|
|
16 Feb 2026
|
16 Feb 2026
Director's details changed for Mr Thomas Heaney on 16 February 2026
|
|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 15 November 2025 with no updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 15 November 2024 with no updates
|
|
|
25 Jan 2024
|
25 Jan 2024
Satisfaction of charge 112100640001 in full
|
|
|
15 Nov 2023
|
15 Nov 2023
Confirmation statement made on 15 November 2023 with no updates
|
|
|
11 Oct 2023
|
11 Oct 2023
Registration of charge 112100640002, created on 11 October 2023
|
|
|
18 Nov 2022
|
18 Nov 2022
Termination of appointment of Douglas Michael James as a director on 15 November 2022
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 15 November 2022 with updates
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 15 February 2022 with no updates
|
|
|
23 Sep 2021
|
23 Sep 2021
Termination of appointment of James William Fox as a director on 10 September 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Registered office address changed from Yield House, Norris Grove Norris Grove Broxbourne EN10 7PL United Kingdom to Netherall Farm Netherhall Road Roydon Essex CM19 5JP on 17 February 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
22 Feb 2020
|
22 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
01 Feb 2019
|
01 Feb 2019
Registration of charge 112100640001, created on 30 January 2019
|
|
|
22 Oct 2018
|
22 Oct 2018
Termination of appointment of Crj Property Services Ltd as a director on 22 October 2018
|