Date | Description |
2025-04-14 |
update website_status IndexPageFetchError => FlippedRobots |
2025-02-27 |
update statutory_documents SOLVENCY STATEMENT DATED 25/02/25 |
2025-02-27 |
update statutory_documents REDUCE ISSUED CAPITAL 25/02/2025 |
2025-02-27 |
update statutory_documents 27/02/25 STATEMENT OF CAPITAL GBP 200 |
2025-02-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2025-02-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2021 |
2024-12-08 |
update website_status OK => IndexPageFetchError |
2024-11-07 |
delete person Matt McFadyen |
2024-11-07 |
delete person Sam Rawe |
2024-11-07 |
insert person Dr Julia Carden |
2024-11-07 |
update person_title Jamie Honeybourne: Associate => Senior Personal Impact Consultant |
2024-11-07 |
update website_status IndexPageFetchError => OK |
2024-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/24, NO UPDATES |
2024-08-04 |
update website_status OK => IndexPageFetchError |
2024-07-03 |
insert general_emails in..@missionperformance.com |
2024-07-03 |
delete index_pages_linkeddomain nepalresilience2022.wordpress.com |
2024-07-03 |
delete person Alastair Duns |
2024-07-03 |
delete person Patrick Nelson |
2024-07-03 |
delete source_ip 34.251.201.224 |
2024-07-03 |
delete source_ip 34.253.101.190 |
2024-07-03 |
delete source_ip 54.194.170.100 |
2024-07-03 |
insert email in..@missionperformance.com |
2024-07-03 |
insert index_pages_linkeddomain mastodon.social |
2024-07-03 |
insert source_ip 35.214.14.132 |
2024-07-03 |
update person_title Sophie Hughes: Logistics Coordinator => Logistics Lead |
2024-06-20 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES |
2023-09-06 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-30 |
insert index_pages_linkeddomain nepalresilience2022.wordpress.com |
2022-12-30 |
insert person Catrina Groves |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-07 |
delete person Leanne Tribble |
2022-08-07 |
delete person Misa Aungiers |
2022-07-04 |
delete source_ip 3.248.8.137 |
2022-07-04 |
delete source_ip 52.49.198.28 |
2022-07-04 |
delete source_ip 52.212.43.230 |
2022-07-04 |
insert source_ip 34.251.201.224 |
2022-07-04 |
insert source_ip 34.253.101.190 |
2022-07-04 |
insert source_ip 54.194.170.100 |
2022-05-18 |
delete person Hollie Hale |
2022-05-18 |
insert person Leanne Tribble |
2022-05-18 |
update person_title Misa Aungiers: Graphic Design Graduate => Marketing & Creative Designer |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES |
2021-09-27 |
insert person Sarah Glover |
2021-07-30 |
delete person Ben Chapple |
2021-07-30 |
insert person Hollie Hale |
2021-07-30 |
insert person Julie Root |
2021-07-30 |
insert person Misa Aungiers |
2021-07-30 |
insert person Sophie Hughes |
2021-07-30 |
insert person Tony Underwood |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-28 |
delete source_ip 63.33.19.148 |
2021-04-28 |
delete source_ip 52.18.26.20 |
2021-04-28 |
delete source_ip 52.31.80.183 |
2021-04-28 |
insert person Steve Ware |
2021-04-28 |
insert source_ip 3.248.8.137 |
2021-04-28 |
insert source_ip 52.49.198.28 |
2021-04-28 |
insert source_ip 52.212.43.230 |
2021-04-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-22 |
update statutory_documents ADOPT ARTICLES 03/03/2021 |
2021-02-23 |
delete general_emails in..@missionperformance.com |
2021-02-23 |
delete address Bulwark Unit 3,
Daedalus Drive,
Daedalus Park,
Lee-on-the-Solent,
PO13 9FX, UK |
2021-02-23 |
delete alias Mission Performance Limited |
2021-02-23 |
delete email in..@missionperformance.com |
2021-02-23 |
delete email le..@missionperformance.com |
2021-02-23 |
delete index_pages_linkeddomain eldowebdesign.co.uk |
2021-02-23 |
delete source_ip 35.214.14.132 |
2021-02-23 |
insert alias Mission Performance LTD |
2021-02-23 |
insert source_ip 63.33.19.148 |
2021-02-23 |
insert source_ip 52.18.26.20 |
2021-02-23 |
insert source_ip 52.31.80.183 |
2021-02-23 |
update person_title Gary Wakefield: Consultant / Royal Air Force; Consultant => Facilitator & CRM Examiner |
2021-02-23 |
