|
|
05 Sep 2025
|
05 Sep 2025
Confirmation statement made on 22 August 2025 with no updates
|
|
|
22 Aug 2024
|
22 Aug 2024
Confirmation statement made on 22 August 2024 with no updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Appointment of Mrs Nicola Jane Denny as a director on 9 April 2024
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 22 August 2023 with no updates
|
|
|
15 Aug 2023
|
15 Aug 2023
Cessation of Simon Denny as a person with significant control on 23 August 2017
|
|
|
15 Aug 2023
|
15 Aug 2023
Notification of S&Nd Properties Limited as a person with significant control on 23 August 2017
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 22 August 2022 with no updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 22 August 2021 with no updates
|
|
|
27 Aug 2020
|
27 Aug 2020
Confirmation statement made on 22 August 2020 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Director's details changed for Mr Simon Denny on 19 September 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Change of details for Mr Simon Denny as a person with significant control on 19 September 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Registered office address changed from 98a Main Street Haworth Keighley West Yorkshire BD22 8DP England to Great Hill House Farm, Hill House Lane Oxenhope Keighley West Yorkshire BD22 9JH on 19 September 2019
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 22 August 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 22 August 2018 with updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Registered office address changed from 185 Illingworth Road Illingworth Halifax West Yorkshire HX2 9RX England to 98a Main Street Haworth Keighley West Yorkshire BD22 8DP on 12 June 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Director's details changed for Mr Simon Denny on 9 June 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Change of details for Mr Simon Denny as a person with significant control on 9 June 2018
|