Date | Description |
2024-04-08 |
delete otherexecutives Richard Goldstein |
2024-04-08 |
delete email em..@michaelelliott.co.uk |
2024-04-08 |
delete email ha..@michaelelliott.co.uk |
2024-04-08 |
delete email ri..@michaelelliott.co.uk |
2024-04-08 |
delete person Emil Fattal |
2024-04-08 |
delete person Harrison Berger |
2024-04-08 |
delete person Richard Goldstein |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-12 |
update person_title Harry Cox: Associate Director => Director |
2023-07-01 |
delete source_ip 93.113.110.207 |
2023-07-01 |
insert source_ip 172.67.161.116 |
2023-07-01 |
insert source_ip 104.21.82.185 |
2023-07-01 |
update website_status FlippedRobots => OK |
2023-06-07 |
delete address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB |
2023-06-07 |
insert address 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON ENGLAND W1W 6XH |
2023-06-07 |
update registered_address |
2023-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2023 FROM
64 NEW CAVENDISH STREET
LONDON
W1G 8TB
ENGLAND |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-15 |
update website_status Disallowed => FlippedRobots |
2022-08-07 |
delete address UNIT 2 GREENWAY BUSINESS PARK BELLINGER CLOSE CHIPPENHAM WILTSHIRE ENGLAND SN15 1BN |
2022-08-07 |
insert address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB |
2022-08-07 |
update registered_address |
2022-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2022 FROM
UNIT 2 GREENWAY BUSINESS PARK
BELLINGER CLOSE
CHIPPENHAM
WILTSHIRE
SN15 1BN
ENGLAND |
2022-06-15 |
update website_status FlippedRobots => Disallowed |
2022-04-30 |
update website_status Disallowed => FlippedRobots |
2022-04-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES |
2022-04-19 |
update statutory_documents FIRST GAZETTE |
2022-02-24 |
update website_status FlippedRobots => Disallowed |
2022-01-07 |
delete address WESSEX HOUSE CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM ENGLAND SN12 8BU |
2022-01-07 |
insert address UNIT 2 GREENWAY BUSINESS PARK BELLINGER CLOSE CHIPPENHAM WILTSHIRE ENGLAND SN15 1BN |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-07 |
update registered_address |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-20 |
update website_status OK => FlippedRobots |
2021-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2021 FROM
WESSEX HOUSE CHALLEYMEAD BUSINESS PARK
BRADFORD ROAD
MELKSHAM
SN12 8BU
ENGLAND |
2021-09-30 |
insert address 23/24 Newman Street, Fitzrovia, London |
2021-09-30 |
insert address 65-75 King Street, Hammersmith, London |
2021-06-24 |
insert address Curtain House, 134-146 Curtain Road, EC2 |
2021-04-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW DAVID ROWE / 12/04/2021 |
2021-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW DAVID ROWE / 12/04/2021 |
2021-04-08 |
insert otherexecutives Harry Cox |
2021-04-08 |
insert email em..@michaelelliott.co.uk |
2021-04-08 |
insert person Emil Fattal |
2021-04-08 |
update person_title Harry Cox: Surveyor => Associate Director |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
2021-01-14 |
insert address Mediacom, 124 Theobald's Road, WC1
Price - £89m |
2021-01-06 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TOBY LARMAN |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MARK HARRISON / 07/10/2020 |
2020-10-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW DAVID ROWE / 07/10/2020 |
2020-10-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JAMIE GOLDSTEIN / 07/10/2020 |
2020-10-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR TOBY JAMES WILLIAM LARMAN / 07/10/2020 |
2020-10-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR. MARK MITCHELL SHIPMAN / 07/10/2020 |
2020-10-05 |
delete address 23/24 Newman Street, Fitzrovia, London |
2020-10-05 |
delete address 65-75 King Street, Hammersmith, London |
2020-07-31 |
delete email ni..@michaelelliott.co.uk |
2020-07-31 |
delete person Nikki Torrie |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER |
2020-04-07 |
insert address WESSEX HOUSE CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM ENGLAND SN12 8BU |
2020-04-07 |
update registered_address |
2020-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2020 FROM
WESSEX HOUSE BRADFORD ROAD
MELKSHAM
SN12 8BU
ENGLAND |
2020-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM
ACRE HOUSE 11/15 WILLIAM ROAD
LONDON
NW1 3ER |
2020-03-02 |
update person_description David Harrison => David Harrison |
2020-03-02 |
update person_description Scott Lister => Scott Lister |
2020-03-02 |
update person_title Scott Lister: Associate Director => Director |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
delete email ri..@michaelelliott.co.uk |
2019-12-27 |
delete email sa..@michaelelliott.co.uk |
2019-12-27 |
delete person Richard Carter |
2019-12-27 |
delete person Sarah Lingard |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-28 |
insert address 65-75 King Street, Hammersmith, London |
2019-06-13 |
update statutory_documents LLP MEMBER APPOINTED MR DAVID MARK HARRISON |
2019-03-22 |
insert otherexecutives Nathan Sugar |
2019-03-22 |
insert otherexecutives Nick Steele |
2019-03-22 |
delete address 260 Orchard Road
#07-08, The Heeren,
Singapore 238855 |
2019-03-22 |
insert address 19 Keppel Road
#06-07 Jit Poh Building
Singapore 089058 |
2019-03-22 |
insert email sa..@michaelelliott.co.uk |
2019-03-22 |
insert person Sarah Lingard |
2019-03-22 |
update person_title Nathan Sugar: null => Associate Director |
2019-03-22 |
update person_title Nick Steele: null => Associate Director |
2019-03-22 |
update person_title Nikki Torrie: Personal Assistant => null |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
2019-02-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR. MARK MITCHELL SHIPMAN / 26/01/2019 |
2019-02-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. MARK MITCHELL SHIPMAN / 26/01/2019 |
2018-12-14 |
delete email ma..@michaelelliott.co.uk |
2018-12-14 |
delete person Madelin Pavy |
2018-12-14 |
insert address 23/24 Newman Street, Fitzrovia, London |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-07 |
delete address 64 High Street, Bromley, London |
2018-02-28 |
delete source_ip 185.17.182.204 |
2018-02-28 |
insert address 64 High Street, Bromley, London |
2018-02-28 |
insert email ni..@michaelelliott.co.uk |
2018-02-28 |
insert person Nikki Torrie |
2018-02-28 |
insert source_ip 93.113.110.207 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
2018-01-17 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW DAVID ROWE / 17/01/2018 |
2018-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW DAVID ROWE / 17/01/2018 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-01 |
delete address LONDON W1
33 Foley Street |
2017-10-01 |
delete email ol..@michaelelliott.co.uk |
2017-10-01 |
delete person Olivia Brooker |
2017-10-01 |
update person_description Richard Goldstein => Richard Goldstein |
2017-06-12 |
delete address Grove House, 90 Westbourne Grove
Price - £11.55m
LONDON W2
33 Foley Street |
2017-06-12 |
delete address LONDON W1
55-61 Kensington High Street |
2017-06-12 |
delete address LONDON W10 6SR
36-38 Hatton Garden |
2017-06-12 |
insert address LONDON W1
33 Foley Street |
2017-06-12 |
insert email ma..@michaelelliott.co.uk |
2017-06-12 |
insert person Madelin Pavy |
2017-05-04 |
delete email ge..@michaelelliott.co.uk |
2017-05-04 |
delete person Georgina Maynard |
2017-05-04 |
insert email ha..@michaelelliott.co.uk |
2017-05-04 |
insert person Harry Cox |
2017-05-04 |
update person_description Scott Lister => Scott Lister |
2017-02-17 |
delete source_ip 185.17.182.139 |
2017-02-17 |
insert address Gilray House, 146-150 City Road
Price - £10.5m
LONDON EC1
14-16 Great Portland Street |
2017-02-17 |
insert address Grove House, 90 Westbourne Grove
Price - £11.55m
LONDON W2
33 Foley Street |
2017-02-17 |
insert source_ip 185.17.182.204 |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
insert otherexecutives Scott Lister |
2016-12-05 |
update person_title Scott Lister: null => Associate Director |
2016-12-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-11 |
update returns_last_madeup_date 2015-01-27 => 2016-01-27 |
2016-03-11 |
update returns_next_due_date 2016-02-24 => 2017-02-24 |
2016-02-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/16 |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-06 |
delete source_ip 64.207.159.178 |
2015-11-06 |
insert source_ip 185.17.182.139 |
2015-11-06 |
update robots_txt_status www.michaelelliott.co.uk: 404 => 200 |
2015-07-15 |
insert address Bristol Street Motors
Mason's Hill, BR2 9HD |
2015-07-15 |
update person_description Scott Lister => Scott Lister |
2015-05-20 |
delete address 12 York Gate, London. NW1 4QS |
2015-05-20 |
delete address 5 Brooks Road, Lewes, BN7 2BY |
2015-05-20 |
delete address New Oxford Street, West Central Street & Museum Street, London WC1
more
21 - 22 Poland Street |
2015-05-20 |
insert address Acre House, 11-15 William Road, London NW1 3ER |
2015-05-20 |
update person_description Scott Lister => Scott Lister |
2015-03-17 |
insert address New Oxford Street, West Central Street & Museum Street, London WC1
more
21 - 22 Poland Street |
2015-03-17 |
insert person Richard Carter |
2015-03-07 |
update returns_last_madeup_date 2014-01-27 => 2015-01-27 |
2015-03-07 |
update returns_next_due_date 2015-02-24 => 2016-02-24 |
2015-02-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/15 |
2015-02-11 |
delete address Fitzroy House
New Oxford Street Estate
29 Charles Street
Mutual House
309 Finchley Road |
2015-02-11 |
delete person Alexandra Bevens |
2015-02-11 |
insert address Fitzroy House
New Oxford Street Estate
Mutual House
309 Finchley Road |
2015-02-11 |
update person_description Toby Larman => Toby Larman |
2015-01-09 |
delete address No.5 Cavendish Square
London W1 |
2015-01-09 |
delete address Porchester Building
66 Porchester Road, London W2 |
2015-01-09 |
insert address Fitzroy House
New Oxford Street Estate
29 Charles Street
Mutual House
309 Finchley Road |
2015-01-09 |
update person_description Nathan Sugar => Nathan Sugar |
2015-01-09 |
update person_description Richard Goldstein => Richard Goldstein |
2014-11-25 |
insert address 5 Brooks Road, Lewes, BN7 2BY |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-23 |
delete address No.5 Cavendish Square
London W1
more
26 Albemarle Street
London, W1 |
2014-09-23 |
insert address 3 Hanover Square
London W1S 1HD |
2014-08-16 |
delete address Finchely Road / College Crescent, London, NW3
more
17 & 19 Wigmore Street
London, W1 |
2014-08-16 |
insert address Porchester Building
66 Porchester Road, London W2 |
2014-07-11 |
insert person Alexandra Bevens |
2014-05-28 |
delete address C2 Portfolio
No.5 Cavendish Square
17/18 Britton Street |
2014-05-28 |
delete address Finchely Road / College Crescent, London, NW3
more
17/18 Britton Street
London, EC1 |
2014-05-28 |
delete person Sophie Mottram |
2014-05-28 |
insert address 6 Cavendish Place, London W1
more
20-22 Tudor Street
20-22 Tudor Street |
2014-05-28 |
insert address Finchely Road / College Crescent, London, NW3
more
17 & 19 Wigmore Street
London, W1 |
2014-05-28 |
insert address No.5 Cavendish Square
London W1
more
26 Albemarle Street
London, W1 |
2014-04-20 |
delete address Osiers Road/Point Pleasant, London, SW18
more
175 London Road
East Grinstead RH19 |
2014-04-04 |
update statutory_documents LLP MEMBER APPOINTED MR RICHARD JAMIE GOLDSTEIN |
2014-04-04 |
update statutory_documents LLP MEMBER APPOINTED MR TOBY JAMES WILLIAM LARMAN |
2014-04-04 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ELLIOTT & PARTNERS LIMITED |
2014-03-21 |
delete address 138a Kings Road & 49 Markham Square
London, SW3
more
17/18 Britton Street
London, EC1 |
2014-03-21 |
insert address Finchely Road / College Crescent, London, NW3
more
17/18 Britton Street
London, EC1 |
2014-03-04 |
delete address Tavis House, 1-6 Tavistock Square
London WC1 |
2014-02-08 |
insert address Osiers Road/Point Pleasant, London, SW18
more
175 London Road
East Grinstead RH19 |
2014-02-07 |
delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER |
2014-02-07 |
insert address ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-27 => 2014-01-27 |
2014-02-07 |
update returns_next_due_date 2014-02-24 => 2015-02-24 |
2014-01-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/14 |
2014-01-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-13 |
delete address Osiers Road/Point Pleasant, London, SW18
more
95 Great Portland Street |
2013-11-15 |
delete address College House
