|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 21 April 2025 with updates
|
|
|
09 May 2024
|
09 May 2024
Confirmation statement made on 21 April 2024 with updates
|
|
|
21 Apr 2023
|
21 Apr 2023
Confirmation statement made on 21 April 2023 with updates
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 21 April 2022 with updates
|
|
|
14 Apr 2022
|
14 Apr 2022
Appointment of Barrons Limited as a secretary on 1 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Termination of appointment of Matthew John Emmerson as a secretary on 31 March 2022
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 21 April 2021 with updates
|
|
|
04 May 2021
|
04 May 2021
Change of details for Generator Strategic Land Limited as a person with significant control on 21 April 2021
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 21 April 2020 with updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS United Kingdom to Townfield House 27-29 Townfield Street Chelmsford Essex CM1 1QL on 19 December 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Change of details for Generator Strategic Land Limited as a person with significant control on 4 August 2017
|
|
|
03 Jul 2019
|
03 Jul 2019
Appointment of Mr Edward Orr as a director on 1 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Termination of appointment of James Richard Barnes as a director on 1 July 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Appointment of Mr Matthew John Emmerson as a secretary on 13 June 2019
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 21 April 2019 with updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Notification of Generator Strategic Land Limited as a person with significant control on 4 August 2017
|
|
|
26 Apr 2019
|
26 Apr 2019
Cessation of Revcap Estates 7 Ltd as a person with significant control on 4 August 2017
|
|
|
26 Apr 2019
|
26 Apr 2019
Cessation of Paul Samuel Isaacs as a person with significant control on 4 August 2017
|