Date | Description |
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 |
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 21/03/23, NO UPDATES |
2023-02-22 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-09-02 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-05-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/03/21 TREASURY CAPITAL GBP 67 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-30 => 2022-02-28 |
2021-03-04 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-30 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
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 |
2020-02-27 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-04-07 |
update num_mort_charges 12 => 13 |
2019-04-07 |
update num_mort_outstanding 1 => 2 |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
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 |
2019-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001187880013 |
2019-02-26 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-04-07 |
delete sic_code 56302 - Public houses and bars |
2018-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, 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 |
2018-02-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-06-07 |
delete address WHITE COTTAGE COOPER BRIDGE ROAD MIRFIELD ENGLAND WF14 0BS |
2017-06-07 |
insert address THE GEORGE HOTEL PARKSIDE CLECKHEATON ENGLAND BD19 3RA |
2017-06-07 |
update registered_address |
2017-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2017 FROM
WHITE COTTAGE COOPER BRIDGE ROAD
MIRFIELD
WF14 0BS
ENGLAND |
2017-04-26 |
delete address CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
2017-04-26 |
insert address WHITE COTTAGE COOPER BRIDGE ROAD MIRFIELD ENGLAND WF14 0BS |
2017-04-26 |
update account_ref_day 31 => 30 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-26 |
update registered_address |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
2017-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM
CARPENTER COURT 1 MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE
SK7 2DH |
2017-03-23 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-02-28 |
update statutory_documents PREVSHO FROM 31/05/2016 TO 30/05/2016 |
2016-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SHARP |
2016-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL SHARP |
2016-05-14 |
update statutory_documents SECOND FILING WITH MUD 21/03/16 FOR FORM AR01 |
2016-05-13 |
update returns_last_madeup_date 2015-03-21 => 2016-03-21 |
2016-05-13 |
update returns_next_due_date 2016-04-18 => 2017-04-18 |
2016-05-05 |
update statutory_documents DIRECTOR APPOINTED MR. PAUL SHARP |
2016-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN PARKINSON / 01/04/2016 |
2016-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL SHARP / 01/04/2016 |
2016-03-31 |
update statutory_documents 21/03/16 FULL LIST |
2016-03-11 |
delete address PARK VIEW, CLECKHEATON, YORKS BD19 3AP |
2016-03-11 |
insert address CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
2016-03-11 |
insert company_previous_name CLECKHEATON BOWLING CLUB LIMITED(THE) |
2016-03-11 |
update accounts_last_madeup_date 2013-11-30 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-11 |
update name CLECKHEATON BOWLING CLUB LIMITED(THE) => KIRKLEES PROPERTIES LIMITED |
2016-03-11 |
update registered_address |
2016-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCDERMOTT |
2016-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2016 FROM, PARK VIEW,, CLECKHEATON,, YORKS, BD19 3AP |
2016-02-16 |
update statutory_documents COMPANY NAME CHANGED CLECKHEATON BOWLING CLUB LIMITED(THE)
CERTIFICATE ISSUED ON 16/02/16 |
2016-02-15 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update account_ref_day 30 => 31 |
2015-06-07 |
update account_ref_month 11 => 5 |
2015-06-07 |
update accounts_next_due_date 2015-08-31 => 2016-02-29 |
2015-05-07 |
update returns_last_madeup_date 2014-03-21 => 2015-03-21 |
2015-05-07 |
update returns_next_due_date 2015-04-18 => 2016-04-18 |
2015-05-06 |
update statutory_documents CURREXT FROM 30/11/2014 TO 31/05/2015 |
2015-04-01 |
update statutory_documents 21/03/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-15 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-21 => 2014-03-21 |
2014-05-07 |
update returns_next_due_date 2014-04-18 => 2015-04-18 |
2014-04-10 |
update statutory_documents 21/03/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-30 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-21 => 2013-03-21 |
2013-06-25 |
update returns_next_due_date 2013-04-18 => 2014-04-18 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-04-08 |
update statutory_documents 21/03/13 FULL LIST |
2013-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN PARKINSON / 21/03/2013 |
2013-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDERMOTT / 21/03/2013 |
2012-08-30 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-04-24 |
update statutory_documents 21/03/12 NO CHANGES |
2011-08-30 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 21/03/11 FULL LIST |
2011-04-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2011-04-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2011-04-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2010-07-15 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-04-15 |
update statutory_documents 21/03/10 NO CHANGES |
2009-11-23 |
update statutory_documents SECRETARY APPOINTED PAUL SHARP |
2009-10-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL SHARP |
2009-09-05 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-06-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-06-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-06-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2009-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL SHARP / 12/03/2009 |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 21/03/09; NO CHANGE OF MEMBERS |
2008-09-01 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-08-07 |
update statutory_documents 30/11/06 TOTAL EXEMPTION SMALL |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-09-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-07-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-18 |
update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
2005-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-09-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-02 |
update statutory_documents RETURN MADE UP TO 21/03/03; CHANGE OF MEMBERS |
2003-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-27 |
update statutory_documents £ NC 1000/10000
19/12/02 |
2003-02-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2003-02-27 |
update statutory_documents NC INC ALREADY ADJUSTED 19/12/02 |
2002-12-13 |
update statutory_documents RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
2002-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2002-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-10-26 |
update statutory_documents RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS |
2001-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
2000-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-04 |
update statutory_documents RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS |
2000-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
1999-11-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-11 |
update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
1999-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-13 |
update statutory_documents RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS |
1998-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1998-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96 |
1997-07-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-04-10 |
update statutory_documents RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS |
1996-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-03 |
update statutory_documents RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS |
1996-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1995-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-21 |
update statutory_documents RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS |
1995-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1994-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-05-23 |
update statutory_documents RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS |
1994-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1994-02-28 |
update statutory_documents RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS |
1993-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92 |
1993-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91 |
1992-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-25 |
update statutory_documents RETURN MADE UP TO 21/03/92; CHANGE OF MEMBERS |
1991-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90 |
1991-05-03 |
update statutory_documents RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS |
1990-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-27 |
update statutory_documents RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS |
1990-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89 |
1989-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88 |
1989-04-27 |
update statutory_documents RETURN MADE UP TO 15/03/89; BULK LIST AVAILABLE SEPARATELY |
1988-09-05 |
update statutory_documents RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS |
1988-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/87 |
1987-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86 |
1987-04-23 |
update statutory_documents RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS |
1986-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/85 |
1911-11-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |