|
|
25 Mar 2025
|
25 Mar 2025
Cessation of Windsor Partners Limited as a person with significant control on 30 August 2024
|
|
|
10 Mar 2025
|
10 Mar 2025
Notification of Christopher Edward Ives as a person with significant control on 30 August 2024
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 10 March 2025 with updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Termination of appointment of Stuart Benjamin Ford as a director on 16 December 2024
|
|
|
14 Sep 2024
|
14 Sep 2024
Confirmation statement made on 29 August 2024 with no updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 29 August 2023 with updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Cessation of Christopher Edward Ives as a person with significant control on 3 August 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Notification of Windsor Partners Limited as a person with significant control on 3 August 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Cessation of Nicholas John Burke as a person with significant control on 2 August 2023
|
|
|
06 Jul 2023
|
06 Jul 2023
Certificate of change of name
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 8 May 2023 with no updates
|
|
|
09 Aug 2022
|
09 Aug 2022
Termination of appointment of Mitchell Caesar Kite as a director on 20 July 2022
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Termination of appointment of Nicholas John Burke as a director on 14 April 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Appointment of Mr Stuart Benjamin Ford as a director on 14 April 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Registered office address changed from Unit 8 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 8 Trinity Place Midland Drive Royal Town of Sutton Coldfield B72 1TX on 14 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Appointment of Ms Henri Julien Elise Gardier as a secretary on 1 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Director's details changed for Mr Mitchell Caesar Kite on 1 April 2022
|
|
|
17 Nov 2021
|
17 Nov 2021
Registered office address changed from Afe Business Centre 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England to Unit 8 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 17 November 2021
|
|
|
08 May 2021
|
08 May 2021
Confirmation statement made on 8 May 2021 with no updates
|