Date | Description |
2025-04-19 |
insert otherexecutives Jason Davis |
2025-04-19 |
delete about_pages_linkeddomain hicktongroup.co.uk |
2025-04-19 |
delete address Rushington Business Park, Chapel Lane, Totton, SO40 9LA |
2025-04-19 |
delete address Unit 5, Old Building Yard, Cortworth Lane Wentworth, Rotherham S62 7SH |
2025-04-19 |
delete career_pages_linkeddomain hicktongroup.co.uk |
2025-04-19 |
delete contact_pages_linkeddomain hicktongroup.co.uk |
2025-04-19 |
delete index_pages_linkeddomain hicktongroup.co.uk |
2025-04-19 |
delete management_pages_linkeddomain hicktongroup.co.uk |
2025-04-19 |
delete service_pages_linkeddomain hicktongroup.co.uk |
2025-04-19 |
delete terms_pages_linkeddomain hicktongroup.co.uk |
2025-04-19 |
insert about_pages_linkeddomain icagroup.co.uk |
2025-04-19 |
insert address Suite 2, Southgate 2, Wilmslow Road, Heald Green
Cheadle, SK8 3PW |
2025-04-19 |
insert address Unit 5, Old Building Yard, Cortworth Lane Wentworth, Rotherham S62 7SB |
2025-04-19 |
insert career_pages_linkeddomain icagroup.co.uk |
2025-04-19 |
insert contact_pages_linkeddomain icagroup.co.uk |
2025-04-19 |
insert index_pages_linkeddomain icagroup.co.uk |
2025-04-19 |
insert management_pages_linkeddomain icagroup.co.uk |
2025-04-19 |
insert service_pages_linkeddomain icagroup.co.uk |
2025-04-19 |
insert terms_pages_linkeddomain icagroup.co.uk |
2025-04-19 |
update person_title Alan Parker: Regional Director ( North ) => Specialist Services Director |
2025-04-19 |
update person_title Andrew Ogden: Head of Business Support => Regional Director ( Derbyshire ) |
2025-04-19 |
update person_title Jason Davis: Regional Director ( South ) => Client Relationship Director |
2025-04-19 |
update website_status IndexPageFetchError => OK |
2025-03-19 |
update website_status OK => IndexPageFetchError |
2025-02-15 |
delete address Amber Court, 51 Church Street, Elsecar, South Yorkshire S74 8HT |
2025-02-15 |
insert address Unit 5, Old Building Yard, Cortworth Lane Wentworth, Rotherham S62 7SH |
2024-12-13 |
delete address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2024-12-13 |
insert address 3 Escrick Business Park, Escrick, York, North Yorkshire , YO19 6FD |
2024-12-13 |
insert address Amber Court, 51 Church Street, Elsecar, South Yorkshire S74 8HT |
2024-12-13 |
insert terms_pages_linkeddomain ico.org.uk |
2024-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2024 FROM
AMBER COURT 51 CHURCH STREET
ELSECAR
BARNSLEY
S74 8HT
ENGLAND |
2024-11-12 |
insert otherexecutives Rebecca Gibson |
2024-11-12 |
insert address Festival Way, Stoke-on-Trent, Staffordshire, ST1 5PU |
2024-11-12 |
insert address Rushington Business Park, Chapel Lane, Totton, SO40 9LA |
2024-11-12 |
insert person Rebecca Gibson |
2024-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/24, NO UPDATES |
2024-08-09 |
delete about_pages_linkeddomain cookbrownenergy.co.uk |
2024-08-09 |
delete career_pages_linkeddomain cookbrownenergy.co.uk |
2024-08-09 |
delete contact_pages_linkeddomain cookbrownenergy.co.uk |
2024-08-09 |
delete index_pages_linkeddomain cookbrownenergy.co.uk |
2024-08-09 |
delete management_pages_linkeddomain cookbrownenergy.co.uk |
2024-08-09 |
delete service_pages_linkeddomain cookbrownenergy.co.uk |
2024-08-09 |
delete terms_pages_linkeddomain cookbrownenergy.co.uk |
2024-07-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-07-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-07-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-07-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-06-05 |
delete address Business Centre, 237 Union Street, Stonehouse, Plymouth PL1 3HQ |
2024-06-05 |
delete address Express Park, Bristol Road, Bridgwater, Somerset TA6 4RN |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES |
2023-09-17 |
delete address Unit 4, Middle Bridge Business Park, Bristol Road, Bristol BS20 6PN |
2023-09-17 |
insert address 2-10 Holton Road, Barry,
Vale of Glamorgan CF63 4HD |
2023-09-17 |
insert address Unit 4, Middle Bridge Business Park, Bristol Road,
Portishead, Bristol BS20 6PN |
2023-08-15 |
delete general_emails in..@hicktongroup.co.uk |
2023-08-15 |
delete address Herbert House, Charter Court,
Phoenix Way, Swansea SA7 9FS |
2023-08-15 |
delete email in..@hicktongroup.co.uk |
2023-08-15 |
insert address Beech House, Phoenix Way,
Llansamlet, Swansea SA7 9FZ |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-28 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-06-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-06-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-06-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MILLINGTON LORD LTD / 01/01/2023 |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES |
2022-09-17 |
delete about_pages_linkeddomain brcs.co.uk |
2022-09-17 |
delete career_pages_linkeddomain brcs.co.uk |
2022-09-17 |
delete contact_pages_linkeddomain brcs.co.uk |
2022-09-17 |
delete index_pages_linkeddomain brcs.co.uk |
2022-09-17 |
delete management_pages_linkeddomain brcs.co.uk |
2022-09-17 |
delete service_pages_linkeddomain brcs.co.uk |
2022-09-17 |
delete terms_pages_linkeddomain brcs.co.uk |
2022-09-17 |
insert address Business Centre, 237 Union Street, Stonehouse, Plymouth PL1 3HQ |
2022-08-16 |
delete address Henry Wood House, 2 Riding House St, London W1W 7FA |
2022-08-16 |
delete source_ip 85.233.160.141 |
2022-08-16 |
insert about_pages_linkeddomain iubenda.com |
2022-08-16 |
insert address 91 Wimpole Street, Marylebone, London W1G 0EF |
2022-08-16 |
insert address Unit 4, Middle Bridge Business Park, Bristol Road, Bristol BS20 6PN |
2022-08-16 |
insert career_pages_linkeddomain iubenda.com |
2022-08-16 |
insert contact_pages_linkeddomain iubenda.com |
2022-08-16 |
insert index_pages_linkeddomain iubenda.com |
2022-08-16 |
insert management_pages_linkeddomain iubenda.com |
2022-08-16 |
insert service_pages_linkeddomain iubenda.com |
2022-08-16 |
insert source_ip 78.141.197.103 |
2022-08-16 |
insert terms_pages_linkeddomain iubenda.com |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-28 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-06-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-06-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE LEADLEY |
2022-05-02 |
delete address 2 Abbey Court, Selby Business Park, Selby, North Yorkshire, YO8 8RY |
2022-05-02 |
delete address Unit 2 One Brewery Wharf,
Waterloo Street, Leeds LS10 1GX |
2022-05-02 |
delete address Unit 4, Middle Bridge Business Park, Bristol Road, Bristol BS20 6PN |
2022-05-02 |
delete person Jason Davies |
2022-05-02 |
insert address Express Park, Bristol Road, Bridgwater, Somerset TA6 4RN |
2022-05-02 |
insert person Jason Davis |
2022-03-09 |
delete source_ip 84.18.208.149 |
2022-03-09 |
insert source_ip 85.233.160.141 |
2022-03-09 |
update robots_txt_status www.morganlambert.com: 404 => 200 |
2022-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2020-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-25 => 2022-09-30 |
2022-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLIAM BRADSHAW / 22/02/2022 |
2022-02-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-09 |
insert address 3 Escrick Business Park
Escrick
North Yorkshire
YO19 6FD |
2021-12-07 |
delete address 2 ABBEY COURT SELBY BUSINESS PARK SELBY NORTH YORKSHIRE ENGLAND YO8 8RY |
2021-12-07 |
insert address AMBER COURT 51 CHURCH STREET ELSECAR BARNSLEY ENGLAND S74 8HT |
2021-12-07 |
update account_ref_month 3 => 12 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-02-25 |
2021-12-07 |
update registered_address |
2021-11-25 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020 |
2021-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2021 FROM
2 ABBEY COURT
SELBY BUSINESS PARK
SELBY
NORTH YORKSHIRE
YO8 8RY
ENGLAND |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES |
2021-07-15 |
delete address Level 6, 4 St. Pauls Square, Liverpool, England |
2021-06-17 |
update statutory_documents DIRECTOR APPOINTED MR JAMES COOK |
2021-06-17 |
update statutory_documents SECRETARY APPOINTED MRS REBECCA HANSON |
2021-05-07 |
update num_mort_charges 5 => 6 |
2021-05-07 |
update num_mort_outstanding 1 => 2 |
2021-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034482340007 |
2021-04-07 |
update account_category SMALL => UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-07 |
update num_mort_outstanding 2 => 1 |
2021-04-07 |
update num_mort_satisfied 3 => 4 |
2021-03-18 |
update statutory_documents DIRECTOR APPOINTED MRS JANET PRYKE |
2021-03-12 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-02-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-12-07 |
delete address LEVEL 6 4 ST. PAULS SQUARE LIVERPOOL ENGLAND L3 9SJ |
2020-12-07 |
insert address 2 ABBEY COURT SELBY BUSINESS PARK SELBY NORTH YORKSHIRE ENGLAND YO8 8RY |
2020-12-07 |
update registered_address |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
2020-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2020 FROM
LEVEL 6 4 ST. PAULS SQUARE
LIVERPOOL
L3 9SJ
ENGLAND |
2020-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE DUTTON |
2020-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROCHE |
2020-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE DUTTON |
2020-09-23 |
delete source_ip 5.134.8.115 |
2020-09-23 |
insert source_ip 84.18.208.149 |
2020-09-23 |
update robots_txt_status www.morganlambert.com: 200 => 404 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DUROSE |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
2019-09-02 |
update statutory_documents DIRECTOR APPOINTED MR JASON GUY DAVIS |
2019-09-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROCHE |
2019-09-02 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ANTHONY CONNELLY |
2019-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ULLATHORNE |
2019-07-08 |
insert address Level 6, 4 St. Pauls Square, Liverpool, England |
2019-07-08 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2019-07-08 |
insert alias Morgan Lambert Ltd |
2019-07-08 |
insert registration_number 3448234 |
2019-07-08 |
insert registration_number Z534032X |
2019-07-08 |
insert terms_pages_linkeddomain apple.com |
2019-07-08 |
insert terms_pages_linkeddomain google.com |
2019-07-08 |
insert terms_pages_linkeddomain microsoft.com |
2019-07-08 |
insert terms_pages_linkeddomain mozilla.org |
2019-07-08 |
insert terms_pages_linkeddomain opera.com |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
2018-08-09 |
delete address 120-124 TOWNGATE LEYLAND LANCASHIRE PR25 2LQ |
2018-08-09 |
insert address LEVEL 6 4 ST. PAULS SQUARE LIVERPOOL ENGLAND L3 9SJ |
2018-08-09 |
update account_ref_month 12 => 3 |
2018-08-09 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2018-08-09 |
update registered_address |
2018-07-18 |
update statutory_documents ADOPT ARTICLES 05/06/2018 |
2018-07-11 |
update statutory_documents CURREXT FROM 31/12/2018 TO 31/03/2019 |
2018-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2018 FROM
120-124 TOWNGATE
LEYLAND
LANCASHIRE
PR25 2LQ |
2018-07-11 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE ALFRED DUTTON |
2018-07-11 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DENNIS DUROSE |
2018-07-11 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ULLATHORNE |
2018-07-11 |
update statutory_documents SECRETARY APPOINTED MR GEORGE ALFRED DUTTON |
2018-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLINGTON LORD LTD |
2018-07-11 |
update statutory_documents CESSATION OF MICHAEL LORD AS A PSC |
2018-07-11 |
update statutory_documents CESSATION OF SIMON MARTIN MILLINGTON AS A PSC |
2018-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LORD |
2018-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MILLINGTON |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-20 |
delete source_ip 91.146.107.207 |
2017-12-20 |
insert source_ip 5.134.8.115 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BRADSHAW / 31/10/2016 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
2016-09-22 |
insert general_emails in..@morganlambert.com |
2016-09-22 |
insert email in..@morganlambert.com |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BRADSHAW / 01/07/2016 |
2016-07-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-05 |
update statutory_documents DIRECTOR APPOINTED MR LEE BRADSHAW |
2015-11-08 |
update returns_last_madeup_date 2014-10-10 => 2015-10-08 |
2015-11-08 |
update returns_next_due_date 2015-11-07 => 2016-11-05 |
2015-10-13 |
update statutory_documents 08/10/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-10 => 2014-10-10 |
2014-12-07 |
update returns_next_due_date 2014-11-07 => 2015-11-07 |
2014-11-05 |
update statutory_documents 10/10/14 FULL LIST |
2014-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN MILLINGTON / 05/11/2014 |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
update num_mort_outstanding 3 => 2 |
2014-06-07 |
update num_mort_satisfied 2 => 3 |
2014-05-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-05-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-10 => 2013-10-10 |
2013-11-07 |
update returns_next_due_date 2013-11-07 => 2014-11-07 |
2013-10-30 |
update statutory_documents 10/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE GOODRICK / 13/06/2013 |
2013-06-23 |
update returns_last_madeup_date 2011-10-10 => 2012-10-10 |
2013-06-23 |
update returns_next_due_date 2012-11-07 => 2013-11-07 |
2013-06-04 |
delete source_ip 212.110.165.172 |
2013-06-04 |
insert source_ip 91.146.107.207 |
2013-06-04 |
update robots_txt_status www.morganlambert.com: 404 => 200 |
2012-10-31 |
update statutory_documents 10/10/12 FULL LIST |
2012-10-24 |
delete address Unit 8 Brackenholme Business Park
Brackenholme
Selby
YO8 6EL |
2012-10-24 |
delete address Unit 8 Brackenholme Business Park • Brackenholme • Selby • YO8 6EL |
2012-10-24 |
delete phone 01757 633255 |
2012-10-24 |
delete phone 01757 633255 |
2012-10-24 |
delete phone 01757 633295 |
2012-10-24 |
delete phone 01757 633295 |
2012-10-24 |
insert address 2 Abbey Court Selby Business Park
Selby
North Yorkshire
YO8 8RY |
2012-10-24 |
insert address 2 Abbey Court • Selby Business Park • Selby • North Yorkshire • YO8 8RY |
2012-10-24 |
insert phone 01757 210598 |
2012-10-24 |
insert phone 01757 210598 |
2012-10-24 |
insert phone 01757 212289 |
2012-10-24 |
insert phone 01757 212289 |
2012-04-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents 10/10/11 FULL LIST |
2011-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LORD / 30/09/2011 |
2011-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN MILLINGTON / 30/09/2011 |
2011-06-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents DIRECTOR APPOINTED MRS ELAINE GOODRICK |
2010-11-01 |
update statutory_documents FACILTY, INTERCREDITOR,, INTRAG GROUP LOAN AGREEMENTS COMPOSITE GUARANTEE INVICE DISCOUNTING AGREEMENT 08/10/2010 |
2010-10-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-10-25 |
update statutory_documents 10/10/10 FULL LIST |
2010-10-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-10-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-10-18 |
update statutory_documents ALTER ARTICLES 08/10/2010 |
2010-10-18 |
update statutory_documents ACQUISITION OF SHARE CAPITAL 08/10/2010 |
2010-10-15 |
update statutory_documents 08/10/10 STATEMENT OF CAPITAL GBP 300 |
2010-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LORD |
2010-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR LORD |
2010-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTOR LORD |
2010-09-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-07-15 |
update statutory_documents DIRECTOR APPOINTED MICHAEL LORD |
2010-05-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-21 |
update statutory_documents 10/10/09 FULL LIST |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY LORD / 10/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN MILLINGTON / 10/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ARTHUR LORD / 10/10/2009 |
2009-04-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-04-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LORD / 03/11/2008 |
2008-11-03 |
update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
2008-09-11 |
update statutory_documents SECRETARY APPOINTED VICTOR ARTHUR LORD |
2008-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
CENTURION HOUSE
CENTURION WAY, FARINGTON
PRESTON
LANCASHIRE
PR25 3GR |
2008-08-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHANIE PATTERSON |
2008-06-05 |
update statutory_documents DIRECTOR APPOINTED SIMON MARTIN MILLINGTON |
2008-05-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-11 |
update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
2006-08-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-27 |
update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
2005-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-19 |
update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
2004-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-27 |
update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
2003-04-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-04 |
update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
2002-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-15 |
update statutory_documents RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
2001-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-11 |
update statutory_documents RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
2000-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-11-12 |
update statutory_documents RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/99 FROM:
PARK HOUSE
91 GARSTANG ROAD
PRESTON
LANCASHIRE PR1 1LD |
1999-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-12-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
1998-10-30 |
update statutory_documents RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS |
1998-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/98 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1998-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-27 |
update statutory_documents SECRETARY RESIGNED |
1997-10-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |