|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
23 Oct 2025 |
AP01 |
Appointment of Andrew John Ring as a director on 1 October 2025
|
|
|
17 Oct 2025 |
TM01 |
Termination of appointment of Michael Robert Regan as a director on 1 October 2025
|
|
|
15 Oct 2025 |
AP01 |
Appointment of Mr Gordon Alexander Wilson as a director on 1 October 2025
|
|
|
13 Oct 2025 |
AP01 |
Appointment of Mr Richard Alexander Rowney as a director on 1 October 2025
|
|
|
13 Oct 2025 |
TM01 |
Termination of appointment of Peter Gordon John Docherty as a director on 1 October 2025
|
|
|
13 Oct 2025 |
TM01 |
Termination of appointment of Richard Hoskins as a director on 1 October 2025
|
|
|
13 Oct 2025 |
TM01 |
Termination of appointment of Ross Campbell Allan as a director on 1 October 2025
|
|
|
29 Sep 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
04 Jul 2025 |
TM01 |
Termination of appointment of Clare Jane Bousfield as a director on 30 June 2025
|
|
|
06 Feb 2025 |
AP03 |
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 February 2025
|
|
|
03 Feb 2025 |
TM02 |
Termination of appointment of Michelle Bruce as a secretary on 1 February 2025
|
|
|
31 Jan 2025 |
AD01 |
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025
|
|
|
23 Jan 2025 |
AD01 |
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025
|
|
|
14 Nov 2024 |
CH01 |
Director's details changed for Miss Clare Jane Bousfield on 30 September 2024
|
|
|
31 Oct 2024 |
CS01 |
Confirmation statement made on 31 October 2024 with no updates
|
|
|
27 Sep 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
23 Aug 2024 |
AP01 |
Appointment of Miss Clare Jane Bousfield as a director on 1 July 2024
|
|
|
15 May 2024 |
AP01 |
Appointment of Cathryn Elizabeth Riley as a director on 1 May 2024
|
|
|
15 May 2024 |
TM01 |
Termination of appointment of Judith Mary Davidson as a director on 1 May 2024
|
|
|
08 Mar 2024 |
AP03 |
Appointment of Michelle Bruce as a secretary on 1 March 2024
|
|
|
01 Mar 2024 |
TM02 |
Termination of appointment of Gemma Louise Millard as a secretary on 29 February 2024
|
|
|
02 Feb 2024 |
AD01 |
Registered office address changed from 55 Maid Marian Way Nottingham NG1 6GE United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2 February 2024
|
|
|
02 Feb 2024 |
PSC05 |
Change of details for Curtis Banks Group Limited as a person with significant control on 1 February 2024
|
|
|
12 Jan 2024 |
AP01 |
Appointment of Mr Michael Robert Regan as a director on 1 January 2024
|
|
|
02 Jan 2024 |
TM01 |
Termination of appointment of Dan James Cowland as a director on 31 December 2023
|
|