|
|
12 Dec 2025
|
12 Dec 2025
Confirmation statement made on 7 December 2025 with no updates
|
|
|
16 May 2025
|
16 May 2025
Registered office address changed from 1st Floor 105-111 Euston Street London NW1 2EW United Kingdom to 105-111 Euston Street London NW1 2EW on 16 May 2025
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 7 December 2024 with no updates
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 7 December 2023 with no updates
|
|
|
07 Dec 2022
|
07 Dec 2022
Confirmation statement made on 7 December 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 7 December 2021 with updates
|
|
|
21 May 2021
|
21 May 2021
Appointment of Mr Paul Raymond Thomson as a director on 21 May 2021
|
|
|
21 May 2021
|
21 May 2021
Change of details for Decimus Investments Limited as a person with significant control on 21 May 2021
|
|
|
21 May 2021
|
21 May 2021
Cessation of Waterview Developments Limited as a person with significant control on 21 May 2021
|
|
|
21 May 2021
|
21 May 2021
Termination of appointment of Grant Stewart Franks as a director on 21 May 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 7 December 2020 with no updates
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 7 December 2019 with no updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 7 December 2018 with updates
|
|
|
21 Sep 2018
|
21 Sep 2018
Cessation of Highpoint Freeholds Limited as a person with significant control on 21 September 2018
|
|
|
21 Sep 2018
|
21 Sep 2018
Notification of Decimus Investments Limited as a person with significant control on 21 September 2018
|
|
|
08 Dec 2017
|
08 Dec 2017
Incorporation
|