MILES COMMERCIAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-23 delete address Available 25 Ives Street, Chelsea SW32ND
2024-03-23 delete address Available 4 Sydney Street, London SW3 6PP
2024-03-23 delete address Available 540 Fulham Palace Road, London SW6 6JH
2024-03-23 delete address Available Radnor Studios, 13 Radnor Walk, London SW3 4BP
2024-03-23 delete address Let 21-23 Mossop Street, Chelsea, London
2024-03-23 delete address Let 250 Kings Road, Chelsea, London
2024-03-23 delete address Let 52/60 Sloane Square, Blandel Bridge House, SW1
2024-03-23 delete address Let Suite 4 or 10 - Blandel Bridge House, Sloane Square
2024-03-23 insert address Let 250 Kings Road, London SW3 - Second Floor Offices
2024-03-23 insert address Under offer 4 Sydney Street, London SW3 6PP
2023-09-30 delete otherexecutives Jan McGinity
2023-09-30 delete person Jan McGinity
2023-08-28 delete address Available 114-116 King's Road, London SW3 4TX
2023-08-28 delete address Available Blandel Bridge House - Suite 10, Sloane Square
2023-08-28 insert address Let Suite 4 or 10 - Blandel Bridge House, Sloane Square
2023-08-28 insert address Under offer 114-116 King's Road, London SW3 4TX
2023-08-28 insert address Under offer Blandel Bridge House - Suite 10, Sloane Square
2023-07-24 delete address Let Suite 4 or 10 - Blandel Bridge House, Sloane Square
2023-07-24 insert address Available 114-116 King's Road, London SW3 4TX
2023-07-24 insert address Available 4 Sydney Street, London SW3 6PP
2023-07-24 insert address Available 540 Fulham Palace Road, London SW6 6JH
2023-06-17 insert address Available Radnor Studios, 13 Radnor Walk, London SW3 4BP
2023-05-05 delete address Available Suite 4, Queripel House, 1 Duke of York Square, London, SW3
2023-05-05 insert address Under offer Suite 4, Queripel House, 1 Duke of York Square, London, SW3
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2023-04-04 delete address Let 26 Eaton Terrace, Belgravia, London
2023-03-03 insert address Available 25 Ives Street, Chelsea SW32ND
2023-02-14 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-27 insert address Available Blandel Bridge House - Suite 10, Sloane Square
2022-10-26 delete person Charles Everett
2022-10-26 delete person Richard Duffus
2022-10-26 delete person Ross Crummey
2022-10-26 update person_title Peter Bromwich: Consultant Surveyor / Ian Simpson Associate Director / Agency / Investment / Professional / Ross Crummey Office / Retail Agency & Professional => Consultant Surveyor / Ian Simpson Associate Director / Agency / Investment / Professional
2022-09-24 delete address Let 250 Kings Road, London SW3 - Second Floor Offices
2022-09-24 delete address Let 77-83 Pavilion Road, Knightsbridge, London
2022-09-24 delete address Under offer 250 Kings Road, Chelsea, London
2022-09-24 insert address Let 250 Kings Road, Chelsea, London
2022-08-22 delete address Available 250 Kings Road, Chelsea, London
2022-08-22 delete address Withdrawn 76 Royal Hospital Road, Chelsea, London, SW3 4HW
2022-08-22 insert address Let 250 Kings Road, London SW3 - Second Floor Offices
2022-08-22 insert address Under offer 250 Kings Road, Chelsea, London
2022-06-22 delete address Available 76 Royal Hospital Road, Chelsea, London, SW3 4HW
2022-06-22 delete address Under offer Suite 9, Queripel House, 1 Duke of York Square, London, SW3
2022-06-22 insert address Available Suite 9, Queripel House, 1 Duke of York Square, London, SW3
2022-06-22 insert address Let 77-83 Pavilion Road, Knightsbridge, London
2022-06-22 insert address Withdrawn 76 Royal Hospital Road, Chelsea, London, SW3 4HW
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2022-03-22 delete address Let 250 Kings Road, London SW3 - Second Floor Offices
2022-03-22 delete address Under offer 151 Sydney Street, Chelsea, London
2022-03-22 delete address Under offer 77-83 Pavilion Road, Knightsbridge, London
2022-03-22 insert address Available 76 Royal Hospital Road, Chelsea, London, SW3 4HW
2022-03-22 insert address Available Suite 4, Queripel House, 1 Duke of York Square, London, SW3
2022-03-22 insert address Let 151 Sydney Street, Chelsea, London
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-19 delete address Available 151 Sydney Street, Chelsea, London
2021-12-19 delete address Available 173-176 Sloane Street, London, SW1X 9QG
2021-12-19 delete address Available 21-23 Mossop Street, Chelsea, London
2021-12-19 delete address Available 77-83 Pavilion Road, Knightsbridge, London
2021-12-19 delete address Available Suite 9, Queripel House, 1 Duke of York Square, London, SW3
2021-12-19 insert address Let 21-23 Mossop Street, Chelsea, London
2021-12-19 insert address Under offer 151 Sydney Street, Chelsea, London
2021-12-19 insert address Under offer 77-83 Pavilion Road, Knightsbridge, London
2021-12-19 insert address Under offer Suite 9, Queripel House, 1 Duke of York Square, London, SW3
2021-12-19 update person_description Ian Simpson => Ian Simpson
2021-12-19 update person_description Ross Crummey => Ross Crummey
2021-12-19 update person_title Ian Simpson: Associate Director / Retail Agency / Ross Crummey Office / Retail Agency & Professional => Associate Director / Agency / Investment / Professional; Consultant Surveyor / Ian Simpson Associate Director / Agency / Investment / Professional / Ross Crummey Office / Retail Agency & Professional
2021-12-19 update person_title Peter Bromwich: Consultant Surveyor => Consultant Surveyor / Ian Simpson Associate Director / Agency / Investment / Professional / Ross Crummey Office / Retail Agency & Professional
2021-08-19 delete address Under offer 26 Eaton Terrace, Belgravia, London
2021-08-19 insert address Let 26 Eaton Terrace, Belgravia, London
2021-08-19 insert address Let Suite 4 or 10 - Blandel Bridge House, Sloane Square
2021-06-15 delete address Available Suite 4 or 10 - Blandel Bridge House, Sloane Square
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-20 insert address Available 250 Kings Road, Chelsea, London
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-04-07 delete address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE ENGLAND BH25 6EB
2021-04-07 insert address 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON HAMPSHIRE UNITED KINGDOM SO41 9GA
2021-04-07 update registered_address
2021-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB ENGLAND
2021-02-25 delete address Available 26 Eaton Terrace, Belgravia, London
2021-02-25 insert address Available 151 Sydney Street, Chelsea, London
2021-02-25 insert address Available 21-23 Mossop Street, Chelsea, London
2021-02-25 insert address Available Suite 9, Queripel House, 1 Duke of York Square, London, SW3
2021-02-25 insert address Under offer 26 Eaton Terrace, Belgravia, London
2021-01-24 delete address Let 173-176 Sloane Street, London, SW1X 9QG
2021-01-24 delete source_ip 205.186.161.219
2021-01-24 insert address Available 173-176 Sloane Street, London, SW1X 9QG
2021-01-24 insert address Available 26 Eaton Terrace, Belgravia, London
2021-01-24 insert address Let Suite 9, Blandel Bridge House, 56 Sloane Square, Belgravia, London SW1W 8AX
2021-01-24 insert person Charles Everett
2021-01-24 insert person James Hole
2021-01-24 insert source_ip 85.92.73.105
2021-01-24 update person_description Michael Hole => Michael Hole
2021-01-24 update person_title Jan McGinity: Director / Consultant Surveyors; Director => Director
2020-09-25 delete address Sold 1 Munro Terrace, London SW10 ODL
2020-09-25 insert address Available 77-83 Pavilion Road, Knightsbridge, London
2020-09-25 insert address Available Suite 4 or 10 - Blandel Bridge House, Sloane Square
2020-09-25 insert address Let 52/60 Sloane Square, Blandel Bridge House, SW1
2020-09-25 insert address Let 56 Sloane Square, Suite 1, Blandel Bridge House, London SW1W 8AX
2020-07-16 delete address Let 52/60 Sloane Square, Blandel Bridge House, SW1
2020-07-16 delete address Let 56 Sloane Square, Suite 1, Blandel Bridge House, London SW1W 8AX
2020-07-16 delete address Let Suite 9, Blandel Bridge House, 56 Sloane Square, Belgravia, London SW1W 8AX
2020-07-16 insert address Let 250 Kings Road, London SW3 - Second Floor Offices
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-16 delete address Let 250 Kings Road, London SW3 - Second Floor Offices
2020-05-16 delete address Sold 56 Sloane Square, London SW1 8AX
2020-05-16 insert address Let 1 Duke of York Square SW3 , Queripel House
2020-05-16 insert address Let 56 Sloane Square, Suite 1, Blandel Bridge House, London SW1W 8AX
2020-04-16 delete address Let 1 Duke of York Square SW3 , Queripel House
2020-04-16 delete address Let 56 Sloane Square, Suite 1, Blandel Bridge House, London SW1W 8AX
2020-04-16 insert address Let 173-176 Sloane Street, London, SW1X 9QG
2020-04-16 insert address Let 250 Kings Road, London SW3 - Second Floor Offices
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-03-16 delete address Let 173-176 Sloane Street, London, SW1X 9QG
