|
|
03 Oct 2025
|
03 Oct 2025
Confirmation statement made on 2 October 2025 with no updates
|
|
|
03 Oct 2024
|
03 Oct 2024
Confirmation statement made on 2 October 2024 with no updates
|
|
|
23 Jul 2024
|
23 Jul 2024
Director's details changed for Miss Alexandra Jade Harper on 23 July 2024
|
|
|
23 Jul 2024
|
23 Jul 2024
Registered office address changed from 228 Wellingborough Road Northampton Northamptonshire NN1 4EJ England to Artisans House 7 Queensbridge Northampton NN4 7BF on 23 July 2024
|
|
|
10 Oct 2023
|
10 Oct 2023
Confirmation statement made on 2 October 2023 with no updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Confirmation statement made on 2 October 2022 with no updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Appointment of Miss Alexandra Jade Harper as a director on 10 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Termination of appointment of Matthew Robert Waller as a director on 10 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Termination of appointment of Michael Kenneth Waller as a director on 10 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Termination of appointment of Kenneth Robert Waller as a director on 10 March 2022
|
|
|
09 Dec 2021
|
09 Dec 2021
Secretary's details changed for Kingston Real Estate (Property Management) Ltd on 1 December 2021
|
|
|
09 Dec 2021
|
09 Dec 2021
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 228 Wellingborough Road Northampton Northamptonshire NN1 4EJ on 9 December 2021
|
|
|
09 Dec 2021
|
09 Dec 2021
Appointment of Kingston Real Estate (Property Management) Ltd as a secretary on 1 December 2021
|
|
|
09 Dec 2021
|
09 Dec 2021
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 1 December 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 2 October 2021 with no updates
|
|
|
02 Jul 2021
|
02 Jul 2021
Secretary's details changed for Fairfield Company Secretaries Limited on 2 July 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Director's details changed for Mr Matthew Robert Waller on 2 July 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Director's details changed for Mr Kenneth Robert Waller on 2 July 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Director's details changed for Mr Michael Kenneth Waller on 2 July 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 8 June 2021
|