Date | Description |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-10-11 |
delete source_ip 172.67.168.66 |
2023-10-11 |
delete source_ip 104.21.26.108 |
2023-10-11 |
insert source_ip 162.159.137.54 |
2023-10-11 |
insert source_ip 162.159.136.54 |
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 |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL GREER |
2023-09-29 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER ADAMOV |
2023-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GREER |
2023-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
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 |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES |
2022-10-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-06 |
update statutory_documents ADOPT ARTICLES 01/09/2022 |
2022-10-06 |
update statutory_documents 01/09/22 STATEMENT OF CAPITAL GBP 2100.00 |
2022-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-03-07 |
delete managingdirector Mark Evans |
2022-03-07 |
delete alias Bentley & Skinner (Bond Street Jewellers) Ltd |
2022-03-07 |
delete index_pages_linkeddomain google.co.uk |
2022-03-07 |
delete index_pages_linkeddomain royalwarrant.org |
2022-03-07 |
delete person Mark Evans |
2022-03-07 |
delete source_ip 132.148.130.124 |
2022-03-07 |
insert index_pages_linkeddomain dazze.studio |
2022-03-07 |
insert index_pages_linkeddomain g.page |
2022-03-07 |
insert index_pages_linkeddomain wa.me |
2022-03-07 |
insert phone +44 (0)20 7629 0651 |
2022-03-07 |
insert source_ip 172.67.168.66 |
2022-03-07 |
insert source_ip 104.21.26.108 |
2022-02-07 |
update num_mort_outstanding 1 => 0 |
2022-02-07 |
update num_mort_satisfied 9 => 10 |
2022-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003561250010 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES |
2021-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-08-16 |
delete secretary Alexander Adamov |
2021-08-16 |
delete secretary PJ Dip |
2021-08-16 |
delete person Alexander Adamov |
2021-08-16 |
delete person Cristina Rosich |
2021-08-16 |
delete person PJ Dip |
2021-08-16 |
insert person Julia Westerman |
2021-07-14 |
delete index_pages_linkeddomain confettiskies.com |
2021-07-14 |
delete index_pages_linkeddomain elitemailorderbrides.com |
2021-07-14 |
delete index_pages_linkeddomain essayusa.com |
2021-07-14 |
delete index_pages_linkeddomain handmadewriting.com |
2021-07-14 |
delete index_pages_linkeddomain toprussianbrides.com |
2021-07-14 |
delete index_pages_linkeddomain womenandtravel.net |
2021-07-14 |
delete index_pages_linkeddomain yourmailorderbride.com |
2021-06-12 |
insert index_pages_linkeddomain confettiskies.com |
2021-06-12 |
insert index_pages_linkeddomain elitemailorderbrides.com |
2021-06-12 |
insert index_pages_linkeddomain essayusa.com |
2021-06-12 |
insert index_pages_linkeddomain handmadewriting.com |
2021-06-12 |
insert index_pages_linkeddomain toprussianbrides.com |
2021-06-12 |
insert index_pages_linkeddomain womenandtravel.net |
2021-06-12 |
insert index_pages_linkeddomain yourmailorderbride.com |
2021-04-17 |
insert secretary Alexander Adamov |
2021-04-17 |
insert secretary PJ Dip |
2021-04-17 |
insert person Alexander Adamov |
2021-04-17 |
insert person PJ Dip |
2021-02-24 |
delete address of 55 Piccadilly, London, W1J 0DX |
2021-02-24 |
insert terms_pages_linkeddomain ico.org.uk |
2021-02-07 |
update num_mort_charges 9 => 10 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2021-01-23 |
insert phone +44 (0)7824 196039 |
2021-01-23 |
insert phone +44 7824 196 039 |
2021-01-23 |
update person_description Karen Avakov => Karen Avakov |
2021-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARVIN SHAH |
2021-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003561250010 |
2020-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER ADAMOV / 23/12/2020 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVANS / 02/10/2020 |
2020-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANK GREER / 02/10/2020 |
2020-10-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK EVANS / 02/10/2020 |
2020-10-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL GREER / 02/10/2020 |
2020-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK EVANS / 02/10/2020 |
2020-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES |
2020-09-27 |
delete contact_pages_linkeddomain commonwealthconservatory.com |
2020-09-27 |
delete index_pages_linkeddomain commonwealthconservatory.com |
2020-09-27 |
delete management_pages_linkeddomain commonwealthconservatory.com |
2020-09-27 |
delete person Adrian Lawrence FIPG |
2020-09-27 |
delete person Diana Will |
2020-09-27 |
delete terms_pages_linkeddomain commonwealthconservatory.com |
2020-09-27 |
insert index_pages_linkeddomain royalwarrant.org |
2020-09-22 |
update statutory_documents SECRETARY APPOINTED MR ALEXANDER ADAMOV |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-18 |
delete phone +44 (0) 207 629 0651 |
2020-04-18 |
insert phone +44 (0) 207 629 0651 |
2020-03-19 |
delete person Laura Thatcher |
2019-12-14 |
insert otherexecutives Omar Vaja |
2019-12-14 |
update person_title Cristina Rosich: null => Appraiser and Gemmologist |
2019-12-14 |
update person_title Ilias Kapsalis: null => Assistant Manager |
2019-12-14 |
update person_title Luigi Milano: null => Stock Keeper |
2019-12-14 |
update person_title Omar Vaja: null => Senior Sales Director |
2019-12-14 |
update person_title Reg Penfold: null => Senior Sales Adviser |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
2019-11-14 |
insert person Cristina Rosich |
2019-11-14 |
insert person Laura Thatcher |
2019-11-14 |
insert person Lola Rafieva |
2019-11-14 |
insert person Luca Barattucci |
2019-10-07 |
update num_mort_outstanding 6 => 0 |
2019-10-07 |
update num_mort_satisfied 3 => 9 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-14 |
delete person Vincenzo Sorrentino |
2019-02-10 |
delete person Mikheil Kavtaradze |
2018-11-07 |
delete address C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
2018-11-07 |
delete company_previous_name BENTLEY AND COMPANY (BOND STREET JEWELLERS) LIMITED |
2018-11-07 |
insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-07 |
update registered_address |
2018-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM
C/O WESTBURY
2ND FLOOR 145-157 ST JOHN STREET
LONDON
EC1V 4PY |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
2018-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-01 |
update website_status FlippedRobots => OK |
2018-08-01 |
delete source_ip 51.140.122.226 |
2018-08-01 |
insert source_ip 132.148.130.124 |
2018-06-19 |
update website_status OK => FlippedRobots |
2018-02-01 |
delete index_pages_linkeddomain facebook.com |
2017-11-22 |
insert contact_pages_linkeddomain commonwealthconservatory.com |
2017-11-22 |
insert index_pages_linkeddomain commonwealthconservatory.com |
2017-11-22 |
insert product_pages_linkeddomain commonwealthconservatory.com |
2017-11-22 |
insert terms_pages_linkeddomain commonwealthconservatory.com |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
2017-09-13 |
insert contact_pages_linkeddomain queenscommonwealthconservatory.com |
2017-09-13 |
insert index_pages_linkeddomain queenscommonwealthconservatory.com |
2017-09-13 |
insert product_pages_linkeddomain queenscommonwealthconservatory.com |
2017-09-13 |
insert terms_pages_linkeddomain queenscommonwealthconservatory.com |
2017-07-05 |
delete source_ip 185.91.124.84 |
2017-07-05 |
insert alias Bentley & Skinner (Bond Street Jewellers) Ltd |
2017-07-05 |
insert contact_pages_linkeddomain twitter.com |
2017-07-05 |
insert index_pages_linkeddomain google.co.uk |
2017-07-05 |
insert index_pages_linkeddomain twitter.com |
2017-07-05 |
insert product_pages_linkeddomain google.co.uk |
2017-07-05 |
insert source_ip 51.140.122.226 |
2017-07-05 |
insert terms_pages_linkeddomain google.co.uk |
2017-07-05 |
insert terms_pages_linkeddomain twitter.com |
2017-03-20 |
insert contact_pages_linkeddomain google.co.uk |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
delete contact_pages_linkeddomain dhub.com |
2016-07-10 |
delete index_pages_linkeddomain dhub.com |
2016-07-10 |
delete product_pages_linkeddomain dhub.com |
2016-07-10 |
delete terms_pages_linkeddomain dhub.com |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-12 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-05-12 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-18 |
delete phone 020 7629 0621 |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-03-09 |
update statutory_documents 20/02/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-08-27 |
insert phone 020 7629 0621 |
2015-05-27 |
delete source_ip 213.86.79.90 |
2015-05-27 |
insert source_ip 185.91.124.84 |
2015-04-07 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-04-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-03-02 |
update statutory_documents 20/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2015-02-07 |
update company_status Active - Proposal to Strike off => Active |
2015-01-07 |
update company_status Active => Active - Proposal to Strike off |
2015-01-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-12-30 |
update statutory_documents FIRST GAZETTE |
2014-07-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL FRANK GREER |
2014-04-21 |
delete source_ip 212.84.70.140 |
2014-04-21 |
insert source_ip 213.86.79.90 |
2014-03-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-03-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-02-26 |
update statutory_documents 20/02/14 FULL LIST |
2014-01-06 |
update statutory_documents 15/03/13 STATEMENT OF CAPITAL GBP 1100 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-19 |
update website_status ServerDown => OK |
2013-05-19 |
update website_status OK => ServerDown |
2013-04-08 |
update statutory_documents 20/02/13 FULL LIST |
2013-03-25 |
update statutory_documents ADOPT ARTICLES 13/03/2013 |
2013-03-25 |
update statutory_documents ADOPT ARTICLES 14/03/2013 |
2013-03-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL GREER / 08/07/2005 |
2013-02-08 |
update statutory_documents 10/12/12 STATEMENT OF CAPITAL GBP 1000 |
2012-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-02-28 |
update statutory_documents 20/02/12 FULL LIST |
2011-12-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-12-19 |
update statutory_documents 24/11/11 STATEMENT OF CAPITAL GBP 990.00 |
2011-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-03-15 |
update statutory_documents 20/02/11 FULL LIST |
2010-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-03-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-03-10 |
update statutory_documents 20/02/10 FULL LIST |
2010-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2009-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-04-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-02-21 |
update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
2004-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-04-18 |
update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
2003-03-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/03 FROM:
WESTBURY SCHOTNESS
145-157 SAINT JOHN STREET
LONDON
EC1V 4PY |
2003-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-04-19 |
update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
2001-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-04-04 |
update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
2000-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-04-17 |
update statutory_documents RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-02 |
update statutory_documents RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS |
1998-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-09 |
update statutory_documents COMPANY NAME CHANGED
BENTLEY AND COMPANY (BOND STREET
JEWELLERS) LIMITED
CERTIFICATE ISSUED ON 09/10/98 |
1998-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/98 FROM:
HOBSON HOUSE
155 GOWER STREET
LONDON
WC1E 6BJ |
1998-10-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-09 |
update statutory_documents RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS |
1997-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-02-26 |
update statutory_documents RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS |
1996-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-02-28 |
update statutory_documents RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS |
1995-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-04-21 |
update statutory_documents RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS |
1994-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/94 FROM:
301/305 EUSTON ROAD
LONDON
NW1 3SS |
1994-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-03 |
update statutory_documents RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS |
1993-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-02-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
1993-02-25 |
update statutory_documents RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS |
1992-12-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-02 |
update statutory_documents RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS |
1992-03-02 |
update statutory_documents ALTER MEM AND ARTS 11/02/92 |
1992-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-03-20 |
update statutory_documents S252 DISP LAYING ACC 20/02/91 |
1991-03-14 |
update statutory_documents RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS |
1991-03-14 |
update statutory_documents RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS |
1991-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-02-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-01-23 |
update statutory_documents £ IC 100/50
06/03/90
£ SR 50@1=50 |
1991-01-15 |
update statutory_documents ALTER MEM AND ARTS 05/02/90 |
1990-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1990-04-05 |
update statutory_documents RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS |
1989-04-03 |
update statutory_documents RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS |
1988-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/88 FROM:
TREASURE HOUSE
19-21 HATTON GARDEN
LONDON
EC1N 8BA |
1987-03-18 |
update statutory_documents RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS |
1987-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1939-08-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |