|
|
11 Nov 2025
|
11 Nov 2025
Confirmation statement made on 29 October 2025 with updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 29 October 2024 with updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 29 October 2023 with updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Director's details changed for Mr Michael Julian Ingall on 3 July 2023
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 29 October 2022 with updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Previous accounting period extended from 31 October 2021 to 31 December 2021
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 29 October 2021 with updates
|
|
|
12 Nov 2021
|
12 Nov 2021
Cessation of Ross Megretton as a person with significant control on 24 September 2021
|
|
|
12 Nov 2021
|
12 Nov 2021
Notification of Capital Properties Uk (Two) Limited as a person with significant control on 24 September 2021
|
|
|
12 Nov 2021
|
12 Nov 2021
Appointment of Mr Suresh Premji Gorasia as a director on 24 September 2021
|
|
|
12 Nov 2021
|
12 Nov 2021
Appointment of Mr Michael Julian Ingall as a director on 24 September 2021
|
|
|
12 Nov 2021
|
12 Nov 2021
Termination of appointment of Ross Megretton as a director on 24 September 2021
|
|
|
12 Nov 2021
|
12 Nov 2021
Registered office address changed from 19 Langdale Drive Normanton WF6 2SS United Kingdom to C/O Allied London, Suite 1 Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 12 November 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Previous accounting period extended from 30 September 2020 to 31 October 2020
|
|
|
28 Mar 2021
|
28 Mar 2021
Previous accounting period shortened from 31 October 2020 to 30 September 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 29 October 2020 with no updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Incorporation
|