2020-03-16 delete address Let 250 Kings Road, London SW3 - Second Floor Offices
2020-03-16 insert address Let 52/60 Sloane Square, Blandel Bridge House, SW1
2020-03-16 insert address Let Suite 9, Blandel Bridge House, 56 Sloane Square, Belgravia, London SW1W 8AX
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-15 insert address Let 173-176 Sloane Street, London, SW1X 9QG
2020-01-11 delete address Let 173-176 Sloane Street, London, SW1X 9QG
2020-01-11 insert address Let 250 Kings Road, London SW3 - Second Floor Offices
2019-12-11 insert address Let 1 Duke of York Square SW3 , Queripel House
2019-12-11 insert address Let 56 Sloane Square, Suite 1, Blandel Bridge House, London SW1W 8AX
2019-12-11 insert address Sold 1 Munro Terrace, London SW10 ODL
2019-11-10 delete address Let 1 Duke of York Square SW3 , Queripel House
2019-11-10 delete address Let 250 Kings Road, London SW3 - Second Floor Offices
2019-11-10 delete address Let 56 Sloane Square, Suite 1, Blandel Bridge House, London SW1W 8AX
2019-11-10 delete address Let Suite 9, Blandel Bridge House, 56 Sloane Square, Belgravia, London SW1W 8AX
2019-11-10 delete address Sold 1 Munro Terrace, London SW10 ODL
2019-10-11 delete address Available 202 Kensington Park Road, Notting Hill, London W11 1NR
2019-10-11 delete address Let 52/60 Sloane Square, Blandel Bridge House, SW1
2019-10-11 insert address Let 250 Kings Road, London SW3 - Second Floor Offices
2019-09-10 delete address Let 250 Kings Road, London SW3 - Second Floor Offices
2019-09-10 insert address Let 173-176 Sloane Street, London, SW1X 9QG
2019-08-11 delete address Let 173-176 Sloane Street, London, SW1X 9QG
2019-08-11 insert address Let 250 Kings Road, London SW3 - Second Floor Offices
2019-07-12 delete address Let 250 Kings Road, London SW3 - Second Floor Offices
2019-07-12 insert address Let 56 Sloane Square, Suite 1, Blandel Bridge House, London SW1W 8AX
2019-06-10 insert address Let 1 Duke of York Square SW3 , Queripel House
2019-05-11 delete address Let 56 Sloane Square, Suite 1, Blandel Bridge House, London SW1W 8AX
2019-05-11 insert address Let 173-176 Sloane Street, London, SW1X 9QG
2019-05-11 insert address Sold 1 Munro Terrace, London SW10 ODL
2019-05-11 insert email jo..@milescommercial.co.uk
2019-05-11 update person_description John Keenan => John Keenan
2019-04-10 delete address Let 173-176 Sloane Street, London, SW1X 9QG
2019-04-10 delete address Sold 1 Munro Terrace, London SW10 ODL
2019-04-10 insert address Let 250 Kings Road, London SW3 - Second Floor Offices
2019-04-10 insert address Let 52/60 Sloane Square, Blandel Bridge House, SW1
2019-04-10 insert address Let 56 Sloane Square, Suite 1, Blandel Bridge House, London SW1W 8AX
2019-04-10 insert address Let Suite 9, Blandel Bridge House, 56 Sloane Square, Belgravia, London SW1W 8AX
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUIS HOLE / 05/04/2019
2019-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON HOLE
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-04 insert address Let 1 Duke of York Square SW3 , Queripel House
2019-02-04 insert address Withdrawn 121 Sloane Street, London, SW1 - Suite 7 Floors: Size: Rent: 2F 818 ft² £71,2000 pax
2018-12-31 insert address Available 173-176 Sloane Street, London, SW1X 9QG
2018-12-31 insert address Let 52/60 Sloane Square, Blandel Bridge House, SW1
2018-12-31 insert address Let Suite 9, Blandel Bridge House, 56 Sloane Square, Belgravia, London SW1W 8AX
2018-12-31 update person_description Ian Simpson => Ian Simpson
2018-11-15 delete address Available 52/60 Sloane Square, Blandel Bridge House, SW1
2018-11-15 delete address Let 1 Duke of York Square SW3 , Queripel House
2018-11-15 delete address Let Suite 9, Blandel Bridge House, 56 Sloane Square, Belgravia, London SW1W 8AX
2018-11-15 delete address Withdrawn 121 Sloane Street, London, SW1 - Suite 7 Floors: Size: Rent: 2F 818 ft² £71,2000 pax
2018-09-06 insert otherexecutives Jan McGinity
2018-09-06 insert address Available 52/60 Sloane Square, Blandel Bridge House, SW1
2018-09-06 insert person Jan McGinity
2018-09-06 update person_title Alison Hole: Accounts Department / Consultant Surveyors => Accounts Department
2018-07-25 insert address Let 56 Sloane Square, Suite 1, Blandel Bridge House, London SW1W 8AX
2018-07-25 insert address Withdrawn 121 Sloane Street, London, SW1 - Suite 7 Floors: Size: Rent: 2F 818 ft² £71,2000 pax
2018-05-30 delete address Let 56 Sloane Square, Suite 1, Blandel Bridge House, London SW1W 8AX
2018-04-07 delete address Available 121 Sloane Street, London, SW1 - Suite 7 Floors: Size: Rent: 2F 818 ft² £71,2000 pax
2018-04-07 insert address Sold 1 Munro Terrace, London SW10 ODL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-22 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-19 delete address Let Suite 9, Blandel Bridge House, 56 Sloane Square, Belgravia, London SW1W 8AX
2018-02-19 delete address Sold 1 Munro Terrace, London SW10 ODL
2018-02-19 delete person Davina Russel
2018-02-19 insert address Available 121 Sloane Street, London, SW1 - Suite 7 Floors: Size: Rent: 2F 818 ft² £71,2000 pax
2018-02-19 insert address Available 250 Kings Road, London, SW3
2018-02-19 update person_title Peter Bromwich: Director / Office Agency => Consultant Surveyor
2018-01-07 delete address Let 250 Kings Road, London SW3 - Second Floor Offices
2017-12-10 insert address Let 1 Duke of York Square SW3 , Queripel House
2017-12-10 update person_title Ian Simpson: Associate Director / Retail Agency / Ross Crummey Office & Retail Agency => Associate Director / Retail Agency / Ross Crummey Office / Retail Agency & Professional
2017-12-10 update person_title Ross Crummey: null => Office / Retail Agency & Professional
2017-11-03 delete address Let 1 Duke of York Square SW3 , Queripel House
2017-09-29 delete address Under offer Suite 9, Blandel Bridge House, 56 Sloane Square, Belgravia, London SW1W 8AX
2017-09-29 insert address Let 1 Duke of York Square SW3 , Queripel House
2017-09-29 insert address Let Suite 9, Blandel Bridge House, 56 Sloane Square, Belgravia, London SW1W 8AX
2017-09-29 insert email ro..@milescommercial.co.uk
2017-09-29 update person_description Ross Crummey => Ross Crummey
2017-09-29 update person_title Ian Simpson: Associate Director / Retail Agency => Associate Director / Retail Agency / Ross Crummey Office & Retail Agency
2017-09-29 update person_title Ross Crummey: Graduate Surveyor / Agency => null
2017-08-14 delete person Hajar Taha
2017-08-14 insert address Let 250 Kings Road, London SW3 - Second Floor Offices
2017-08-14 insert address Let 56 Sloane Square, Suite 1, Blandel Bridge House, London SW1W 8AX
2017-08-14 insert address Sold 56 Sloane Square, London SW1 8AX
2017-07-17 delete address Available Suite 9, Blandel Bridge House, 56 Sloane Square, Belgravia, London SW1W 8AX
2017-07-17 delete address Sold 56 Sloane Square, London SW1 8AX
2017-07-17 insert address Sold 1 Munro Terrace, London SW10 ODL
2017-07-17 insert address Under offer Suite 9, Blandel Bridge House, 56 Sloane Square, Belgravia, London SW1W 8AX
2017-06-09 delete index_pages_linkeddomain blue-shark.co.uk
2017-06-09 delete phone 0207 581 97 22
2017-06-09 delete phone 0843 658 5054
2017-06-09 delete source_ip 109.108.146.246
2017-06-09 insert address 10 Duke of York Square, London SW1
2017-06-09 insert address Miles commercial 25 Ives St London SW3 2ND
2017-06-09 insert source_ip 205.186.161.219
2017-06-09 update founded_year 1991 => null
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-17 delete email du..@milescommercialinvestments.co.uk
2016-09-17 delete person Duncan Good
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-13 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-13 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-04 update statutory_documents 13/03/16 FULL LIST
2016-03-03 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-24 update statutory_documents SECRETARY APPOINTED MR MICHAEL LOUIS HOLE
2016-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BROMWICH
2016-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BROMWICH
2016-01-09 update person_description Natasha Collins => Natasha Collins
2016-01-09 update person_title Natasha Collins: Property Management => Professional & Property Management
2015-07-08 delete address NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2015-07-08 insert address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE ENGLAND BH25 6EB
2015-07-08 update registered_address
2015-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-30 update statutory_documents 13/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-10 delete source_ip 66.96.143.164
2014-10-10 insert source_ip 109.108.146.246
2014-10-10 update robots_txt_status milescommercial.co.uk: 404 => 200
2014-10-10 update robots_txt_status www.milescommercial.co.uk: 404 => 200
2014-05-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-05-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-04-15 update statutory_documents 13/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-03 delete index_pages_linkeddomain buyrsgold4u.com
2013-09-03 delete index_pages_linkeddomain ghdpeloplanchabaratas.com
2013-09-03 delete index_pages_linkeddomain planchascabelloghd.com
2013-09-03 delete index_pages_linkeddomain rsmoney2u.com
2013-09-03 delete index_pages_linkeddomain runescapegold2u.co.uk
2013-09-03 delete index_pages_linkeddomain venditacuffiebeatsitalia.com
2013-09-03 delete service_pages_linkeddomain buyrsgold4u.com
2013-09-03 delete service_pages_linkeddomain ghdpeloplanchabaratas.com
2013-09-03 delete service_pages_linkeddomain planchascabelloghd.com
2013-09-03 delete service_pages_linkeddomain rsmoney2u.com
2013-09-03 delete service_pages_linkeddomain runescapegold2u.co.uk
2013-09-03 delete service_pages_linkeddomain venditacuffiebeatsitalia.com
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-03-26 update statutory_documents 13/03/13 FULL LIST
2013-02-18 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 13/03/12 FULL LIST
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 13/03/11 FULL LIST
2011-03-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 13/03/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS HOLE / 01/10/2009
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS HOLE / 01/10/2009
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MILES BROMWICH / 01/10/2009
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MILES BROMWICH / 01/10/2009
2010-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MILES BROMWICH / 01/10/2009
2010-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MILES BROMWICH / 01/10/2009
2010-02-24 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-04-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-03-26 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-05-01 update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-24 update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-04-14 update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 1 ASHLEY ROAD NEW MILTON HAMPSHIRE BH25 6BA
2005-01-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04
2004-03-26 update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-17 update statutory_documents RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-25 update statutory_documents RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-26 update statutory_documents RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22 update statutory_documents RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-16 update statutory_documents RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1998-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-09 update statutory_documents RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-27 update statutory_documents RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1996-04-18 update statutory_documents RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS
1996-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/95 FROM: NEWCOURT HOUSE NEW STREET LYMINGTON HANTS SO41 9BQ
1995-04-12 update statutory_documents RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS
1995-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-03-21 update statutory_documents RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1993-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-04-04 update statutory_documents RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS
1992-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-03-30 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-03-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-03-30 update statutory_documents RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS
1991-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1991-06-03 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-06-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-05-29 update statutory_documents £ NC 100/100000 15/05/91
1991-05-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-05-29 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/91
1991-05-29 update statutory_documents ALTER MEM AND ARTS 15/05/91
1991-05-22 update statutory_documents COMPANY NAME CHANGED WAVEBEND LIMITED CERTIFICATE ISSUED ON 23/05/91
1991-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION