|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 20 May 2025 with no updates
|
|
|
25 Apr 2025
|
25 Apr 2025
Change of details for Mr Terence John Pettit-Page as a person with significant control on 25 April 2025
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 20 May 2024 with no updates
|
|
|
31 May 2023
|
31 May 2023
Confirmation statement made on 20 May 2023 with no updates
|
|
|
25 May 2023
|
25 May 2023
Change of details for Mr Richard Edward Ferguson Turner as a person with significant control on 25 May 2023
|
|
|
25 May 2023
|
25 May 2023
Notification of Terence John Pettit-Page as a person with significant control on 25 May 2023
|
|
|
25 May 2023
|
25 May 2023
Termination of appointment of Helen Mary Howard as a director on 25 May 2023
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 20 May 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 20 May 2021 with updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Statement of capital following an allotment of shares on 31 December 2018
|
|
|
03 Feb 2021
|
03 Feb 2021
Statement of capital following an allotment of shares on 31 October 2018
|
|
|
03 Feb 2021
|
03 Feb 2021
Statement of capital following an allotment of shares on 1 October 2018
|
|
|
03 Feb 2021
|
03 Feb 2021
Statement of capital following an allotment of shares on 1 September 2018
|
|
|
03 Feb 2021
|
03 Feb 2021
Statement of capital following an allotment of shares on 31 July 2018
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 20 May 2020 with updates
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 20 May 2019 with updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd United Kingdom to The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH on 2 January 2019
|
|
|
20 Aug 2018
|
20 Aug 2018
Director's details changed for Ms Helen Mary Howard on 18 August 2018
|