Date | Description |
2023-10-07 |
update company_status Active - Proposal to Strike off => Active |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-08-29 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2023-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES |
2022-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PJLS HOLDINGS LIMITED / 12/12/2022 |
2022-10-25 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-09-07 |
update company_status Active => Active - Proposal to Strike off |
2022-09-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-08-30 |
update statutory_documents FIRST GAZETTE |
2022-02-07 |
update account_ref_month 4 => 9 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-06-30 |
2022-01-17 |
update statutory_documents PREVEXT FROM 30/04/2021 TO 30/09/2021 |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES |
2021-12-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PJLS HOLDINGS LIMITED / 17/12/2021 |
2021-12-07 |
update account_ref_month 9 => 4 |
2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2022-01-31 |
2021-10-15 |
update statutory_documents PREVSHO FROM 30/09/2021 TO 30/04/2021 |
2021-09-07 |
delete address MANCHESTER HOUSE 113 NORTHGATE STREET BURY ST. EDMUNDS SUFFOLK ENGLAND IP33 1HP |
2021-09-07 |
insert address LITTLE HOLLAND HALL FRINTON ROAD HOLLAND-ON-SEA CLACTON-ON-SEA ENGLAND CO15 5SS |
2021-09-07 |
update registered_address |
2021-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2021 FROM
THE GRIP THE GRIP, UNIT 5
LINTON
CAMBRIDGE
CB21 4XN
ENGLAND |
2021-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM
MANCHESTER HOUSE 113 NORTHGATE STREET
BURY ST. EDMUNDS
SUFFOLK
IP33 1HP
ENGLAND |
2021-07-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PJLS HOLDINGS LIMITED / 13/07/2021 |
2021-07-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES |
2020-12-07 |
delete address CONNAUGHT HOUSE 850 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9QB |
2020-12-07 |
insert address MANCHESTER HOUSE 113 NORTHGATE STREET BURY ST. EDMUNDS SUFFOLK ENGLAND IP33 1HP |
2020-12-07 |
update num_mort_charges 13 => 15 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-12-07 |
update num_mort_satisfied 12 => 13 |
2020-12-07 |
update registered_address |
2020-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022430450015 |
2020-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2020 FROM
CONNAUGHT HOUSE 850 THE CRESCENT
COLCHESTER BUSINESS PARK
COLCHESTER
ESSEX
CO4 9QB |
2020-11-06 |
update statutory_documents DIRECTOR APPOINTED MR LOKESH MURUGENDRA SWAMY |
2020-11-06 |
update statutory_documents DIRECTOR APPOINTED MR PRAVEEN JOSE |
2020-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PJLS HOLDINGS LIMITED |
2020-11-06 |
update statutory_documents CESSATION OF CARE UK LIMITED AS A PSC |
2020-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KNIGHT |
2020-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROSENBERG |
2020-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARMAN |
2020-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN CALOW |
2020-10-30 |
update num_mort_charges 12 => 13 |
2020-10-30 |
update num_mort_satisfied 11 => 12 |
2020-10-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022430450013 |
2020-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022430450014 |
2020-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022430450013 |
2020-08-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022430450012 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-07 |
update num_mort_charges 11 => 12 |
2020-03-07 |
update num_mort_outstanding 0 => 1 |
2020-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022430450012 |
2020-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2019-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARISH |
2019-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITECROSS |
2019-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES PEARMAN / 01/08/2019 |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
2017-06-07 |
update account_category FULL => SMALL |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2016-06-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-06-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-05-24 |
update statutory_documents 17/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-07-07 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-07-07 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-06-02 |
update statutory_documents 17/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-12-29 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES WHITECROSS |
2014-10-17 |
update statutory_documents SECTION 519 |
2014-10-13 |
update statutory_documents SECTION 519 |
2014-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS |
2014-08-07 |
update num_mort_outstanding 2 => 0 |
2014-08-07 |
update num_mort_satisfied 9 => 11 |
2014-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2014-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2014-07-07 |
update statutory_documents DIRECTOR APPOINTED MATTHEW ALEXANDER ROSENBERG |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-06-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-05-23 |
update statutory_documents 17/05/14 FULL LIST |
2014-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-03-19 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RONALD KNIGHT |
2013-12-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES PEARMAN |
2013-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA CULHANE |
2013-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBY SIDDALL |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-06-26 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-21 |
update statutory_documents 17/05/13 FULL LIST |
2013-05-16 |
update statutory_documents ADOPT ARTICLES 30/04/2013 |
2012-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-05-21 |
update statutory_documents 17/05/12 FULL LIST |
2012-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE MOORE |
2012-03-29 |
update statutory_documents DIRECTOR APPOINTED ANGELA CULHANE |
2011-12-22 |
update statutory_documents SECRETARY APPOINTED JONATHAN DAVID CALOW |
2011-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARE UK SERVICES LTD |
2011-08-30 |
update statutory_documents DIRECTOR APPOINTED TOBY JAMES BAILEY SIDDALL |
2011-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN OWENS |
2011-05-20 |
update statutory_documents 17/05/11 FULL LIST |
2011-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARISH / 10/08/2010 |
2010-08-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-08-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2010-07-30 |
update statutory_documents ALTER ARTICLES 12/07/2010 |
2010-07-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-07-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2010-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-05-25 |
update statutory_documents 17/05/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MOORE / 01/05/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARISH / 01/05/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN HUMPHREYS / 01/05/2010 |
2010-05-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARE UK SERVICES LTD / 01/05/2010 |
2010-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS UMBERS |
2010-04-20 |
update statutory_documents DIRECTOR APPOINTED HELEN ANNE OWENS |
2009-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOSKING |
2009-09-01 |
update statutory_documents DIRECTOR APPOINTED DOUGLAS UMBERS |
2009-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2009-05-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARE UK SECRETARIES LTD / 01/05/2009 |
2009-01-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-06-05 |
update statutory_documents ADOPT ARTICLES 29/05/2008 |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-18 |
update statutory_documents SECRETARY RESIGNED |
2007-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-05-19 |
update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
2003-06-06 |
update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
2003-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-03 |
update statutory_documents SECRETARY RESIGNED |
2002-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-05 |
update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
2001-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-22 |
update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-09-11 |
update statutory_documents ALTER ARTICLES 28/03/00 |
2000-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/00 FROM:
CROWN HOUSE STEPHENSON ROAD
SEVERALLS PARK
COLCHESTER
ESSEX CO4 4QR |
2000-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-06-02 |
update statutory_documents RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
2000-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-05-28 |
update statutory_documents RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS |
1998-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-05-15 |
update statutory_documents RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS |
1997-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-29 |
update statutory_documents RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS |
1997-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-05-24 |
update statutory_documents RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS |
1996-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-05-04 |
update statutory_documents RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS |
1994-05-18 |
update statutory_documents RETURN MADE UP TO 17/05/94; CHANGE OF MEMBERS |
1994-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/94 FROM:
CONNAUGHT HOUSE
STEPHENSON ROAD
SEVERALLS PARK
COLCHESTER ESSEX CO4 4QR |
1994-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-12-01 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-03 |
update statutory_documents RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS |
1992-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-08-12 |
update statutory_documents CONSTITUTION OF QUORUM 22/07/92 |
1992-05-22 |
update statutory_documents RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS |
1992-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-14 |
update statutory_documents RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS |
1991-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-11-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-08-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-20 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/89 FROM:
NORFOLK HOUSE
23 SOUTHWAY
COLCHESTER
ESSEX CO2 7BA |
1989-04-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-04-06 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-04-06 |
update statutory_documents WD 21/03/89 AD 07/03/89---------
£ SI 399998@1=399998
£ IC 2/400000 |
1989-04-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/89 |
1989-04-03 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1989-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/89 FROM:
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON
EC2 V7L |
1989-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |