|
|
15 Feb 2026
|
15 Feb 2026
Confirmation statement made on 14 February 2026 with updates
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mr Eli Allen Shahmoon on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Change of details for O & H Developments Holdings Limited as a person with significant control on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Miss Lauren Estee Shahmoon on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mr Ronnie Aaron Shahmoon on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mr Alan Gabbay on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Miss Alison Virginia Allen on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mr Peter Simon Dee-Shapland on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mrs Annette Jill Dalah on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Secretary's details changed for Mrs Caroline Hanouka on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mrs Caroline Hanouka on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to 8 Sackville Street London W1S 3DG on 13 May 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Confirmation statement made on 14 February 2025 with updates
|
|
|
03 Apr 2024
|
03 Apr 2024
Director's details changed for Mr Ronnie Aaron Shahmoon on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Director's details changed for Miss Lauren Estee Shahmoon on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Director's details changed for Mr Eli Allen Shahmoon on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Secretary's details changed for Mrs Caroline Hanouka on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Director's details changed for Mr Alan Gabbay on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Director's details changed for Mrs Caroline Hanouka on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Director's details changed for Mr Peter Simon Dee-Shapland on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Director's details changed for Miss Alison Virginia Allen on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Director's details changed for Mrs Annette Jill Dalah on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Registered office address changed from 285 London Road Peterborough Cambridgeshire PE7 0LD England to Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA on 3 April 2024
|