|
|
28 Jan 2026
|
28 Jan 2026
Termination of appointment of John Martyn Percival as a director on 15 January 2026
|
|
|
24 Nov 2025
|
24 Nov 2025
Confirmation statement made on 24 November 2025 with updates
|
|
|
24 Nov 2025
|
24 Nov 2025
Notification of Giles Dearing Cadman as a person with significant control on 16 November 2025
|
|
|
20 Nov 2025
|
20 Nov 2025
Confirmation statement made on 20 November 2025 with no updates
|
|
|
25 Sep 2025
|
25 Sep 2025
Satisfaction of charge 128061690003 in full
|
|
|
25 Sep 2025
|
25 Sep 2025
Satisfaction of charge 128061690002 in full
|
|
|
25 Sep 2025
|
25 Sep 2025
Satisfaction of charge 128061690001 in full
|
|
|
17 Aug 2025
|
17 Aug 2025
Confirmation statement made on 12 August 2025 with no updates
|
|
|
12 Aug 2024
|
12 Aug 2024
Confirmation statement made on 12 August 2024 with no updates
|
|
|
18 Jan 2024
|
18 Jan 2024
Registration of charge 128061690001, created on 16 January 2024
|
|
|
18 Jan 2024
|
18 Jan 2024
Registration of charge 128061690002, created on 16 January 2024
|
|
|
18 Jan 2024
|
18 Jan 2024
Registration of charge 128061690003, created on 16 January 2024
|
|
|
21 Aug 2023
|
21 Aug 2023
Cessation of Cadman Capital Investments Limited as a person with significant control on 21 August 2023
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 21 August 2023 with updates
|
|
|
21 Aug 2023
|
21 Aug 2023
Notification of Cadman Capital Investments (Property) Limited as a person with significant control on 21 August 2023
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 9 August 2023 with no updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 10 August 2022 with no updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Appointment of Mr James Sebastian Dinsdale as a director on 1 July 2022
|
|
|
01 Jul 2022
|
01 Jul 2022
Termination of appointment of Asha Joan Winterflood-Rivers as a director on 1 July 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Registered office address changed from 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 11 January 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Registered office address changed from Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF England to 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 11 January 2022
|