Date | Description |
2023-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KAR SHUN HENRY CHENG / 31/08/2023 |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES |
2023-08-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KAR SHUN HENRY CHENG / 10/08/2023 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-19 |
update statutory_documents 27/09/21 STATEMENT OF CAPITAL GBP 4000001 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES |
2021-06-11 |
update statutory_documents 27/04/21 STATEMENT OF CAPITAL GBP 3000001 |
2021-06-11 |
update statutory_documents 30/03/21 STATEMENT OF CAPITAL GBP 1980001 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-11-07 |
update num_mort_outstanding 3 => 1 |
2018-11-07 |
update num_mort_satisfied 8 => 10 |
2018-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024005610009 |
2018-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024005610010 |
2018-10-07 |
update num_mort_charges 10 => 11 |
2018-10-07 |
update num_mort_outstanding 2 => 3 |
2018-09-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024005610011 |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
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 |
2015-09-02 |
update statutory_documents 01/09/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-10-07 |
update num_mort_outstanding 4 => 2 |
2014-10-07 |
update num_mort_satisfied 6 => 8 |
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 |
2014-09-29 |
update statutory_documents 01/09/14 FULL LIST |
2014-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ENG LEONG / 28/03/2014 |
2014-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-05-15 |
update statutory_documents DIRECTOR APPOINTED KAM BIU WILSON CHENG |
2014-05-15 |
update statutory_documents DIRECTOR APPOINTED LEE ENG LEONG |
2014-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC HASSBERGER |
2014-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA NEEDHAM |
2014-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA MAGGIO |
2014-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MOREAU |
2014-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MCALLISTER |
2014-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIGGS |
2014-05-07 |
update num_mort_charges 8 => 10 |
2014-05-07 |
update num_mort_outstanding 2 => 4 |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024005610009 |
2014-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024005610010 |
2014-03-14 |
update statutory_documents SOLVENCY STATEMENT DATED 27/02/14 |
2014-03-14 |
update statutory_documents REDUCE ISSUED CAPITAL 27/02/2014 |
2014-03-14 |
update statutory_documents 14/03/14 STATEMENT OF CAPITAL GBP 1 |
2014-03-14 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-03-04 |
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 |
2013-09-18 |
update statutory_documents SOLVENCY STATEMENT DATED 28/08/13 |
2013-09-18 |
update statutory_documents REDUCE SHARE PREM A/C 28/08/2013 |
2013-09-18 |
update statutory_documents 18/09/13 STATEMENT OF CAPITAL GBP 13963068 |
2013-09-18 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-09-10 |
update statutory_documents 01/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 5510 - Hotels & motels with or without restaurant |
2013-06-22 |
insert sic_code 55100 - Hotels and similar accommodation |
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 |
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 |
2013-06-17 |
update statutory_documents DIRECTOR APPOINTED MR ERIC DONALD HASSBERGER |
2013-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DWIGHT BRITT |
2013-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-09-13 |
update statutory_documents 01/09/12 FULL LIST |
2012-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-09-16 |
update statutory_documents 01/09/11 FULL LIST |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DWIGHT ROBERT BRITT / 01/09/2011 |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE NEEDHAM / 01/09/2011 |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA CHRISTINE MAGGIO / 01/09/2011 |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH MOREAU / 01/09/2011 |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT T MCALLISTER / 01/09/2011 |
2011-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BRIGGS / 01/09/2011 |
2011-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-09-21 |
update statutory_documents 01/09/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DWIGHT ROBERT BRITT / 01/09/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE NEEDHAM / 01/09/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA CHRISTINE MAGGIO / 01/09/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH MOREAU / 01/09/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT T MCALLISTER / 01/09/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BRIGGS / 01/06/2010 |
2010-09-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LIMITED / 01/09/2010 |
2010-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NICOLLS |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
2009-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-04-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-03-12 |
update statutory_documents DIRECTOR APPOINTED DWIGHT ROBERT BRITT |
2009-03-12 |
update statutory_documents DIRECTOR APPOINTED JOHN CANER NICOLLS |
2009-03-12 |
update statutory_documents DIRECTOR APPOINTED PATRICIA ANNE NEEDHAM |
2009-03-12 |
update statutory_documents DIRECTOR APPOINTED PAULA CHRISTINE MAGGIO |
2009-03-12 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOSEPH MOREAU |
2008-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCALLISTER / 16/06/2008 |
2008-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIGGS / 16/06/2008 |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
2008-06-20 |
update statutory_documents DIRECTOR APPOINTED STEPHEN MICHAEL BRIGGS |
2008-06-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAYSON CYR |
2008-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-22 |
update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/07 FROM:
88 WOOD STREET
LONDON
EC2V 7AJ |
2007-06-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-20 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/06 FROM:
40 BERKELEY SQUARE
LONDON
W1J 5AL |
2006-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-26 |
update statutory_documents SECRETARY RESIGNED |
2006-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-03 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-16 |
update statutory_documents SECRETARY RESIGNED |
2005-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2005-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/04 FROM:
STIRLING SQUARE
5-7 CARLTON GARDENS
LONDON
SW1Y 5AD |
2004-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-22 |
update statutory_documents SECRETARY RESIGNED |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-10-18 |
update statutory_documents £ NC 13963066/21963066
07/10/03 |
2003-10-18 |
update statutory_documents NC INC ALREADY ADJUSTED 07/10/03 |
2003-10-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-10-14 |
update statutory_documents £ NC 5963066/13963066
07/ |
2003-10-05 |
update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
2003-09-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-24 |
update statutory_documents SECRETARY RESIGNED |
2003-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-23 |
update statutory_documents SECRETARY RESIGNED |
2003-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/03 FROM:
7 ALBEMARLE STREET
LONDON
W1S 4HQ |
2003-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-12 |
update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
2002-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/02 FROM:
7 ALBEMARLE STREET
LONDON
W1X 3HF |
2002-02-15 |
update statutory_documents RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
2002-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
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 |
2001-06-14 |
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 |
2001-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-06 |
update statutory_documents RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
2000-12-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
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 |
2000-02-10 |
update statutory_documents RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
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 |
1999-08-11 |
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 |
1999-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-02-12 |
update statutory_documents RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS |
1998-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-05-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97 |
1998-05-05 |
update statutory_documents CHANGE ARD 30/01/98 |
1998-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-26 |
update statutory_documents S252 DISP LAYING ACC 18/02/98 |
1998-02-26 |
update statutory_documents S366A DISP HOLDING AGM 18/02/98 |
1998-02-26 |
update statutory_documents S386 DISP APP AUDS 18/02/98 |
1998-02-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-09 |
update statutory_documents RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS |
1998-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-02-27 |
update statutory_documents RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS |
1996-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-02-25 |
update statutory_documents RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS |
1995-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-03-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-20 |
update statutory_documents RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS |
1994-10-24 |
update statutory_documents ALTER MEM AND ARTS 01/09/94 |
1994-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-02-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-02-25 |
update statutory_documents RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS |
1994-02-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-02-02 |
update statutory_documents RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS |
1992-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/92 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 |
1992-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-06-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/92 FROM:
TEMPLE BAR HOUSE
23-28 FLEET STREET
LONDON EC4Y 1AA |
1992-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/92 |
1992-02-11 |
update statutory_documents RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS |
1991-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/91 FROM:
DAUNTSEY HOUSE
FREDERICK'S PLACE
OLD JEWRY
LONDON. EC2R 8PS |
1991-06-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-13 |
update statutory_documents RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS |
1991-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-07-04 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03 |
1990-06-25 |
update statutory_documents £ NC 4662100/5963066
18/06/90 |
1990-06-25 |
update statutory_documents 1300966 18/06/90 |
1989-10-11 |
update statutory_documents £ NC 1000/4662100 |
1989-10-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/89 |
1989-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-09-26 |
update statutory_documents ALTER MEM AND ARTS 080289 |
1989-09-06 |
update statutory_documents COMPANY NAME CHANGED
BATMINT LIMITED
CERTIFICATE ISSUED ON 07/09/89 |
1989-09-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1989-09-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-08-23 |
update statutory_documents ALTER MEM AND ARTS 100889 |
1989-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |