Confirmation statement. Statement with no updates. |
2023-06-02 |
View Report |
Officers. Officer name: Kevin Bierton. Termination date: 2023-05-02. |
2023-05-09 |
View Report |
Accounts. Accounts type dormant. |
2023-02-03 |
View Report |
Officers. Termination date: 2022-07-12. Officer name: Justin William Herbert. |
2022-07-19 |
View Report |
Officers. Officer name: Mr Abz Ramzan. Appointment date: 2022-05-25. |
2022-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-27 |
View Report |
Officers. Appointment date: 2022-05-14. Officer name: Mr Kevin Bierton. |
2022-05-24 |
View Report |
Officers. Appointment date: 2022-05-14. Officer name: Mr Steven James Lloyd. |
2022-05-17 |
View Report |
Accounts. Accounts type dormant. |
2022-02-17 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2022-02-16 |
View Report |
Persons with significant control. Psc name: Deeble Ventures Two Limited. Cessation date: 2022-01-06. |
2022-02-14 |
View Report |
Officers. Termination date: 2022-01-06. Officer name: Lara Catherine Darby. |
2022-02-08 |
View Report |
Officers. Officer name: John Grahame Whateley. Termination date: 2022-01-06. |
2022-02-08 |
View Report |
Officers. Officer name: John Sebastian Whateley. Termination date: 2022-01-06. |
2022-02-08 |
View Report |
Officers. Officer name: Mr Justin Herbert. Appointment date: 2022-01-06. |
2022-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-15 |
View Report |
Accounts. Accounts type dormant. |
2021-02-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-21 |
View Report |
Accounts. Accounts type dormant. |
2020-03-09 |
View Report |
Officers. Appointment date: 2020-01-20. Officer name: Hertford Company Secretaries Limited. |
2020-02-03 |
View Report |
Address. New address: Rmg House Essex Road Hoddesdon EN11 0DR. Old address: Cornwall House 31 Lionel Street Birmingham B3 1AP England. Change date: 2020-02-03. |
2020-02-03 |
View Report |
Accounts. Accounts type dormant. |
2019-10-03 |
View Report |
Address. New address: Cornwall House 31 Lionel Street Birmingham B3 1AP. Change date: 2019-06-03. Old address: 221 Hagley Road, Hayley Green Halesowen B63 1ED United Kingdom. |
2019-06-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-31 |
View Report |
Mortgage. Charge number: 107777620001. Charge creation date: 2019-04-29. |
2019-05-02 |
View Report |
Accounts. Accounts type dormant. |
2018-11-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-08-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-25 |
View Report |
Incorporation. Incorporation company. |
2017-05-18 |
View Report |