Date | Description |
2023-10-10 |
insert career_pages_linkeddomain hastingshotelsmagazine.com |
2023-09-07 |
insert contact_pages_linkeddomain stormonthotelbelfast.com |
2023-09-07 |
insert index_pages_linkeddomain stormonthotelbelfast.com |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES |
2023-06-07 |
insert company_previous_name HASTINGS HOTELS GROUP LIMITED |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-07 |
update name HASTINGS HOTELS GROUP LIMITED => HHG NO.10 LIMITED |
2023-05-26 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAVID EDWARD GIBSON |
2023-05-19 |
update statutory_documents COMPANY NAME CHANGED HASTINGS HOTELS GROUP LIMITED
CERTIFICATE ISSUED ON 19/05/23 |
2023-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCGINN |
2023-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON |
2023-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANGELA HAMILTON MAGUIRE / 19/04/2023 |
2023-03-28 |
insert contact_pages_linkeddomain ballygallycastlehotel.com |
2023-03-28 |
insert contact_pages_linkeddomain evergladeshotelderry.com |
2023-03-28 |
insert index_pages_linkeddomain ballygallycastlehotel.com |
2023-03-28 |
insert index_pages_linkeddomain evergladeshotelderry.com |
2022-10-20 |
delete email ha..@ophirpr.co.uk |
2022-10-20 |
delete email ha..@ophirpr.com |
2022-10-20 |
insert email ha..@grifcopr.co.uk |
2022-10-20 |
insert email ha..@grifcopr.com |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES |
2022-07-07 |
update account_category GROUP => FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2021-12-13 |
delete email al..@ophirpr.co.uk |
2021-12-13 |
delete person Alexandra Delf |
2021-12-13 |
insert contact_pages_linkeddomain cullodenestateandspa.com |
2021-12-13 |
insert contact_pages_linkeddomain europahotelbelfast.com |
2021-12-13 |
insert email ha..@ophirpr.co.uk |
2021-12-13 |
insert index_pages_linkeddomain cullodenestateandspa.com |
2021-12-13 |
insert index_pages_linkeddomain europahotelbelfast.com |
2021-10-13 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANTHONY MCGINN |
2021-10-13 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAVID EDWARD GIBSON |
2021-09-30 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE NI0081640009 |
2021-09-30 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2 |
2021-08-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASTINGS HOTELS HOLDINGS LIMITED |
2021-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCGINN |
2021-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES |
2021-06-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-24 |
update statutory_documents ADOPT ARTICLES 22/06/2021 |
2021-06-16 |
delete contact_pages_linkeddomain tourdash.com |
2021-06-16 |
insert career_pages_linkeddomain seemehired.com |
2021-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HASTINGS |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-05-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 |
2021-01-25 |
delete fax +44 (0) 28 9032 7800 |
2021-01-25 |
delete index_pages_linkeddomain santapolarexpress.com |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-12-07 |
update num_mort_outstanding 8 => 2 |
2020-12-07 |
update num_mort_satisfied 1 => 7 |
2020-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2020-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2020-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2020-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 |
2020-09-25 |
insert index_pages_linkeddomain santapolarexpress.com |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
2020-06-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-05-16 |
delete career_pages_linkeddomain cloudfront.net |
2020-05-16 |
delete index_pages_linkeddomain cloudfront.net |
2020-05-16 |
delete service_pages_linkeddomain cloudfront.net |
2020-02-06 |
update statutory_documents 06/01/20 STATEMENT OF CAPITAL GBP 216502.0 |
2019-12-15 |
insert contact_pages_linkeddomain hastingshotelsmagazine.com |
2019-12-15 |
insert index_pages_linkeddomain hastingshotelsmagazine.com |
2019-11-18 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAVID EDWARD GIBSON |
2019-08-15 |
insert registration_number NI008164 |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
2019-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 |
2019-04-15 |
insert email re..@eur.hastingshotels.com |
2019-04-15 |
insert phone +44 (0) 28 9047 1066 |
2019-01-05 |
insert email al..@ophirpr.co.uk |
2019-01-05 |
insert email fi..@fionabrowncommunications.com |
2019-01-05 |
insert person Alexandra Delf |
2018-11-17 |
delete service_pages_linkeddomain grandcentralhotelbelfast.com |
2018-11-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANTHONY MCGINN |
2018-10-14 |
delete contact_pages_linkeddomain santapolarexpress.com |
2018-10-14 |
delete index_pages_linkeddomain santapolarexpress.com |
2018-09-12 |
insert contact_pages_linkeddomain santapolarexpress.com |
2018-09-12 |
insert index_pages_linkeddomain santapolarexpress.com |
2018-09-12 |
insert service_pages_linkeddomain grandcentralhotelbelfast.com |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES |
2018-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HASTINGS |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 |
2018-06-16 |
insert contact_pages_linkeddomain grandcentralhotelbelfast.com |
2018-06-16 |
insert index_pages_linkeddomain grandcentralhotelbelfast.com |
2018-04-19 |
delete marketing_emails ma..@hastingshotels.com |
2018-04-19 |
delete email ma..@hastingshotels.com |
2018-03-13 |
insert marketing_emails ma..@hastingshotels.com |
2018-03-13 |
delete source_ip 178.77.90.40 |
2018-03-13 |
insert email ma..@hastingshotels.com |
2018-03-13 |
insert source_ip 62.138.231.59 |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
2017-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-08-17 |
insert career_pages_linkeddomain cloudfront.net |
2016-08-17 |
insert contact_pages_linkeddomain cloudfront.net |
2016-08-17 |
insert contact_pages_linkeddomain tasteofhastingshotels.com |
2016-08-17 |
insert index_pages_linkeddomain cloudfront.net |
2016-08-17 |
insert terms_pages_linkeddomain cloudfront.net |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-22 |
delete career_pages_linkeddomain tasteofhastingshotels.com |
2016-06-22 |
delete contact_pages_linkeddomain tasteofhastingshotels.com |
2016-06-22 |
delete index_pages_linkeddomain tasteofhastingshotels.com |
2016-06-22 |
delete terms_pages_linkeddomain tasteofhastingshotels.com |
2016-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 |
2016-04-11 |
insert career_pages_linkeddomain tasteofhastingshotels.com |
2016-04-11 |
insert contact_pages_linkeddomain tasteofhastingshotels.com |
2016-04-11 |
insert index_pages_linkeddomain tasteofhastingshotels.com |
2016-04-11 |
insert terms_pages_linkeddomain tasteofhastingshotels.com |
2016-03-10 |
update num_mort_charges 8 => 9 |
2016-03-10 |
update num_mort_outstanding 7 => 8 |
2016-02-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0081640009 |
2016-01-26 |
delete career_pages_linkeddomain newsletter.ie |
2016-01-26 |
delete contact_pages_linkeddomain santapolarexpress.com |
2016-01-26 |
delete index_pages_linkeddomain newsletter.ie |
2016-01-26 |
delete terms_pages_linkeddomain newsletter.ie |
2015-09-28 |
insert contact_pages_linkeddomain santapolarexpress.com |
2015-09-07 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-09-07 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-08-10 |
update statutory_documents 05/08/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 |
2015-01-01 |
delete career_pages_linkeddomain santapolarexpress.com |
2015-01-01 |
delete contact_pages_linkeddomain santapolarexpress.com |
2015-01-01 |
delete index_pages_linkeddomain santapolarexpress.com |
2015-01-01 |
delete terms_pages_linkeddomain santapolarexpress.com |
2014-12-04 |
insert career_pages_linkeddomain europcar.com |
2014-12-04 |
insert contact_pages_linkeddomain europcar.com |
2014-12-04 |
insert index_pages_linkeddomain europcar.com |
2014-12-04 |
insert terms_pages_linkeddomain europcar.com |
2014-10-08 |
insert career_pages_linkeddomain santapolarexpress.com |
2014-10-08 |
insert contact_pages_linkeddomain santapolarexpress.com |
2014-10-08 |
insert index_pages_linkeddomain santapolarexpress.com |
2014-10-08 |
insert terms_pages_linkeddomain santapolarexpress.com |
2014-09-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-09-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-08-27 |
delete sales_emails sa..@cull.hastingshotels.com |
2014-08-27 |
delete email co..@cull.hastingshotels.com |
2014-08-27 |
delete email co..@eur.hastingshotels.com |
2014-08-27 |
delete email co..@bgchastingshotels.com |
2014-08-27 |
delete email co..@bghhastingshotels.com |
2014-08-27 |
delete email gu..@cull.hastingshotels.com |
2014-08-27 |
delete email sa..@cull.hastingshotels.com |
2014-08-27 |
delete phone +44(0) 28 9039 3006 |
2014-08-27 |
delete phone 028 9026 6011 |
2014-08-27 |
insert contact_pages_linkeddomain ballygallycastlenews.com |
2014-08-15 |
update statutory_documents 05/08/14 FULL LIST |
2014-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TONER |
2014-07-18 |
delete general_emails in..@hastingshotels.com |
2014-07-18 |
delete email in..@hastingshotels.com |
2014-07-18 |
insert email co..@eur.hastingshotels.com |
2014-07-18 |
insert email co..@bgchastingshotels.com |
2014-07-18 |
insert phone 028 9026 6011 |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-27 |
insert phone (0044) 028 9047 1066 |
2014-05-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
2013-12-11 |
insert career_pages_linkeddomain newsletter.ie |
2013-12-11 |
insert contact_pages_linkeddomain newsletter.ie |
2013-12-11 |
insert index_pages_linkeddomain newsletter.ie |
2013-12-11 |
insert terms_pages_linkeddomain newsletter.ie |
2013-11-27 |
update robots_txt_status www.hastingshotels.com: 404 => 200 |
2013-09-06 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-09-06 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-08-12 |
update statutory_documents 05/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 5510 - Hotels & motels with or without restaurant |
2013-06-22 |
insert sic_code 55100 - Hotels and similar accommodation |
2013-06-22 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2013-05-22 |
insert address Culloden Estate and Spa
Bangor Road
Holywood
Belfast
BT18 OEX |
2013-05-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 |
2013-04-10 |
delete address Great Victoria Street,
Belfast, BT2 7AP |
2013-04-10 |
insert address Ballygally Castle, Coast Road, Ballygally, Co. Antrim BT40 2QZ |
2013-04-10 |
insert address Coast Road,
Ballygally,
Co. Antrim BT40 2QZ |
2013-02-19 |
insert address Radio 1 One Big Weekend Derry Londonderry 2013
City of Culture 2013 |
2013-01-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-01-28 |
update statutory_documents ADOPT ARTICLES 16/01/2013 |
2013-01-28 |
update statutory_documents 18/01/13 STATEMENT OF CAPITAL GBP 1316502.00 |
2012-08-20 |
update statutory_documents 05/08/12 FULL LIST |
2012-05-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 |
2011-08-12 |
update statutory_documents 05/08/11 FULL LIST |
2011-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AILEEN CLAIRE LOUISE MARTIN / 05/08/2011 |
2011-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLYSON MCKIMM / 05/08/2011 |
2011-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DECLAN TONER / 05/08/2011 |
2011-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CARSON / 05/08/2011 |
2011-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANGELA HAMILTON MAGUIRE / 05/08/2011 |
2011-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JOY HASTINGS / 05/08/2011 |
2011-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 |
2010-09-23 |
update statutory_documents 05/08/10 NO CHANGES |
2010-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 |
2009-09-05 |
update statutory_documents 05/08/09 |
2009-08-13 |
update statutory_documents 31/10/08 ANNUAL ACCTS |
2008-09-03 |
update statutory_documents 31/10/07 ANNUAL ACCTS |
2008-08-06 |
update statutory_documents 05/08/08 ANNUAL RETURN SHUTTLE |
2008-02-27 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2008-01-02 |
update statutory_documents PARS RE MORTAGE |
2007-08-13 |
update statutory_documents 05/08/07 ANNUAL RETURN SHUTTLE |
2007-06-08 |
update statutory_documents 31/10/06 ANNUAL ACCTS |
2007-05-04 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-11-16 |
update statutory_documents 31/10/05 ANNUAL ACCTS |
2006-09-20 |
update statutory_documents NOTICE OF INTS OUTSIDE UK |
2006-09-18 |
update statutory_documents PARS RE MORTAGE |
2006-09-13 |
update statutory_documents 05/08/06 ANNUAL RETURN SHUTTLE |
2005-08-19 |
update statutory_documents 05/08/05 ANNUAL RETURN SHUTTLE |
2005-06-06 |
update statutory_documents 31/10/04 ANNUAL ACCTS |
2004-12-09 |
update statutory_documents PARS RE MORTAGE |
2004-12-09 |
update statutory_documents PARS RE MORTAGE |
2004-09-01 |
update statutory_documents 05/08/04 ANNUAL RETURN SHUTTLE |
2004-07-27 |
update statutory_documents 31/10/03 ANNUAL ACCTS |
2003-09-07 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-08-09 |
update statutory_documents 05/08/03 ANNUAL RETURN SHUTTLE |
2003-07-23 |
update statutory_documents 31/10/02 ANNUAL ACCTS |
2003-02-25 |
update statutory_documents AUDITOR RESIGNATION |
2002-09-10 |
update statutory_documents PARS RE MORTAGE |
2002-08-15 |
update statutory_documents 05/08/02 ANNUAL RETURN SHUTTLE |
2002-08-02 |
update statutory_documents 31/10/01 ANNUAL ACCTS |
2001-09-04 |
update statutory_documents 05/08/01 ANNUAL RETURN SHUTTLE |
2001-08-08 |
update statutory_documents 31/10/00 ANNUAL ACCTS |
2000-08-24 |
update statutory_documents 31/10/99 ANNUAL ACCTS |
2000-08-21 |
update statutory_documents 05/08/00 ANNUAL RETURN SHUTTLE |
1999-09-06 |
update statutory_documents 31/10/98 ANNUAL ACCTS |
1999-08-02 |
update statutory_documents 05/08/99 ANNUAL RETURN SHUTTLE |
1998-09-03 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-09-03 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-08-28 |
update statutory_documents 31/10/97 ANNUAL ACCTS |
1998-08-24 |
update statutory_documents 05/08/98 ANNUAL RETURN SHUTTLE |
1997-10-29 |
update statutory_documents PARS RE MORTAGE |
1997-08-14 |
update statutory_documents 05/08/97 ANNUAL RETURN SHUTTLE |
1997-08-04 |
update statutory_documents 31/10/96 ANNUAL ACCTS |
1996-09-03 |
update statutory_documents 05/08/96 ANNUAL RETURN SHUTTLE |
1996-06-14 |
update statutory_documents 31/10/95 ANNUAL ACCTS |
1995-08-22 |
update statutory_documents 05/08/95 ANNUAL RETURN SHUTTLE |
1995-08-18 |
update statutory_documents 31/10/94 ANNUAL ACCTS |
1994-09-23 |
