VICKERY HOLMAN - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-14 delete otherexecutives David Arnold
2024-03-14 delete email cm..@vickeryholman.com
2024-03-14 delete email jb..@vickeryholman.com
2024-03-14 delete email kc..@vickeryholman.com
2024-03-14 delete email rj..@vickeryholman.com
2024-03-14 delete email tb..@vickeryholman.com
2024-03-14 delete email tw..@vickeryholman.com
2024-03-14 delete email vf..@vickeryholman.com
2024-03-14 delete person Chantal Molony
2024-03-14 delete person Jed Burton-Taylor
2024-03-14 delete person Kiam Cummins
2024-03-14 delete person Rees Jenkins
2024-03-14 delete person Thomas Bryant
2024-03-14 delete person Tim West
2024-03-14 delete person Vicky Fairley
2024-03-14 delete source_ip 35.197.247.172
2024-03-14 insert email cm..@vickeryholman.com
2024-03-14 insert email jm..@vickeryholman.com
2024-03-14 insert email mb..@vickeryholman.com
2024-03-14 insert email pj..@vickeryholman.com
2024-03-14 insert person Carys Makelis
2024-03-14 insert person Jade Marriott
2024-03-14 insert person Molly Bettles
2024-03-14 insert person Poppy James
2024-03-14 insert source_ip 141.193.213.11
2024-03-14 insert source_ip 141.193.213.10
2024-03-14 update person_title David Arnold: Project Officer; Service Lead => Service Lead; Agency Assistant
2024-03-14 update person_title James Vowles: Service Lead; Senior Building Surveyor => Associate; Service Lead
2024-03-14 update person_title Kate Robertson: Service Lead; General Practice Surveyor => Service Lead; Senior General Practice Surveyor
2024-03-14 update person_title Kirsty Worden: Service Lead; Senior Building Surveyor => Associate; Service Lead
2023-09-24 insert email eg..@vickeryholman.com
2023-09-24 insert email kh..@vickeryholman.com
2023-09-24 insert person Ellie Garland
2023-09-24 insert person Kirsty Hodgson
2023-08-23 update statutory_documents 23/08/23 STATEMENT OF CAPITAL GBP 105965
2023-08-21 insert otherexecutives David Arnold
2023-08-21 insert email da..@vickeryholman.com
2023-08-21 insert email sd..@vickeryholman.com
2023-08-21 insert person David Arnold
2023-08-21 insert person Silas de Burgh
2023-08-21 update person_title Alan Treloar: Member of the Newham Business Improvement District; Director => Service Lead; Member of the Newham Business Improvement District; Director
2023-08-21 update person_title Alice Williams: Development Surveyor => Service Lead; Development Surveyor
2023-08-21 update person_title Amelia Julio: Property Manager => Service Lead; Property Manager
2023-08-21 update person_title Amy Durkin: Head of Lease Consultancy => Head of Lease Advisory; Service Lead
2023-08-21 update person_title Amy Hoskins: Senior General Practice Surveyor => Service Lead; Senior General Practice Surveyor
2023-08-21 update person_title Anna Jackson: Commercial Agent => Commercial Agent; Service Lead
2023-08-21 update person_title Becky Rodgers: Property Management Assistant => Service Lead; Property Management Assistant
2023-08-21 update person_title Brenda Mashford: Property Management Assistant => Service Lead; Property Management Assistant
2023-08-21 update person_title Carol Hill: Property Management Assistant => Service Lead; Property Management Assistant
2023-08-21 update person_title Carol Richards: Property Manager => Service Lead; Property Manager
2023-08-21 update person_title Caroline Robins: Property Management Assistant => Service Lead; Property Management Assistant
2023-08-21 update person_title Chantal Molony: Associate => Associate; Service Lead
2023-08-21 update person_title Chris Sexton: General Practice Surveyor => Service Lead; General Practice Surveyor
2023-08-21 update person_title Christie Harvey: General Practice Surveyor => Service Lead; General Practice Surveyor
2023-08-21 update person_title Clare Cochrane: Associate => Associate; Service Lead
2023-08-21 update person_title David Franks: Contracts and Minor Works Assistant => Contracts and Minor Works Assistant; Service Lead
2023-08-21 update person_title Dennis Venn: Director => Service Lead; Director
2023-08-21 update person_title Gemma Aldridge: Property Manager => Service Lead; Property Manager
2023-08-21 update person_title Ian Davidson: Property Manager => Service Lead; Property Manager
2023-08-21 update person_title James Gibb: Graduate Building Surveyor => Service Lead; Graduate Building Surveyor
2023-08-21 update person_title James Pullin: Associate I General Practice Surveyor => Service Lead; Associate I General Practice Surveyor
2023-08-21 update person_title James Vowles: Senior Building Surveyor => Service Lead; Senior Building Surveyor
2023-08-21 update person_title Jane Falkner: Senior Associate => Senior Associate; Service Lead
2023-08-21 update person_title Jed Burton-Taylor: Building Surveyor => Service Lead; Building Surveyor
2023-08-21 update person_title Jenny Petzing: Commercial Agent => Commercial Agent; Service Lead
2023-08-21 update person_title Jessica Jarvis: Accounts Assistant => Accounts Assistant; Service Lead
2023-08-21 update person_title Joanne High: Associate => Associate; Service Lead
2023-08-21 update person_title John Tyas: Associate => Associate; Service Lead
2023-08-21 update person_title Jordan Kennedy: Associate => Associate; Service Lead
2023-08-21 update person_title Josie Hampson: Graduate General Practice Surveyor => Service Lead; Graduate General Practice Surveyor
2023-08-21 update person_title Justin Armstrong: Director => Service Lead; Director
2023-08-21 update person_title Justine Brunt: Property Management Assistant => Service Lead; Property Management Assistant
2023-08-21 update person_title Kate Gordon: Operations Director => Service Lead; Operations Director
2023-08-21 update person_title Kate Robertson: General Practice Surveyor => Service Lead; General Practice Surveyor
2023-08-21 update person_title Kiam Cummins: Finance Assistant => Service Lead; Finance Assistant
2023-08-21 update person_title Kirsty Worden: Senior Building Surveyor => Service Lead; Senior Building Surveyor
2023-08-21 update person_title Laura Eke: Business Support Assistant => Service Lead; Business Support Assistant
2023-08-21 update person_title Lisa Coleman: General Practice Assistant => Service Lead; General Practice Assistant
2023-08-21 update person_title Luke Osborne: Graduate Building Surveyor => Service Lead; Graduate Building Surveyor
2023-08-21 update person_title Mark Pellow: Managing Director => Service Lead; Managing Director
2023-08-21 update person_title Mary Sloman: Graduate General Practice Surveyor => Service Lead; Graduate General Practice Surveyor
2023-08-21 update person_title Mike Easton: Head of Hotels & Hospitality => Service Lead; Head of Hotels & Hospitality
2023-08-21 update person_title Morwenna Pound: Graduate Agency Surveyor => Service Lead; Graduate Agency Surveyor
2023-08-21 update person_title Nicola Murrish: Associate => Associate; Service Lead
2023-08-21 update person_title Pip Walker: General Practice Surveyor => Service Lead; General Practice Surveyor
2023-08-21 update person_title Rebecca Cook: Senior Associate I Head of Truro Office => Senior Associate I Head of Truro Office; Service Lead
2023-08-21 update person_title Rees Jenkins: Building Surveyor => Service Lead; Building Surveyor
2023-08-21 update person_title Robert Allen: Associate => Associate; Service Lead
2023-08-21 update person_title Robert Beale: Director => Service Lead; Director
2023-08-21 update person_title Robert Gibson: Finance Manager => Service Lead; Finance Manager
2023-08-21 update person_title Sam Payne: Property Manager => Service Lead; Property Manager
2023-08-21 update person_title Samantha Johnson: Director => Service Lead; Director
2023-08-21 update person_title Sarah Bowden: Commercial Agency Assistant => Commercial Agency Assistant; Service Lead
2023-08-21 update person_title Shauna McGrath: Graduate General Practice Surveyor => Service Lead; General Practice Surveyor
2023-08-21 update person_title Sherrie Prout: General Practice Assistant => Service Lead; General Practice Assistant
2023-08-21 update person_title Stefan Parkins: Property Manager => Service Lead; Property Manager
2023-08-21 update person_title Stephen Maycock: Associate I Head of Development Consultancy => Service Lead; Associate I Head of Development Consultancy
2023-08-21 update person_title Sue Trott: Agency Assistant => Service Lead; Agency Assistant
2023-08-21 update person_title Tanya Isaacs: General Practice Assistant => Service Lead; General Practice Assistant
2023-08-21 update person_title Thomas Bryant: General Practice Surveyor => Service Lead; General Practice Surveyor
2023-08-21 update person_title Tim West: Senior Development Surveyor => Service Lead; Senior Development Surveyor
2023-08-21 update person_title Vicky Fairley: Building Surveying Assistant => Service Lead; Building Surveying Assistant
2023-08-21 update person_title William Jenkin: Graduate Property Management Surveyor => Service Lead; Graduate Property Management Surveyor
2023-08-21 update person_title Zach Maiden: Commercial Agent => Commercial Agent; Service Lead
2023-08-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-08-14 update statutory_documents 23/03/23 STATEMENT OF CAPITAL GBP 105915.00
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-18 insert coo Kate Gordon
2023-07-18 insert about_pages_linkeddomain trustpilot.com
2023-07-18 insert career_pages_linkeddomain trustpilot.com
2023-07-18 insert casestudy_pages_linkeddomain trustpilot.com
2023-07-18 insert contact_pages_linkeddomain trustpilot.com
2023-07-18 insert index_pages_linkeddomain trustpilot.com
2023-07-18 insert management_pages_linkeddomain trustpilot.com
2023-07-18 insert projects_pages_linkeddomain trustpilot.com
2023-07-18 insert service_pages_linkeddomain trustpilot.com
2023-07-18 insert terms_pages_linkeddomain trustpilot.com
2023-07-18 update person_title Brenda Mashford: Gen Practice and Property Management Assistant => Property Management Assistant
2023-07-18 update person_title Jane Falkner: Associate => Senior Associate
2023-07-18 update person_title Jordan Kennedy: Head of Business Rates Consultancy => Associate
2023-07-18 update person_title Kate Gordon: Operations Manager => Operations Director
2023-07-18 update person_title Rebecca Cook: Associate I Head of Truro Office => Senior Associate I Head of Truro Office
2023-05-04 update person_title Brenda Mashford: General Practice and Property Management Assistant => Gen Practice and Property Management Assistant
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-03 delete email cf..@vickeryholman.com
2023-04-03 delete email nh..@vickeryholman.com
2023-04-03 delete email sc..@vickeryholman.com
2023-04-03 delete email sf..@vickeryholman.com
2023-04-03 delete person Colinda Ford
2023-04-03 delete person Sarah Franklin
2023-04-03 delete person Stephen Copp
2023-04-03 insert email ga..@vickeryholman.com
2023-04-03 insert person Gemma Aldridge
2023-04-03 update person_description Chantal Molony => Chantal Molony
2023-03-24 update statutory_documents DIRECTOR APPOINTED MS SAMANTHA JOHNSON
2023-03-02 delete email am..@vickeryholman.com
2023-03-02 delete email cd..@vickeryholman.com
2023-03-02 delete email sr..@vickeryholman.com
2023-03-02 delete person Anne-Marie Rush
2023-03-02 delete person Connor Davidson
2023-03-02 delete person Scott Ramsay
2023-03-02 update person_description Amy Durkin => Amy Durkin
2023-03-02 update person_description Amy Hoskins => Amy Hoskins
2023-03-02 update person_description Christie Harvey => Christie Harvey
2023-03-02 update person_description Helen Hollow => Helen Hollow
2023-03-02 update person_description James Pullin => James Pullin
2023-03-02 update person_description Jane Falkner => Jane Falkner
2023-03-02 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-02 update statutory_documents ADOPT ARTICLES 24/02/2023
2023-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-01-29 insert otherexecutives Samantha Johnson
2023-01-29 insert email aw..@vickeryholman.com
2023-01-29 insert person Alice Williams
2023-01-29 update person_title Amy Durkin: General Practice Surveyor => Head of Lease Consultancy
2023-01-29 update person_title Chris Sexton: Head of Lease Consultancy => General Practice Surveyor
2023-01-29 update person_title Samantha Johnson: Senior Associate => Director
2022-12-28 delete index_pages_linkeddomain insidermedia.com
2022-12-28 delete terms_pages_linkeddomain wpenginepowered.com
2022-12-28 insert email jb..@vickeryholman.com
2022-12-28 insert person Jed Burton-Taylor
2022-12-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-11-26 delete email mh..@vickeryholman.com
2022-11-26 delete email mo..@vickeryholman.com
2022-11-26 delete person Madi Hartery
2022-11-26 insert email sc..@vickeryholman.com
2022-11-26 insert email sr..@vickeryholman.com
2022-11-26 insert person Scott Ramsay
2022-11-26 insert person Stephen Copp
2022-11-26 update person_description Christie Harvey => Christie Harvey
2022-11-26 update person_description Helen Hollow => Helen Hollow
2022-11-26 update person_title Rebecca Cook: Associate I General Practice Surveyor => Associate I Head of Truro Office
2022-10-25 delete index_pages_linkeddomain wpengine.com
2022-10-25 delete service_pages_linkeddomain netdna-ssl.com
2022-10-25 delete terms_pages_linkeddomain netdna-ssl.com
2022-10-25 insert email jh..@vickeryholman.com
2022-10-25 insert index_pages_linkeddomain insidermedia.com
2022-10-25 insert person Josie Hampson
2022-10-25 insert terms_pages_linkeddomain wpenginepowered.com
2022-09-23 delete email gc..@vickeryholman.com
2022-09-23 delete email jh..@vickeryholman.com
2022-09-23 delete email tb..@vickeryholman.com
2022-09-23 delete person Guy Compson
2022-09-23 delete person Jenny Homewood
2022-09-23 insert email am..@vickeryholman.com
2022-09-23 insert email lo..@vickeryholman.com
2022-09-23 insert email sf..@vickeryholman.com
2022-09-23 insert email ti..@vickeryholman.com
2022-09-23 insert index_pages_linkeddomain wpengine.com
2022-09-23 insert person Anne-Marie Rush
2022-09-23 insert person Luke Osborne
2022-09-23 insert person Sarah Franklin
2022-09-23 update person_description Amy Hoskins => Amy Hoskins
2022-09-23 update person_description James Gibb => James Gibb
2022-09-23 update person_title Amy Hoskins: General Practice Surveyor => Senior General Practice Surveyor
2022-09-23 update person_title Tim West: Senior Development Surveyor and Registered Valuer => Senior Development Surveyor
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-08-08 update statutory_documents 18/01/22 STATEMENT OF CAPITAL GBP 107435
2022-07-22 delete about_pages_linkeddomain madewithmaturity.com
2022-07-22 delete address Plymouth 26 Lockyer Street, Plymouth, Devon PL1 2QW
2022-07-22 delete career_pages_linkeddomain madewithmaturity.com
2022-07-22 delete casestudy_pages_linkeddomain madewithmaturity.com
2022-07-22 delete contact_pages_linkeddomain madewithmaturity.com
2022-07-22 delete email pm..@vickeryholman.com
2022-07-22 delete email sc..@vickeryholman.com
2022-07-22 delete email vw..@vickeryholman.com
2022-07-22 delete index_pages_linkeddomain madewithmaturity.com
2022-07-22 delete management_pages_linkeddomain madewithmaturity.com
2022-07-22 delete person Paul Matthews
2022-07-22 delete person Stephen Copp
2022-07-22 delete person Victoria Watson
2022-07-22 delete service_pages_linkeddomain madewithmaturity.com
2022-07-22 delete terms_pages_linkeddomain madewithmaturity.com
2022-07-22 insert about_pages_linkeddomain hedgerowmarketing.co.uk
2022-07-22 insert career_pages_linkeddomain hedgerowmarketing.co.uk
2022-07-22 insert casestudy_pages_linkeddomain hedgerowmarketing.co.uk
2022-07-22 insert contact_pages_linkeddomain hedgerowmarketing.co.uk
2022-07-22 insert email df..@vickeryholman.com
2022-07-22 insert email jb..@vickeryholman.com
2022-07-22 insert email jg..@vickeryholman.com
2022-07-22 insert email kc..@vickeryholman.com
2022-07-22 insert email wj..@vickeryholman.com
2022-07-22 insert index_pages_linkeddomain hedgerowmarketing.co.uk
2022-07-22 insert management_pages_linkeddomain hedgerowmarketing.co.uk
2022-07-22 insert person David Franks
2022-07-22 insert person James Gibb
2022-07-22 insert person Justine Brunt
2022-07-22 insert person Kiam Cummins
2022-07-22 insert person William Jenkin
2022-07-22 insert service_pages_linkeddomain hedgerowmarketing.co.uk
2022-07-22 insert terms_pages_linkeddomain hedgerowmarketing.co.uk
2022-07-22 update person_description Anna Jackson => Anna Jackson
2022-07-22 update person_title Brenda Mashford: General Practice Assistant => General Practice and Property Management Assistant
2022-07-22 update person_title James Pullin: General Practice Surveyor => Associate I General Practice Surveyor
2022-07-22 update person_title James Vowles: Building Surveyor => Senior Building Surveyor
2022-07-22 update person_title Jordan Kennedy: General Practice Surveyor => Head of Business Rates Consultancy
2022-07-22 update person_title Kirsty Worden: Building Surveyor => Senior Building Surveyor
2022-07-22 update person_title Laura Eke: General Practice Assistant => Business Support Assistant
2022-07-22 update person_title Rebecca Cook: Associate I Head of Business Rates Consultancy => Associate I General Practice Surveyor
2022-07-22 update person_title Tim West: Development Surveyor and Registered Valuer => Senior Development Surveyor and Registered Valuer
2022-04-19 delete email rp..@vickeryholman.com
2022-04-19 delete email sb..@vickeryholman.com
2022-04-19 delete person Ruth Prideaux
2022-04-19 delete person Simon Bell
2022-04-19 insert email hh..@vickeryholman.com
2022-04-19 insert email vw..@vickeryholman.com
2022-04-19 insert person Helen Hollow
2022-04-19 insert person Victoria Watson
2022-04-19 update person_title Sarah Bowden: Property Management Assistant => Commercial Agency Assistant
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-12-12 delete email dh..@vickeryholman.com
2021-12-12 delete email mb..@vickeryholman.com
2021-12-12 delete email wo..@vickeryholman.com
2021-12-12 delete person Debbie Hancock
2021-12-12 delete person Mark Balchin
2021-12-12 delete person Will Oldrieve
2021-12-12 insert email ah..@vickeryholman.com
2021-12-12 insert email sm..@vickeryholman.com
2021-12-12 insert person Amy Hoskins
2021-12-12 insert person Shauna McGrath
2021-12-12 update person_title Frank Salaets: Accounts and Admin Assistant => Business Administrator
2021-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS VENN / 11/10/2021
2021-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW PELLOW / 11/10/2021
2021-09-17 update person_title Connor Davidson: Graduate Property Manager Surveyor; Real Estate => General Practice Surveyor; Real Estate
2021-08-17 delete email dd..@vickeryholman.com
2021-08-17 delete email ml..@vickeryholman.com
2021-08-17 delete person Dominic De Wolf
2021-08-17 delete person Matthew Lawson
2021-08-17 insert email aj..@vickeryholman.com
2021-08-17 insert email cd..@vickeryholman.com
2021-08-17 insert email gc..@vickeryholman.com
2021-08-17 insert email mp..@vickeryholman.com
2021-08-17 insert person Amelia Julio
2021-08-17 insert person Brenda Mashford
2021-08-17 insert person Connor Davidson
2021-08-17 insert person Guy Compson
2021-08-17 insert person Morwenna Pound
2021-08-17 update person_title Nick Holman: Head of Dispute Resolution => Dispute Resolution Expert
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-08-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-16 delete email as..@vickeryholman.com
2021-07-16 delete person Anna Simpson
2021-07-16 insert email aj..@vickeryholman.com
2021-07-16 insert email kr..@vickeryholman.com
2021-07-16 insert email ms..@vickeryholman.com
2021-07-16 insert person Anna Jackson
2021-07-16 insert person Kate Robertson
2021-07-16 insert person Mary Sloman
2021-07-16 update person_description Amy Durkin => Amy Durkin
2021-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN GIBSON / 26/06/2021
2021-06-13 delete email os..@vickeryholman.com
2021-06-13 insert email sb..@vickeryholman.com
2021-06-13 insert person Simon Bell
2021-06-13 update person_title Rebecca Cook: Head of Business Rates Consultancy => Associate I Head of Business Rates Consultancy
2021-04-19 insert address Plym House 3 Longbridge Road Plymouth, Devon PL6 8LT
2021-04-19 insert terms_pages_linkeddomain netdna-ssl.com
2021-02-24 insert email mb..@vickeryholman.com
2021-02-24 insert email pw..@vickeryholman.com
2021-02-24 insert email rp..@vickeryholman.com
2021-02-24 insert person Mark Balchin
2021-02-24 insert person Pip Walker
2021-02-24 insert person Ruth Prideaux
2021-02-24 update person_title Ollie Steer-Fowler: General Practice Surveyor => Head of Leisure
2021-01-24 insert email ak..@vickeryholman.com
2021-01-24 insert email cr..@vickeryholman.com
2021-01-24 insert email jp..@vickeryholman.com
2021-01-24 insert email me..@vickeryholman.com
2021-01-24 insert email mh..@vickeryholman.com
2021-01-24 insert email tw..@vickeryholman.com
2021-01-24 insert person Alice Kodritsch
2021-01-24 insert person Carol Richards
2021-01-24 insert person James Pullin
2021-01-24 insert person Madi Hartery
2021-01-24 insert person Mike Easton
2021-01-24 insert person Tim West
2021-01-24 update person_title Stephen Maycock: Head of Development Consultancy => Associate I Head of Development Consultancy
2020-12-15 update statutory_documents CESSATION OF GRAHAM OWEN FRANK OLDRIEVE AS A PSC
2020-12-15 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/06/2017
2020-10-03 delete email cs..@vickeryholman.com
2020-10-03 delete email eb..@vickeryholman.com
2020-10-03 delete email hv..@vickeryholman.com
2020-10-03 delete email ji..@vickeryholman.com
2020-10-03 delete email lm..@vickeryholman.com
2020-10-03 delete email oy..@vickeryholman.com
2020-10-03 delete email wd..@vickeryholman.com
2020-10-03 delete person Charlotte Shaw
2020-10-03 delete person Emma Benney
2020-10-03 delete person Huw Vaughan-Jackson
2020-10-03 delete person Joanna Ireland
2020-10-03 delete person Liam Mainstone
2020-10-03 delete person Oliver Yeoman
2020-10-03 delete person Will Duckworth
2020-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-07-28 update person_title Chris Sexton: General Practice Surveyor; Member of the Rating Surveyors Association => Head of Lease Consultancy; Member of the Rating Surveyors Association
2020-07-28 update person_title Greg Oldrieve: Head of Development Consultancy => General Practice Surveyor
2020-07-28 update person_title Rebecca Cook: General Practice Surveyor => Head of Business Rates Consultancy
2020-07-28 update person_title Samantha Johnson: Associate => Senior Associate
2020-07-28 update person_title Stephen Maycock: General Practice Surveyor => Head of Development Consultancy
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-28 delete email sh..@vickeryholman.com
2020-05-28 delete email sw..@vickeryholman.com
2020-05-28 delete person Simon Wheeler
2020-05-28 delete person Stephen Hart
2020-03-28 insert email zm..@vickeryholman.com
2020-03-28 insert person Zach Maiden
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-26 insert email cs..@vickeryholman.com
2020-02-26 insert person Chris Sexton
2020-02-26 update person_title John Tyas: General Practice Surveyor => Associate
2020-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-01-26 delete email cb..@vickeryholman.com
2020-01-26 delete email hp..@vickeryholman.com
2020-01-26 delete person Charles Berry
2020-01-26 delete person Harry Price
2020-01-26 delete person Tanya Brockett
2020-01-26 insert person Tanya Isaacs
2019-12-26 update person_title Frank Salaets: Building Surveying Assistant => Accounts and Admin Assistant
2019-12-26 update person_title Kate Gordon: Business Manager => Operations Manager
2019-10-26 insert email ch..@vickeryholman.com
2019-10-26 insert email dh..@vickeryholman.com
2019-10-26 insert email eb..@vickeryholman.com
2019-10-26 insert email hv..@vickeryholman.com
2019-10-26 insert email ji..@vickeryholman.com
2019-10-26 insert email jk..@vickeryholman.com
2019-10-26 insert email lm..@vickeryholman.com
2019-10-26 insert email tb..@vickeryholman.com
2019-10-26 insert person Christie Harvey
2019-10-26 insert person Debbie Hancock
2019-10-26 insert person Emma Benney
2019-10-26 insert person Huw Vaughan-Jackson
2019-10-26 insert person Joanna Ireland
2019-10-26 insert person Jordan Kennedy
2019-10-26 insert person Liam Mainstone
2019-10-26 insert person Thomas Bryant
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-09-03 update statutory_documents 20/05/19 STATEMENT OF CAPITAL GBP 106490
2019-08-27 delete email js..@vickeryholman.com
2019-08-27 delete person Joanna Seldon
2019-07-27 delete email sh..@vickeryholman.com
2019-07-27 delete person Stuart Henderson
2019-06-27 delete email se..@vickeryholman.com
2019-06-27 delete person Sophie Endacott
2019-06-27 insert email wd..@vickeryholman.com
2019-06-27 insert person Will Duckworth
2019-06-27 update person_title Colinda Ford: Building Surveying Assistant Health and Safety Manager => Building Surveying Assistant H & S Manager
2019-05-21 delete address Triangle West Bristol BS8 1EJ
2019-05-21 insert address Bristol St Brandon's House, 27-29 Great George Street, Bristol, BS1 5QT
2019-05-21 insert address St Brandon's House 27-29 Great George Street Bristol BS1 5QT
2019-05-21 insert email jv..@vickeryholman.com
2019-05-21 insert person James Vowles
2019-04-19 insert email sc..@vickeryholman.com
2019-04-19 insert person Stephen Copp
2019-04-19 update person_title Colinda Ford: Building Surveying Secretary => Building Surveying Assistant Health and Safety Manager
2019-04-19 update person_title Jenny Homewood: Building Surveying Secretary => Building Surveying Assistant
2019-04-19 update person_title Laura Eke: General Practice Secretary => General Practice Assistant
2019-04-19 update person_title Lisa Coleman: General Practice Secretary => General Practice Assistant
2019-04-19 update person_title Sherrie Prout: General Practice Secretary => General Practice Assistant
2019-04-19 update person_title Tanya Brockett: General Practice Secretary => General Practice Assistant
2019-04-19 update person_title Vicky Fairley: null => Building Surveying Assistant
2019-03-20 update website_status FlippedRobots => OK
2019-03-20 insert office_emails br..@vickeryholman.com
2019-03-20 insert office_emails ex..@vickeryholman.com
2019-03-20 insert office_emails pl..@vickeryholman.com
2019-03-20 insert office_emails tr..@vickeryholman.com
2019-03-20 delete source_ip 89.238.162.149
2019-03-20 insert address Exeter Balliol House, Southernhay Gardens, Exeter, Devon EX1 1NP
2019-03-20 insert address Plymouth 26 Lockyer Street, Plymouth, Devon PL1 2QW
2019-03-20 insert address Truro Walsingham House, Newham Quay, Truro, Cornwall TR1 2DP
2019-03-20 insert email br..@vickeryholman.com
2019-03-20 insert email ex..@vickeryholman.com
2019-03-20 insert email pl..@vickeryholman.com
2019-03-20 insert email tr..@vickeryholman.com
2019-03-20 insert index_pages_linkeddomain madewithmaturity.com
2019-03-20 insert person Ollie Steer-Fowler
2019-03-20 insert source_ip 35.197.247.172
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-24 update website_status OK => FlippedRobots
2019-02-18 update statutory_documents DIRECTOR APPOINTED MR ROBERT MICHAEL CAMP
2019-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2019-01-23 delete contact_pages_linkeddomain hotjar.com
2019-01-23 delete index_pages_linkeddomain hotjar.com
2019-01-23 delete management_pages_linkeddomain hotjar.com
2019-01-23 delete service_pages_linkeddomain hotjar.com
2019-01-23 delete terms_pages_linkeddomain hotjar.com
2018-12-13 delete source_ip 89.238.162.51
2018-12-13 insert source_ip 89.238.162.149
2018-08-28 delete address G1-2 Westfield Business Park Long Road, Paignton, Devon
2018-08-28 delete person Laura Hathaway
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-08-16 update statutory_documents 12/02/18 STATEMENT OF CAPITAL GBP 103490
2018-06-09 insert general_emails in..@vickeryholman.com
2018-06-09 delete address Hyder House 680 Budshead Road Plymouth, Devon
2018-06-09 delete person Alex Sproson
2018-06-09 delete person Edward Johnson
2018-06-09 delete person Neil Stubbs
2018-06-09 delete person Richard Rhodes
2018-06-09 insert address G1-2 Westfield Business Park Long Road, Paignton, Devon
2018-06-09 insert address Walsingham House, Newham Quay, Truro, TR1 2DP
2018-06-09 insert email in..@vickeryholman.com
2018-06-09 insert person Charles Berry
2018-06-09 insert person Matthew Lawson
2018-06-09 insert person Oliver Yeoman
2018-06-09 insert person Rebecca Cook
2018-06-09 insert terms_pages_linkeddomain etsgroup.co.uk
2018-06-09 insert terms_pages_linkeddomain ico.org.uk
2018-06-09 update person_description Elly Wallace => Elly Wallace
2018-06-09 update person_title Chantal Molony: Surveyor => null
2018-06-09 update person_title Clare Cochrane: Associate => Commercial Agent
2018-06-09 update person_title Joanne High: Associate => Commercial Agent
2018-06-09 update person_title Sam Payne: Surveyor => Property Management Surveyor
2018-06-09 update person_title Samantha Johnson: Associate => null
2018-06-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-05-11 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-11 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-15 insert index_pages_linkeddomain hotjar.com
2018-04-15 insert terms_pages_linkeddomain hotjar.com
2018-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-02-28 insert address Hyder House 680 Budshead Road Plymouth, Devon
2018-02-28 insert person John Tyas
2018-01-18 update website_status IndexPageFetchError => OK
2017-11-17 update website_status OK => IndexPageFetchError
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-26 update person_description Anna Simpson => Anna Simpson
2017-07-26 update person_description Kirsty Worden => Kirsty Worden
2017-07-26 update person_description Stephen Maycock => Stephen Maycock
2017-07-26 update person_title Anna Simpson: Agency Assistant => Commercial Agent; Assistant to the Building Surveying Team
2017-07-26 update person_title Jennifer Petzing: Commercial => Commercial Agent
2017-06-23 delete person Yard, Cornwall
2017-06-23 insert person Will Oldrieve
2017-05-08 delete person Jon Burley
2017-05-08 delete person Kirk Davidson
2017-05-08 insert person Sophie Endacott
2017-05-08 insert person Yard, Cornwall
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-05 insert phone 01174 286555
2017-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-01-12 delete fax 01392 203005
2017-01-12 delete fax 01752 661365
2017-01-12 delete fax 01872 222791
2017-01-12 delete person Joanne Harwood
2017-01-12 insert address Triangle West Bristol BS8 1EJ
2017-01-12 insert person Joanne High
2016-11-09 delete person Alex Woodward
2016-11-09 insert person Kirsty Worden
2016-10-12 insert person Edward Johnson
2016-10-12 insert person Kirk Davidson
2016-10-12 insert person Robert Allen
2016-09-13 delete person Adam Sara
2016-09-13 delete person Land, Mellior Park
2016-09-13 update person_description Kate Gordon => Kate Gordon
2016-09-13 update person_title Caroline Robins: Envoy Assistant; in 2000 As a Junior Secretary => Property Management Assistant; in 2000 As a Junior Secretary
2016-09-13 update person_title Samantha Johnson: Valuation Surveyor => Associate
2016-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LACEY
2016-08-16 insert person Land, Mellior Park
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-06 delete address Unit 27 - 10 The Gallery Fleet Walk Shopping Centre Torquay, Devon
2016-06-06 delete person Emily Braine
2016-06-06 delete person Simon Grace
2016-06-06 update person_description Joanne Harwood => Joanne Harwood
2016-03-22 insert address Unit 27 - 10 The Gallery Fleet Walk Shopping Centre Torquay, Devon
2016-03-22 update person_title Joanne Harwood: Commercial Agent => Associate
2016-03-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-02-16 update statutory_documents DIRECTOR APPOINTED MR ROBERT ERNEST WILLIAM BEALE
2016-01-24 insert person Elly Wallace
2016-01-24 insert person Stephen Maycock
2016-01-24 update person_description Alex Sproson => Alex Sproson
2016-01-24 update person_description Alex Woodward => Alex Woodward
2016-01-24 update person_description Caroline Robins => Caroline Robins
2016-01-24 update person_description Emily Braine => Emily Braine
2016-01-24 update person_description Jane Falkner => Jane Falkner
2016-01-24 update person_description Nicola Murrish => Nicola Murrish
2016-01-24 update person_description Richard Rhodes => Richard Rhodes
2015-10-22 insert person Adam Sara
2015-09-24 delete person Dan Cape
2015-09-24 insert person Chantal Molony
2015-09-24 insert person Jennifer Petzing
2015-09-24 update person_title Laura Hathaway: Property Manager => Associate
2015-09-08 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-09-08 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-08-27 update person_title Anna Simpson: Agency Assistant - Plymouth => Agency Assistant
2015-08-27 update person_title Caroline Robins: Assistant - Plymouth; Assistant; in 2000 As a Junior Secretary => Assistant; in 2000 As a Junior Secretary
2015-08-27 update person_title Jon Burley: Building Surveyor - Exeter => null
2015-08-27 update person_title Kate Gordon: Human Resources Manager - Plymouth; Human Resources Manager => Human Resources Manager
2015-08-27 update person_title Mike Spencer: Building Surveyor - Plymouth => null
2015-08-27 update person_title Nick Holman: Head of Professional Services - Plymouth => null
2015-08-27 update person_title Robert Gibson: Finance Manager - Plymouth => null
2015-08-27 update person_title Simon Grace: Senior Surveyor - Plymouth; Senior Surveyor => Senior Surveyor
2015-08-12 update statutory_documents 19/07/15 FULL LIST
2015-07-30 update person_title Joanna Seldon: Property Manager => Property Manager; Property Manager - Plymouth
2015-07-30 update person_title Laura Hathaway: Property Manager; Property Manager - Plymouth => Property Manager; Property Manager - Exeter
2015-05-23 delete source_ip 89.238.162.81
2015-05-23 insert source_ip 89.238.162.51
2015-05-23 update person_description Jon Burley => Jon Burley
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-04-21 update statutory_documents 09/02/15 STATEMENT OF CAPITAL GBP 110091
2015-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-03-25 delete person Chris Barraclough
2015-03-25 insert person Alex Woodward
2015-03-25 update person_description Jane Falkner => Jane Falkner
2015-02-25 delete person Anthony Eke
2015-01-16 insert person Joanna Seldon
2014-12-11 update person_title Jane Falkner: Property Manager - Exeter => Valuation Surveyor - Plymouth
2014-11-07 delete address First Floor offices - Unit 18 Callywith Gate Bodmin, Cornwall
2014-11-07 delete person Richard Channing
2014-10-10 delete address Unit 11 Xpress Way Business Park - Lower Heightley Farm Station Hill Chudleigh, Devon
2014-10-10 delete person Matthew Lawson
2014-10-10 insert address First Floor offices - Unit 18 Callywith Gate Bodmin, Cornwall
2014-10-10 insert person Stefan Parkins
2014-10-10 update person_title Alex Sproson: Building Surveyor - Exeter => Associate; Associate - Exeter
2014-10-10 update person_title Clare Cochrane: Commercial Agent - Exeter => Associate; Associate - Exeter
2014-09-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-09-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-08-28 delete otherexecutives Mike Oldrieve
2014-08-28 delete address First Floor offices - Unit 18 Callywith Gate Bodmin, Cornwall
2014-08-28 insert address Unit 11 Xpress Way Business Park - Lower Heightley Farm Station Hill Chudleigh, Devon
2014-08-28 insert person Anna Simpson
2014-08-28 insert registration_number 04193918
2014-08-28 update person_description Joanne Harwood => Joanne Harwood
2014-08-28 update person_title Caroline Robins: Agency Administrator - Plymouth; in 2000 As a Junior Secretary => Assistant - Plymouth; Assistant; in 2000 As a Junior Secretary
2014-08-28 update person_title Mike Oldrieve: Director => null
2014-08-28 update person_title Robert Beale: Head of Valuation Service - Plymouth => Head of Valuation Service - Truro
2014-08-18 update statutory_documents 01/07/14 STATEMENT OF CAPITAL GBP 110383
2014-08-02 update statutory_documents 19/07/14 FULL LIST
2014-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLDRIEVE
2014-07-20 insert address First Floor offices - Unit 18 Callywith Gate Bodmin, Cornwall
2014-07-20 insert person Nick Corker
2014-07-20 update person_description Samantha Johnson => Samantha Johnson
2014-07-20 update person_title Chris Barraclough: Valuation Surveyor - North Devon / South Somerset => Valuation Surveyor - North Devon
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-05-01 delete career_pages_linkeddomain southwestrda.org.uk
2014-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-02-16 delete address 72 Cornall Street, Plymouth. PL1 1LR
2014-01-31 delete person Ashleigh Phillips
2014-01-31 delete person Dylan Jones
2014-01-31 insert about_pages_linkeddomain google.com
2014-01-31 insert about_pages_linkeddomain linkedin.com
2014-01-31 insert address 72 Cornall Street, Plymouth. PL1 1LR
2014-01-31 insert career_pages_linkeddomain google.com
2014-01-31 insert career_pages_linkeddomain linkedin.com
2014-01-31 insert contact_pages_linkeddomain google.com
2014-01-31 insert contact_pages_linkeddomain linkedin.com
2014-01-31 insert index_pages_linkeddomain google.com
2014-01-31 insert index_pages_linkeddomain linkedin.com
2014-01-31 insert management_pages_linkeddomain google.com
2014-01-31 insert management_pages_linkeddomain linkedin.com
2014-01-31 insert person Emily Braine
2014-01-31 insert service_pages_linkeddomain google.com
2014-01-31 insert service_pages_linkeddomain linkedin.com
2014-01-31 insert terms_pages_linkeddomain google.com
2014-01-31 insert terms_pages_linkeddomain linkedin.com
2013-12-13 delete address Suite 1, Ground Floor - Envoy House 61 Longbridge Road Marsh Mills, Plymouth, Devon
2013-12-13 delete person Josh Gunn
2013-11-19 delete person Glenn Kelly
2013-11-19 insert address Suite 1, Ground Floor - Envoy House 61 Longbridge Road Marsh Mills, Plymouth, Devon
2013-11-19 update person_title Robert Beale: Head of Valuation Service - Truro => Head of Valuation Service - Plymouth
2013-09-06 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-09-06 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-08-28 delete person Matthew Taylor
2013-08-28 delete person Mike Jackson
2013-08-28 insert about_pages_linkeddomain twitter.com
2013-08-28 insert career_pages_linkeddomain twitter.com
2013-08-28 insert contact_pages_linkeddomain twitter.com
2013-08-28 insert index_pages_linkeddomain twitter.com
2013-08-28 insert management_pages_linkeddomain twitter.com
2013-08-28 insert person Matthew Lawson
2013-08-28 insert service_pages_linkeddomain twitter.com
2013-08-28 insert terms_pages_linkeddomain twitter.com
2013-08-28 update person_description Jon Burley => Jon Burley
2013-08-28 update person_title Dylan Jones: Commercial Agent - Truro => Vaulation Surveyor - Truro
2013-08-28 update person_title Jon Burley: Graduate Building Surveyor - Plymouth => Building Surveyor - Exeter
2013-08-28 update person_title Samantha Johnson: Surveyor - Exeter => Valuation Surveyor - Exeter
2013-08-16 update statutory_documents 19/07/13 FULL LIST
2013-07-02 delete about_pages_linkeddomain twitter.com
2013-07-02 delete career_pages_linkeddomain twitter.com
2013-07-02 delete contact_pages_linkeddomain twitter.com
2013-07-02 delete index_pages_linkeddomain twitter.com
2013-07-02 delete management_pages_linkeddomain twitter.com
2013-07-02 delete person Katie Mills
2013-07-02 delete service_pages_linkeddomain twitter.com
2013-07-02 delete terms_pages_linkeddomain twitter.com
2013-07-02 insert person Katie Gordon
2013-07-02 insert person Sam Payne
2013-07-02 update person_title Clare Cochrane: Commercial Property Agent - Exeter => Commercial Agent - Exeter
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71129 - Other engineering activities
2013-06-21 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-21 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-04-17 delete person Samantha Lyon-Smith
2013-04-17 insert person Samantha Johnson
2013-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-20 delete address Leasehold 1st, 2nd and 3rd Floor - Bridgewater House 86 High Street Barnstaple, Devon
2013-02-03 update website_status OK
2013-02-03 delete address Second Floor 161 Armada Way Plymouth, Devon
2013-02-03 insert address Leasehold 1st, 2nd and 3rd Floor - Bridgewater House 86 High Street Barnstaple, Devon
2013-01-19 update website_status FlippedRobotsTxt
2013-01-12 insert address Second Floor 161 Armada Way Plymouth, Devon
2013-01-12 update person_description Katie Mills
2013-01-12 update person_title Alan Treloar
2013-01-12 update person_title Caroline Robins
2013-01-12 update person_title Chris Barraclough
2013-01-12 update person_title Greg Oldrieve
2013-01-12 update person_title Jane Falkner
2013-01-12 update person_title Jon Burley
2013-01-12 update person_title Josh Gunn
2013-01-12 update person_title Mark Pellow
2013-01-12 update person_title Mike Spencer
2013-01-12 update person_title Richard Channing
2013-01-12 update person_title Robert Gibson
2012-12-26 update person_title Greg Oldrieve
2012-12-17 update person_title Alan Treloar
2012-12-17 update person_title Matthew Taylor
2012-10-24 insert address The VH Exeter office has moved to Balliol House Southernhay Gardens Exeter EX1 1NP
2012-10-24 delete address The VH Exeter office has moved to Balliol House Southernhay Gardens Exeter EX1 1NP
2012-10-24 insert person Alan Treloar
2012-10-24 insert person Anthony Eke
2012-10-24 insert person Ashleigh Phillips
2012-10-24 insert person Clare Cochrane
2012-10-24 insert person Dan Cape
2012-10-24 insert person Dennis Venn
2012-10-24 insert person Dylan Jones
2012-10-24 insert person Glenn Kelly
2012-10-24 insert person Greg Oldrieve
2012-10-24 insert person Justin Armstrong
2012-10-24 insert person Laura Hathaway
2012-10-24 insert person Matthew Taylor
2012-10-24 insert person Mike Jackson
2012-10-24 insert person Mike Oldrieve
2012-10-24 insert person Neil Stubbs
2012-10-24 insert person Nick Holman
2012-10-24 insert person Nicola Murrish
2012-10-24 insert person Richard Rhodes
2012-10-24 insert person Robert Beale
2012-10-24 insert person Samantha Lyon-Smith
2012-10-24 insert person Simon Wheeler
2012-10-24 update person_title Matthew Taylor
2012-07-30 update statutory_documents 19/07/12 FULL LIST
2012-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-15 update statutory_documents 19/07/11 FULL LIST
2011-03-07 update statutory_documents 24/02/11 STATEMENT OF CAPITAL GBP 115741
2011-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-02 update statutory_documents 19/07/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR APPOINTED MR JUSTIN ROBERT ARMSTRONG
2010-07-14 update statutory_documents DIRECTOR APPOINTED MR ALAN BENNETT TRELOAR
2010-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM OLDRIEVE
2010-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLMAN
2010-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-22 update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-23 update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-19 update statutory_documents DIRECTOR RESIGNED
2007-07-19 update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-05-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-16 update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-25 update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-03 update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-26 update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-30 update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-07-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-31 update statutory_documents NEW SECRETARY APPOINTED
2001-07-31 update statutory_documents SECRETARY RESIGNED
2001-07-31 update statutory_documents RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-24 update statutory_documents DIRECTOR RESIGNED
2000-11-24 update statutory_documents RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-04-06 update statutory_documents ALTERARTICLES06/03/99
2000-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-10 update statutory_documents DIRECTOR RESIGNED
1999-11-26 update statutory_documents RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-24 update statutory_documents RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS
1998-06-24 update statutory_documents DIRECTOR RESIGNED
1997-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-15 update statutory_documents NEW SECRETARY APPOINTED
1997-09-15 update statutory_documents SECRETARY RESIGNED
1997-09-15 update statutory_documents RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS
1997-08-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-23 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-23 update statutory_documents DIRECTOR RESIGNED
1997-07-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-22 update statutory_documents SECT 320 04/06/97
1997-07-22 update statutory_documents ALTER MEM AND ARTS 04/06/97
1997-06-16 update statutory_documents NC INC ALREADY ADJUSTED 12/05/97
1997-06-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/06/97
1997-06-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-16 update statutory_documents £ NC 100/200000 12/05
1996-08-08 update statutory_documents RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS
1996-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96
1995-07-31 update statutory_documents RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS
1995-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95
1994-09-02 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1994-09-02 update statutory_documents S252 DISP LAYING ACC 26/08/94
1994-09-02 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 26/08/94
1994-08-01 update statutory_documents SECRETARY RESIGNED
1994-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION