Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-08-18 |
update statutory_documents DIRECTOR APPOINTED MS JENNY ALLSWORTHY |
2023-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES |
2023-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONIA ELKS |
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 |
2022-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES |
2022-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK LOADER |
2022-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNY ALLSWORTH |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES |
2021-04-19 |
update statutory_documents DIRECTOR APPOINTED MR EMILIS PRASCIENIUS |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2021-02-10 |
update statutory_documents SECRETARY APPOINTED MS ELEANOR GREENAWAY |
2020-10-30 |
delete address 4TH FLOOR 9 WHITE LION STREET LONDON UNITED KINGDOM N1 9PD |
2020-10-30 |
insert address 40, BOWLING GREEN LANE STEEPLE COURT MANAGEMENT CO LTD C/O ERA PROPERTY SERVICES LTD LONDON UNITED KINGDOM EC1R 0NE |
2020-10-30 |
update registered_address |
2020-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2020 FROM
4TH FLOOR 9 WHITE LION STREET
LONDON
N1 9PD
UNITED KINGDOM |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCNAUGHTON / 01/08/2018 |
2018-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM / 01/08/2018 |
2018-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM LOADER / 01/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR APPOINTED SONIA ELKS |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHIE PILKINGTON / 01/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHIE SUZZANNE PILKINGTON / 01/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TARIQ ALI / 01/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TARIQ IQBAL ALI / 01/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNY ALLSWORTH / 01/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLEMENT / 01/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEE CLEMENT / 01/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL GEORGE ALLEN / 01/08/2018 |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
2018-08-20 |
update statutory_documents CESSATION OF FREDERICK WILLIAM AS A PSC |
2018-08-20 |
update statutory_documents CESSATION OF JOE HAWES AS A PSC |
2018-08-20 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/08/2018 |
2018-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOE HOWES |
2018-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERONICA PAGE |
2018-08-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HLH ACCOUNTANTS LIMITED |
2018-07-08 |
delete address 266 KINGSLAND ROAD LONDON E8 4DG |
2018-07-08 |
insert address 4TH FLOOR 9 WHITE LION STREET LONDON UNITED KINGDOM N1 9PD |
2018-07-08 |
update reg_address_care_of HAUS BLOCK MANAGEMENT => null |
2018-07-08 |
update registered_address |
2018-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM
C/O HAUS BLOCK MANAGEMENT
266 KINGSLAND ROAD
LONDON
E8 4DG |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-01-08 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-10-28 |
update statutory_documents DIRECTOR APPOINTED MR FREDERICK WILLIAM |
2015-08-12 |
delete address 266 KINGSLAND ROAD LONDON ENGLAND E8 4DG |
2015-08-12 |
insert address 266 KINGSLAND ROAD LONDON E8 4DG |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-07-12 => 2015-07-15 |
2015-08-12 |
update returns_next_due_date 2015-08-09 => 2016-08-12 |
2015-07-16 |
update statutory_documents 15/07/15 FULL LIST |
2015-07-13 |
update statutory_documents 12/07/15 FULL LIST |
2015-06-09 |
delete address C/O HANS BLOCK MANAGEMENT 266 KINGSLAND ROAD LONDON ENGLAND E8 4DE |
2015-06-09 |
insert address 266 KINGSLAND ROAD LONDON ENGLAND E8 4DG |
2015-06-09 |
update reg_address_care_of null => HAUS BLOCK MANAGEMENT |
2015-06-09 |
update registered_address |
2015-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2015 FROM
C/O HANS BLOCK MANAGEMENT 266 KINGSLAND ROAD
LONDON
E8 4DE
ENGLAND |
2015-05-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED HLH ACCOUNTANTS LIMITED |
2015-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA STREATFEILD |
2015-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KAUFMAN |
2015-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNY ALLSWORTH |
2015-03-05 |
update statutory_documents DIRECTOR APPOINTED MR JOE HOWES |
2015-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN LAMBERT |
2015-01-07 |
delete address PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1UJ |
2015-01-07 |
insert address C/O HANS BLOCK MANAGEMENT 266 KINGSLAND ROAD LONDON ENGLAND E8 4DE |
2015-01-07 |
update reg_address_care_of RENDALL AND RITNER LIMITED => null |
2015-01-07 |
update registered_address |
2014-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
C/O RENDALL AND RITNER LIMITED
PORTSOKEN HOUSE 155-157 MINORIES
LONDON
EC3N 1UJ |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-08-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-08-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-07-21 |
update statutory_documents 12/07/14 FULL LIST |
2014-02-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-09-06 |
delete sic_code 81100 - Combined facilities support activities |
2013-09-06 |
insert sic_code 98000 - Residents property management |
2013-09-06 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-09-06 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-08-05 |
update statutory_documents 12/07/13 FULL LIST |
2013-08-01 |
delete address STEEPLE GREEN MANAGEMENT LTD C/O JST ACCOUNTANTS 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU |
2013-08-01 |
insert address PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1UJ |
2013-08-01 |
update reg_address_care_of null => RENDALL AND RITNER LIMITED |
2013-08-01 |
update registered_address |
2013-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
STEEPLE GREEN MANAGEMENT LTD
C/O JST ACCOUNTANTS 3 STEDHAM
PLACE NEW OXFORD STREET
LONDON
WC1A 1HU |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 9800 - Residents property management |
2013-06-23 |
insert sic_code 81100 - Combined facilities support activities |
2013-06-23 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-23 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-01-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BENEDICT ANGELL |
2012-12-12 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS KAUFMAN |
2012-12-12 |
update statutory_documents DIRECTOR APPOINTED MS ANNA STREATFEILD |
2012-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH |
2012-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY PALLETT |
2012-10-09 |
update statutory_documents 12/07/12 FULL LIST |
2012-01-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents 12/07/11 FULL LIST |
2011-01-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-10 |
update statutory_documents DIRECTOR APPOINTED CATHIE PILKINGTON |
2010-12-02 |
update statutory_documents DIRECTOR APPOINTED COLIN MCNAUGHTON |
2010-09-10 |
update statutory_documents 12/07/10 FULL LIST |
2010-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SMITH / 01/10/2009 |
2010-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA LAMBERT / 01/10/2009 |
2010-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONICA PAGE / 01/10/2009 |
2010-02-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2007-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/07 FROM:
3 STEDHAM PLACE
NEW OXFORD STREET
LONDON
WC1A 1HU |
2007-09-30 |
update statutory_documents SECRETARY RESIGNED |
2007-09-30 |
update statutory_documents SECRETARY RESIGNED |
2007-05-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents SECRETARY RESIGNED |
2004-12-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-25 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2003-12-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-25 |
update statutory_documents SECRETARY RESIGNED |
2002-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-09-25 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2002-01-14 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
2001-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
1999-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-08 |
update statutory_documents SECRETARY RESIGNED |
1999-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-27 |
update statutory_documents RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS |
1999-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-08-19 |
update statutory_documents RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS |
1997-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-11 |
update statutory_documents RETURN MADE UP TO 12/07/97; CHANGE OF MEMBERS |
1997-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-20 |
update statutory_documents SECRETARY RESIGNED |
1996-08-08 |
update statutory_documents RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS |
1996-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-07-17 |
update statutory_documents RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS |
1995-03-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-27 |
update statutory_documents RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS |
1994-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-07-14 |
update statutory_documents RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS |
1992-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-08-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-26 |
update statutory_documents RETURN MADE UP TO 12/07/92; CHANGE OF MEMBERS |
1991-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/91 FROM:
5 WIGMORE STREET
LONDON
W1H 9LA |
1991-09-03 |
update statutory_documents RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS |
1991-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-10-22 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03 |
1990-09-07 |
update statutory_documents RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS |
1990-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-01-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-07-20 |
update statutory_documents RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS |
1989-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-07-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-01-30 |
update statutory_documents CONVERT 1 SHARES 23/12/88 |
1988-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-21 |
update statutory_documents RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS |
1988-06-21 |
update statutory_documents RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS |
1988-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1988-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-01-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-02-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1987-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/87 FROM:
5 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1M 9DG |
1985-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |