Date | Description |
2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES PARCELL / 09/02/2023 |
2022-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES PARCELL / 03/07/2021 |
2022-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN LAKE / 16/09/2022 |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES |
2022-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-05-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES |
2021-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-02-07 |
update num_mort_outstanding 2 => 1 |
2021-02-07 |
update num_mort_satisfied 8 => 9 |
2020-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES PARCELL / 30/11/2020 |
2020-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2020-12-07 |
update num_mort_charges 9 => 10 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-12-02 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LIMITED / 30/11/2020 |
2020-12-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
FIFTH FLOOR 100 WOOD STREET
LONDON
EC2V 7EX
ENGLAND |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN LAKE / 30/11/2020 |
2020-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FERNANDO PROPCO HOLDINGS LIMITED / 30/11/2020 |
2020-11-27 |
update statutory_documents 28/10/20 STATEMENT OF CAPITAL GBP 167192.42 |
2020-11-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-11-17 |
update statutory_documents SHARE PREMIUM 29/10/2020 |
2020-10-29 |
update statutory_documents SOLVENCY STATEMENT DATED 28/10/20 |
2020-10-29 |
update statutory_documents REDUCE SHARE PREM A/C 28/10/2020 |
2020-10-29 |
update statutory_documents 29/10/20 STATEMENT OF CAPITAL GBP 489.09 |
2020-10-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL |
2020-10-22 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM JAMES PARCELL |
2020-10-22 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JONATHAN LAKE |
2020-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER |
2020-10-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED |
2020-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HALLAM |
2020-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIDNEY KHADHOURI |
2020-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM |
2020-10-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-10-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-07 |
update statutory_documents ADOPT ARTICLES 17/09/2020 |
2020-10-07 |
update statutory_documents 25/09/20 STATEMENT OF CAPITAL GBP 587.42 |
2020-10-06 |
update statutory_documents SAIL ADDRESS CREATED |
2020-10-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2020-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNANDO PROPCO HOLDINGS LIMITED |
2020-10-06 |
update statutory_documents CESSATION OF FAIRHOLD FINANCE LIMITED AS A PSC |
2020-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033875730010 |
2020-08-07 |
update account_ref_day 30 => 31 |
2020-08-07 |
update accounts_next_due_date 2021-07-30 => 2021-07-31 |
2020-08-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRHOLD FINANCE LIMITED |
2020-08-05 |
update statutory_documents CESSATION OF VEGA GR LIMITED AS A PSC |
2020-07-28 |
update statutory_documents PREVEXT FROM 30/10/2019 TO 31/10/2019 |
2020-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEGA GR LIMITED |
2020-07-24 |
update statutory_documents CESSATION OF FAIRHOLD FINANCE LIMITED AS A PSC |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-30 => 2021-07-30 |
2020-03-30 |
update statutory_documents DIRECTOR APPOINTED MR SIDNEY EZRA KHADHOURI |
2020-03-26 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HALLAM |
2020-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-01-07 |
delete company_previous_name MCCARTHY & STONE HOUSING LIMITED |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
2019-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FAIRHOLD FINANCE LIMITED / 02/04/2019 |
2019-04-07 |
delete address BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JY |
2019-04-07 |
insert address BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-30 => 2020-07-30 |
2019-04-07 |
update registered_address |
2019-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2019 FROM
BERKELEY HOUSE 304 REGENTS PARK ROAD
LONDON
N3 2JY
ENGLAND |
2019-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2018-12-06 |
delete address MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX |
2018-12-06 |
insert address BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JY |
2018-12-06 |
update registered_address |
2018-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2018 FROM
MOLTENO HOUSE 302 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2JX |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-30 => 2019-07-30 |
2018-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2017-08-07 |
delete company_previous_name SPEED 6399 LIMITED |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-30 => 2018-07-30 |
2017-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-07-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-06-21 |
update statutory_documents 17/06/16 FULL LIST |
2016-06-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-07 |
update accounts_next_due_date 2016-07-30 => 2017-07-30 |
2016-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2015-07-07 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-07-07 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-06-24 |
update statutory_documents 17/06/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-07 |
update accounts_next_due_date 2015-07-30 => 2016-07-30 |
2015-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2014-09-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-09-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-08-01 |
update statutory_documents 17/06/14 FULL LIST |
