Date | Description |
2023-06-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2023 |
2023-06-22 |
insert registration_number 00141008 |
2023-06-16 |
update statutory_documents SECOND FILING OF AP01 FOR MRS PAULINE BIDDLE |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES |
2023-04-30 |
delete email fr..@cirencestergolfclub.co.uk |
2023-04-30 |
delete person Francesca Ventura |
2023-04-30 |
insert email ev..@cirencestergolfclub.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-18 |
delete phone 07772667976 |
2023-02-18 |
insert email pr..@cirencestergolfclub.co.uk |
2023-02-18 |
insert phone 01285 652465 (ext. 2) |
2023-02-18 |
insert phone 01285 652465 (ext. 3) |
2023-02-10 |
update statutory_documents DIRECTOR APPOINTED MRS PAULINE BIDDLE |
2023-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER DODD |
2022-09-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-19 |
delete phone 01285 652465 (Ext.2) |
2022-06-19 |
insert phone 01285 652465 (Ext.1) |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES |
2022-05-19 |
delete email ed..@outlook.com |
2022-05-19 |
delete phone 01285 656124 |
2022-05-19 |
insert phone 01285 652465 (Ext.2) |
2022-04-18 |
delete contact_pages_linkeddomain masterscoreboard.co.uk |
2022-04-18 |
delete index_pages_linkeddomain masterscoreboard.co.uk |
2022-04-18 |
delete terms_pages_linkeddomain masterscoreboard.co.uk |
2022-04-18 |
insert contact_pages_linkeddomain brsgolf.com |
2022-04-18 |
insert email fr..@cirencestergolfclub.co.uk |
2022-04-18 |
insert index_pages_linkeddomain brsgolf.com |
2022-04-18 |
insert person Francesca Ventura |
2022-04-18 |
insert terms_pages_linkeddomain brsgolf.com |
2021-12-11 |
delete index_pages_linkeddomain athenawebdesigns.co.uk |
2021-12-11 |
delete source_ip 46.37.190.142 |
2021-12-11 |
delete terms_pages_linkeddomain athenawebdesigns.co.uk |
2021-12-11 |
insert index_pages_linkeddomain golfworking.co.uk |
2021-12-11 |
insert index_pages_linkeddomain masterscoreboard.co.uk |
2021-12-11 |
insert source_ip 172.67.165.225 |
2021-12-11 |
insert source_ip 104.21.66.242 |
2021-12-11 |
insert terms_pages_linkeddomain golfworking.co.uk |
2021-12-11 |
insert terms_pages_linkeddomain masterscoreboard.co.uk |
2021-12-11 |
update description |
2021-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA BRERETON |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-20 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS STONE |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES |
2021-01-15 |
insert email em..@kudosgroup.com |
2021-01-15 |
insert person Emma Brereton |
2021-01-15 |
insert phone 07899848717 |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
2020-04-30 |
delete email ja..@gmail.com |
2020-04-30 |
insert email ja..@cirencestergolfclub.co.uk |
2020-03-30 |
delete email ed..@cirencestergolfclub.co.uk |
2020-03-30 |
insert email ed..@outlook.com |
2020-03-30 |
insert email ja..@gmail.com |
2020-03-30 |
insert person James Harraway |
2020-03-30 |
insert phone 07772667976 |
2020-02-20 |
update statutory_documents SECRETARY APPOINTED MR LEIGHTON GEOFFREY WALKER |
2019-12-27 |
delete contact_pages_linkeddomain 10a.uk |
2019-12-27 |
delete index_pages_linkeddomain 10a.uk |
2019-12-27 |
delete terms_pages_linkeddomain 10a.uk |
2019-12-27 |
insert contact_pages_linkeddomain athenawebdesigns.co.uk |
2019-12-27 |
insert index_pages_linkeddomain athenawebdesigns.co.uk |
2019-12-27 |
insert terms_pages_linkeddomain athenawebdesigns.co.uk |
2019-10-27 |
delete person Richard Collishaw |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD COLLISHAW |
2019-08-27 |
delete source_ip 89.145.113.95 |
2019-08-27 |
insert source_ip 46.37.190.142 |
2019-08-14 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT PERRY |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC VARCOE |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVOR MORRIS |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
2019-03-14 |
insert otherexecutives ROGER CHARLES DODD |
2019-03-14 |
insert person ROGER CHARLES DODD |
2019-03-14 |
update number_of_registered_officers 7 => 8 |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-03 |
update statutory_documents DIRECTOR APPOINTED MR ROGER CHARLES DODD |
2018-07-23 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FOUNDERS GOLF TRUST |
2018-06-23 |
insert otherexecutives DAVID ANTHONY COLLETT |
2018-06-23 |
insert person DAVID ANTHONY COLLETT |
2018-06-23 |
update number_of_registered_officers 6 => 7 |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
2018-05-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANTHONY COLLETT |
2018-05-11 |
update statutory_documents 01/05/18 STATEMENT OF CAPITAL GBP 2500 |
2018-02-13 |
delete address Cheltenham Rd, Bagendon, Cirencester GL7 7BH, UK |
2017-12-01 |
delete source_ip 79.170.44.132 |
2017-12-01 |
insert address Cheltenham Rd, Bagendon, Cirencester GL7 7BH, UK |
2017-12-01 |
insert index_pages_linkeddomain 10a.uk |
2017-12-01 |
insert source_ip 89.145.113.95 |
2017-11-05 |
delete otherexecutives DAVID SIMPSON WARDEN |
2017-11-05 |
delete person DAVID SIMPSON WARDEN |
2017-11-05 |
update number_of_registered_officers 7 => 6 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents CESSATION OF DAVID SIMPSON WARDEN AS A PSC |
2017-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WARDEN |
2017-09-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
2017-02-07 |
delete email ed..@cirencestergolfclub.co.uk |
2017-02-07 |
delete index_pages_linkeddomain capturecctv.co.uk |
2017-02-07 |
delete index_pages_linkeddomain cirencestertyres.co.uk |
2017-02-07 |
delete index_pages_linkeddomain deeandgriffin.co.uk |
2017-02-07 |
delete index_pages_linkeddomain facebook.com |
2017-02-07 |
delete index_pages_linkeddomain marketplacedentalpractice.com |
2017-02-07 |
delete index_pages_linkeddomain motortechcirencester.co.uk |
2017-02-07 |
delete index_pages_linkeddomain nrslimited.co.uk |
2017-02-07 |
delete index_pages_linkeddomain perrybishop.co.uk |
2017-02-07 |
delete index_pages_linkeddomain pgevents.co.uk |
2017-02-07 |
delete index_pages_linkeddomain rac.ac.uk |
2017-02-07 |
delete index_pages_linkeddomain rountree.co.uk |
2017-02-07 |
delete index_pages_linkeddomain spraytech-of-cirencester.co.uk |
2017-01-20 |
delete otherexecutives PHILIP GEORGE FRANKLIN |
2017-01-20 |
delete person PHILIP GEORGE FRANKLIN |
2017-01-20 |
update number_of_registered_officers 8 => 7 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP FRANKLIN |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-21 |
delete index_pages_linkeddomain pegasuspg.co.uk |
2016-08-21 |
insert contact_pages_linkeddomain chronoengine.com |
2016-06-26 |
delete contact_pages_linkeddomain kaleidoscoop-web.com |
2016-06-26 |
delete index_pages_linkeddomain kaleidoscoop-web.com |
2016-06-07 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-06-07 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
2016-05-10 |
update statutory_documents 01/05/16 FULL LIST |
2015-12-27 |
delete otherexecutives ALAN JOHN DYMOND |
2015-12-27 |
delete otherexecutives JEREMY MEACHEM BRIGGS |
2015-12-27 |
delete person ALAN JOHN DYMOND |
2015-12-27 |
delete person JEREMY MEACHEM BRIGGS |
2015-12-27 |
insert otherexecutives MARK R WOODHEAD |
2015-12-27 |
insert otherexecutives PETER JOHN STONE |
2015-12-27 |
insert person MARK R WOODHEAD |
2015-12-27 |
insert person PETER JOHN STONE |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-22 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN STONE |
2015-08-13 |
update statutory_documents DIRECTOR APPOINTED MR MARK R WOODHEAD |
2015-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN DYMOND |
2015-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY BRIGGS |
2015-06-07 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-06-07 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-05-07 |
update statutory_documents 01/05/15 FULL LIST |
2015-05-06 |
insert index_pages_linkeddomain deeandgriffin.co.uk |
2015-02-21 |
delete index_pages_linkeddomain jessesbistro.co.uk |
2014-12-18 |
delete email ed..@cirencestergc.eclipse.co.uk |
2014-12-18 |
delete phone 01285 643212 |
2014-12-18 |
insert email ed..@cirencestergolfclub.co.uk |
2014-12-18 |
insert index_pages_linkeddomain marketplacedentalpractice.com |
2014-12-04 |
update person_usual_residence_country IVOR JOHN MORRIS: ENGLAND => UNITED KINGDOM |
2014-10-16 |
delete email an..@apcc.co.uk |
2014-10-16 |
delete index_pages_linkeddomain jessebistro.co.uk |
2014-10-16 |
insert index_pages_linkeddomain facebook.com |
2014-10-16 |
insert index_pages_linkeddomain jessesbistro.co.uk |
2014-10-10 |
insert otherexecutives IVOR JOHN MORRIS |
2014-10-10 |
insert person IVOR JOHN MORRIS |
2014-10-10 |
update number_of_registered_officers 7 => 8 |
2014-08-19 |
update statutory_documents DIRECTOR APPOINTED MR IVOR JOHN MORRIS |
2014-08-07 |
delete email an..@apacc.co.uk |
2014-08-07 |
insert email an..@apcc.co.uk |
2014-08-07 |
insert index_pages_linkeddomain bpe.co.uk |
2014-08-07 |
insert index_pages_linkeddomain nrslimited.co.uk |
2014-08-07 |
insert index_pages_linkeddomain pegasuspg.co.uk |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update person_identity_version JEREMY MEACHEM BRIGGS: 0002 => 0003 |
2014-08-07 |
update person_usual_residence_country JEREMY MEACHEM BRIGGS: UNITED KINGDOM => GREAT BRITAIN |
2014-08-07 |
update personal_address This information is on record |
2014-07-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-01 => 2014-05-01 |
2014-07-07 |
update returns_next_due_date 2014-05-29 => 2015-05-29 |
2014-06-18 |
update statutory_documents 01/05/14 FULL LIST |
2014-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MEACHEM BRIGGS / 01/04/2014 |
2014-05-01 |
insert contact_pages_linkeddomain twitter.com |
2014-05-01 |
insert email an..@apacc.co.uk |
2014-05-01 |
insert email ed..@cirencestergc.eclipse.co.uk |
2014-05-01 |
insert index_pages_linkeddomain activephysiotherapy.net |
2014-05-01 |
insert index_pages_linkeddomain cirencestertyres.co.uk |
2014-05-01 |
insert index_pages_linkeddomain jessebistro.co.uk |
2014-05-01 |
insert index_pages_linkeddomain motortechcirencester.co.uk |
2014-05-01 |
insert index_pages_linkeddomain perrybishop.co.uk |
2014-05-01 |
insert index_pages_linkeddomain pgevents.co.uk |
2014-05-01 |
insert index_pages_linkeddomain rac.ac.uk |
2014-05-01 |
insert index_pages_linkeddomain rountree.co.uk |
2014-05-01 |
insert index_pages_linkeddomain spraytech-of-cirencester.co.uk |
2014-05-01 |
insert index_pages_linkeddomain thepilatesbarn.co.uk |
2014-05-01 |
insert phone 01285 643212 |
2014-05-01 |
update description |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update person_usual_residence_country DAVID SIMPSON WARDEN: UNITED KINGDOM => ENGLAND |
2013-06-30 |
delete otherexecutives ARTHUR THOMAS WILLIAMS |
2013-06-30 |
delete person ARTHUR THOMAS WILLIAMS |
2013-06-30 |
update number_of_registered_officers 8 => 7 |
2013-06-26 |
update returns_last_madeup_date 2012-05-01 => 2013-05-01 |
2013-06-26 |
update returns_next_due_date 2013-05-29 => 2014-05-29 |
2013-06-24 |
update num_mort_charges 13 => 14 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update num_mort_outstanding 4 => 1 |
2013-06-23 |
update num_mort_satisfied 9 => 12 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update num_mort_charges 12 => 13 |
2013-06-22 |
update num_mort_outstanding 3 => 4 |
2013-05-31 |
update website_status FlippedRobotsTxt => OK |
2013-05-31 |
delete source_ip 79.170.40.229 |
2013-05-31 |
insert address Cheltenham Road
Bagendon
Cirencester
Gloucestershire
GL7 7BH |
2013-05-31 |
insert alias Cirencester Golf Club Ltd. |
2013-05-31 |
insert index_pages_linkeddomain kaleidoscoop-web.com |
2013-05-31 |
insert index_pages_linkeddomain twitter.com |
2013-05-31 |
insert source_ip 79.170.44.132 |
2013-05-31 |
update description |
2013-05-31 |
update primary_contact null => Cheltenham Road
Bagendon
Cirencester
Gloucestershire
GL7 7BH |
2013-05-23 |
update statutory_documents 01/05/13 FULL LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2012-10-25 |
delete phone 01285 650665 |
2012-10-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2012-10-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2012-10-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2012-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAMS |
2012-05-04 |
update statutory_documents 01/05/12 FULL LIST |
2012-01-17 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA JANE BRERETON |
2011-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY SOPER |
2011-09-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-20 |
update statutory_documents DIRECTOR APPOINTED MR ERIC JOHN VARCOE |
2011-05-05 |
update statutory_documents 01/05/11 FULL LIST |
2011-04-12 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN DYMOND |
2011-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH DAVEY |
2010-09-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents 01/05/10 FULL LIST |
2010-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD NEIL COLLINSHAW / 01/05/2010 |
2010-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL JONES |
2009-08-25 |
update statutory_documents FIRST GAZETTE |
2009-08-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
2009-05-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-07-07 |
update statutory_documents SECRETARY APPOINTED RICHARD NEIL COLLINSHAW |
2008-07-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JONATHAN VICKERS |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-20 |
update statutory_documents SECRETARY RESIGNED |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
2006-07-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-09-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
2003-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-09 |
update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
2003-06-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-05 |
update statutory_documents SECRETARY RESIGNED |
2002-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-26 |
update statutory_documents RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
2001-08-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-06 |
update statutory_documents RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
2001-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-05-22 |
update statutory_documents RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
2000-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-06 |
update statutory_documents ALTERARTICLES30/12/99 |
1999-12-01 |
update statutory_documents RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS; AMEND |
1999-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-27 |
update statutory_documents RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
1999-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-02 |
update statutory_documents RETURN MADE UP TO 01/05/98; CHANGE OF MEMBERS |
1997-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-06-22 |
update statutory_documents RETURN MADE UP TO 01/05/97; CHANGE OF MEMBERS |
1996-10-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-05-10 |
update statutory_documents RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS |
1996-01-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-06-14 |
update statutory_documents RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS |
1994-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-06-20 |
update statutory_documents ALTER MEM AND ARTS 13/06/94 |
1994-06-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-06-15 |
update statutory_documents RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS |
1994-04-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-15 |
update statutory_documents RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS |
1992-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/92 |
1992-06-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-06-15 |
update statutory_documents RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS |
1992-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-31 |
update statutory_documents RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS |
1991-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-10-09 |
update statutory_documents RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS |
1990-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-03-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-04 |
update statutory_documents RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS |
1989-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-09-13 |
update statutory_documents RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS |
1988-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-12-07 |
update statutory_documents RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS |
1987-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1986-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-06 |
update statutory_documents RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS |
1986-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |