Company Results (links open in a new window)
|
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)
|
|
14 Dec 2025 |
PSC07 |
Cessation of Charlotte Victoria Ellison as a person with significant control on 21 November 2025
|
|
|
14 Dec 2025 |
PSC07 |
Cessation of Edward Robert Venables Dale as a person with significant control on 21 November 2025
|
|
|
14 Dec 2025 |
PSC02 |
Notification of Dale Family Holdings 1 Limited as a person with significant control on 21 November 2025
|
|
|
14 Dec 2025 |
PSC02 |
Notification of Ellison Family Holdings Limited as a person with significant control on 21 November 2025
|
|
|
10 Nov 2025 |
CS01 |
Confirmation statement made on 6 November 2025 with updates
|
|
|
07 Oct 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
13 Feb 2025 |
AP03 |
Appointment of Mr Thomas John Ellison as a secretary on 1 February 2025
|
|
|
13 Feb 2025 |
AP01 |
Appointment of Mrs Rachel Jane Hamilton as a director on 1 February 2025
|
|
|
18 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
16 Dec 2024 |
AP01 |
Appointment of Mr Henry Robert Venables Dale as a director on 14 December 2024
|
|
|
13 Dec 2024 |
CS01 |
Confirmation statement made on 2 December 2024 with no updates
|
|
|
19 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
08 Dec 2023 |
CS01 |
Confirmation statement made on 2 December 2023 with no updates
|
|
|
20 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
08 Dec 2022 |
CS01 |
Confirmation statement made on 2 December 2022 with no updates
|
|
|
08 Dec 2021 |
CS01 |
Confirmation statement made on 2 December 2021 with no updates
|
|
|
08 Dec 2021 |
AD01 |
Registered office address changed from Suite 2, Albion House 2 Etruria Office Village Forge Lane Stoke-on-Trent Staffs ST1 5RQ England to Park House Congleton Road Sandbach CW11 4SP on 8 December 2021
|
|
|
03 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
19 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
05 Jan 2021 |
CS01 |
Confirmation statement made on 2 December 2020 with updates
|
|
|
16 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
02 Dec 2019 |
CS01 |
Confirmation statement made on 2 December 2019 with updates
|
|
|
18 Nov 2019 |
PSC04 |
Change of details for Mrs Charlotte Victoria Ellison as a person with significant control on 18 December 2018
|
|
|
18 Nov 2019 |
CH01 |
Director's details changed for Mr Edward Robert Venables Dale on 18 December 2018
|
|
|
18 Nov 2019 |
PSC04 |
Change of details for Mr Edward Robert Venables Dale as a person with significant control on 18 December 2018
|
|