|
|
13 Nov 2025
|
13 Nov 2025
Registered office address changed from Hollybush Upper Bond Street Hinckley LE10 1RH United Kingdom to 13 Bridge Street Northampton NN1 1NH on 13 November 2025
|
|
|
23 Jul 2025
|
23 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
22 Jul 2025
|
22 Jul 2025
Confirmation statement made on 30 April 2025 with no updates
|
|
|
22 Jul 2025
|
22 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Notification of Sv Bude Development Ltd as a person with significant control on 1 February 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Cessation of Select Villages Limited as a person with significant control on 1 February 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 6 March 2024 with updates
|
|
|
11 Jul 2023
|
11 Jul 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
14 Aug 2021
|
14 Aug 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 7 June 2018 with no updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Termination of appointment of Faizul Aqtab Siddiqi as a director on 22 August 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Appointment of Mr Mohamed Annes Fatehmahomed as a director on 22 August 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Incorporation
|