2014-06-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => FULL |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-30 => 2015-07-30 |
2014-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2013-09-06 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-30 => 2014-07-30 |
2013-08-01 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/12 |
2013-08-01 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/12 |
2013-07-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12 |
2013-07-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/12 |
2013-07-01 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-07-01 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-06-27 |
update statutory_documents 17/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-23 |
update accounts_next_due_date 2012-07-30 => 2013-07-30 |
2013-06-21 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY |
2012-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11 |
2012-07-30 |
update statutory_documents 17/06/12 FULL LIST |
2012-03-07 |
update statutory_documents SECRETARY APPOINTED PAUL HALLAM |
2012-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON |
2011-12-20 |
update statutory_documents SECRETARY APPOINTED MR IAN ANDREW RAPLEY |
2011-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10 |
2011-07-19 |
update statutory_documents 17/06/11 FULL LIST |
2011-04-13 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CHALRES MCGILL |
2011-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY |
2010-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL |
2010-08-09 |
update statutory_documents DIRECTOR APPOINTED IAN RAPLEY |
2010-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09 |
2010-07-12 |
update statutory_documents 17/06/10 FULL LIST |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 09/10/2009 |
2009-09-04 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL |
2009-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009 |
2009-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08 |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2008-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2008 FROM
EURO HOUSE,131/133 BALLARDS LANE
LONDON
N3 1GR |
2008-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07 |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
2007-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-04-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-11-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2006-04-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-03-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-03-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-09-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/10/04 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
2004-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-07-07 |
update statutory_documents FACILITY AGREE FIN DOCU 22/06/04 |
2004-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-27 |
update statutory_documents FACILITY A/MENT FIN DOC 15/10/03 |
2003-08-15 |
update statutory_documents RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
2003-07-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-15 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-04-15 |
update statutory_documents SECRETARY RESIGNED |
2003-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-12 |
update statutory_documents SECRETARY RESIGNED |
2002-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS |
2002-09-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/10/01 |
2002-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-03 |
update statutory_documents RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS |
2001-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-08-17 |
update statutory_documents SECRETARY RESIGNED |
2001-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-02-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-02-22 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/01/01 |
2001-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-13 |
update statutory_documents RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS |
2000-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/10/99 |
2000-08-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-08-17 |
update statutory_documents ADOPT ARTICLES 03/08/00 |
2000-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-01 |
update statutory_documents SECRETARY RESIGNED |
1999-12-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/10/99 |
1999-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/99 FROM:
C/O MCCARTHY & STONE
HOMELIFE HOUSE
26/32 OXFORD ROAD
BOURNEMOUTH BH8 8UZ |
1999-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-12-08 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/11/99 |
1999-12-07 |
update statutory_documents COMPANY NAME CHANGED
MCCARTHY & STONE HOUSING LIMITED
CERTIFICATE ISSUED ON 08/12/99 |
1999-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-12-03 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-21 |
update statutory_documents ALTERARTICLES05/11/99 |
1999-07-16 |
update statutory_documents RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS |
1999-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-06-22 |
update statutory_documents RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS |
1998-06-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98 |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-14 |
update statutory_documents SECRETARY RESIGNED |
1997-07-14 |
update statutory_documents ALTER MEM AND ARTS 27/06/97 |
1997-07-08 |
update statutory_documents COMPANY NAME CHANGED
SPEED 6399 LIMITED
CERTIFICATE ISSUED ON 09/07/97 |
1997-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/97 FROM:
CLASSIC HOUSE 174/180 OLD STREET
LONDON
EC1V 9BP |
1997-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |