|
|
26 Jan 2026
|
26 Jan 2026
Confirmation statement made on 23 January 2026 with no updates
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 24 January 2025 with no updates
|
|
|
02 Feb 2024
|
02 Feb 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 24 January 2023 with updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Notification of The Gilchrist Collection Ltd as a person with significant control on 1 August 2022
|
|
|
29 Sep 2022
|
29 Sep 2022
Cessation of Crowcombe Properties Limited as a person with significant control on 1 August 2022
|
|
|
18 May 2022
|
18 May 2022
Director's details changed for Mrs Samantha Anne Wordie on 18 May 2022
|
|
|
13 May 2022
|
13 May 2022
Confirmation statement made on 7 May 2022 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Termination of appointment of Natasha Lisa Cronin as a director on 1 July 2021
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 7 May 2021 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Director's details changed for Mr Stuart Mathieson Guy on 16 October 2020
|
|
|
23 Feb 2021
|
23 Feb 2021
Change of details for Stockbridge Venues Limited as a person with significant control on 1 January 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Registered office address changed from Linx House, 147-149 London Road East Grinstead West Sussex RH19 1ET United Kingdom to Fairway House Portland Road East Grinstead RH19 4ET on 22 January 2021
|
|
|
27 Jul 2020
|
27 Jul 2020
Previous accounting period shortened from 31 May 2020 to 31 March 2020
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 7 May 2020 with no updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Appointment of Samantha Anne Wordie as a director on 5 December 2019
|
|
|
18 Dec 2019
|
18 Dec 2019
Appointment of Mrs Natasha Lisa Cronin as a director on 5 December 2019
|
|
|
08 May 2019
|
08 May 2019
Incorporation
|