|
|
20 Jan 2026
|
20 Jan 2026
Confirmation statement made on 17 January 2026 with updates
|
|
|
08 Aug 2025
|
08 Aug 2025
Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA England to Broadlands High Oakham Hill Mansfield Nottinghamshire NG18 5AH on 8 August 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Confirmation statement made on 17 January 2025 with updates
|
|
|
22 Jan 2024
|
22 Jan 2024
Confirmation statement made on 17 January 2024 with updates
|
|
|
22 Jan 2024
|
22 Jan 2024
Change of details for Corbett Property Investments Holdings Limited as a person with significant control on 17 January 2024
|
|
|
17 Jan 2023
|
17 Jan 2023
Confirmation statement made on 17 January 2023 with updates
|
|
|
08 Apr 2022
|
08 Apr 2022
Registered office address changed from Unit 3 Gibson House Brailwood Road Bilsthorpe Newark NG22 8UA United Kingdom to 2 Ashgate Road Chesterfield Derbyshire S40 4AA on 8 April 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 17 January 2022 with updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 17 January 2021 with updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Termination of appointment of John Chalmers Wood as a secretary on 27 March 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 17 January 2020 with updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 17 January 2019 with updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 17 January 2018 with updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Notification of Corbett Property Investments Holdings Limited as a person with significant control on 30 September 2017
|
|
|
16 Jan 2018
|
16 Jan 2018
Cessation of Gateway Portfolio Limited as a person with significant control on 30 September 2017
|
|
|
29 Sep 2017
|
29 Sep 2017
Resolutions
|
|
|
26 Sep 2017
|
26 Sep 2017
Appointment of John Chalmers Wood as a secretary on 22 September 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Incorporation
|