Date | Description |
2024-04-21 |
delete address Chalet Pere Josef 1, Alpe d'Huez, France |
2024-04-21 |
delete address Chalet Pere Josef 2, Alpe d'Huez, France |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-20 |
delete about_pages_linkeddomain travelhealthpro.org.uk |
2024-03-20 |
delete contact_pages_linkeddomain travelhealthpro.org.uk |
2024-03-20 |
delete contact_pages_linkeddomain www.gov.uk |
2024-03-20 |
delete index_pages_linkeddomain britishtravelawards.com |
2024-03-20 |
delete index_pages_linkeddomain travelhealthpro.org.uk |
2024-03-20 |
delete index_pages_linkeddomain www.gov.uk |
2024-03-20 |
delete management_pages_linkeddomain travelhealthpro.org.uk |
2024-03-20 |
delete management_pages_linkeddomain www.gov.uk |
2024-03-20 |
delete partner_pages_linkeddomain absolute-snow.co.uk |
2024-03-20 |
delete partner_pages_linkeddomain travelhealthpro.org.uk |
2024-03-20 |
delete partner_pages_linkeddomain www.gov.uk |
2024-03-20 |
delete person Angus McKay |
2024-03-20 |
delete service_pages_linkeddomain travelhealthpro.org.uk |
2024-03-20 |
delete service_pages_linkeddomain www.gov.uk |
2024-03-20 |
delete source_ip 88.150.143.188 |
2024-03-20 |
delete terms_pages_linkeddomain travelhealthpro.org.uk |
2024-03-20 |
delete terms_pages_linkeddomain www.gov.uk |
2024-03-20 |
insert address Chalet Pere Josef 1, Alpe d'Huez, France |
2024-03-20 |
insert person Ryan Chitty |
2024-03-20 |
insert source_ip 64.227.33.173 |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-10-05 |
insert person Daisy Adams |
2023-10-05 |
insert person Marc Nicholls |
2023-09-02 |
delete address 3 Vencourt Place, London, W6 9NU |
2023-09-02 |
delete person Charlie Taylor |
2023-09-02 |
delete person Giorgio Deiana |
2023-09-02 |
delete person Malin Oguntoye |
2023-09-02 |
delete person Oscar Hedgecoe |
2023-09-02 |
delete person Ryan Chitty |
2023-07-31 |
insert index_pages_linkeddomain britishtravelawards.com |
2023-06-29 |
delete address Chalet Pere Josef 1, Alpe d'Huez, France |
2023-06-29 |
insert partner The Ski Club of Great Britain |
2023-05-28 |
delete person Desmond Bourke |
2023-05-28 |
insert person Ryan Chitty |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-07 |
delete person Nadia Ghafoor |
2023-02-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 |
2022-11-04 |
delete index_pages_linkeddomain britishtravelawards.com |
2022-11-04 |
delete person Emily Caldwell |
2022-11-04 |
delete person Fiona Begley |
2022-11-04 |
insert person Desmond Bourke |
2022-11-04 |
insert person Jason Haseldine |
2022-11-04 |
insert person Kate Nagle |
2022-11-04 |
insert person Nadia Ghafoor |
2022-11-04 |
insert person Oscar Hedgecoe |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-10-04 |
delete person Tom Griffiths |
2022-10-04 |
insert person Angus McKay |
2022-07-05 |
insert index_pages_linkeddomain britishtravelawards.com |
2022-06-05 |
insert address Chalet Pere Josef 1, Alpe d'Huez, France |
2022-06-05 |
insert address Chalet Pere Josef 2, Alpe d'Huez, France |
2022-05-05 |
delete partner Bristol Airport |
2022-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SEARSON / 14/02/2022 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 |
2021-12-08 |
delete about_pages_linkeddomain powder-blue.com |
2021-12-08 |
delete about_pages_linkeddomain tigerbay.co.uk |
2021-12-08 |
delete contact_pages_linkeddomain bergfex.at |
2021-12-08 |
delete contact_pages_linkeddomain bergfex.com |
2021-12-08 |
delete contact_pages_linkeddomain powder-blue.com |
2021-12-08 |
delete contact_pages_linkeddomain tigerbay.co.uk |
2021-12-08 |
delete index_pages_linkeddomain powder-blue.com |
2021-12-08 |
delete partner_pages_linkeddomain powder-blue.com |
2021-12-08 |
delete service_pages_linkeddomain powder-blue.com |
2021-12-08 |
delete service_pages_linkeddomain tigerbay.co.uk |
2021-12-08 |
delete source_ip 88.150.143.136 |
2021-12-08 |
delete terms_pages_linkeddomain powder-blue.com |
2021-12-08 |
delete terms_pages_linkeddomain tigerbay.co.uk |
2021-12-08 |
insert about_pages_linkeddomain travelhealthpro.org.uk |
2021-12-08 |
insert contact_pages_linkeddomain travelhealthpro.org.uk |
2021-12-08 |
insert index_pages_linkeddomain travelhealthpro.org.uk |
2021-12-08 |
insert partner_pages_linkeddomain travelhealthpro.org.uk |
2021-12-08 |
insert registration_number 02874579 |
2021-12-08 |
insert service_pages_linkeddomain travelhealthpro.org.uk |
2021-12-08 |
insert source_ip 88.150.143.188 |
2021-12-08 |
insert terms_pages_linkeddomain travelhealthpro.org.uk |
2021-12-07 |
delete address SKIWORLD HOUSE 3 VENCOURT PLACE LONDON W6 9NU |
2021-12-07 |
insert address 14 TURNHAM GREEN TERRACE MEWS LONDON ENGLAND W4 1QU |
2021-12-07 |
update registered_address |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM
14 TURNHAM GREEN TERRACE MEWS 14 TURNHAM GREEN TERRACE MEWS
LONDON
W4 1QU
ENGLAND |
2021-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM
SKIWORLD HOUSE
3 VENCOURT PLACE
LONDON
W6 9NU |
2021-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD FAULDS / 08/10/2021 |
2021-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD FAULDS / 08/10/2021 |
2021-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD FAULDS / 08/10/2021 |
2021-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE SUSAN PALUMBO / 08/10/2021 |
2021-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE SUSAN PALUMBO / 08/10/2021 |
2021-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GERALD FAULDS / 08/10/2021 |
2021-10-07 |
update num_mort_outstanding 7 => 1 |
2021-10-07 |
update num_mort_satisfied 0 => 6 |
2021-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-09-12 |
insert address 14 Turnham Green Terrace Mews
London
W4 1QU |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 |
2021-04-16 |
insert person Chalet Eden |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-09-23 |
delete person St Cristina Val |
2020-07-13 |
delete address the 380km Superskirama ski area.
Ski Accommodation in Italy |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-06 |
delete email my..@skiworld.co.uk |
2020-04-06 |
delete phone +44 (0)7977 935 523 |
2020-04-06 |
delete phone 0330 102 8003 |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 |
2019-12-05 |
delete index_pages_linkeddomain tigerbay.co.uk |
2019-12-05 |
delete partner_pages_linkeddomain tigerbay.co.uk |
2019-11-05 |
delete address Saturday 10am - 5pm
January - February
As |
2019-11-05 |
delete contact_pages_linkeddomain apple.com |
2019-11-05 |
delete contact_pages_linkeddomain chamonet.com |
2019-11-05 |
delete contact_pages_linkeddomain courchnet.com |
2019-11-05 |
delete contact_pages_linkeddomain google.com |
2019-11-05 |
delete contact_pages_linkeddomain skiclub.co.uk |
2019-11-05 |
delete contact_pages_linkeddomain topin.ch |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
2019-09-09 |
update statutory_documents 31/07/19 STATEMENT OF CAPITAL GBP 50450 |
2019-09-05 |
insert contact_pages_linkeddomain apple.com |
2019-09-05 |
insert contact_pages_linkeddomain google.com |
2019-07-06 |
insert contact_pages_linkeddomain jacksonhole.com |
2019-04-06 |
insert address Saturday 10am - 5pm
January - February
As |
2019-02-25 |
delete address Saturday 10am - 5pm
January - February
As |
2019-02-25 |
delete contact_pages_linkeddomain alpedhuez.com |
2019-02-25 |
delete phone 0208 600 1784 |
2019-02-25 |
delete phone 07977935523 |
2019-02-25 |
insert phone +44 (0)7977 935 523 |
2018-12-20 |
delete address Saturday 9am - 5pm
January - February
As |
2018-12-20 |
insert address Saturday 10am - 5pm
January - February
As |
2018-12-20 |
insert phone 07977935523 |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-10-24 |
insert address Saturday 9am - 5pm
January - February
As |
2018-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
2018-06-23 |
delete address Promoter Skiworld, 3 Vencourt Place, London, W6 9NU |
2018-06-23 |
delete alias Skiworld Limited |
2018-06-23 |
delete phone 07977 935 523 |
2018-06-23 |
insert email my..@skiworld.co.uk |
2018-06-23 |
insert phone 0330 108 8004 |
2018-06-23 |
insert terms_pages_linkeddomain ico.org.uk |
2018-04-17 |
delete phone 07712 818578 |
2018-03-08 |
insert phone 0208 600 1784 |
2018-03-08 |
insert phone 07712 818578 |
2018-01-25 |
delete contact_pages_linkeddomain alpedhueznet.com |
2018-01-25 |
insert contact_pages_linkeddomain alpedhuez.com |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
2017-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 |
2016-12-29 |
delete phone 07802 855 801 |
2016-12-29 |
insert address January Ski Deals 2017
Half Term Ski Deals 2017
Easter Ski Deals 2017 |
2016-12-29 |
insert phone 07977 935 523 |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-11-15 |
delete contact_pages_linkeddomain massage-me.co.uk |
2016-10-13 |
insert about_pages_linkeddomain yudu.com |
2016-10-13 |
insert career_pages_linkeddomain yudu.com |
2016-10-13 |
insert contact_pages_linkeddomain yudu.com |
2016-10-13 |
insert index_pages_linkeddomain yudu.com |
2016-10-13 |
insert terms_pages_linkeddomain yudu.com |
2016-08-07 |
delete company_previous_name COMERTINE LIMITED |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-17 |
delete address 2-4-1 Lift Pass Deal
Family Ski Savers
USA |
2016-03-17 |
delete email ot..@skiworld.ltd.uk |
2016-03-17 |
delete phone 07977 935 523 |
2016-03-17 |
delete phone 08444 930 431 |
2016-03-17 |
delete phone 08444 930 432 |
2016-03-17 |
delete phone 08444 930 434 |
2016-03-17 |
delete phone 08444 930 438 |
2016-03-17 |
insert phone 0330 102 8003 |
2016-03-17 |
insert phone 0330 102 8004 |
2016-03-17 |
insert phone 07802 855 801 |
2016-03-13 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-13 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 |
2015-12-08 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-12-08 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-11-02 |
update statutory_documents 30/09/15 FULL LIST |
2015-06-24 |
insert address 2-4-1 Lift Pass Deal
Family Ski Savers
USA |
2015-04-29 |
delete about_pages_linkeddomain pinterest.com |
2015-04-29 |
delete career_pages_linkeddomain pinterest.com |
2015-04-29 |
delete contact_pages_linkeddomain pinterest.com |
2015-04-29 |
delete fax 020 8748 7812 |
2015-04-29 |
delete index_pages_linkeddomain pinterest.com |
2015-04-29 |
delete phone +44 (0)7802 85 58 01 |
2015-04-29 |
delete terms_pages_linkeddomain pinterest.com |
2015-04-29 |
insert about_pages_linkeddomain tigerbay.co.uk |
2015-04-29 |
insert career_pages_linkeddomain tigerbay.co.uk |
2015-04-29 |
insert contact_pages_linkeddomain snapsurveys.com |
2015-04-29 |
insert contact_pages_linkeddomain tigerbay.co.uk |
2015-04-29 |
insert index_pages_linkeddomain tigerbay.co.uk |
2015-04-29 |
insert phone 07977 935 523 |
2015-04-29 |
insert terms_pages_linkeddomain tigerbay.co.uk |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-15 => 2015-10-28 |
2014-10-01 |
update statutory_documents 30/09/14 FULL LIST |
2014-08-27 |
delete source_ip 93.187.169.134 |
2014-08-27 |
insert source_ip 88.150.143.136 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 |
2013-12-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-12-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-11-29 |
update statutory_documents 17/09/13 FULL LIST |
2013-11-29 |
update statutory_documents 18/09/12 FULL LIST |
2013-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE SUSAN PALUMBO / 19/09/2012 |
2013-11-13 |
delete sales_emails sa..@skiworld.ltd.uk |
2013-11-13 |
insert sales_emails sa..@skiworld.co.uk |
2013-11-13 |
insert website_emails ad..@skiworld.co.uk |
2013-11-13 |
delete email sa..@skiworld.ltd.uk |
2013-11-13 |
insert email ad..@skiworld.co.uk |
2013-11-13 |
insert email sa..@skiworld.co.uk |
2013-06-30 |
delete alias Skiworld HQ |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
update returns_last_madeup_date 2011-11-23 => 2012-09-17 |
2013-06-22 |
update returns_next_due_date 2012-12-21 => 2013-10-15 |
2013-06-04 |
insert alias Skiworld HQ |
2013-02-04 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-14 |
update website_status ServerDown |
2012-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 |
2012-09-17 |
update statutory_documents 17/09/12 FULL LIST |
2012-08-20 |
update statutory_documents 31/03/12 STATEMENT OF CAPITAL GBP 50000 |
2012-08-17 |
update statutory_documents 31/03/12 STATEMENT OF CAPITAL GBP 50000 |
2011-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 |
2011-12-12 |
update statutory_documents 23/11/11 FULL LIST |
2011-10-26 |
update statutory_documents INCREASE NOM CAP FROM 50000 £1 TO 100000 £1 = £100,000 01/10/2011 |
2011-10-26 |
update statutory_documents SUB-DIVISION
01/10/11 |
2011-02-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 |
2010-12-21 |
update statutory_documents 23/11/10 FULL LIST |
2010-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 |
2010-01-15 |
update statutory_documents 23/11/09 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE SUSAN PALUMBO / 15/01/2010 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD FAULDS / 15/01/2010 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DERRICK COLEBY / 15/01/2010 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SEARSON / 15/01/2010 |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 |
2008-02-25 |
update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 |
2007-03-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 |
2004-03-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 |
2002-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/02 FROM:
4 CROXTED MEWS
286A/288 CROXTED ROAD
LONDON
SE24 9DA |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 |
2002-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-13 |
update statutory_documents RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS |
2001-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/00 |
2001-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-20 |
update statutory_documents RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/99 |
2000-02-23 |
update statutory_documents RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS |
2000-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/99 |
2000-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-04 |
update statutory_documents RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS |
1999-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-09 |
update statutory_documents SECRETARY RESIGNED |
1999-02-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/98 |
1998-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/97 |
1997-12-11 |
update statutory_documents RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS |
1997-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-10 |
update statutory_documents SECRETARY RESIGNED |
1997-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1997-02-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/96 |
1996-11-28 |
update statutory_documents RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS |
1996-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-18 |
update statutory_documents £ NC 1000/1000000
09/07/96 |
1996-07-18 |
update statutory_documents COMPANY NAME CHANGED
COMERTINE LIMITED
CERTIFICATE ISSUED ON 19/07/96 |
1996-07-18 |
update statutory_documents NC INC ALREADY ADJUSTED 09/07/96 |
1996-07-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/07/96 |
1995-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-11-15 |
update statutory_documents RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS |
1995-09-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/95 |
1994-12-20 |
update statutory_documents RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS |
1994-07-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1994-01-06 |
update statutory_documents NC INC ALREADY ADJUSTED
24/11/93 |
1994-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/94 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF |
1994-01-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-01-06 |
update statutory_documents £ NC 100/1000
24/11/9 |
1994-01-06 |
update statutory_documents ALTER MEM AND ARTS 24/11/93 |
1993-11-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |