|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 25 February 2026 with updates
|
|
|
01 Aug 2025
|
01 Aug 2025
Change of details for Rt74 Ltd as a person with significant control on 31 July 2025
|
|
|
01 Aug 2025
|
01 Aug 2025
Registered office address changed from 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 1 August 2025
|
|
|
01 Aug 2025
|
01 Aug 2025
Director's details changed for Mr Rakesh Thakrar on 31 July 2025
|
|
|
25 Feb 2025
|
25 Feb 2025
Confirmation statement made on 25 February 2025 with updates
|
|
|
25 Feb 2025
|
25 Feb 2025
Change of details for Rt74 Ltd as a person with significant control on 31 January 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Director's details changed for Mr Rakesh Thakrar on 13 February 2025
|
|
|
07 Feb 2025
|
07 Feb 2025
Termination of appointment of Daniel Martin Eaton as a director on 4 February 2025
|
|
|
07 Feb 2025
|
07 Feb 2025
Cessation of Pivotal Point Homes Ltd as a person with significant control on 4 February 2025
|
|
|
22 Nov 2024
|
22 Nov 2024
Change of details for Rt74 Ltd as a person with significant control on 22 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 22 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Director's details changed for Mr Daniel Martin Eaton on 22 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Director's details changed for Mr Rakesh Thakrar on 22 November 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Confirmation statement made on 27 July 2024 with updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Registered office address changed from 37 Foregate Street Worcester WR1 1EE England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ on 12 March 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Director's details changed for Mr Daniel Martin Eaton on 12 March 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Director's details changed for Mr Rakesh Thakrar on 12 March 2024
|
|
|
15 Sep 2023
|
15 Sep 2023
Change of details for Pivotal Point Homes Ltd as a person with significant control on 15 September 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Registration of charge 137212480003, created on 22 August 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Registration of charge 137212480004, created on 22 August 2023
|
|
|
25 Aug 2023
|
25 Aug 2023
Satisfaction of charge 137212480001 in full
|
|
|
25 Aug 2023
|
25 Aug 2023
Satisfaction of charge 137212480002 in full
|