|
|
06 Oct 2025
|
06 Oct 2025
Confirmation statement made on 5 October 2025 with no updates
|
|
|
09 Jan 2025
|
09 Jan 2025
Satisfaction of charge 115022570004 in full
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 5 October 2024 with no updates
|
|
|
13 Sep 2024
|
13 Sep 2024
Satisfaction of charge 115022570005 in full
|
|
|
01 Aug 2024
|
01 Aug 2024
Satisfaction of charge 115022570003 in full
|
|
|
04 Jun 2024
|
04 Jun 2024
Change of details for Stonehouse Group Holdings Limted as a person with significant control on 4 June 2024
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 5 October 2023 with no updates
|
|
|
03 Aug 2023
|
03 Aug 2023
Registration of charge 115022570003, created on 25 July 2023
|
|
|
03 Aug 2023
|
03 Aug 2023
Registration of charge 115022570004, created on 25 July 2023
|
|
|
03 Aug 2023
|
03 Aug 2023
Registration of charge 115022570005, created on 25 July 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Registered office address changed from Egyptian House 170-173 Piccadilly London W1J 9EJ United Kingdom to 52 Jermyn Street London SW1Y 6LX on 23 January 2023
|
|
|
10 Oct 2022
|
10 Oct 2022
Confirmation statement made on 5 October 2022 with no updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 5 October 2021 with updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Appointment of Mr Stephen Waugh as a director on 17 August 2021
|
|
|
08 Aug 2021
|
08 Aug 2021
Confirmation statement made on 5 August 2021 with updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Resolutions
|
|
|
31 Mar 2021
|
31 Mar 2021
Cessation of Leoni Sceti Group Limited as a person with significant control on 30 March 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Cessation of N K V Property Investments Limited as a person with significant control on 30 March 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Notification of Stonehouse Group Holdings Limted as a person with significant control on 30 March 2021
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 5 August 2020 with updates
|