update person_title Mandy Hickson: Instructor With the Civil Aviation Authority; Associates Director / Royal Air Force; Associates Director => Keynote Speaker |
2021-02-23 |
update primary_contact Bulwark Unit 3,
Daedalus Drive,
Daedalus Park,
Lee-on-the-Solent,
PO13 9FX, UK => null |
2021-01-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
2021-01-05 |
update statutory_documents FIRST GAZETTE |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-08 |
delete person Henry Chamberlain |
2020-10-08 |
delete source_ip 77.104.171.91 |
2020-10-08 |
insert email le..@missionperformance.com |
2020-10-08 |
insert source_ip 35.214.14.132 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-29 |
update person_description Emma Kilbey => Emma Kilbey |
2019-12-29 |
update person_description Jamie Honeybourne => Jamie Honeybourne |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
2019-08-29 |
delete about_pages_linkeddomain wikipedia.org |
2019-06-29 |
delete person Nathalie Antonia |
2019-06-29 |
insert person Nathalie Baldwin |
2019-05-25 |
insert person Emma Kilbey |
2019-05-25 |
insert person Karen Mackley |
2019-05-25 |
insert person Nathalie Antonia |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-24 |
insert person Gary Wakefield |
2019-04-24 |
insert person Kathie Knell |
2019-04-24 |
insert person Ollie Dimsdale |
2019-04-24 |
update person_title Matt Burgess: Senior Communications Partner => Director of Communications Practice |
2019-04-09 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-18 |
delete person Georgia Plumbley |
2019-01-18 |
delete person Jessica Ross |
2018-10-09 |
delete about_pages_linkeddomain onefile.co.uk |
2018-10-09 |
delete casestudy_pages_linkeddomain onefile.co.uk |
2018-10-09 |
delete contact_pages_linkeddomain onefile.co.uk |
2018-10-09 |
delete index_pages_linkeddomain onefile.co.uk |
2018-10-09 |
delete management_pages_linkeddomain onefile.co.uk |
2018-10-09 |
delete partner_pages_linkeddomain onefile.co.uk |
2018-10-09 |
delete person Rob De Silva |
2018-10-09 |
insert partner_pages_linkeddomain cceg.org.uk |
2018-10-09 |
insert partner_pages_linkeddomain seratio.com |
2018-10-09 |
insert person Amanda Wilsher |
2018-10-09 |
insert person Maria Kassova |
2018-10-09 |
update person_title Georgia Plumbley: Digital Marketing Apprentice => Marketing Coordinator |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
2018-04-24 |
delete person Manfrey Gondwe |
2018-04-24 |
insert about_pages_linkeddomain onefile.co.uk |
2018-04-24 |
insert casestudy_pages_linkeddomain onefile.co.uk |
2018-04-24 |
insert contact_pages_linkeddomain onefile.co.uk |
2018-04-24 |
insert index_pages_linkeddomain onefile.co.uk |
2018-04-24 |
insert management_pages_linkeddomain onefile.co.uk |
2018-04-24 |
insert partner_pages_linkeddomain onefile.co.uk |
2018-04-24 |
update person_description Vicky Ellis => Vicky Ellis |
2018-03-02 |
insert person Colette Barratt |
2018-03-02 |
insert person Shona Crawford Bain |
2018-01-20 |
insert person Georgia Plumbley |
2018-01-20 |
insert person Jessica Ross |
2017-11-04 |
delete partner_pages_linkeddomain cceg.org.uk |
2017-11-04 |
delete partner_pages_linkeddomain ccl.org |
2017-11-04 |
delete partner_pages_linkeddomain i-l-m.com |
2017-11-04 |
delete partner_pages_linkeddomain issuu.com |
2017-11-01 |
update statutory_documents SAIL ADDRESS CREATED |
2017-11-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
2017-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRISTIAAN JOHN MCLEOD / 06/04/2016 |
2017-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBBIE LEWIS / 06/04/2016 |
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 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-18 |
delete source_ip 104.207.234.21 |
2017-08-18 |
insert source_ip 77.104.171.91 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
delete address FAREHAM INNOVATION CENTRE MERLIN HOUSE 4 METEOR WAY LEE-ON-THE-SOLENT HAMPSHIRE PO13 9FU |
2016-10-07 |
insert address B3 BULWARK DAEDALUS PARK DAEDALUS DRIVE LEE-ON-THE-SOLENT HAMPSHIRE ENGLAND PO13 9FX |
2016-10-07 |
update num_mort_charges 3 => 4 |
2016-10-07 |
update num_mort_outstanding 2 => 3 |
2016-10-07 |
update registered_address |
2016-10-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2016 FROM
FAREHAM INNOVATION CENTRE MERLIN HOUSE
4 METEOR WAY
LEE-ON-THE-SOLENT
HAMPSHIRE
PO13 9FU |
2016-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042887840004 |
2016-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAAN JOHN MCLEOD / 20/09/2016 |
2016-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE LEWIS / 20/09/2016 |
2016-09-21 |
update statutory_documents 17/09/16 STATEMENT OF CAPITAL GBP 200.04 |
2016-07-12 |
delete source_ip 176.32.230.21 |
2016-07-12 |
insert source_ip 104.207.234.21 |
2016-07-07 |
delete address LAKESIDE STUDIO CARRON ROW FARM SEGENSWORTH ROAD FAREHAM HAMPSHIRE PO15 5DZ |
2016-07-07 |
insert address FAREHAM INNOVATION CENTRE MERLIN HOUSE 4 METEOR WAY LEE-ON-THE-SOLENT HAMPSHIRE PO13 9FU |
2016-07-07 |
update registered_address |
2016-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
LAKESIDE STUDIO CARRON ROW FARM
SEGENSWORTH ROAD
FAREHAM
HAMPSHIRE
PO15 5DZ |
2016-03-01 |
delete general_emails in..@missionperformance.com |
2016-03-01 |
delete email in..@missionperformance.com |
2016-03-01 |
delete index_pages_linkeddomain facebook.com |
2016-03-01 |
delete index_pages_linkeddomain linkedin.com |
2016-03-01 |
delete index_pages_linkeddomain mediaxtreme.co.uk |
2016-03-01 |
delete index_pages_linkeddomain missioninaction.co.uk |
2016-03-01 |
delete index_pages_linkeddomain twitter.com |
2016-03-01 |
delete partner Clipper-Ventures PLC |
2016-03-01 |
delete partner ShelterBox |
2016-03-01 |
delete partner Strength Deployment Inventory |
2016-03-01 |
insert index_pages_linkeddomain ccl.org |
2016-03-01 |
insert index_pages_linkeddomain oneupweb.com |
2016-03-01 |
insert index_pages_linkeddomain seratio.com |
2016-01-22 |
delete person Karen Dean |
2016-01-22 |
insert address Farehan Innovation Centre, Merlin Way, Lee on the Solent, Hants, PO13 9FU |
2016-01-22 |
insert person Bobby Fung |
2016-01-22 |
insert person Gemma Paine |
2016-01-22 |
update person_title Hayley Robinson: Operations Support => Senior Operations Coordinator - View Profile |
2016-01-22 |
update person_title Jade Burnett: Support Administrator - View Profile => Logistics Coordinator - View Profile |
2016-01-22 |
update person_title Kirsty Homer: Sales Administrator - View Profile => Operations & Marketing Coordinator - View Profile |
2015-11-08 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-11-08 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-10-29 |
update statutory_documents 17/09/15 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 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-22 |
insert partner Jottnar |
2014-11-22 |
insert partner_pages_linkeddomain jottnar.com |
2014-11-22 |
insert person Gemma Eaton |
2014-11-22 |
insert person Kirsty Homer |
2014-11-19 |
update statutory_documents ADOPT ARTICLES 05/11/2014 |
2014-11-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-11-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-10-08 |
update statutory_documents 17/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-30 |
insert partner GREAT Britain Campaign |
2014-04-30 |
insert partner_pages_linkeddomain www.gov.uk |
2014-04-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-10-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-09-17 |
update statutory_documents 17/09/13 FULL LIST |
2013-09-03 |
update person_title Chris Mcleod: Sales and Marketing Director - View Profile => Founding Director - View Profile |
2013-08-13 |
delete fax 01329 849430 |
2013-08-13 |
delete phone 01329 841652 |
2013-08-13 |
delete source_ip 84.19.126.142 |
2013-08-13 |
insert index_pages_linkeddomain mediaxtreme.co.uk |
2013-08-13 |
insert index_pages_linkeddomain missioninaction.co.uk |
2013-08-13 |
insert phone +44 (0)1329 841652 |
2013-08-13 |
insert source_ip 176.32.230.21 |
2013-08-13 |
update robots_txt_status www.missionperformance.com: 404 => 200 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-22 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
2013-04-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-28 |
delete partner Fat Face |
2012-10-24 |
insert person Emma Pontin |
2012-10-24 |
insert person Richard Rolfe |
2012-10-24 |
delete person Manley Hopkinson |
2012-10-24 |
delete person Rob Pitt |
2012-09-25 |
update statutory_documents 17/09/12 FULL LIST |
2012-05-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-31 |
update statutory_documents SAIL ADDRESS CREATED |
2011-10-31 |
update statutory_documents 17/09/11 FULL LIST |
2011-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN MCLEOD / 01/01/2011 |
2011-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN MCLEOD / 01/09/2011 |
2011-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROB LEWIS / 01/01/2011 |
2011-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROB LEWIS / 01/09/2011 |
2011-05-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-11 |
update statutory_documents 17/09/10 FULL LIST |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN MCLEOD / 10/09/2010 |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN MCLEOD / 01/09/2010 |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROB LEWIS / 01/09/2010 |
2010-03-26 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2009 FROM
WENTWORTH HOUSE 4400 PARKWAY
WHITELEY
HAMPSHIRE
PO15 7FJ
ENGLAND |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS |
2009-08-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY YVONNE LISTER |
2009-02-18 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents ADOPT ARTICLES 24/04/2008 |
2008-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2008 FROM
ST ANDREWS HOUSE
4400 PARKWAY
WHITELEY HAMPSHIRE
PO15 7FJ |
2008-03-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
ST ANDREWS HOUSE
4400 PARKWAY
WHITELEY
HAMPSHIRE PO15 7FJ |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
2007-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
8 NEW FIELDS
2 STINSFORD ROAD NUFFIELD
POOLE
DORSET BH17 0NF |
2007-05-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-31 |
update statutory_documents COMPANY NAME CHANGED
PERFORMANCE CHALLENGE LTD
CERTIFICATE ISSUED ON 31/10/06 |
2006-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-18 |
update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
2006-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
2005-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/05 FROM:
THE PUMP HOUSE
NEW PLACE MANAGEMENT CENTRE
SHIRRELL HEATH SOUTHAMPTON
HAMPSHIRE SO32 2JH |
2004-12-15 |
update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
2004-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
2004-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/03 FROM:
THE PUMP HOUSE NEW PLACE
MANAGEMENT CENTRE SHIRRELL HEATH
SOUTHAMPTON
HAMPSHIRE SO32 2JH |
2003-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/03 FROM:
PO BOX 280
LYMINGTON
SO41 9ZD |
2003-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-15 |
update statutory_documents SECRETARY RESIGNED |
2003-10-24 |
update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/03 FROM:
HOLLY COTTAGE
WOOTTON ROAD
TIPTOE
LYMINGTON SO41 6FU |
2003-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-08 |
update statutory_documents SECRETARY RESIGNED |
2002-10-28 |
update statutory_documents RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
2002-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/02 FROM:
11 PACIFIC CLOSE
OCEAN VILLAGE
SOUTHAMPTON
SO14 3TX |
2002-10-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-23 |
update statutory_documents SECRETARY RESIGNED |
2002-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/01 FROM:
118 HILTINGBURY ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE SO53 5NT |
2001-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-28 |
update statutory_documents SECRETARY RESIGNED |
2001-09-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |