Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-02 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN REHMSTEDT BLAESS |
2023-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVELINE BARRY |
2023-06-07 |
delete address 52 MORETON STREET LONDON UNITED KINGDOM SW1V 2PB |
2023-06-07 |
insert address 140 TACHBROOK STREET LONDON ENGLAND SW1V 2NE |
2023-06-07 |
update registered_address |
2023-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2023 FROM
52 MORETON STREET
LONDON
SW1V 2PB
UNITED KINGDOM |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA MACALLAN |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES |
2022-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
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 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES |
2021-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
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 |
2021-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONIA KHAYATT |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
2019-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA BROMHEAD / 04/05/2019 |
2019-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELISABETH WAREHAM |
2019-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA ANN MACALLAN |
2019-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MACALLAN |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-10-07 |
delete address UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX ENGLAND CM20 2BN |
2018-10-07 |
insert address 52 MORETON STREET LONDON UNITED KINGDOM SW1V 2PB |
2018-10-07 |
update registered_address |
2018-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2018 FROM
UNIT 7, ASTRA CENTRE EDINBURGH WAY
HARLOW
ESSEX
CM20 2BN
ENGLAND |
2018-08-09 |
update statutory_documents SECRETARY APPOINTED MR RICHARD FRY |
2018-07-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LTD |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUAN LLADO / 13/09/2017 |
2017-06-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK ESTATES PROPERTY MANAGEMENT LIMITED / 30/06/2017 |
2017-06-07 |
delete address UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN |
2017-06-07 |
insert address UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX ENGLAND CM20 2BN |
2017-06-07 |
update reg_address_care_of WARWICK ESTATES => null |
2017-06-07 |
update registered_address |
2017-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2017 FROM
C/O WARWICK ESTATES
UNIT 9 ASTRA CENTRE
EDINBURGH WAY
HARLOW
ESSEX
CM20 2BN |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
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 |
2016-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-08-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED |
2016-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES |
2016-01-07 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-01-07 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2015-12-21 |
update statutory_documents 21/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-02-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-02-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2015-01-15 |
update statutory_documents 21/12/14 FULL LIST |
2015-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUAN LLADO / 15/01/2015 |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-02-07 |
delete address UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX UNITED KINGDOM CM20 2BN |
2014-02-07 |
insert address UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-02-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2014-01-06 |
update statutory_documents 21/12/13 FULL LIST |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA BROMHEAD / 06/01/2014 |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELINE ROSEANNE BARRY / 06/01/2014 |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOW MACALLAN / 06/01/2014 |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUAN LLADO / 06/01/2014 |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY EDWINA SAVORY / 06/01/2014 |
2013-11-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-06-24 |
delete address MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU |
2013-06-24 |
insert address UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX UNITED KINGDOM CM20 2BN |
2013-06-24 |
update reg_address_care_of null => WARWICK ESTATES |
2013-06-24 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES |
2013-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD
LONDON
N3 2UU |
2013-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED |
2013-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS |
2012-12-31 |
update statutory_documents 21/12/12 FULL LIST |
2012-06-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MORWENNA SAUNDERS WAREHAM / 03/02/2012 |
2012-01-11 |
update statutory_documents 21/12/11 FULL LIST |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY EDWINA SAVORY / 01/10/2009 |
2011-09-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY EDWINA REGAN / 16/05/2011 |
2011-02-24 |
update statutory_documents SECRETARY APPOINTED KELLY HOBBS |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE |
2011-01-12 |
update statutory_documents 21/12/10 FULL LIST |
2010-12-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010 |
2010-08-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010 |
2010-03-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 21/12/09 NO CHANGES |
2010-01-25 |
update statutory_documents DIRECTOR APPOINTED ANTONIA BROMHEAD |
2010-01-16 |
update statutory_documents SECRETARY APPOINTED TERENCE ROBERT WHITE |
2009-12-19 |
update statutory_documents DIRECTOR APPOINTED ELISABETH MORWENNA SAUNDERS WAREHAM |
2009-05-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-04-30 |
update statutory_documents SECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LIMITED LOGGED FORM |
2009-04-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED |
2009-04-16 |
update statutory_documents RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS |
2009-04-09 |
update statutory_documents SECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LIMITED |
2009-04-09 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR MORETONS CORPORATE SERVICES LIMITED LOGGED FORM |
2009-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELINE BARRY / 12/02/2009 |
2009-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACALLAN / 12/02/2009 |
2009-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUAN LLADO / 12/02/2009 |
2009-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2009 FROM
C/O MORETONS
72 ROCHESTER ROW
LONDON
SW1P 1JU |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-22 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-12 |
update statutory_documents SECRETARY RESIGNED |
2004-02-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-18 |
update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
2003-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/03 FROM:
C/O TUCKERMAN MANAGEMENT
40 GREAT SMITH STREET
LONDON
SW1P 4BU |
2003-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-04 |
update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-02-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-02-22 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
2001-12-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/01 FROM:
ROBERT TAYLOR ASSOCIATES SUITE B
3RD FLOOR STANDBROOK HOUSE
ONE BOND STREET
LONDON W1X 3TB |
2001-06-25 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
2001-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-09 |
update statutory_documents RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
2000-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-21 |
update statutory_documents RETURN MADE UP TO 21/12/98; CHANGE OF MEMBERS |
1999-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-12-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-20 |
update statutory_documents RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS |
1998-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-12 |
update statutory_documents RETURN MADE UP TO 21/12/96; CHANGE OF MEMBERS |
1997-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-23 |
update statutory_documents RETURN MADE UP TO 21/12/95; CHANGE OF MEMBERS |
1996-02-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-02-25 |
update statutory_documents SECRETARY RESIGNED |
1995-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-13 |
update statutory_documents RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS |
1995-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-03-17 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-17 |
update statutory_documents RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS |
1993-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/93 |
1993-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-29 |
update statutory_documents RETURN MADE UP TO 21/12/92; CHANGE OF MEMBERS |
1992-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-07-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1992-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-12-20 |
update statutory_documents RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS |
1991-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-08-30 |
update statutory_documents RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS |
1990-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-21 |
update statutory_documents RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS |
1990-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1989-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/89 FROM:
38D CHARLWOOD STREET
LONDON
SW1V 2DX |
1989-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-08 |
update statutory_documents RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS |
1989-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1988-03-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/88 FROM:
10 NORWICH STREET
LONDON
EC4A 1BD |
1988-02-02 |
update statutory_documents COMPANY NAME CHANGED
CLUSTERBRANCH LIMITED
CERTIFICATE ISSUED ON 03/02/88 |
1988-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/88 FROM:
2 BACHES ST
LONDON
N1 6UB |
1988-01-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-01-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-01-23 |
update statutory_documents ALTER MEM AND ARTS 120188 |
1987-11-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |