|
|
06 Jan 2026
|
06 Jan 2026
Confirmation statement made on 1 January 2026 with no updates
|
|
|
19 Sep 2025
|
19 Sep 2025
Confirmation statement made on 1 January 2025 with no updates
|
|
|
05 Mar 2025
|
05 Mar 2025
Registration of charge 101300920013, created on 26 February 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Registration of charge 101300920012, created on 2 January 2025
|
|
|
01 Nov 2024
|
01 Nov 2024
Registration of charge 101300920009, created on 29 October 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Registration of charge 101300920010, created on 29 October 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Registration of charge 101300920011, created on 29 October 2024
|
|
|
25 Oct 2024
|
25 Oct 2024
Satisfaction of charge 101300920004 in full
|
|
|
03 Oct 2024
|
03 Oct 2024
Satisfaction of charge 101300920006 in full
|
|
|
03 Oct 2024
|
03 Oct 2024
Satisfaction of charge 101300920008 in full
|
|
|
18 Sep 2024
|
18 Sep 2024
Confirmation statement made on 18 September 2024 with updates
|
|
|
11 Jul 2024
|
11 Jul 2024
Cessation of Are We There Yet? Properties Ltd. as a person with significant control on 5 June 2024
|
|
|
11 Jul 2024
|
11 Jul 2024
Notification of Muddy Boots Group Ltd. as a person with significant control on 5 June 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Director's details changed for Mrs Anna Louise Nimmo on 21 June 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Director's details changed for Mr Andrew James Nimmo on 21 June 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Change of details for Are We There Yet? Properties Ltd. as a person with significant control on 21 June 2024
|
|
|
29 Jun 2024
|
29 Jun 2024
Registered office address changed from Woodhosue Farm Lords Lane Nether Poppleton York North Yorkshire YO26 6GQ England to Woodhouse Farm Lords Lane Nether Poppleton York North Yorkshire YO26 6GQ on 29 June 2024
|
|
|
29 Jun 2024
|
29 Jun 2024
Registered office address changed from 3 Rye Walk York YO30 6QJ England to Woodhosue Farm Lords Lane Nether Poppleton York North Yorkshire YO26 6GQ on 29 June 2024
|
|
|
28 May 2024
|
28 May 2024
Director's details changed for Mrs Anna Louise Nimmo on 15 May 2024
|
|
|
28 May 2024
|
28 May 2024
Director's details changed for Mr Andrew James Nimmo on 15 May 2024
|
|
|
28 May 2024
|
28 May 2024
Secretary's details changed for Mr Andrew James Nimmo on 15 May 2024
|
|
|
23 May 2024
|
23 May 2024
Registered office address changed from Manor House Kexby York YO41 5LD England to 3 Rye Walk York YO30 6QJ on 23 May 2024
|
|
|
01 May 2024
|
01 May 2024
Cessation of Anna Louise Nimmo as a person with significant control on 9 February 2024
|
|
|
01 May 2024
|
01 May 2024
Cessation of Andrew James Nimmo as a person with significant control on 9 February 2024
|