|
|
28 Mar 2026
|
28 Mar 2026
Cessation of Julie Diane Mcconkey as a person with significant control on 23 March 2026
|
|
|
28 Mar 2026
|
28 Mar 2026
Termination of appointment of Julie Diane Mcconkey as a director on 23 March 2026
|
|
|
25 Mar 2026
|
25 Mar 2026
Registered office address changed from 10 Church View Burton Latimer Kettering Northamptonshire NN15 5LG England to Boots Farm Manea Road Wimblington March PE15 0PE on 25 March 2026
|
|
|
15 Oct 2025
|
15 Oct 2025
Compulsory strike-off action has been discontinued
|
|
|
14 Oct 2025
|
14 Oct 2025
Confirmation statement made on 14 June 2025 with no updates
|
|
|
14 Oct 2025
|
14 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2025
|
13 Aug 2025
Registered office address changed from Conkers Barn Manor Farm Wood Burcote Towcester Northants NN12 6JR United Kingdom to 10 Church View Burton Latimer Kettering Northamptonshire NN15 5LG on 13 August 2025
|
|
|
05 Jul 2024
|
05 Jul 2024
Confirmation statement made on 14 June 2024 with no updates
|
|
|
23 Sep 2023
|
23 Sep 2023
Compulsory strike-off action has been discontinued
|
|
|
22 Sep 2023
|
22 Sep 2023
Confirmation statement made on 14 June 2023 with updates
|
|
|
05 Sep 2023
|
05 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
05 Aug 2022
|
05 Aug 2022
Confirmation statement made on 14 June 2022 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Registration of charge 103536820005, created on 30 July 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 14 June 2021 with updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
23 Nov 2019
|
23 Nov 2019
Satisfaction of charge 103536820001 in full
|
|
|
23 Nov 2019
|
23 Nov 2019
Satisfaction of charge 103536820002 in full
|
|
|
18 Sep 2019
|
18 Sep 2019
Registration of charge 103536820004, created on 12 September 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 14 June 2019 with updates
|