Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES |
2022-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEGAN DOIDGE |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MEGAN PAIGE DOIDGE / 14/05/2021 |
2021-06-07 |
delete address 8 ILLINGWORTH HOUSE ST JOHNS GREEN NORTH SHIELDS TYNE AND WEAR ENGLAND NE29 6PP |
2021-06-07 |
insert address 40 BROOMFIELD AVENUE WALLSEND ENGLAND NE28 9AE |
2021-06-07 |
update registered_address |
2021-05-20 |
update statutory_documents DIRECTOR APPOINTED MS MEGAN PAIGE DOIDGE |
2021-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN MILLS |
2021-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2021 FROM
8 ILLINGWORTH HOUSE ST JOHNS GREEN
NORTH SHIELDS
TYNE AND WEAR
NE29 6PP
ENGLAND |
2021-05-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BARBARA MILLS / 01/05/2021 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN IVOR MOSS / 09/09/2019 |
2019-09-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
2019-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN THOMSON |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KLODJAN OLLDASHI |
2018-08-09 |
delete address NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE ENGLAND SY1 3BF |
2018-08-09 |
insert address 8 ILLINGWORTH HOUSE ST JOHNS GREEN NORTH SHIELDS TYNE AND WEAR ENGLAND NE29 6PP |
2018-08-09 |
update registered_address |
2018-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2018 FROM
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND |
2018-07-24 |
update statutory_documents SECRETARY APPOINTED GILLIAN BARBARA MILLS |
2018-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED |
2018-07-10 |
update statutory_documents DIRECTOR APPOINTED KLODJAN OLLDASHI |
2018-06-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GEOFFREY WOOD |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
2018-03-21 |
update statutory_documents DIRECTOR APPOINTED MRS EDWARD ROGER STONEBANKS |
2018-03-15 |
update statutory_documents DIRECTOR APPOINTED GILLIAN BARBARA MILLS |
2018-02-28 |
update statutory_documents DIRECTOR APPOINTED BRIAN IVOR MOSS |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/06/2017 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
2017-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BROWN |
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 |
2016-12-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-07-08 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-06-28 |
update statutory_documents 26/06/16 FULL LIST |
2016-02-11 |
delete address SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG |
2016-02-11 |
insert address NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE ENGLAND SY1 3BF |
2016-02-11 |
update registered_address |
2016-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2016 FROM
SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK
SHREWSBURY
SHROPSHIRE
SY2 6LG |
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 |
2015-12-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-12 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-06 |
update statutory_documents 26/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-07 |
update statutory_documents 26/06/14 FULL LIST |
2014-02-05 |
update statutory_documents 28/01/14 STATEMENT OF CAPITAL GBP 108 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-20 |
update statutory_documents DIRECTOR APPOINTED COLIN LEE THOMSON |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL GLYNN |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-17 |
update statutory_documents 26/06/13 FULL LIST |
2013-06-25 |
delete address 9 GRACE HOUSE ST. JOHNS GREEN NORTH SHIELDS TYNE AND WEAR ENGLAND NE29 6PW |
2013-06-25 |
insert address SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG |
2013-06-25 |
update registered_address |
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 2011-06-26 => 2012-06-26 |
2013-06-22 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
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 |
2013-06-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON |
2013-06-04 |
update statutory_documents DIRECTOR APPOINTED IAN PAUL BROWN |
2013-05-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED |
2013-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON |
2013-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
9 GRACE HOUSE
ST. JOHNS GREEN
NORTH SHIELDS
TYNE AND WEAR
NE29 6PW
ENGLAND |
2012-10-29 |
update statutory_documents SECRETARY APPOINTED DAVID JOHNSON |
2012-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LES HANCOCK |
2012-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE HANCOCK |
2012-09-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-30 |
update statutory_documents 26/06/12 FULL LIST |
2012-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2012 FROM
SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK
SHREWSBURY
SHROPSHIRE
SY2 6LG
UNITED KINGDOM |
2012-02-22 |
update statutory_documents SECRETARY APPOINTED MR LES HANCOCK |
2012-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED |
2012-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
2 THE GARDENS OFFICE VILLAGE
FAREHAM
HAMPSHIRE
PO16 8SS |
2012-02-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 08/02/2012 |
2012-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD REAR |
2011-10-11 |
update statutory_documents 26/06/11 FULL LIST |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW JOHNSON / 11/10/2011 |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW JOHNSON / 11/10/2011 |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL GLYNN / 11/10/2011 |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAVID HANCOCK / 11/10/2011 |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REAR / 11/10/2011 |
2011-10-07 |
update statutory_documents DIRECTOR APPOINTED DAVID MATTHEW JOHNSON |
2011-10-07 |
update statutory_documents DIRECTOR APPOINTED HAZEL GLYNN |
2011-10-07 |
update statutory_documents DIRECTOR APPOINTED LESLIE DAVID HANCOCK |
2011-10-07 |
update statutory_documents DIRECTOR APPOINTED RICHARD REAR |
2011-09-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
71 HOWARD STREET
NORTH SHIELDS
TYNE & WEAR
NE30 1AF |
2011-08-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED |
2011-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA STONEBANKS |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN MILLS |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN MILLS |
2010-10-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-02 |
update statutory_documents 26/06/10 FULL LIST |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BARBARA MILLS / 01/10/2009 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA STONEBANKS / 01/10/2009 |
2009-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA BRINTON |
2009-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA BRINTON |
2009-09-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-08 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-02-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT REID |
2008-09-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-08-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL BLACK |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents DIRECTOR APPOINTED NICOLA ANNE BRINTON |
2008-04-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EMMA HORSHAM |
2008-04-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARETH O'NEIL |
2007-09-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-10-18 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-21 |
update statutory_documents SECRETARY RESIGNED |
2005-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2005-03-02 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-08-05 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2002-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-05 |
update statutory_documents SECRETARY RESIGNED |
2001-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-03 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2001-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-03 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
1999-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-30 |
update statutory_documents RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS |
1998-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-09 |
update statutory_documents RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS |
1998-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-02-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-07-29 |
update statutory_documents RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS |
1997-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-07-08 |
update statutory_documents RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS |
1995-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-09-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-08-22 |
update statutory_documents RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS |
1995-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-09-13 |
update statutory_documents RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS |
1993-07-20 |
update statutory_documents RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS |
1993-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-07-28 |
update statutory_documents RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS |
1991-07-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-07-09 |
update statutory_documents RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS |
1991-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-11 |
update statutory_documents RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS |
1990-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1990-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-06-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/90 FROM:
CECIL HOUSE
LOYALTY ROAD
HARTLEPOOL
CLEVELAND TS25 5BD |
1990-05-30 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-04-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 |
1989-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-25 |
update statutory_documents RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS |
1989-01-25 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 181288 |
1988-01-19 |
update statutory_documents RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS |
1988-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-02-04 |
update statutory_documents RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS |
1987-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1985-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |