|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 3 March 2026 with no updates
|
|
|
11 Nov 2025
|
11 Nov 2025
Termination of appointment of John Alan Brodie as a director on 11 November 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Change of details for Brodie Property Group Limited as a person with significant control on 12 September 2025
|
|
|
08 Oct 2025
|
08 Oct 2025
Cessation of Daniel James Group Limited as a person with significant control on 12 September 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Termination of appointment of Daniel James Mauro as a director on 16 September 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Change of details for Brodie Property Group Limited as a person with significant control on 16 September 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Director's details changed for Mr John Alan Brodie on 16 September 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Director's details changed for Mrs Michele Lesley Brodie on 16 September 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Director's details changed for Mr Warren Leslie Brodie on 16 September 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Director's details changed for Mr Daniel James Mauro on 16 September 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Registered office address changed from Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR United Kingdom to 146 New London Road Chelmsford CM2 0AW on 16 September 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Change of details for Brodie Property Group Limited as a person with significant control on 24 April 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Director's details changed for Mr Daniel James Mauro on 24 April 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Director's details changed for Mr Warren Leslie Brodie on 24 April 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Director's details changed for Mr John Alan Brodie on 24 April 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Director's details changed for Mrs Michele Lesley Brodie on 24 April 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 10 April 2025
|
|
|
03 Mar 2025
|
03 Mar 2025
Director's details changed for Mr John Alan Brodie on 3 March 2025
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 3 March 2025 with updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Director's details changed for Mrs Michele Lesley Brodie on 3 March 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Satisfaction of charge 133052550001 in full
|
|
|
20 Jan 2025
|
20 Jan 2025
Satisfaction of charge 133052550002 in full
|
|
|
29 Nov 2024
|
29 Nov 2024
Appointment of Mrs Michele Lesley Brodie as a director on 27 November 2024
|