|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 13 May 2025 with updates
|
|
|
16 May 2024
|
16 May 2024
Confirmation statement made on 13 May 2024 with updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Registration of charge 133989900002, created on 19 December 2023
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 13 May 2023 with updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Change of share class name or designation
|
|
|
13 Jun 2022
|
13 Jun 2022
Resolutions
|
|
|
13 Jun 2022
|
13 Jun 2022
Memorandum and Articles of Association
|
|
|
08 Jun 2022
|
08 Jun 2022
Notification of a person with significant control statement
|
|
|
08 Jun 2022
|
08 Jun 2022
Cessation of Argo Real Estate Limited as a person with significant control on 27 May 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Statement of capital following an allotment of shares on 27 May 2022
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 13 May 2022 with updates
|
|
|
05 May 2022
|
05 May 2022
Registration of charge 133989900001, created on 28 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Notification of Argo Real Estate Limited as a person with significant control on 1 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Cessation of Sutton Investment Holdings Limited as a person with significant control on 1 April 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Appointment of Mr Crispin James De Grave Gandy as a director on 2 March 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Notification of Sutton Investment Holdings Limited as a person with significant control on 2 March 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Cessation of Argo Real Estate Limited as a person with significant control on 2 March 2022
|
|
|
14 May 2021
|
14 May 2021
Incorporation
|