Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
2023-06-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN PARKIN |
2023-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN ROBERTSON |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-07 |
delete address SECOND FLOOR 123 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4JQ |
2022-07-07 |
insert address UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK ENGLAND IP10 0BJ |
2022-07-07 |
update registered_address |
2022-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2022 FROM
SECOND FLOOR 123 ALDERSGATE STREET
LONDON
EC1A 4JQ
UNITED KINGDOM |
2022-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WALTER PARKIN / 07/06/2022 |
2022-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MATHISON / 07/06/2022 |
2022-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID WALTER PARKIN / 07/06/2022 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JUNE BALDWIN BEDRYLO / 28/06/2021 |
2021-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WALTER PARKIN / 28/06/2021 |
2021-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD WALL / 28/06/2021 |
2021-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL MARSHALL / 12/07/2021 |
2021-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL MARSHALL / 28/06/2021 |
2021-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GORDON CLARK / 12/07/2021 |
2021-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GORDON CLARK / 28/06/2021 |
2021-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER TIMOTHY BROOKE EDWARDS / 28/06/2021 |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-20 |
update statutory_documents SECRETARY APPOINTED IAN DAVID WALTER PARKIN |
2021-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WALTER PARKIN / 18/06/2020 |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2020-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEULAH CUNDY |
2020-04-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEULAH CUNDY |
2019-08-07 |
delete address CHALLONER HOUSE 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR |
2019-08-07 |
insert address SECOND FLOOR 123 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4JQ |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-07 |
update registered_address |
2019-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2019 FROM
CHALLONER HOUSE 2ND FLOOR
19 CLERKENWELL CLOSE
LONDON
EC1R 0RR
ENGLAND |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
2019-07-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA HARWOOD |
2019-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FORD |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-07-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-07 |
delete address THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR |
2018-03-07 |
insert address CHALLONER HOUSE 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR |
2018-03-07 |
update reg_address_care_of MAURICE J BUSHELL & CO => null |
2018-03-07 |
update registered_address |
2018-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2018 FROM
C/O MAURICE J BUSHELL & CO
THIRD FLOOR 120 MOORGATE
LONDON
EC2M 6UR |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
2017-08-09 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-09-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-08-05 |
update statutory_documents 28/06/16 NO MEMBER LIST |
2016-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY HARWOOD / 05/08/2016 |
2016-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEULAH DAPHNE CUNDY / 11/07/2016 |
2016-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN ROGERS |
2015-08-08 |
delete address THIRD FLOOR 120 MOORGATE LONDON ENGLAND EC2M 6UR |
2015-08-08 |
insert address THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR |
2015-08-08 |
update registered_address |
2015-08-08 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-08-08 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-07-30 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN MATHISON |
2015-07-30 |
update statutory_documents 28/06/15 NO MEMBER LIST |
2015-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FARLEY |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-26 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
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 |
2014-12-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB |
2014-10-07 |
insert address THIRD FLOOR 120 MOORGATE LONDON ENGLAND EC2M 6UR |
2014-10-07 |
update reg_address_care_of null => MAURICE J BUSHELL & CO |
2014-10-07 |
update registered_address |
2014-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
CURZON HOUSE
64 CLIFTON STREET
LONDON
EC2A 4HB |
2014-08-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-08-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-07-28 |
update statutory_documents 28/06/14 NO MEMBER LIST |
2014-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MATHISON |
2014-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN CARBY |
2014-02-19 |
update statutory_documents DIRECTOR APPOINTED PETER ULRICH FARLEY |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-07 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-10-07 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-09-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-03 |
update statutory_documents 28/06/13 NO MEMBER LIST |
2013-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH ROBERTSON / 03/09/2013 |
2013-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GORDON CLARK / 03/09/2013 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
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 2011-06-28 => 2012-06-28 |
2013-06-22 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2012-09-24 |
update statutory_documents 28/06/12 NO MEMBER LIST |
2012-08-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-15 |
update statutory_documents DIRECTOR APPOINTED NICOLA MARY HARWOOD |
2011-12-19 |
update statutory_documents DIRECTOR APPOINTED JOHN ARTHUR MATHISON |
2011-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MATHISON |
2011-09-26 |
update statutory_documents DIRECTOR APPOINTED DARREN CARBY |
2011-09-08 |
update statutory_documents SECRETARY APPOINTED BEULAH DAPHNE CUNDY |
2011-09-08 |
update statutory_documents SECRETARY APPOINTED BEULAH DAPHNE CUNDY |
2011-09-08 |
update statutory_documents 28/06/11 NO MEMBER LIST |
2011-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN JENKINS |
2011-07-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-09-01 |
update statutory_documents 28/06/10 NO MEMBER LIST |
2010-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMS |
2010-08-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JUNE BALDWIN BEDRYLO / 28/06/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEULAH DAPHNE CUNDY / 28/06/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN MATHISON / 28/06/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH ROBERTSON / 28/06/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WALTER PARKIN / 28/06/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLYN JENKINS / 28/06/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD WALL / 28/06/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL MARSHALL / 28/06/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARRY FORD / 28/06/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GORDON CLARK / 28/06/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER TIMOTHY BROOKE EDWARDS / 28/06/2010 |
2010-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMS |
2009-07-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/09 |
2008-10-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents DIRECTOR APPOINTED BEULAH DAPHNE CUNDY |
2008-09-18 |
update statutory_documents SECRETARY APPOINTED JONATHAN GLYN JENKINS |
2008-09-18 |
update statutory_documents APPOINTMENT TERMINATE, SECRETARY IAN DAVID WALTER PARKIN LOGGED FORM |
2008-09-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN PARKIN |
2008-09-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/08 |
2008-05-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AURELIA STOREY |
2007-07-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/07 |
2007-07-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/06 FROM:
CURZON HOUSE
64 CLIFTON STREET
LONDON
EC2A 4HB |
2006-08-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/06 |
2006-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2005-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/05 |
2005-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/04 |
2004-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2003-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-07-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/03 |
2003-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/02 |
2002-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/01 |
2001-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/01 FROM:
80-83 LONG LANE
LONDON
EC1A 9ET |
2000-07-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/00 |
2000-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/99 |
1999-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-08-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/98 |
1998-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1997-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/97 |
1997-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1996-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/96 |
1996-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/95 |
1995-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-27 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/94 |
1994-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-09-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-07-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1993-07-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/93 |
1993-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-10-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-09-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/92 |
1992-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/91 |
1990-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/90 |
1990-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-01-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/89 |
1989-08-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/89 FROM:
2 PUTNEY HILL
LONDON
SW15 6AA |
1988-07-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/06/88 |
1988-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1987-12-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-11-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/07/87 |
1987-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1986-09-17 |
update statutory_documents RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS |
1986-09-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/84 |
1986-09-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/85 |
1986-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1986-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85 |