Date | Description |
2024-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, NO UPDATES |
2024-04-15 |
delete about_pages_linkeddomain facebook.com |
2024-04-15 |
delete career_pages_linkeddomain facebook.com |
2024-04-15 |
delete casestudy_pages_linkeddomain facebook.com |
2024-04-15 |
delete contact_pages_linkeddomain facebook.com |
2024-04-15 |
delete index_pages_linkeddomain facebook.com |
2024-04-15 |
delete management_pages_linkeddomain facebook.com |
2024-04-15 |
delete service_pages_linkeddomain facebook.com |
2024-04-15 |
delete source_ip 130.211.160.56 |
2024-04-15 |
delete terms_pages_linkeddomain facebook.com |
2024-04-15 |
insert alias Brayborne Facilities Services Limited |
2024-04-15 |
insert registration_number 01862534 |
2024-04-15 |
insert source_ip 35.242.167.180 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-07 |
update num_mort_outstanding 6 => 4 |
2023-10-07 |
update num_mort_satisfied 4 => 6 |
2023-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES |
2023-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH JAYANTILAL SACHDEV / 08/03/2023 |
2023-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE EVANS / 08/03/2023 |
2022-12-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
REG PSC |
2022-12-22 |
update statutory_documents SAIL ADDRESS CREATED |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-05-24 |
update statutory_documents DIRECTOR APPOINTED LISA CLAIRE HYLTON |
2022-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBBIE LANCASTER |
2022-04-19 |
delete source_ip 178.62.33.135 |
2022-04-19 |
insert source_ip 130.211.160.56 |
2022-04-19 |
update robots_txt_status www.brayborne.co.uk: 200 => 404 |
2022-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE EVANS / 18/03/2022 |
2022-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE LANCASTER / 18/03/2022 |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES |
2022-01-07 |
update account_category SMALL => FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-07-17 |
delete person Zoe Alder MCIEH |
2021-04-26 |
delete source_ip 95.142.152.194 |
2021-04-26 |
insert source_ip 178.62.33.135 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET SHERIDAN |
2020-06-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET SHERIDAN |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
2020-02-07 |
update num_mort_charges 9 => 10 |
2020-02-07 |
update num_mort_outstanding 5 => 6 |
2020-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018625340010 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-11-29 |
delete person Chris Freshwater |
2019-11-29 |
delete person Julie Busuttil |
2019-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-05-13 |
delete person Paul Williamson |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
2017-03-13 |
insert person Julie Busuttil |
2017-03-13 |
insert person Paul Williamson |
2017-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NILESHBHAI JAYANTILAL SACHDEV / 14/02/2017 |
2017-01-26 |
insert ceo Jim Melvin |
2017-01-26 |
delete person Daniel Berryman |
2017-01-26 |
delete person Sharon Mylum |
2017-01-26 |
delete person Sue Allerton |
2017-01-26 |
insert person Jim Melvin |
2017-01-26 |
update robots_txt_status www.brayborne.co.uk: 404 => 200 |
2016-12-19 |
update account_category MEDIUM => FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-12 |
delete address 8-12 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE ENGLAND AL9 5AD |
2016-05-12 |
insert address GROUND FLOOR PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD HERTS UNITED KINGDOM AL9 5AD |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-05-12 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-04-27 |
update statutory_documents 19/03/16 FULL LIST |
2016-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NILESHBHAI JAYANTILAL SACHDEV / 19/03/2016 |
2016-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE LANCASTER / 19/03/2016 |
2016-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2016 FROM
8-12 SALISBURY SQUARE
OLD HATFIELD
HERTFORDSHIRE
AL9 5AD
ENGLAND |
2016-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JANE EVANS / 19/03/2016 |
2016-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN EVANS / 19/03/2016 |
2016-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MELVIN / 19/03/2016 |
2016-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET KATHERINE SHERIDAN / 19/03/2016 |
2016-04-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET KATHERINE SHERIDAN / 19/03/2016 |
2016-03-08 |
update num_mort_charges 7 => 9 |
2016-03-08 |
update num_mort_outstanding 3 => 5 |
2016-02-09 |
delete cfo Jeffrey King |
2016-02-09 |
delete otherexecutives Mairi Berryman |
2016-02-09 |
delete person Georgina Boekbinder |
2016-02-09 |
delete person Jeffrey King |
2016-02-09 |
delete person Mairi Berryman |
2016-02-09 |
delete person Mary Brazil |
2016-02-09 |
insert management_pages_linkeddomain theneonhive.net |
2016-02-07 |
delete address 20 THE METRO CENTRE TOUTLEY ROAD WOKINGHAM BERKSHIRE RG41 1QW |
2016-02-07 |
insert address 8-12 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE ENGLAND AL9 5AD |
2016-02-07 |
update account_ref_day 28 => 31 |
2016-02-07 |
update account_ref_month 2 => 3 |
2016-02-07 |
update accounts_next_due_date 2016-11-30 => 2016-12-31 |
2016-02-07 |
update num_mort_charges 6 => 7 |
2016-02-07 |
update num_mort_outstanding 2 => 3 |
2016-02-07 |
update registered_address |
2016-02-02 |
update statutory_documents ALTER ARTICLES 15/01/2016 |
2016-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018625340009 |
2016-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018625340008 |
2016-01-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018625340007 |
2016-01-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-28 |
update statutory_documents 30/12/15 STATEMENT OF CAPITAL GBP 90000 |
2016-01-27 |
update statutory_documents CURREXT FROM 28/02/2016 TO 31/03/2016 |
2016-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM
20 THE METRO CENTRE
TOUTLEY ROAD
WOKINGHAM
BERKSHIRE
RG41 1QW |
2016-01-27 |
update statutory_documents DIRECTOR APPOINTED DR NILESHBHAI JAYANTILAL SACHDEV |
2016-01-26 |
update statutory_documents DIRECTOR APPOINTED GARY MARTIN EVANS |
2016-01-26 |
update statutory_documents DIRECTOR APPOINTED JANET KATHERINE SHERIDAN |
2016-01-26 |
update statutory_documents DIRECTOR APPOINTED MISS AMANDA JANE EVANS |
2016-01-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PATRICK MELVIN |
2016-01-26 |
update statutory_documents DIRECTOR APPOINTED MS DEBBIE LANCASTER |
2016-01-26 |
update statutory_documents SECRETARY APPOINTED JANET KATHERINE SHERIDAN |
2016-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY KING |
2016-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE GIBSON |
2016-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAIRI BERRYMAN |
2016-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY KING |
2015-08-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15 |
2015-06-09 |
delete source_ip 109.233.115.29 |
2015-06-09 |
insert source_ip 95.142.152.194 |
2015-05-11 |
update person_title Mary Brazil: Project / Training Manager; in 2013 As an Area Manager => in 2013 As an Area Manager; Area Manager |
2015-05-07 |
update returns_last_madeup_date 2014-03-19 => 2015-03-19 |
2015-05-07 |
update returns_next_due_date 2015-04-16 => 2016-04-16 |
2015-04-14 |
update statutory_documents 19/03/15 FULL LIST |
2015-03-10 |
delete alias Brayborne Cleaning Services Ltd. |
2015-03-10 |
delete person Marcin Wojcik |
2015-03-10 |
insert about_pages_linkeddomain cleanlinkportal.co.uk |
2015-03-10 |
insert alias Brayborne Facilities Services Ltd. |
2015-03-10 |
insert casestudy_pages_linkeddomain cleanlinkportal.co.uk |
2015-03-10 |
insert client_pages_linkeddomain cleanlinkportal.co.uk |
2015-03-10 |
insert contact_pages_linkeddomain cleanlinkportal.co.uk |
2015-03-10 |
insert index_pages_linkeddomain cleanlinkportal.co.uk |
2015-03-10 |
insert management_pages_linkeddomain cleanlinkportal.co.uk |
2015-03-10 |
insert person Amanda Fry |
2015-03-10 |
insert person Chris Freshwater |
2015-03-10 |
insert person Daniel Berryman |
2015-03-10 |
insert person Georgina Boekbinder |
2015-03-10 |
insert person Sue Allerton |
2015-03-10 |
update person_description Mary Brazil => Mary Brazil |
2014-09-07 |
update account_category FULL => MEDIUM |
2014-09-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-08-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14 |
2014-07-10 |
insert cfo Jeffrey King |
2014-07-10 |
delete person Duncan Overy |
2014-07-10 |
delete person Juliet John |
2014-07-10 |
insert person Jeffrey King |
2014-07-10 |
insert person Mary Brazil |
2014-06-07 |
insert company_previous_name BRAYBORNE CLEANING SERVICES LIMITED |
2014-06-07 |
update name BRAYBORNE CLEANING SERVICES LIMITED => BRAYBORNE FACILITIES SERVICES LIMITED |
2014-05-27 |
update statutory_documents COMPANY NAME CHANGED BRAYBORNE CLEANING SERVICES LIMITED
CERTIFICATE ISSUED ON 27/05/14 |
2014-04-07 |
update returns_last_madeup_date 2013-03-19 => 2014-03-19 |
2014-04-07 |
update returns_next_due_date 2014-04-16 => 2015-04-16 |
2014-03-28 |
update statutory_documents 19/03/14 FULL LIST |
2014-01-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-01-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-01-06 |
update statutory_documents 06/01/14 STATEMENT OF CAPITAL GBP 92425 |
2013-09-29 |
insert person Marcin Wojcik |
2013-08-27 |
delete person Ellen Russell |
2013-08-27 |
insert person Duncan Overy |
2013-07-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-07-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-19 => 2013-03-19 |
2013-06-25 |
update returns_next_due_date 2013-04-16 => 2014-04-16 |
2013-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13 |
2013-06-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-25 |
update statutory_documents 25/06/13 STATEMENT OF CAPITAL GBP 97525 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-18 |
update statutory_documents OFF MARKET SHARES FOR CONSIDERATION APPROVED 30/05/2013 |
2013-04-10 |
delete source_ip 109.233.115.28 |
2013-04-10 |
insert source_ip 109.233.115.29 |
2013-04-09 |
update statutory_documents 19/03/13 FULL LIST |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-04 |
update statutory_documents ALTER ARTICLES 13/12/2012 |
2012-12-20 |
update statutory_documents SECTION 519 |
2012-10-24 |
delete email be..@brayborne.co.uk |
2012-10-24 |
delete email ra..@brayborne.co.uk |
2012-10-24 |
delete person Jonathan Earl |
2012-10-24 |
insert email ge..@brayborne.co.uk |
2012-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
2012-04-05 |
update statutory_documents 19/03/12 FULL LIST |
2012-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY GIBSON / 01/03/2012 |
2012-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIRI ISABEL BERRYMAN / 01/03/2012 |
2012-04-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEFFREY PETER KING / 01/03/2012 |
2011-12-14 |
update statutory_documents DIRECTOR APPOINTED JEFFREY PETER KING |
2011-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY GIBSON / 07/12/2011 |
2011-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIRI ISABEL BERRYMAN / 07/12/2011 |
2011-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BERRYMAN |
2011-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11 |
2011-03-25 |
update statutory_documents 19/03/11 FULL LIST |
2010-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
2010-03-26 |
update statutory_documents 19/03/10 FULL LIST |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY GIBSON / 26/03/2010 |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAIRI ISABEL BERRYMAN / 26/03/2010 |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH BERRYMAN / 26/03/2010 |
2009-06-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-06-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-06-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-06-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BERRYMAN / 01/03/2009 |
2008-08-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/08 |
2008-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAIRA BERRYMAN / 01/03/2008 |
2008-04-11 |
update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
2008-03-06 |
update statutory_documents DIRECTOR APPOINTED MAIRA BERRYMAN |
2007-07-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04 |
2004-04-23 |
update statutory_documents RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
2003-06-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03 |
2003-05-24 |
update statutory_documents RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
2003-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/03 FROM:
33 LONGSHOT LANE
BRACKNELL
BERKS
RG12 1RL |
2003-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-06-17 |
update statutory_documents NC INC ALREADY ADJUSTED
28/02/02 |
2002-06-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-06-17 |
update statutory_documents NC INC ALREADY ADJUSTED 28/02/02 |
2002-06-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-06-17 |
update statutory_documents CAPITOLISED 28/02/02 |
2002-04-16 |
update statutory_documents RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
2001-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-29 |
update statutory_documents RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS |
2000-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2000-04-27 |
update statutory_documents RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS; AMEND |
1999-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-05-07 |
update statutory_documents RETURN MADE UP TO 19/03/99; CHANGE OF MEMBERS |
1999-03-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-04-23 |
update statutory_documents RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS |
1998-01-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-07-07 |
update statutory_documents £2000 31/05/97 |
1997-07-07 |
update statutory_documents £4500 28/06/97 |
1997-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-05-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-02 |
update statutory_documents RETURN MADE UP TO 19/03/97; CHANGE OF MEMBERS |
1997-03-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-12 |
update statutory_documents ADOPT MEM AND ARTS 14/06/96 |
1996-08-12 |
update statutory_documents REDESIGNATE SHARES 14/06/96 |
1996-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1996-04-16 |
update statutory_documents RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS |
1995-10-06 |
update statutory_documents £ NC 20000/100000
05/05/95 |
1995-10-06 |
update statutory_documents NC INC ALREADY ADJUSTED 05/05/95 |
1995-10-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/95 |
1995-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1995-05-03 |
update statutory_documents RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS |
1994-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-05-11 |
update statutory_documents RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS |
1993-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-04-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-04-20 |
update statutory_documents RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS |
1993-02-21 |
update statutory_documents NC INC ALREADY ADJUSTED
07/02/93 |
1993-02-21 |
update statutory_documents £ NC 200/20000
07/02/ |
1992-10-21 |
update statutory_documents £ NC 100/200
10/10/92 |
1992-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 |
1992-06-05 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/92 FROM:
12 SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BG |
1992-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-03-20 |
update statutory_documents RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS |
1991-11-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/91 |
1991-05-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-05-13 |
update statutory_documents RETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS |
1990-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/90 |
1990-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-20 |
update statutory_documents RETURN MADE UP TO 19/03/90; NO CHANGE OF MEMBERS |
1990-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/89 |
1989-02-21 |
update statutory_documents RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS |
1989-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/88 |
1988-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/87 |
1987-12-22 |
update statutory_documents RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS |
1987-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/87 FROM:
BRAYBORNE CLEANING SERVICES LTD
8 SHEET STREET
WINDSOR
BERKSHIRE SL4 1BD |
1987-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-02 |
update statutory_documents RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS |
1984-11-27 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/11/84 |
1984-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |