|
|
30 Jul 2025
|
30 Jul 2025
Confirmation statement made on 15 July 2025 with no updates
|
|
|
29 Nov 2024
|
29 Nov 2024
Satisfaction of charge 099009310001 in full
|
|
|
01 Aug 2024
|
01 Aug 2024
Confirmation statement made on 15 July 2024 with no updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Registered office address changed from Artemis House Eboracum Way York YO31 7RE England to Construction House James Nicolson Link York YO30 4GR on 1 August 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Registered office address changed from Bhp Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH United Kingdom to Artemis House Eboracum Way York YO31 7RE on 1 March 2024
|
|
|
26 Jul 2023
|
26 Jul 2023
Confirmation statement made on 15 July 2023 with no updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Registration of charge 099009310001, created on 16 August 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 15 July 2022 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Appointment of Mr Daniel Anthony Mason as a director on 29 November 2021
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 15 July 2021 with no updates
|
|
|
14 Jan 2021
|
14 Jan 2021
Confirmation statement made on 9 December 2020 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 9 December 2019 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 2 December 2019 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Director's details changed for Mr Harry Pashby on 4 April 2019
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 2 December 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Change of details for Mr Harry Pashby as a person with significant control on 2 May 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Bhp Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH on 14 December 2017
|