Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
2023-03-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSIE EVERSHED |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-01-07 |
delete address FLAT 12 PINEWOOD COURT CLARENCE AVENUE LONDON ENGLAND SW4 8LB |
2022-01-07 |
insert address C/O AXE BLOCK MANAGEMENT THOMAS HOUSE 84 ECCLESTON SQUARE LONDON ENGLAND SW1V 1PX |
2022-01-07 |
update registered_address |
2021-12-07 |
update statutory_documents DIRECTOR APPOINTED DR SELENA DALY |
2021-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2021 FROM
FLAT 12 PINEWOOD COURT CLARENCE AVENUE
LONDON
SW4 8LB
ENGLAND |
2021-12-01 |
update statutory_documents SECRETARY APPOINTED MR MARK PETER FULLER |
2021-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK METHVEN / 01/12/2021 |
2021-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GEORGE HOOD / 01/12/2021 |
2021-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA BUCKS / 01/12/2021 |
2021-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE CHRISTESEN / 01/12/2021 |
2021-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSIE EVERSHED / 01/12/2021 |
2021-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHIVERS |
2021-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAILESH PATEL |
2021-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN MOSS |
2021-08-16 |
update statutory_documents DIRECTOR APPOINTED MS CHARLOTTE CHRISTESEN |
2021-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA BUCKS / 16/07/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
2021-05-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA BUCKS |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-03-09 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN MOSS |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES COOKE |
2019-05-07 |
delete address 8 PINEWOOD COURT CLARENCE AVENUE LONDON ENGLAND SW4 8LB |
2019-05-07 |
insert address FLAT 12 PINEWOOD COURT CLARENCE AVENUE LONDON ENGLAND SW4 8LB |
2019-05-07 |
update registered_address |
2019-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2019 FROM
8 PINEWOOD COURT CLARENCE AVENUE
LONDON
SW4 8LB
ENGLAND |
2019-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2019 FROM
FLAT 12 CLARENCE AVENUE
LONDON
SW4 8LB
ENGLAND |
2019-04-24 |
update statutory_documents DIRECTOR APPOINTED MR MARK METHVEN |
2019-04-24 |
update statutory_documents DIRECTOR APPOINTED MR TOM GEORGE HOOD |
2019-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-20 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
2018-10-02 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 12/03/2017 |
2018-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BEAUCLERK |
2018-07-08 |
delete address YHPM LAINDON BARN, DUNTON ROAD DUNTON ROAD BASILDON ESSEX ENGLAND SS15 4DB |
2018-07-08 |
insert address 8 PINEWOOD COURT CLARENCE AVENUE LONDON ENGLAND SW4 8LB |
2018-07-08 |
update registered_address |
2018-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2018 FROM, YHPM LAINDON BARN, DUNTON ROAD DUNTON ROAD, BASILDON, ESSEX, SS15 4DB, ENGLAND |
2018-06-04 |
update statutory_documents CESSATION OF JAMES ROBERT COOKE AS A PSC |
2018-04-20 |
update statutory_documents DIRECTOR APPOINTED MS SUSIE EVERSHED |
2018-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSIE EVERSHED / 07/04/2018 |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-01-08 |
delete address 187-189 THORNDON AVENUE WEST HORNDON BRENTWOOD ESSEX ENGLAND CM13 3TP |
2017-01-08 |
insert address YHPM LAINDON BARN, DUNTON ROAD DUNTON ROAD BASILDON ESSEX ENGLAND SS15 4DB |
2017-01-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-08 |
update registered_address |
2016-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2016 FROM, 187-189 THORNDON AVENUE, WEST HORNDON, BRENTWOOD, ESSEX, CM13 3TP, ENGLAND |
2016-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2016 FROM, YHPM LAINDON BARN, DUNTON ROAD DUNTON ROAD, BASILDON, ESSEX, SS15 4DB, ENGLAND |
2016-12-05 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address YHPM 187-189 THORNDON AVENUE WEST HORNDON BRENTWOOD ESSEX ENGLAND CM13 3TP |
2016-07-07 |
insert address 187-189 THORNDON AVENUE WEST HORNDON BRENTWOOD ESSEX ENGLAND CM13 3TP |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-29 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN RHODRI CHIVERS |
2016-06-16 |
update statutory_documents 01/06/16 FULL LIST |
2016-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM, YHPM 187-189 THORNDON AVENUE, WEST HORNDON, BRENTWOOD, ESSEX, CM13 3TP, ENGLAND |
2016-06-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BLACK |
2016-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT COOKE / 15/05/2016 |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL VAN HEESWYK |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIAN BALDWIN |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
delete address GLENCAR TILBURY ROAD WEST HORNDON BRENTWOOD ESSEX CM13 3LS |
2015-10-08 |
insert address YHPM 187-189 THORNDON AVENUE WEST HORNDON BRENTWOOD ESSEX ENGLAND CM13 3TP |
2015-10-08 |
update registered_address |
2015-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2015 FROM, GLENCAR TILBURY ROAD, WEST HORNDON, BRENTWOOD, ESSEX, CM13 3LS |
2015-08-11 |
delete address GLENCAR TILBURY ROAD WEST HORNDON BRENTWOOD ESSEX ENGLAND CM13 3LS |
2015-08-11 |
insert address GLENCAR TILBURY ROAD WEST HORNDON BRENTWOOD ESSEX CM13 3LS |
2015-08-11 |
update registered_address |
2015-08-11 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-08-11 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-07-07 |
update statutory_documents 01/06/15 FULL LIST |
2015-05-08 |
delete address 3 PINEWOOD COURT CLARENCE AVENUE LONDON SW4 8LB |
2015-05-08 |
insert address GLENCAR TILBURY ROAD WEST HORNDON BRENTWOOD ESSEX ENGLAND CM13 3LS |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-08 |
update registered_address |
2015-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2015 FROM, 3 PINEWOOD COURT CLARENCE AVENUE, LONDON, SW4 8LB |
2015-04-27 |
update statutory_documents SECRETARY APPOINTED MR JAMES ROBERT COOKE |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 3 PINEWOOD COURT CLARENCE AVENUE LONDON ENGLAND SW4 8LB |
2014-07-07 |
insert address 3 PINEWOOD COURT CLARENCE AVENUE LONDON SW4 8LB |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-01 |
update statutory_documents 01/06/14 FULL LIST |
2014-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN BALDWIN / 01/04/2014 |
2014-04-13 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM VAN HEESWYK |
2014-04-07 |
delete address FLAT 20 PINEWOOD COURT 23 CLARENCE AVENUE LONDON ENGLAND SW4 8LB |
2014-04-07 |
insert address 3 PINEWOOD COURT CLARENCE AVENUE LONDON ENGLAND SW4 8LB |
2014-04-07 |
update registered_address |
2014-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2014 FROM, 3 CLARENCE AVENUE, LONDON, SW4 8LB, ENGLAND |
2014-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2014 FROM, FLAT 20 PINEWOOD COURT, 23 CLARENCE AVENUE, LONDON, SW4 8LB, ENGLAND |
2014-03-08 |
update statutory_documents DIRECTOR APPOINTED MS SIAN BALDWIN |
2014-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN CHRISTESEN |
2014-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JONES |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE BOWER |
2013-07-02 |
delete address 10 PINEWOOD COURT 23 CLARENCE AVENUE LONDON SW4 8LB |
2013-07-02 |
insert address FLAT 20 PINEWOOD COURT 23 CLARENCE AVENUE LONDON ENGLAND SW4 8LB |
2013-07-02 |
update registered_address |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-22 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2013 FROM, 10 PINEWOOD COURT, 23 CLARENCE AVENUE, LONDON, SW4 8LB |
2013-06-08 |
update statutory_documents 01/06/13 FULL LIST |
2013-02-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE YIANGOU |
2012-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA SHADBOLT |
2012-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND |
2012-08-13 |
update statutory_documents 01/06/12 FULL LIST |
2012-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROY JONES / 12/08/2012 |
2012-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES HOLLAND / 12/08/2012 |
2012-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS JONES |
2012-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AUBREY BEAUCLERK / 12/08/2012 |
2012-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINE BOWER / 12/08/2012 |
2012-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONES / 12/08/2012 |
2012-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAILESH PATEL / 12/08/2012 |
2012-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGE YIANGOU / 12/08/2012 |
2012-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WENDY CHRISTESEN / 12/08/2012 |
2012-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SHADBOLT / 12/08/2012 |
2011-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOAN JONES |
2011-10-20 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-05 |
update statutory_documents 01/06/11 FULL LIST |
2010-12-17 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-09 |
update statutory_documents DIRECTOR APPOINTED CHARLES AUBREY BEAUCLERK |
2010-07-09 |
update statutory_documents 01/06/10 NO CHANGES |
2010-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIEN HAND |
2010-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PER BEMERT |
2010-02-09 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-18 |
update statutory_documents DIRECTOR APPOINTED MR. GEORGE YIANGOU |
2009-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILLIP MOSS |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
2009-04-21 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-07-07 |
update statutory_documents DIRECTOR APPOINTED MR DAMIAN HAND |
2008-07-07 |
update statutory_documents DIRECTOR APPOINTED MR SAILESH PATEL |
2008-07-07 |
update statutory_documents DIRECTOR APPOINTED MRS JEAN WENDY CHRISTESEN |
2008-07-07 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-05-14 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 08/07/07; CHANGE OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-19 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-28 |
update statutory_documents RETURN MADE UP TO 01/06/04; CHANGE OF MEMBERS |
2004-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 01/06/03; NO CHANGE OF MEMBERS |
2002-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-25 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2002-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-28 |
update statutory_documents RETURN MADE UP TO 01/06/01; CHANGE OF MEMBERS |
2000-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 01/06/00; CHANGE OF MEMBERS |
1999-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-18 |
update statutory_documents RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS |
1998-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS |
1998-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-06-04 |
update statutory_documents RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS |
1997-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-05-25 |
update statutory_documents RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS |
1995-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-05-25 |
update statutory_documents RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS |
1995-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-31 |
update statutory_documents RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS |
1994-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-01 |
update statutory_documents RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS |
1993-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-06-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-24 |
update statutory_documents RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS |
1992-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-07-15 |
update statutory_documents RETURN MADE UP TO 01/06/91; CHANGE OF MEMBERS |
1991-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/90 FROM:
C/O PIKE RUSSELL & CO., ALBANY HSE, 128 STATION RD., REDHILL, SURREY RH1 1ET |
1990-07-24 |
update statutory_documents RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS |
1990-03-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-10-13 |
update statutory_documents RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS |
1989-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-07-26 |
update statutory_documents RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS |
1988-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1967-07-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |