Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-05 |
update statutory_documents CORPORATE DIRECTOR APPOINTED BROMBARD TRUSTEES LIMITED |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
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 |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES |
2021-07-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL ROGERS |
2021-07-21 |
update statutory_documents CESSATION OF ALBANY NOMINEES LIMITED AS A PSC |
2021-07-21 |
update statutory_documents CESSATION OF BROMBARD TRUSTEES LIMITED AS A PSC |
2021-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBANY NOMINEES LIMITED |
2021-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BROMBARD TRUSTEES LIMITED |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOWNTON CROFT / 15/02/2021 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, 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 |
2018-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOWNTON CROFT / 10/08/2017 |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
2017-08-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROMBARD TRUSTEES LIMITED |
2017-08-07 |
update statutory_documents CESSATION OF STEVEN MICHAEL ROGERS AS A PSC |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-24 |
update statutory_documents 31/07/15 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 |
2014-09-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-05 |
update statutory_documents 31/07/14 FULL LIST |
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 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-05 |
update statutory_documents 31/07/13 FULL LIST |
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 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-22 |
update statutory_documents 31/07/12 FULL LIST |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-04 |
update statutory_documents 31/07/11 FULL LIST |
2010-08-13 |
update statutory_documents 31/07/10 FULL LIST |
2010-08-12 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 30/07/2010 |
2010-08-12 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROMBARD TRUSTEES LIMITED / 30/07/2010 |
2010-08-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 30/07/2010 |
2010-05-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-06-06 |
update statutory_documents DIRECTOR APPOINTED JOHN DOWNTOWN CROFT |
2008-12-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2007-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-06 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-05-11 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2006-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2005-11-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-20 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-07-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-01-21 |
update statutory_documents DIRECTORS PERMITTED 15/12/03 |
2004-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-21 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2003-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-11-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-10-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-02 |
update statutory_documents SECRETARY RESIGNED |
2002-09-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-09-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-10 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2002-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2002-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-10-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-13 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/01 FROM:
NORWOOD HOUSE 3RD FLOOR
9 DYKE ROAD
BRIGHTON
EAST SUSSEX BN1 3FE |
2001-07-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-11 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2001-07-11 |
update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
2001-07-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-07-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2001-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-10-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-29 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
2000-04-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-04-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-21 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-08-06 |
update statutory_documents RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS |
1999-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1999-06-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1999-06-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1999-06-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1998-09-21 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1998-09-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-02 |
update statutory_documents SECRETARY RESIGNED |
1998-08-13 |
update statutory_documents RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS |
1997-09-05 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-08-18 |
update statutory_documents RETURN MADE UP TO 31/07/97; CHANGE OF MEMBERS |
1997-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/97 FROM:
8/9 SHIP STREET
BRIGHTON
EAST SUSSEX
BN1 1AD |
1997-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1997-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/97 FROM:
C/O FOWLER HOLLOWAY & YATES
SOLICITORS
11 PRINCE ALBERT STREET
BRIGHTON EAST SUSSEX BN1 1JH |
1997-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1996-10-06 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/95 |
1996-09-06 |
update statutory_documents RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS |
1995-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1995-10-25 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/94 |
1995-08-03 |
update statutory_documents RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS |
1995-04-23 |
update statutory_documents SECRETARY RESIGNED |
1995-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-12 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/93 |
1994-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1994-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS |
1993-11-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/92 |
1993-08-19 |
update statutory_documents RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS |
1993-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1993-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1993-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1993-01-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-26 |
update statutory_documents RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS |
1992-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-08-27 |
update statutory_documents RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS |
1991-08-27 |
update statutory_documents S386 DISP APP AUDS 30/07/91 |
1991-05-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-03-01 |
update statutory_documents SECRETARY RESIGNED |
1990-12-07 |
update statutory_documents RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS |
1990-12-07 |
update statutory_documents RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS |
1990-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1990-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/90 FROM:
SHERIDAN HOUSE
114N WESTERN ROAD
HOVE
EAST SUSSEX BN3 1DS |
1990-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-08-03 |
update statutory_documents RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS |
1989-08-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-07-28 |
update statutory_documents RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS |
1989-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1989-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-07-15 |
update statutory_documents FIRST GAZETTE |
1988-02-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-02-29 |
update statutory_documents RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS |
1987-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/87 FROM:
DUKE HOUSE
32 WATERLOO STREET
HOVE
EAST SUSSEX BN3 1AN |
1987-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1987-10-09 |
update statutory_documents FIRST GAZETTE |
1987-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1986-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1984-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1974-11-19 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |
1974-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |