Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-30 => 2022-12-29 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/22 |
2023-10-07 |
update num_mort_outstanding 3 => 1 |
2023-10-07 |
update num_mort_satisfied 5 => 7 |
2023-09-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038830180006 |
2023-09-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038830180007 |
2023-09-07 |
update num_mort_charges 7 => 8 |
2023-09-07 |
update num_mort_outstanding 2 => 3 |
2023-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830180008 |
2023-07-13 |
delete phone 01233 504815 |
2023-04-15 |
update robots_txt_status investors.everymancinema.com: 404 => 200 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-30 |
insert alias Everyman Cinema |
2023-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WISE |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2022-12-20 |
insert otherexecutives Ruby McGregor Smith |
2022-12-20 |
insert person Ruby McGregor Smith |
2022-12-20 |
update person_description Margaret Jane Todd => Margaret (Maggie) Todd |
2022-11-16 |
delete cfo Mrs Elizabeth Lake |
2022-11-16 |
delete otherexecutives Mrs Elizabeth Lake |
2022-11-16 |
delete person Mrs Elizabeth Lake |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/21 |
2022-08-26 |
insert cfo William (Will) Worsdell |
2022-08-26 |
insert otherexecutives William (Will) Worsdell |
2022-08-26 |
delete index_pages_linkeddomain redcross.org.uk |
2022-08-26 |
insert person William (Will) Worsdell |
2022-06-30 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN HENRY WORSDELL |
2022-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAKE |
2022-04-23 |
insert otherexecutives Margaret Jane Todd |
2022-04-23 |
delete phone 0872 436 9060 |
2022-04-23 |
insert index_pages_linkeddomain redcross.org.uk |
2022-04-23 |
insert person Margaret Jane Todd |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2022-01-21 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER RUPERT GAUVAIN SCRIMGEOUR |
2021-12-07 |
update accounts_last_madeup_date 2020-01-02 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-22 |
insert alias Everyman Media Group plc |
2021-09-06 |
delete alias Everyman Media Group plc |
2021-04-07 |
delete company_previous_name DILANBAY LIMITED |
2021-04-07 |
update num_mort_charges 6 => 7 |
2021-04-07 |
update num_mort_satisfied 4 => 5 |
2021-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830180007 |
2021-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038830180005 |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2021-02-12 |
insert ceo Alex Scrimgeour |
2021-02-12 |
insert otherexecutives Alex Scrimgeour |
2021-02-12 |
insert person Alex Scrimgeour |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-01-03 => 2020-01-02 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/20 |
2020-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRISPIN LILLY |
2020-09-15 |
delete career_pages_linkeddomain caterer.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-20 |
delete alias Everyman Cinema |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
2019-12-06 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH JANET LAKE |
2019-11-09 |
insert alias Everyman Cinema |
2019-10-24 |
insert cfo Elizabeth Lake |
2019-10-24 |
insert otherexecutives Elizabeth Lake |
2019-10-24 |
insert person Elizabeth Lake |
2019-10-24 |
update person_description Paul Wise => Paul Wise |
2019-09-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED ONE ADVISORY LIMITED |
2019-08-31 |
delete cfo Jonathan Peters |
2019-08-31 |
delete otherexecutives Jonathan Peters |
2019-08-31 |
delete secretary Jonathan Peters |
2019-08-31 |
delete person Jonathan Peters |
2019-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETERS |
2019-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN PETERS |
2019-05-12 |
insert career_pages_linkeddomain caterer.com |
2019-05-07 |
update accounts_last_madeup_date 2017-12-28 => 2019-01-03 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/19 |
2019-03-08 |
delete source_ip 104.17.2.130 |
2019-03-08 |
delete source_ip 104.17.3.130 |
2019-03-08 |
delete source_ip 104.17.4.130 |
2019-03-08 |
delete source_ip 104.17.5.130 |
2019-03-08 |
delete source_ip 104.17.6.130 |
2019-03-08 |
insert source_ip 104.16.144.71 |
2019-03-08 |
insert source_ip 104.17.71.59 |
2019-02-07 |
update num_mort_charges 5 => 6 |
2019-02-07 |
update num_mort_outstanding 1 => 2 |
2019-02-03 |
insert otherexecutives Streisan Bevan |
2019-02-03 |
insert person Streisan Bevan |
2019-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830180006 |
2018-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
2018-10-07 |
delete contact_pages_linkeddomain telleveryman.com |
2018-10-07 |
insert contact_pages_linkeddomain hgem.com |
2018-10-07 |
update person_description Charles Dorfman => Charles Dorfman |
2018-10-07 |
update person_description Crispin Lilly => Crispin Lilly |
2018-10-07 |
update person_description Jonathan Peters => Jonathan Peters |
2018-10-07 |
update person_description Michael Rosehill => Michael Rosehill |
2018-10-07 |
update person_description Paul Wise => Paul Wise |
2018-10-07 |
update person_description Philip Jacobson => Philip Jacobson |
2018-10-07 |
update person_title Paul Wise: Executive Director; Chairman => EXECUTIVE DIRECTOR; Executive Chairman; Director |
2018-07-07 |
update accounts_last_madeup_date 2016-12-29 => 2017-12-28 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/17 |
2018-06-05 |
insert address 2 Downshire Hill
London NW3 1NR |
2018-06-05 |
insert email ta..@everymangroup.com |
2018-06-05 |
insert terms_pages_linkeddomain ico.org.uk |
2018-01-25 |
delete alias Jungle |
2018-01-25 |
delete index_pages_linkeddomain eventbrite.co.uk |
2018-01-18 |
insert index_pages_linkeddomain eventbrite.co.uk |
2017-12-24 |
delete index_pages_linkeddomain ourscreen.com |
2017-12-24 |
delete index_pages_linkeddomain zabludowiczcollection.com |
2017-12-24 |
insert alias Jungle |
2017-12-24 |
insert phone 01233 504815 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
2017-09-16 |
delete phone 0871 906 9060 |
2017-09-16 |
insert index_pages_linkeddomain ourscreen.com |
2017-09-16 |
insert index_pages_linkeddomain zabludowiczcollection.com |
2017-09-16 |
insert phone 0872 436 9060 |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-29 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-26 |
delete source_ip 109.228.37.146 |
2017-04-26 |
insert source_ip 104.17.2.130 |
2017-04-26 |
insert source_ip 104.17.3.130 |
2017-04-26 |
insert source_ip 104.17.4.130 |
2017-04-26 |
insert source_ip 104.17.5.130 |
2017-04-26 |
insert source_ip 104.17.6.130 |
2017-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/16 |
2017-03-30 |
update website_status FlippedRobots => OK |
2017-03-05 |
update website_status FailedRobots => FlippedRobots |
2017-02-04 |
update website_status FlippedRobots => FailedRobots |
2017-01-16 |
update website_status FailedRobots => FlippedRobots |
2016-12-19 |
update website_status FlippedRobots => FailedRobots |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
2016-11-30 |
update website_status FailedRobots => FlippedRobots |
2016-11-02 |
update website_status FlippedRobots => FailedRobots |
2016-11-01 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN STEVEN PETERS |
2016-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP JACOBSON |
2016-10-14 |
update website_status OK => FlippedRobots |
2016-10-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-08-10 |
update website_status FlippedRobots => OK |
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 |
2016-08-04 |
update website_status OK => FlippedRobots |
2016-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-04 |
delete address The Secret Life Of Pets
The Secret Life Of Pets (3D)
Turandot On Sydney Harbour - Opera Australia 2016 |
2016-06-23 |
insert address The Secret Life Of Pets
The Secret Life Of Pets (3D)
Turandot On Sydney Harbour - Opera Australia 2016 |
2016-06-18 |
delete address Turandot On Sydney Harbour - Opera Australia 2016
Warcraft |
2016-06-07 |
update num_mort_charges 4 => 5 |
2016-06-07 |
update num_mort_outstanding 0 => 1 |
2016-06-02 |
insert address Turandot On Sydney Harbour - Opera Australia 2016
Warcraft |
2016-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830180005 |
2016-05-16 |
update website_status DomainNotFound => OK |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-12 |
update num_mort_outstanding 2 => 0 |
2016-05-12 |
update num_mort_satisfied 2 => 4 |
2016-04-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-09 |
update returns_last_madeup_date 2014-12-16 => 2015-12-16 |
2016-02-09 |
update returns_next_due_date 2016-01-13 => 2017-01-13 |
2016-01-19 |
update statutory_documents 16/12/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-13 |
delete address Mad Max: Fury Road(15)
Jurassic World |
2015-05-10 |
insert address Mad Max: Fury Road(15)
Jurassic World |
2015-05-07 |
insert contact_pages_linkeddomain telleveryman.com |
2015-04-11 |
insert cfo Jonathan Peters |
2015-04-11 |
insert otherexecutives Jonathan Peters |
2015-04-11 |
insert person Jonathan Peters |
2015-04-08 |
update statutory_documents DIRECTOR APPOINTED JONATHAN STEVEN PETERS |
2015-02-26 |
insert address Still Alice(12A)
Fifty Shades Of Grey |
2015-01-08 |
delete address St. Vincent(12A)
National Gallery |
2015-01-07 |
update returns_last_madeup_date 2013-12-16 => 2014-12-16 |
2015-01-07 |
update returns_next_due_date 2015-01-13 => 2016-01-13 |
2014-12-31 |
update statutory_documents SECRETARY APPOINTED MR PHILIP RONALD JACOBSON |
2014-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MYERS |
2014-12-30 |
delete address St. Vincent(12A)
The Theory of Everything |
2014-12-30 |
insert address St. Vincent(12A)
National Gallery |
2014-12-30 |
update primary_contact St. Vincent(12A)
The Theory of Everything => St. Vincent(12A)
National Gallery |
2014-12-23 |
insert address St. Vincent(12A)
The Theory of Everything |
2014-12-17 |
update statutory_documents 16/12/14 FULL LIST |
2014-12-09 |
delete ceo Andrew Myers |
2014-12-09 |
delete otherexecutives Andrew Myers |
2014-12-09 |
insert ceo Crispin Lilly |
2014-12-09 |
insert otherexecutives Crispin Lilly |
2014-12-09 |
delete person Andrew Myers |
2014-12-09 |
insert person Crispin Lilly |
2014-12-01 |
update statutory_documents DIRECTOR APPOINTED CRISPIN LILLY |
2014-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS |
2014-10-28 |
delete ceo Crispin Lilly |
2014-10-28 |
delete otherexecutives Crispin Lilly |
2014-10-28 |
insert ceo Andrew Myers |
2014-10-28 |
insert otherexecutives Andrew Myers |
2014-10-28 |
delete person Crispin Lilly |
2014-10-28 |
insert person Andrew Myers |
2014-09-22 |
delete ceo Andrew Myers |
2014-09-22 |
delete otherexecutives Andrew Myers |
2014-09-22 |
insert ceo Crispin Lilly |
2014-09-22 |
insert otherexecutives Crispin Lilly |
2014-09-22 |
delete person Andrew Myers |
2014-09-22 |
insert person Crispin Lilly |
2014-07-11 |
delete alias Cellini |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-08 |
delete otherexecutives Ralph Fiennes |
2014-03-08 |
delete index_pages_linkeddomain bit.ly |
2014-03-08 |
delete person Ralph Fiennes |
2014-03-08 |
insert alias Cellini |
2014-03-08 |
insert alias Everyman Media Group PLC |
2014-03-08 |
insert index_pages_linkeddomain everymancinemaclubreservations.com |
2014-02-07 |
insert otherexecutives Ralph Fiennes |
2014-02-07 |
insert person Ralph Fiennes |
2014-02-07 |
delete address STUDIO 4 2 DOWNSHIRE HILL LONDON UNITED KINGDOM NW3 1NR |
2014-02-07 |
insert address STUDIO 4 2 DOWNSHIRE HILL LONDON NW3 1NR |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-16 => 2013-12-16 |
2014-02-07 |
update returns_next_due_date 2014-01-13 => 2015-01-13 |
2014-01-24 |
insert index_pages_linkeddomain bit.ly |
2014-01-07 |
update statutory_documents 16/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-23 |
delete address 24-hour economy of Leeds.
Everyman Hampstead, 5 Holly Bush Vale, Hampstead,
London NW3 6TX |
2013-10-23 |
insert address Everyman Maida Vale, 215 Sutherland Avenue, Maida Vale, London |
2013-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-14 |
insert address Merrion Centre Car Park 5 Merrion Way Leeds LS2 8BT |
2013-09-14 |
insert contact_pages_linkeddomain towncentrecarparks.com |
2013-07-09 |
delete source_ip 95.138.156.237 |
2013-07-09 |
insert phone 0203 542 8904 |
2013-07-09 |
insert source_ip 109.228.37.146 |
2013-06-24 |
update returns_last_madeup_date 2011-12-16 => 2012-12-16 |
2013-06-24 |
update returns_next_due_date 2013-01-13 => 2014-01-13 |
2013-06-22 |
delete address LEVEL 3 131-133 BAKER STREET LONDON W1V 6SE |
2013-06-22 |
insert address STUDIO 4 2 DOWNSHIRE HILL LONDON UNITED KINGDOM NW3 1NR |
2013-06-22 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-13 |
delete source_ip 94.236.25.202 |
2013-02-13 |
insert source_ip 95.138.156.237 |
2013-01-02 |
update statutory_documents 16/12/12 FULL LIST |
2012-10-24 |
delete address Level 3, 131-133 Baker St, London, W1U 6SE |
2012-10-24 |
delete phone 0203 145 0557 |
2012-10-24 |
delete phone 0203 145 0560 |
2012-10-24 |
insert address 4, 2 Downshire Hill, Hampstead, London, NW3 1NR |
2012-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
LEVEL 3 131-133 BAKER STREET
LONDON
W1V 6SE |
2012-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-13 |
update statutory_documents 16/12/11 FULL LIST |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW LEON MYERS |
2011-01-10 |
update statutory_documents 16/12/10 FULL LIST |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRICK |
2010-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2010 FROM
LEVEL 3, 131-133
BAKER STREET
LONDON
W1U 6SE
ENGLAND |
2010-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2010 FROM
37 MUSEUM STREET
LONDON
WC1A 1LQ
UNITED KINGDOM |
2010-01-29 |
update statutory_documents SECRETARY APPOINTED MR ANDREW LEON MYERS |
2010-01-29 |
update statutory_documents 16/12/09 FULL LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS WISE / 29/10/2009 |
2010-01-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BOASTE |
2009-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2009-01-30 |
update statutory_documents DIRECTOR APPOINTED ADAM KAYE |
2009-01-30 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER PAUL BRICK |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
2008-12-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANIEL BROCH |
2008-05-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-05-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
STUDIO 3, 2 DOWNSHIRE HILL
HAMPSTEAD
LONDON
NW3 1NR |
2008-04-11 |
update statutory_documents ADOPT MEM AND ARTS 31/03/2008 |
2008-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/07 FROM:
C/O THE EVERYMAN CINEMA
5 HOLLYBUSH VALE
LONDON
NW3 6TR |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-09 |
update statutory_documents SECRETARY RESIGNED |
2005-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
2004-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
2004-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-16 |
update statutory_documents SECRETARY RESIGNED |
2003-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-12 |
update statutory_documents RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
2002-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-18 |
update statutory_documents RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
2001-12-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-02-12 |
update statutory_documents COMPANY NAME CHANGED
DILANBAY LIMITED
CERTIFICATE ISSUED ON 12/02/01 |
2001-01-10 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2001-01-10 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2001-01-10 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
2000-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/00 FROM:
RICHWOOD LTD
OLD DAIRY MEWS
25-27 HEATH STREET LONDON
NW3 6TR |
2000-10-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 |
2000-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/00 FROM:
96-99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2000-02-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-16 |
update statutory_documents SECRETARY RESIGNED |
2000-02-14 |
update statutory_documents NC INC ALREADY ADJUSTED
19/01/00 |
2000-02-14 |
update statutory_documents ADOPTARTICLES19/01/00 |
1999-11-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |