|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 25 March 2026 with no updates
|
|
|
16 Dec 2025
|
16 Dec 2025
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to 31 Fieldgate Road Luton LU4 9TA on 16 December 2025
|
|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 5 April 2025 with updates
|
|
|
12 May 2025
|
12 May 2025
Notification of The Palace Hotel (Holdings) Ltd as a person with significant control on 5 February 2025
|
|
|
12 May 2025
|
12 May 2025
Cessation of James Bryan Randall as a person with significant control on 5 February 2025
|
|
|
12 May 2025
|
12 May 2025
Cessation of Lukhbir Gohler as a person with significant control on 5 February 2025
|
|
|
12 May 2025
|
12 May 2025
Termination of appointment of Lukhbir Singh Gohler as a director on 5 February 2025
|
|
|
12 May 2025
|
12 May 2025
Termination of appointment of James Bryan Randall as a director on 5 February 2025
|
|
|
12 May 2025
|
12 May 2025
Appointment of Mr Matthaeus Richard Coleman as a director on 5 February 2025
|
|
|
12 May 2025
|
12 May 2025
Appointment of Mr Benjamin Nicholas Coleman as a director on 5 February 2025
|
|
|
07 Feb 2025
|
07 Feb 2025
Registration of charge 124939980002, created on 5 February 2025
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 5 April 2024 with no updates
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 16 April 2023 with updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Satisfaction of charge 124939980001 in full
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 16 April 2022 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Registration of charge 124939980001, created on 30 March 2022
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 16 April 2021 with no updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 16 April 2020 with updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Incorporation
|