Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-11-30 => 2023-11-30 |
2024-04-07 |
update accounts_next_due_date 2024-08-31 => 2025-08-31 |
2023-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES |
2023-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER HODGES / 20/09/2023 |
2023-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BRUCE HODGES / 20/09/2023 |
2023-09-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURGES SALMON TRUSTEES LIMITED AS TRUSTEES OF THE HODGES FAMILY SETTLEMENT |
2023-09-28 |
update statutory_documents CESSATION OF THE HODGES FAMILY SETTLEMENT AS A PSC |
2023-06-07 |
delete address 10 JOHN STREET STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 6UB |
2023-06-07 |
insert address CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK INNOVATION WAY, BANBURY ROAD STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 7GZ |
2023-06-07 |
update registered_address |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2023 FROM
10 JOHN STREET
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6UB
UNITED KINGDOM |
2023-03-17 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LODDERS NOMINEES LIMITED |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-03-24 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-04-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-03-31 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2019-11-30 |
2020-06-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-05-07 |
delete address ESTATE OFFICE LONG MARSTON AIRFIELD CAMPDEN ROAD LOWER QUINTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 8LL |
2020-05-07 |
insert address 10 JOHN STREET STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 6UB |
2020-05-07 |
update registered_address |
2020-05-07 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2020 FROM
ESTATE OFFICE LONG MARSTON AIRFIELD CAMPDEN ROAD
LOWER QUINTON
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 8LL |
2020-02-07 |
update account_ref_day 31 => 30 |
2020-02-07 |
update account_ref_month 3 => 11 |
2020-02-07 |
update accounts_next_due_date 2020-12-31 => 2020-08-31 |
2020-02-07 |
update num_mort_charges 17 => 18 |
2020-02-07 |
update num_mort_outstanding 3 => 2 |
2020-02-07 |
update num_mort_satisfied 14 => 16 |
2020-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006132280019 |
2020-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006132280016 |
2020-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006132280017 |
2020-01-08 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 30/11/2019 |
2020-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
2019-06-20 |
update account_ref_day 30 => 31 |
2019-06-20 |
update account_ref_month 9 => 3 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2019-12-31 |
2019-05-31 |
update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019 |
2018-12-06 |
update num_mort_charges 16 => 17 |
2018-12-06 |
update num_mort_outstanding 2 => 3 |
2018-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006132280018 |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-07 |
update num_mort_charges 14 => 16 |
2018-03-07 |
update num_mort_outstanding 0 => 2 |
2018-01-07 |
update num_mort_outstanding 5 => 0 |
2018-01-07 |
update num_mort_satisfied 9 => 14 |
2018-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006132280017 |
2018-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006132280016 |
2017-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006132280015 |
2017-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2017-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2017-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2017-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-03 |
update statutory_documents DIRECTOR APPOINTED MR HENRY BRUCE HODGES |
2017-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE PETA JEMA HODGES / 17/02/2017 |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-28 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-04-29 |
update statutory_documents DIRECTOR APPOINTED MS CLARE PETA JEMA HODGES |
2015-11-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2015-11-07 |
update returns_last_madeup_date 2014-09-16 => 2015-09-16 |
2015-11-07 |
update returns_next_due_date 2015-10-14 => 2016-10-14 |
2015-10-09 |
update statutory_documents 16/09/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update statutory_documents SECOND FILING WITH MUD 16/09/13 FOR FORM AR01 |
2015-06-04 |
update statutory_documents SECOND FILING WITH MUD 16/09/14 FOR FORM AR01 |
2015-04-07 |
update num_mort_outstanding 6 => 5 |
2015-04-07 |
update num_mort_satisfied 8 => 9 |
2015-03-07 |
update num_mort_charges 13 => 14 |
2015-03-07 |
update num_mort_outstanding 5 => 6 |
2015-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006132280014 |
2015-01-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006132280015 |
2014-12-07 |
delete address ESTATE OFFICE LONG MARSTON AIRFIELD CAMPDEN ROAD LOWER QUINTON STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 8LL |
2014-12-07 |
insert address ESTATE OFFICE LONG MARSTON AIRFIELD CAMPDEN ROAD LOWER QUINTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 8LL |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-09-16 => 2014-09-16 |
2014-12-07 |
update returns_next_due_date 2014-10-14 => 2015-10-14 |
2014-11-18 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-11-18 |
update statutory_documents 16/09/14 FULL LIST |
2014-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NESTYN HODGES |
2014-06-13 |
update statutory_documents CORPORATE DIRECTOR APPOINTED LODDERS NOMINEES LIMITED |
2014-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HARRIS |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-15 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2013-03-18 => 2013-09-16 |
2013-10-07 |
update returns_next_due_date 2014-04-15 => 2014-10-14 |
2013-09-17 |
update statutory_documents SAIL ADDRESS CREATED |
2013-09-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2013-09-17 |
update statutory_documents 16/09/13 FULL LIST |
2013-07-01 |
delete address 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW |
2013-07-01 |
insert address ESTATE OFFICE LONG MARSTON AIRFIELD CAMPDEN ROAD LOWER QUINTON STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 8LL |
2013-07-01 |
update registered_address |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update num_mort_charges 12 => 13 |
2013-06-26 |
update num_mort_outstanding 4 => 5 |
2013-06-26 |
update returns_last_madeup_date 2012-03-18 => 2013-03-18 |
2013-06-26 |
update returns_next_due_date 2013-04-15 => 2014-04-15 |
2013-06-25 |
update num_mort_outstanding 5 => 4 |
2013-06-25 |
update num_mort_satisfied 7 => 8 |
2013-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2013 FROM, 15 WARWICK ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YW |
2013-05-20 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-05-17 |
update statutory_documents 18/03/13 FULL LIST |
2013-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006132280014 |
2013-03-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2012-05-23 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2012-04-03 |
update statutory_documents 18/03/12 FULL LIST |
2012-04-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NESTYN HODGES |
2012-02-23 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY HODGES |
2011-04-28 |
update statutory_documents 18/03/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-06-03 |
update statutory_documents 18/03/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NESTYN THURNA HODGES / 02/10/2009 |
2010-04-06 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-02-04 |
update statutory_documents DIRECTOR APPOINTED DR DEREK WILLIAM HARRIS |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
2009-05-27 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-01-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NESTYN HODGES / 19/03/2006 |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/05 FROM:
GOODWINS, LONG MARSTON, LONG MARSTON, STRATFORD-UPON-AVON, WARWICKSHIRE CV37 6QL |
2005-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/05 FROM:
GOODWINS, LONG MARSTON, STRATFORD ON AVON, WARWICHSHIRE CV37 8RG |
2005-09-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-09-29 |
update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-22 |
update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
2004-06-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-06-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-30 |
update statutory_documents RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
2003-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-06-26 |
update statutory_documents RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
2001-08-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-05-04 |
update statutory_documents RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
2000-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-09-28 |
update statutory_documents RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-04-09 |
update statutory_documents RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS |
1998-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-03-19 |
update statutory_documents RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS |
1997-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-11 |
update statutory_documents RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS |
1996-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-04-29 |
update statutory_documents RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS |
1995-04-19 |
update statutory_documents RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS |
1995-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-04-29 |
update statutory_documents ALTER MEM AND ARTS 12/04/94 |
1994-04-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-20 |
update statutory_documents RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS |
1993-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-04-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-04-27 |
update statutory_documents RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS |
1992-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-05-11 |
update statutory_documents RETURN MADE UP TO 18/03/92; NO CHANGE OF MEMBERS |
1991-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-06-24 |
update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS |
1990-05-02 |
update statutory_documents RETURN MADE UP TO 18/03/90; FULL LIST OF MEMBERS |
1990-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-11-15 |
update statutory_documents RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS |
1989-11-15 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1989-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1988-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1988-07-29 |
update statutory_documents RETURN MADE UP TO 31/12/79; FULL LIST OF MEMBERS |
1988-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/78 |
1987-11-18 |
update statutory_documents RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS |
1987-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1986-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-09-01 |
update statutory_documents RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS |
1986-08-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |