
|
|
27 Jan 2020
|
27 Jan 2020
Satisfaction of charge 098959430001 in full
|