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 Aug 2025 |
CH01 |
Director's details changed for Mr Stephen Tranter on 14 August 2025
|
|
|
13 Aug 2025 |
TM02 |
Termination of appointment of Stephen Charles Tranter as a secretary on 13 August 2025
|
|
|
13 Aug 2025 |
CH03 |
Secretary's details changed for Mr Stephen Tranter on 13 August 2025
|
|
|
13 Aug 2025 |
CH01 |
Director's details changed for Mr Stephen Tranter on 13 August 2025
|
|
|
28 Jun 2025 |
CS01 |
Confirmation statement made on 17 June 2025 with no updates
|
|
|
24 Jun 2025 |
CH03 |
Secretary's details changed for Mr Steven Tranter on 24 June 2025
|
|
|
24 Jun 2025 |
CH01 |
Director's details changed for Mr Steven Tranter on 24 June 2025
|
|
|
24 Jun 2025 |
PSC01 |
Notification of Stephen Charles Tranter as a person with significant control on 19 May 2025
|
|
|
19 May 2025 |
PSC07 |
Cessation of James Duncan Haywood as a person with significant control on 19 May 2025
|
|
|
19 May 2025 |
AP01 |
Appointment of Mr Steven Tranter as a director on 10 May 2025
|
|
|
19 May 2025 |
AP03 |
Appointment of Mr Steven Tranter as a secretary on 10 May 2025
|
|
|
19 May 2025 |
TM01 |
Termination of appointment of James Duncan Haywood as a director on 19 May 2025
|
|
|
19 May 2025 |
TM02 |
Termination of appointment of Jane Elizabeth Haywood as a secretary on 19 May 2025
|
|
|
26 Sep 2024 |
AA |
Total exemption full accounts made up to 31 August 2024
|
|
|
21 Jun 2024 |
CS01 |
Confirmation statement made on 17 June 2024 with no updates
|
|
|
08 Sep 2023 |
AA |
Total exemption full accounts made up to 31 August 2023
|
|
|
19 Jun 2023 |
CS01 |
Confirmation statement made on 17 June 2023 with no updates
|
|
|
06 Apr 2023 |
AD01 |
Registered office address changed from , C/O Pure Block Management Limited Riverside House, 11-12 Nelson Street, Hull, HU1 1XE, England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023
|
|
|
22 Sep 2022 |
AA |
Total exemption full accounts made up to 31 August 2022
|
|
|
17 Jun 2022 |
CS01 |
Confirmation statement made on 17 June 2022 with no updates
|
|
|
24 Mar 2022 |
AD01 |
Registered office address changed from , 79 Beverley Road, Hull, HU3 1XR, England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022
|
|
|
15 Dec 2021 |
AA |
Total exemption full accounts made up to 31 August 2021
|
|
|
02 Dec 2021 |
TM01 |
Termination of appointment of David Spurr as a director on 25 November 2021
|
|
|
02 Dec 2021 |
AP01 |
Appointment of Mr Charles Peter Brown as a director on 25 November 2021
|
|
|
02 Dec 2021 |
PSC07 |
Cessation of David Spurr as a person with significant control on 25 November 2021
|
|