|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 26 May 2025 with no updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Registration of charge 126256180002, created on 20 September 2024
|
|
|
31 Jul 2024
|
31 Jul 2024
Appointment of Mrs Samantha Anne Gilchrist as a director on 31 July 2024
|
|
|
11 Jul 2024
|
11 Jul 2024
Registration of charge 126256180001, created on 9 July 2024
|
|
|
30 May 2024
|
30 May 2024
Confirmation statement made on 26 May 2024 with no updates
|
|
|
31 May 2023
|
31 May 2023
Confirmation statement made on 26 May 2023 with updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Notification of Gb Prestigious Properties as a person with significant control on 1 August 2022
|
|
|
29 Sep 2022
|
29 Sep 2022
Cessation of Stockbridge Sussex Ltd as a person with significant control on 1 August 2022
|
|
|
29 Sep 2022
|
29 Sep 2022
Cessation of Cummins Worldwide Holdings Llc as a person with significant control on 1 August 2022
|
|
|
29 Sep 2022
|
29 Sep 2022
Notification of Cummins Worldwide Holdings Llc as a person with significant control on 27 May 2022
|
|
|
29 Sep 2022
|
29 Sep 2022
Change of details for Stockbridge Sussex Ltd as a person with significant control on 27 May 2022
|
|
|
27 Sep 2022
|
27 Sep 2022
Statement of capital following an allotment of shares on 17 May 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 26 May 2022 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 26 May 2021 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Termination of appointment of Natasha Lisa Cronin as a director on 1 July 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Current accounting period shortened from 31 May 2021 to 31 March 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Registered office address changed from Linx House 147-149 London Road East Grinstead RH19 1ET England to Fairway House Portland Road East Grinstead RH19 4ET on 22 January 2021
|
|
|
27 May 2020
|
27 May 2020
Incorporation
|