update statutory_documents CHANGE OF DIRS/SEC |
1994-08-31 |
update statutory_documents 05/08/94 ANNUAL RETURN SHUTTLE |
1994-08-23 |
update statutory_documents 31/10/93 ANNUAL ACCTS |
1993-09-03 |
update statutory_documents 05/08/93 ANNUAL RETURN SHUTTLE |
1993-09-03 |
update statutory_documents 31/10/92 ANNUAL ACCTS |
1993-08-10 |
update statutory_documents PARS RE MORTAGE |
1992-10-12 |
update statutory_documents 31/10/91 ANNUAL ACCTS |
1992-08-24 |
update statutory_documents 05/08/92 ANNUAL RETURN FORM |
1992-03-04 |
update statutory_documents CHANGE OF DIRS/SEC |
1992-03-04 |
update statutory_documents 05/08/91 ANNUAL RETURN FORM |
1991-10-09 |
update statutory_documents 31/10/90 ANNUAL ACCTS |
1990-10-06 |
update statutory_documents 09/09/90 ANNUAL RETURN |
1990-09-06 |
update statutory_documents 31/10/89 ANNUAL ACCTS |
1989-11-03 |
update statutory_documents 05/05/89 ANNUAL RETURN |
1989-11-03 |
update statutory_documents 13/05/88 ANNUAL RETURN |
1989-05-24 |
update statutory_documents 31/10/88 ANNUAL ACCTS |
1988-07-26 |
update statutory_documents 31/10/87 ANNUAL ACCTS |
1988-03-29 |
update statutory_documents 26/03/87 ANNUAL RETURN |
1987-09-25 |
update statutory_documents 31/10/86 ANNUAL ACCTS |
1987-03-14 |
update statutory_documents 17/04/86 ANNUAL RETURN |
1986-04-25 |
update statutory_documents 30/04/85 ANNUAL RETURN |
1986-04-24 |
update statutory_documents 31/10/85 ANNUAL ACCTS |
1985-06-27 |
update statutory_documents CHANGE OF DIRS/SEC |
1985-06-27 |
update statutory_documents 31/10/84 ANNUAL ACCTS |
1984-10-18 |
update statutory_documents 07/03/83 ANNUAL RETURN |
1984-09-03 |
update statutory_documents 31/10/83 ANNUAL ACCTS |
1984-09-03 |
update statutory_documents 25/04/84 ANNUAL RETURN |
1983-02-15 |
update statutory_documents 31/12/82 ANNUAL RETURN |
1982-06-11 |
update statutory_documents NOTICE OF ARD |
1982-03-19 |
update statutory_documents 31/12/81 ANNUAL RETURN |
1981-03-19 |
update statutory_documents 31/12/80 ANNUAL RETURN |
1980-03-04 |
update statutory_documents 31/12/79 ANNUAL RETURN |
1979-04-25 |
update statutory_documents MORTGAGE SATISFACTION |
1979-02-21 |
update statutory_documents 31/12/78 ANNUAL RETURN |
1978-02-01 |
update statutory_documents 31/12/77 ANNUAL RETURN |
1976-10-19 |
update statutory_documents PARTICULARS RE DIRECTORS |
1976-10-13 |
update statutory_documents 31/12/76 ANNUAL RETURN |
1975-10-25 |
update statutory_documents 31/12/73 ANNUAL RETURN |
1975-09-16 |
update statutory_documents 31/12/75 ANNUAL RETURN |
1975-02-05 |
update statutory_documents 31/12/74 ANNUAL RETURN |
1975-02-05 |
update statutory_documents PARTICULARS RE DIRECTORS |
1973-02-13 |
update statutory_documents PARTICULARS RE DIRECTORS |
1972-12-18 |
update statutory_documents 23/10/72 ANNUAL RETURN |
1972-12-15 |
update statutory_documents PARS RE MORTAGE |
1972-11-21 |
update statutory_documents PARTICULARS RE DIRECTORS |
1971-12-09 |
update statutory_documents SITUATION OF REG OFFICE |
1971-06-29 |
update statutory_documents CONTRCT/AGREEMNT RE SHS |
1971-05-28 |
update statutory_documents NOT OF INCR IN NOM CAP |
1971-05-28 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1971-05-28 |
update statutory_documents PARTICULARS RE DIRECTORS |
1971-05-28 |
update statutory_documents STAT INC IN NOMINAL CAP |
1971-05-28 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1971-02-11 |
update statutory_documents ARTICLES |
1971-02-11 |
update statutory_documents DECL ON COMPL ON INCORP |
1971-02-11 |
update statutory_documents MEMORANDUM |
1971-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1971-02-11 |
update statutory_documents STATEMENT OF NOMINAL CAP |
1971-02-11 |
update statutory_documents SITUATION OF REG OFFICE |