272-280 King's Road, Chelsea SW3 |
2013-11-15 |
insert address Osiers Road/Point Pleasant, London, SW18
more
95 Great Portland Street |
2013-10-16 |
insert address The IBM Building
60 Sloane Avenue
Burlington Arcade
Queensberry House |
2013-10-09 |
insert address Tavis House, 1-6 Tavistock Square
London WC1 |
2013-08-20 |
insert person Nick Steele |
2013-08-01 |
delete address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH |
2013-08-01 |
insert address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER |
2013-08-01 |
update registered_address |
2013-07-15 |
update website_status DNSError => OK |
2013-07-15 |
insert address College House
272-280 King's Road, Chelsea SW3 |
2013-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
UNITED KINGDOM |
2013-06-24 |
delete address 12 YORK GATE LONDON NW1 4QS |
2013-06-24 |
insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2012-01-27 => 2013-01-27 |
2013-06-24 |
update returns_next_due_date 2013-02-24 => 2014-02-24 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-30 |
update website_status OK => DNSError |
2013-05-23 |
update website_status FlippedRobotsTxt => OK |
2013-05-15 |
update website_status OK => FlippedRobotsTxt |
2013-02-27 |
delete address The IBM Building
Orchard Court
Tavis House
Buckingham Court
17/18 Britton Street |
2013-02-13 |
delete person Sean Howes |
2013-02-13 |
insert address The IBM Building
Orchard Court
Tavis House
Buckingham Court
17/18 Britton Street |
2013-01-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/13 |
2013-01-23 |
insert associated_investor GE Capital |
2013-01-23 |
insert email do..@michaelelliott.co.uk |
2013-01-23 |
insert person Donna Meyer |
2013-01-23 |
insert phone +65 9823 8098 |
2013-01-09 |
delete address Tavistock Square, London, WC1
more
21 Prescot Street
London E1 |
2013-01-09 |
delete address The IBM Building
Orchard Court
Tavis House
21 Prescot Street
Buckingham Court
83 Clerkenwell Road |
2012-12-23 |
delete email ge..@michaelelliott.co.uk |
2012-12-23 |
delete person Georgia McCall |
2012-12-23 |
insert email so..@michaelelliott.co.uk |
2012-12-23 |
insert person Sophie Mottram |
2012-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
12 YORK GATE
LONDON
NW1 4QS |
2012-12-18 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ELLIOTT & PARTNERS LIMITED / 17/12/2012 |
2012-12-09 |
delete address 83 Clerkenwell Road
London EC1
more
89 Charterhouse Street |
2012-11-25 |
insert address 60 Sloane Avenue
Burlington Arcade
Queensbury House |
2012-11-25 |
insert address 60 Sloane Avenue
Kensington SW3 |
2012-11-25 |
insert address 83 Clerkenwell Road
London EC1
more
89 Charterhouse Street |
2012-11-25 |
insert address Tavistock Square, London, WC1
more
21 Prescot Street
London E1 |
2012-11-12 |
update person_description Toby Larman |
2012-11-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-30 |
update person_description Mark Shipman |
2012-10-24 |
update person_description Mark Shipman |
2012-10-24 |
update person_description Richard Goldstein |
2012-01-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/12 |
2011-04-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DOMINIC ANDREW DAVID ROWE / 10/03/2010 |
2011-01-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/11 |
2010-11-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DOMINIC ROWE / 10/03/2010 |
2010-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2010-01-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/10 |
2009-06-01 |
update statutory_documents MEMBER RESIGNED PETER GOLDSTEIN |
2009-03-10 |
update statutory_documents MEMBER'S PARTICULARS MARK MITCHELL SHIPMAN LOGGED FORM |
2009-03-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/09 |
2009-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-03-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/08 |
2008-02-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
2008-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2008-02-07 |
update statutory_documents MEMBER RESIGNED |
2007-03-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/07 |
2006-03-03 |
update statutory_documents NEW MEMBER APPOINTED |
2006-01-27 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |