Date | Description |
2023-11-28 |
update statutory_documents FIRST GAZETTE |
2023-10-07 |
update num_mort_outstanding 2 => 0 |
2023-10-07 |
update num_mort_satisfied 18 => 20 |
2023-09-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004500180019 |
2023-09-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004500180020 |
2023-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2023-03-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2022-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2022-06-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2021 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-05-31 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 004500180020 |
2021-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIMON SLAVIN / 14/04/2021 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-03-04 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 004500180019 |
2021-02-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUINTAIN INVESTMENT HOLDINGS LIMITED |
2021-02-02 |
update statutory_documents CESSATION OF QCC HOLDINGS LIMITED AS A PSC |
2021-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENKINS |
2020-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-15 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP SIMON SLAVIN |
2019-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS DODD |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
2018-10-07 |
update account_category FULL => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
2018-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QCC HOLDINGS LIMITED |
2018-04-10 |
update statutory_documents CESSATION OF QUINTAIN LIMITED AS A PSC |
2018-02-15 |
update statutory_documents 15/02/18 STATEMENT OF CAPITAL GBP 100 |
2018-02-08 |
update statutory_documents SOLVENCY STATEMENT DATED 30/11/17 |
2018-02-08 |
update statutory_documents REDUCE ISSUED CAPITAL 30/11/2017 |
2018-02-08 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-01-08 |
delete address 43-45 PORTMAN SQUARE LONDON W1H 6LY |
2018-01-08 |
insert address 180 GREAT PORTLAND STREET LONDON UNITED KINGDOM W1W 5QZ |
2018-01-08 |
update registered_address |
2017-12-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / QUINTAIN LIMITED / 01/12/2017 |
2017-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANGUS ALEXANDER DODD / 01/12/2017 |
2017-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES MICHAEL EDWARD SAUNDERS / 01/12/2017 |
2017-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL BEN JENKINS / 01/12/2017 |
2017-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANCES VICTORIA HEAZELL / 01/12/2017 |
2017-12-10 |
update num_mort_charges 19 => 20 |
2017-12-10 |
update num_mort_outstanding 1 => 2 |
2017-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2017 FROM
43-45 PORTMAN SQUARE
LONDON
W1H 6LY |
2017-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004500180020 |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-09-30 |
2017-01-25 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL BEN JENKINS |
2017-01-23 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL EDWARD SAUNDERS |
2017-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER |
2017-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-21 |
update num_mort_charges 18 => 19 |
2016-12-21 |
update num_mort_outstanding 0 => 1 |
2016-11-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004500180019 |
2016-11-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-11-04 |
update statutory_documents ADOPT ARTICLES 14/10/2016 |
2016-10-08 |
update statutory_documents SECRETARY APPOINTED FRANCES VICTORIA HEAZELL |
2016-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL |
2016-09-08 |
update num_mort_outstanding 10 => 0 |
2016-09-08 |
update num_mort_satisfied 8 => 18 |
2016-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2016-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2016-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2016-08-07 |
update account_ref_month 3 => 12 |
2016-07-14 |
update statutory_documents CURRSHO FROM 31/03/2017 TO 31/12/2016 |
2016-07-05 |
update statutory_documents DIRECTOR APPOINTED MR ANGUS ALEXANDER DODD |
2016-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES |
2016-02-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 26/02/2016 |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-08 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-09-08 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-08-15 |
update statutory_documents 14/08/15 FULL LIST |
2015-05-28 |
update statutory_documents DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER |
2015-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSLADE |
2015-04-09 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL MARK GREENSLADE |
2015-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014 |
2014-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 04/08/2014 |
2014-09-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014 |
2014-09-07 |
delete address 16 GROSVENOR STREET LONDON W1K 4QF |
2014-09-07 |
delete sic_code 68100 - Buying and selling of own real estate |
2014-09-07 |
insert address 43-45 PORTMAN SQUARE LONDON W1H 6LY |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-09-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-08-14 |
update statutory_documents 14/08/14 FULL LIST |
2014-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
16 GROSVENOR STREET
LONDON
W1K 4QF |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-08 |
update statutory_documents SECTION 519 |
2014-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-22 |
update statutory_documents SECT 519 |
2013-09-06 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-09-06 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-08-28 |
update statutory_documents 14/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2013-01-28 |
update statutory_documents SECRETARY APPOINTED SANDRA JUDITH ODELL |
2013-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON |
2012-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-31 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES STEARN |
2012-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON |
2012-08-23 |
update statutory_documents 14/08/12 FULL LIST |
2012-05-28 |
update statutory_documents DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES |
2012-05-28 |
update statutory_documents DIRECTOR APPOINTED MRS REBECCA JANE WORTHINGTON |
2012-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT |
2012-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN |
2011-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-23 |
update statutory_documents 14/08/11 FULL LIST |
2011-04-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID NICHOLAS GAVAGHAN |
2011-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK |
2010-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-08-16 |
update statutory_documents 14/08/10 FULL LIST |
2010-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-09-29 |
update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2007-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-26 |
update statutory_documents NC INC ALREADY ADJUSTED
14/09/07 |
2007-09-26 |
update statutory_documents £ NC 2345636/2500000
14/0 |
2007-09-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-08-17 |
update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
2005-10-07 |
update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
2005-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
2005-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/05 FROM:
NO 1 POULTRY
LONDON
EC2R 8EJ |
2005-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-22 |
update statutory_documents SECRETARY RESIGNED |
2005-08-22 |
update statutory_documents RE APPOINT AUDITORS 08/08/05 |
2005-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-06-15 |
update statutory_documents £ NC 100/2345636
29/04/05 |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-01 |
update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-26 |
update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
2003-07-18 |
update statutory_documents APP AUD/FIX REM 31/10/01 |
2002-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-02 |
update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
2002-07-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-01-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/01 FROM:
1 LLOYDS AVENUE
LONDON
EC3N 3DH |
2001-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-03 |
update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
2001-02-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-23 |
update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
2000-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-06-13 |
update statutory_documents ADOPT ARTICLES 26/04/00 |
1999-12-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-12-16 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/12/99 |
1999-11-10 |
update statutory_documents S80A AUTH TO ALLOT SEC 05/11/99 |
1999-11-10 |
update statutory_documents S379A(3) 05/11/99 |
1999-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-13 |
update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
1998-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-10 |
update statutory_documents SECRETARY RESIGNED |
1998-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-10-22 |
update statutory_documents RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
1998-09-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/98 FROM:
BECKET HOUSE
87 CHEAPSIDE
LONDON
EC2V 6AY |
1997-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-22 |
update statutory_documents RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS |
1997-06-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-25 |
update statutory_documents RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS |
1997-01-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/97 FROM:
AMELIA HOUSE
CRESCENT ROAD
WORTHING
WEST SUSSEX BN11 1RP |
1996-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-05-08 |
update statutory_documents RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS |
1996-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-01-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-05-18 |
update statutory_documents RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS |
1995-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-05-18 |
update statutory_documents RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS |
1993-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-02 |
update statutory_documents ADOPT MEM AND ARTS 10/06/93 |
1993-05-26 |
update statutory_documents RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS |
1993-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-05-21 |
update statutory_documents RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS |
1991-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-05-31 |
update statutory_documents RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS |
1991-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-19 |
update statutory_documents RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS |
1990-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-01-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/89 FROM:
CRESCENT HOUSE
CRESCENT ROAD
WORTHING
SUSSEX BN11 1RL |
1989-06-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-06-05 |
update statutory_documents RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS |
1989-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-07 |
update statutory_documents RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS |
1988-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1987-06-17 |
update statutory_documents RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS |
1987-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-05-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-09-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-05-23 |
update statutory_documents RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS |
1986-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1983-06-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1982-05-17 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1962-01-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION |