|
|
21 May 2025
|
21 May 2025
Registered office address changed from South Close Gill Bank Road Ilkley West Yorkshire LS29 0AU England to 15 Jonathan Garth Addingham Ilkley LS29 0TD on 21 May 2025
|
|
|
19 May 2025
|
19 May 2025
Director's details changed for Mrs Adrienne Eaton on 15 May 2025
|
|
|
17 May 2025
|
17 May 2025
Confirmation statement made on 15 May 2025 with no updates
|
|
|
16 May 2025
|
16 May 2025
Secretary's details changed for Mrs Adrienne Eaton on 15 May 2025
|
|
|
16 May 2025
|
16 May 2025
Change of details for Mrs Adrienne Eaton as a person with significant control on 15 May 2025
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 15 May 2024 with no updates
|
|
|
17 Oct 2023
|
17 Oct 2023
Director's details changed for Mrs Adrienne Eaton on 15 August 2016
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 15 May 2023 with no updates
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 15 May 2021 with no updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Termination of appointment of Michael James Eaton as a director on 24 November 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Registered office address changed from Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to South Close Gill Bank Road Ilkley West Yorkshire LS29 0AU on 15 August 2016
|