Date | Description |
2024-04-07 |
delete company_previous_name MARRIOTT CATERING LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-08-29 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
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 |
2023-03-14 |
update statutory_documents DIRECTOR APPOINTED MS SHELLEY ELAINE CATO |
2023-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANI MURRAY |
2023-02-09 |
update statutory_documents DIRECTOR APPOINTED MS TRACY DIANA GREENFIELD |
2023-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN DI BENEDETTO |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
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 |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DI BENEDETTO / 05/10/2021 |
2021-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DANI MURRAY / 05/10/2021 |
2021-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DI BENEDETTO / 05/10/2021 |
2021-06-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARRIOTT UK GROUP COMPANY LIMITED / 11/12/2020 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-02-07 |
delete address 4TH FLOOR, 45 MONMOUTH STREET LONDON ENGLAND WC2H 9DG |
2021-02-07 |
insert address 3 MORE LONDON RIVERSIDE 4TH FLOOR LONDON ENGLAND SE1 2AQ |
2021-02-07 |
update registered_address |
2021-01-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IQ EQ SECRETARIES (UK) LIMITED / 10/12/2020 |
2020-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2020 FROM
4TH FLOOR, 45 MONMOUTH STREET
LONDON
WC2H 9DG
ENGLAND |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
35 GREAT ST HELEN'S
LONDON
EC3A 6AP
UNITED KINGDOM |
2019-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DI BENEDETTO / 16/02/2018 |
2019-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DI BENEDETTO / 16/02/2018 |
2019-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DANI MURRAY / 16/02/2018 |
2019-04-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST NAMES SECRETARIES (GB) LIMITED / 25/03/2019 |
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 |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-07 |
delete address 11 OLD JEWRY 7TH FLOOR LONDON UNITED KINGDOM EC2R 8DU |
2018-03-07 |
insert address 4TH FLOOR, 45 MONMOUTH STREET LONDON ENGLAND WC2H 9DG |
2018-03-07 |
update registered_address |
2018-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2018 FROM
11 OLD JEWRY 7TH FLOOR
LONDON
EC2R 8DU
UNITED KINGDOM |
2018-02-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED FIRST NAMES SECRETARIES (GB) LIMITED |
2018-02-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
delete address 35 GREAT ST HELEN'S LONDON UNITED KINGDOM EC3A 6AP |
2017-04-26 |
insert address 11 OLD JEWRY 7TH FLOOR LONDON UNITED KINGDOM EC2R 8DU |
2017-04-26 |
update registered_address |
2017-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2017 FROM
35 GREAT ST HELEN'S
LONDON
EC3A 6AP
UNITED KINGDOM |
2017-02-08 |
delete address 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU |
2017-02-08 |
insert address 35 GREAT ST HELEN'S LONDON UNITED KINGDOM EC3A 6AP |
2017-02-08 |
update registered_address |
2017-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2017 FROM
11 OLD JEWRY 7TH FLOOR
LONDON
EC2R 8DU |
2017-01-22 |
update statutory_documents SAIL ADDRESS CREATED |
2017-01-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2017-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANI MURRAY / 20/01/2017 |
2017-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DI BENEDETTO / 20/01/2017 |
2017-01-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017 |
2017-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-11-05 |
update statutory_documents DIRECTOR APPOINTED MR MAURICE ALEXANDER KALSBEEK |
2015-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL |
2015-10-07 |
delete address 7 ALBEMARLE STREET LONDON W1S 4HQ |
2015-10-07 |
insert address 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU |
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 |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-10-06 |
update statutory_documents ALTER ARTICLES 10/09/2015 |
2015-09-29 |
update statutory_documents 01/09/15 FULL LIST |
2015-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANI MURRAY / 01/09/2015 |
2015-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANI MURRAY / 01/09/2015 |
2015-09-17 |
update statutory_documents DIRECTOR APPOINTED MISS CORAL SUZANNE BIDEL |
2015-09-17 |
update statutory_documents DIRECTOR APPOINTED MR BEN DI BENEDETTO |
2015-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGETT PRICE |
2015-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN WHITBY |
2015-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2015 FROM
7 ALBEMARLE STREET
LONDON
W1S 4HQ |
2015-09-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED |
2015-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CITCO MANAGEMENT (UK) LIMITED |
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 |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-24 |
update statutory_documents 01/09/14 FULL LIST |
2014-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-30 |
update statutory_documents 01/09/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2012-09-28 |
update statutory_documents 01/09/12 FULL LIST |
2012-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-08 |
update statutory_documents ADOPT ARTICLES 24/05/2012 |
2012-05-30 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-22 |
update statutory_documents 01/09/11 FULL LIST |
2011-09-09 |
update statutory_documents DIRECTOR APPOINTED DANI MURRAY |
2011-09-09 |
update statutory_documents DIRECTOR APPOINTED DANI MURRAY |
2011-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANI MURRAY |
2010-09-20 |
update statutory_documents 01/09/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN SIMMONS / 01/09/2010 |
2010-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN WHITBY / 01/09/2010 |
2010-09-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LIMITED / 01/09/2010 |
2010-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CYNTHIA BRAAK |
2010-03-18 |
update statutory_documents DIRECTOR APPOINTED BRIDGETT REGINA PRICE |
2009-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
2009-06-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JURGEN GIESBERT |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents DIRECTOR APPOINTED PAUL ADRIAN SIMMONS |
2008-07-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KATHLEEN OBERG |
2008-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-29 |
update statutory_documents DIRECTOR APPOINTED KATHLEEN KELLY OBERG |
2008-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2008-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-30 |
update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
2007-08-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-09-21 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2005-03-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-10-12 |
update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
2004-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2004-01-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-12-29 |
update statutory_documents COMPANY NAME CHANGED
MARRIOTT CATERING LIMITED
CERTIFICATE ISSUED ON 29/12/03 |
2003-10-15 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
2003-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-11 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-09-12 |
update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
2002-08-22 |
update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS |
2002-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/02 FROM:
7 ALBEMARLE STREET
LONDON
W1X 3HF |
2002-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
2001-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2001-08-10 |
update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS |
2001-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/01 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS |
2001-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-14 |
update statutory_documents SECRETARY RESIGNED |
2001-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
2000-12-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-12-15 |
update statutory_documents RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS |
2000-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/00 FROM:
18-19 SOUTHAMPTON PLACE
LONDON
WC1A 2AJ |
2000-03-30 |
update statutory_documents SECRETARY RESIGNED |
2000-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-25 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-09-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS |
1999-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1998-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-14 |
update statutory_documents RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS |
1998-08-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97 |
1998-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-26 |
update statutory_documents S252 DISP LAYING ACC 20/02/98 |
1998-02-26 |
update statutory_documents S366A DISP HOLDING AGM 20/02/98 |
1998-02-26 |
update statutory_documents S386 DISP APP AUDS 20/02/98 |
1998-02-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS |
1997-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96 |
1996-08-12 |
update statutory_documents RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS |
1996-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95 |
1995-11-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-08-24 |
update statutory_documents RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS |
1995-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94 |
1995-03-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-21 |
update statutory_documents ALTER MEM AND ARTS 14/09/94 |
1994-10-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-08-23 |
update statutory_documents RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS |
1994-02-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93 |
1993-08-19 |
update statutory_documents RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS |
1992-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92 |
1992-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/92 FROM:
1ST FLOOR,SAXLEY COURT
121/129,VICTORIA ROAD
HORLEY
SURREY RH6 9XG |
1992-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/92 FROM:
125 LONDON WALL
LONDON
EC2Y 5AE |
1992-08-04 |
update statutory_documents RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS |
1992-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/92 FROM:
TEMPLE BAR HOUSE
23-28 FLEET STREET
LONDON
EC4Y 1AA |
1992-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91 |
1991-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90 |
1991-10-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 04/10/91 |
1991-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/91 |
1991-08-13 |
update statutory_documents RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS |
1991-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/91 FROM:
DAUNTSEY HOUSE
FREDERICK'S PLACE
OLD JEWRY
LONDON, EC2R 8PS |
1991-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89 |
1990-08-21 |
update statutory_documents RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS |
1990-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88 |
1990-07-19 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/89 FROM:
QUADRANT HOUSE
80-82 REGENT STREET
LONDON
W1R 6AQ |
1989-01-26 |
update statutory_documents RETURN MADE UP TO 28/11/88; NO CHANGE OF MEMBERS |
1988-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/87 |
1987-10-30 |
update statutory_documents RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS |
1987-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86 |
1987-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1987-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/87 FROM:
35 GREAT PETER STREET
LONDON SW1P 3LR |
1987-01-06 |
update statutory_documents RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS |
1986-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/85 |
1982-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |