Persons with significant control. Change to a person with significant control without name date. |
2023-09-28 |
View Report |
Officers. Change date: 2023-09-27. Officer name: Mr Christopher Martin Conroy. |
2023-09-28 |
View Report |
Officers. Change date: 2023-09-27. Officer name: Mr Chris Conroy. |
2023-09-28 |
View Report |
Persons with significant control. Psc name: Mr Jamie Robert Allison. Change date: 2023-09-27. |
2023-09-27 |
View Report |
Persons with significant control. Psc name: Mr Stephen Litherland. Change date: 2023-09-27. |
2023-09-27 |
View Report |
Officers. Change date: 2023-09-27. Officer name: Mr Stephen Litherland. |
2023-09-27 |
View Report |
Officers. Change date: 2023-09-27. Officer name: Mr Jamie Robert Allison. |
2023-09-27 |
View Report |
Address. Change date: 2023-09-27. Old address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England. New address: C/O Waltons Business Advisers Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. |
2023-09-27 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-14 |
View Report |
Mortgage. Charge creation date: 2022-12-06. Charge number: 114028080004. |
2022-12-12 |
View Report |
Mortgage. Charge number: 114028080003. |
2022-05-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-20 |
View Report |
Officers. Officer name: Mr Christopher Martin Conroy. Change date: 2022-05-20. |
2022-05-20 |
View Report |
Persons with significant control. Psc name: Mr Stephen Litherland. Change date: 2022-05-20. |
2022-05-20 |
View Report |
Persons with significant control. Change date: 2022-05-20. Psc name: Mr Jamie Robert Allison. |
2022-05-20 |
View Report |
Officers. Officer name: Mr Stephen Litherland. Change date: 2022-05-20. |
2022-05-20 |
View Report |
Officers. Change date: 2022-05-20. Officer name: Mr Jamie Robert Allison. |
2022-05-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-13 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-09-01 |
View Report |
Persons with significant control. Psc name: Lgfr Limited. Change date: 2021-02-07. |
2021-08-30 |
View Report |
Officers. Officer name: Mr Chris Martin Conroy. Change date: 2021-07-09. |
2021-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-16 |
View Report |
Officers. Change date: 2021-06-16. Officer name: Mr Stephen Litherland. |
2021-06-16 |
View Report |
Persons with significant control. Psc name: Mr Stephen Litherland. Change date: 2021-06-16. |
2021-06-16 |
View Report |
Mortgage. Charge creation date: 2021-03-01. Charge number: 114028080003. |
2021-03-01 |
View Report |
Mortgage. Charge number: 114028080002. |
2020-12-14 |
View Report |
Mortgage. Charge number: 114028080001. |
2020-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-18 |
View Report |
Officers. Officer name: Mr Stephen Litherland. Change date: 2020-06-18. |
2020-06-18 |
View Report |
Officers. Change date: 2020-06-18. Officer name: Mr Jamie Robert Allison. |
2020-06-18 |
View Report |
Officers. Change date: 2020-06-18. Officer name: Mr Christopher Martin Conroy. |
2020-06-18 |
View Report |
Address. Old address: C/O Watsons Clark Whitehill Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX England. New address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. Change date: 2020-06-18. |
2020-06-18 |
View Report |
Address. New address: C/O Watsons Clark Whitehill Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX. Old address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England. Change date: 2020-04-14. |
2020-04-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-12-05 |
View Report |
Mortgage. Charge creation date: 2019-09-23. Charge number: 114028080002. |
2019-09-24 |
View Report |
Mortgage. Charge creation date: 2019-09-23. Charge number: 114028080001. |
2019-09-24 |
View Report |
Officers. Officer name: Mr Christopher Martin Conroy. Change date: 2019-08-12. |
2019-08-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-14 |
View Report |
Officers. Officer name: Mr Chris Conroy. Change date: 2019-03-12. |
2019-03-12 |
View Report |
Persons with significant control. Change date: 2019-03-12. Psc name: Mr Stephen Litherland. |
2019-03-12 |
View Report |
Persons with significant control. Psc name: Mr Jamie Robert Allison. Change date: 2019-03-12. |
2019-03-12 |
View Report |
Officers. Change date: 2019-03-12. Officer name: Mr Jamie Robert Allison. |
2019-03-12 |
View Report |
Officers. Change date: 2019-03-12. Officer name: Mr Christopher Martin Conroy. |
2019-03-12 |
View Report |
Address. New address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP. Change date: 2019-03-12. Old address: 4 Borage Court Moor Pond Piece Ampthill MK45 2GS United Kingdom. |
2019-03-12 |
View Report |
Officers. Officer name: Mr Stephen Litherland. Appointment date: 2019-03-11. |
2019-03-11 |
View Report |
Persons with significant control. Cessation date: 2018-10-26. Psc name: Chris Conroy. |
2018-11-16 |
View Report |
Persons with significant control. Psc name: Lgfr Limited. Notification date: 2018-10-26. |
2018-11-16 |
View Report |
Persons with significant control. Psc name: Mr Chris Conroy. Change date: 2018-10-25. |
2018-11-08 |
View Report |