Date | Description |
2023-08-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON & REGIONAL OFFICES FINANCE LIMITED |
2023-08-30 |
update statutory_documents CESSATION OF GEORGE HOLDINGS (UK) LIMITED AS A PSC |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW |
2023-04-07 |
insert address 8TH FLOOR, SOUTH BLOCK 55 BAKER STREET LONDON UNITED KINGDOM W1U 8EW |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM LIVINGSTONE / 12/12/2022 |
2023-01-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GEORGE HOLDINGS (UK) LIMITED / 12/12/2022 |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES |
2022-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2022 FROM
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE
LONDON
E1W 1YW |
2022-12-19 |
update statutory_documents SECRETARY APPOINTED LEON SHELLEY |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-07 |
update num_mort_charges 7 => 9 |
2022-02-07 |
update num_mort_outstanding 1 => 3 |
2022-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD SEBASTIAN |
2022-01-07 |
update num_mort_charges 6 => 7 |
2022-01-07 |
update num_mort_outstanding 0 => 1 |
2022-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009328740009 |
2022-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009328740008 |
2021-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES |
2021-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009328740007 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update num_mort_outstanding 1 => 0 |
2021-07-07 |
update num_mort_satisfied 5 => 6 |
2021-06-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-05-07 |
update num_mort_outstanding 2 => 1 |
2021-05-07 |
update num_mort_satisfied 4 => 5 |
2021-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009328740006 |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
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 |
2019-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-25 |
update statutory_documents DIRECTOR APPOINTED MR DESMOND LOUIS MILDMAY TALJAARD |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
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 |
2018-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-05 |
update statutory_documents DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN |
2018-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCK |
2018-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD LUCK |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-08 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-01-08 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2015-12-22 |
update statutory_documents 20/12/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-02-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2015-01-05 |
update statutory_documents 20/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
update num_mort_outstanding 4 => 2 |
2014-08-07 |
update num_mort_satisfied 2 => 4 |
2014-07-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-07-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-03-07 |
update num_mort_charges 5 => 6 |
2014-03-07 |
update num_mort_outstanding 3 => 4 |
2014-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009328740006 |
2014-02-27 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2014-01-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-01-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2013-12-24 |
update statutory_documents 20/12/13 FULL LIST |
2013-11-26 |
update statutory_documents DIRECTOR APPOINTED MR IAN MALCOLM LIVINGSTONE |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-01 |
delete address MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG |
2013-08-01 |
insert address QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW |
2013-08-01 |
update num_mort_outstanding 4 => 3 |
2013-08-01 |
update num_mort_satisfied 1 => 2 |
2013-08-01 |
update registered_address |
2013-07-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-07-15 |
update statutory_documents SECTION 519 |
2013-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
MILTON GATE 60 CHISWELL STREET
LONDON
EC1Y 4AG |
2013-07-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD NIGEL LUCK |
2013-07-12 |
update statutory_documents SECRETARY APPOINTED RICHARD NIGEL LUCK |
2013-07-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN LANDESBERG |
2013-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROSENBERG |
2013-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOT ROSENBERG |
2013-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY LANDESBERG |
2013-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD NOLAN |
2013-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED |
2013-07-10 |
update statutory_documents SECTION 519 |
2013-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-20 |
update statutory_documents 20/12/12 FULL LIST |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-21 |
update statutory_documents 20/12/11 FULL LIST |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSENBERG / 17/08/2011 |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT SIMON ROSENBERG / 17/08/2011 |
2011-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LANDESBERG / 12/08/2011 |
2011-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LANDESBERG / 11/08/2011 |
2011-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-05-19 |
update statutory_documents DIRECTOR APPOINTED GERARD NOLAN |
2011-01-04 |
update statutory_documents 20/12/10 FULL LIST |
2010-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2010-10-22 |
update statutory_documents REMOVAL OF DOCUMENT |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-26 |
update statutory_documents 20/12/09 FULL LIST |
2009-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2009 FROM
150 ALDERSGATE STREET
LONDON
EC1A 4EJ |
2009-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2009-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN LANDESBERG / 19/01/2009 |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-04-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-23 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/12/06 |
2008-03-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 18/12/2007 TO 31/12/2007 |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
2007-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/07 FROM:
22 PORTMAN SQUARE
LONDON
W1H 7BG |
2007-06-29 |
update statutory_documents RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
2007-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-01-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 18/12/06 |
2006-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
2005-03-15 |
update statutory_documents RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
2005-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2005-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
93 PARK LANE
LONDON
W1Y 3TA |
2004-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2004-01-07 |
update statutory_documents RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
2003-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-06-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
2002-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-12-11 |
update statutory_documents RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
2001-04-02 |
update statutory_documents RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
2000-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-26 |
update statutory_documents RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
2000-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/99 FROM:
22 PORTMAN SQUARE
LONDON
W1F 9FL |
1999-08-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-16 |
update statutory_documents SECRETARY RESIGNED |
1999-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS |
1998-10-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-06 |
update statutory_documents SECRETARY RESIGNED |
1998-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-04 |
update statutory_documents RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS |
1997-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-03-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-03-07 |
update statutory_documents RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS |
1997-02-04 |
update statutory_documents SECRETARY RESIGNED |
1996-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-26 |
update statutory_documents RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS |
1996-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-06 |
update statutory_documents RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS |
1994-11-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-09-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-01-04 |
update statutory_documents RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS |
1993-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-22 |
update statutory_documents RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS |
1992-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-08-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-07-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/92 FROM:
DEVONSHIRE HOUSE
MAYFAIR PLACE
LONDON
W1X 5FH |
1992-05-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-12 |
update statutory_documents SECRETARY RESIGNED |
1992-05-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-01-14 |
update statutory_documents RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS |
1991-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/91 FROM:
INTER CONTINENTAL HOUSE
THAMESIDE CENTRE
KEW BRIDGE ROAD
BRENTFORD MIDDLESEX TW8 0EB |
1991-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-06-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-01-21 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-09 |
update statutory_documents RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS |
1990-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-03-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-01-02 |
update statutory_documents RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS |
1989-11-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-11-02 |
update statutory_documents COMPANY NAME CHANGED
B.I.H. LIMITED
CERTIFICATE ISSUED ON 03/11/89 |
1989-09-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-18 |
update statutory_documents CONSO |
1989-09-18 |
update statutory_documents ADOPT MEM AND ARTS 23/08/89 |
1989-08-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-05-31 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1988-08-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-26 |
update statutory_documents RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS |
1988-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/88 FROM:
DORLAND HOUSE
14-16 REGENT STREET
LONDON
SW1Y 4PH |
1988-01-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-08-20 |
update statutory_documents RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS |
1987-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-02-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/03/86 |
1986-04-21 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/85 |
1985-07-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/04/85 |
1985-07-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/84 |
1984-05-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/84 |
1984-05-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/83 |
1983-11-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/03/83 |
1983-11-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/82 |
1982-04-16 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1980-04-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/04/80 |
1969-01-28 |
update statutory_documents ALLOTMENT OF SHARES |
1968-12-20 |
update statutory_documents ALTER MEM AND ARTS |
1968-05-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1959-01-10 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |