|
|
17 Feb 2025
|
17 Feb 2025
Confirmation statement made on 17 February 2025 with updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 17 February 2024 with updates
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 17 February 2023 with updates
|
|
|
23 Feb 2023
|
23 Feb 2023
Change of details for Mr Stephen John Oakley Catlin as a person with significant control on 23 February 2023
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 17 February 2022 with updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 17 February 2021 with updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 24 April 2020 with updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 24 April 2019 with updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Change of details for Mr Stephen Catlin as a person with significant control on 30 July 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 24 April 2018 with updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Director's details changed for Stephen Catlin on 22 March 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Notification of Stephen Catlin as a person with significant control on 9 May 2017
|
|
|
24 Jan 2018
|
24 Jan 2018
Cessation of Inhoco Formations Limited as a person with significant control on 9 May 2017
|
|
|
22 Jan 2018
|
22 Jan 2018
Registered office address changed from 71 Shearwater Court Star Place London E1W 1AD to 31 st Saviourgate York North Yorkshire YO1 8NQ on 22 January 2018
|
|
|
10 Jul 2017
|
10 Jul 2017
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 71 Shearwater Court Star Place London W1W 1AD on 10 July 2017
|
|
|
19 May 2017
|
19 May 2017
Termination of appointment of a G Secretarial Limited as a director on 26 April 2017
|