|
|
12 May 2025
|
12 May 2025
Notification of Julian Richard Mountford as a person with significant control on 12 May 2025
|
|
|
12 May 2025
|
12 May 2025
Notification of Julian Vasant Pancholi as a person with significant control on 12 May 2025
|
|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 9 May 2025 with no updates
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 15 May 2024 with no updates
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 15 May 2023 with no updates
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 15 May 2021 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Registered office address changed from 29 Aldenham Avenue Radlett WD7 8HZ England to 428 Rayners Lane Pinner HA5 5DX on 12 April 2021
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Notification of Property Wealth Syndicate Ltd as a person with significant control on 1 June 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 5 June 2019 with updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Cessation of Nitro Property Limited as a person with significant control on 6 October 2016
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 9 February 2019 with no updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Director's details changed for Mr Julian Vasant Pancholi on 9 October 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Director's details changed for Mr Julian Richard Mountford on 23 April 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Director's details changed for Mr Julian Vasant Pancholi on 23 April 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 9 February 2018 with updates
|