Date | Description |
2024-04-07 |
update account_category SMALL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 6 => 7 |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 4 => 6 |
2023-10-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ABL GROUP ASA / 03/10/2023 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CUMMINS / 26/04/2023 |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES |
2022-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN ZUZIC |
2022-07-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AQUALISBRAEMAR LOC ASA / 08/06/2022 |
2022-06-07 |
delete address 4TH FLOOR, IBEX HOUSE 42-47 MINORIES LONDON ENGLAND EC3N 1DY |
2022-06-07 |
insert address 1ST FLOOR, THE NORTHERN & SHELL BUILDING 10 LOWER THAMES STREET LONDON ENGLAND EC3R 6EN |
2022-06-07 |
update registered_address |
2022-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM
4TH FLOOR, IBEX HOUSE 42-47 MINORIES
LONDON
EC3N 1DY
ENGLAND |
2022-04-07 |
insert company_previous_name AQUALISBRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED |
2022-04-07 |
update name AQUALISBRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED => ABL TECHNICAL SERVICES HOLDINGS LIMITED |
2022-04-05 |
update statutory_documents DIRECTOR APPOINTED MR IAN CUMMINS |
2022-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WELLS |
2022-03-02 |
update statutory_documents COMPANY NAME CHANGED AQUALISBRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED
CERTIFICATE ISSUED ON 02/03/22 |
2022-01-07 |
delete company_previous_name UNIFORM CHANGES LIMITED |
2021-12-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BRAEMAR TECHNICAL SERVICES LIMITED
6 BEVIS MARKS
LONDON
EC3A 7BA
ENGLAND |
2021-12-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
IBEX HOUSE 42-47 MINORIES
LONDON
EC3N 1DY
ENGLAND |
2021-12-08 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2021-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRAND |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
delete address 5TH FLOOR 6 BEVIS MARKS LONDON ENGLAND EC3A 7BA |
2021-04-07 |
insert address 4TH FLOOR, IBEX HOUSE 42-47 MINORIES LONDON ENGLAND EC3N 1DY |
2021-04-07 |
update registered_address |
2021-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM
5TH FLOOR 6 BEVIS MARKS
LONDON
EC3A 7BA
ENGLAND |
2021-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AQUALISBRAEMAR ASA / 21/12/2020 |
2021-02-07 |
update num_mort_charges 4 => 6 |
2021-02-07 |
update num_mort_outstanding 0 => 2 |
2021-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043141860005 |
2021-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043141860006 |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2020-11-02 |
update statutory_documents DIRECTOR APPOINTED MR DEAN ZUZIC |
2020-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM BOMAN |
2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT SMITH |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-09-30 |
2019-12-07 |
update account_ref_day 28 => 31 |
2019-12-07 |
update account_ref_month 2 => 12 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
2019-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19 |
2019-11-14 |
update statutory_documents CURRSHO FROM 28/02/2020 TO 31/12/2019 |
2019-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AQUALIS ASA / 21/06/2019 |
2019-09-07 |
update num_mort_outstanding 2 => 0 |
2019-09-07 |
update num_mort_satisfied 2 => 4 |
2019-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043141860003 |
2019-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043141860004 |
2019-07-07 |
delete address 1 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR |
2019-07-07 |
insert address 5TH FLOOR 6 BEVIS MARKS LONDON ENGLAND EC3A 7BA |
2019-07-07 |
insert company_previous_name BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED |
2019-07-07 |
update name BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED => AQUALISBRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED |
2019-07-07 |
update registered_address |
2019-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2019 FROM, 6 5TH FLOOR, BEVIS MARKS, LONDON, EC3A 7BA, ENGLAND |
2019-06-25 |
update statutory_documents COMPANY NAME CHANGED BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED
CERTIFICATE ISSUED ON 25/06/19 |
2019-06-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUALIS ASA |
2019-06-25 |
update statutory_documents CESSATION OF BRAEMAR SHIPPING SERVICES PLC AS A PSC |
2019-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2019 FROM, 1 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR |
2019-06-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID PETER WELLS |
2019-06-24 |
update statutory_documents DIRECTOR APPOINTED MR KIM MAGNUS BOMAN |
2019-06-24 |
update statutory_documents DIRECTOR APPOINTED MR REUBEN SEGAL |
2019-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KIDWELL |
2019-06-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER MASON |
2019-05-14 |
update statutory_documents SOLVENCY STATEMENT DATED 13/05/19 |
2019-05-14 |
update statutory_documents REDUCE ISSUED CAPITAL 13/05/2019 |
2019-05-14 |
update statutory_documents 14/05/19 STATEMENT OF CAPITAL GBP 1 |
2019-05-14 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-03-21 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/10/15 |
2019-03-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016 |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
2018-10-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BRAND |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE MOWATT |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18 |
2018-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-12 |
update statutory_documents SECRETARY APPOINTED PETER TIMOTHY JAMES MASON |
2017-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-10-07 |
update num_mort_charges 3 => 4 |
2017-10-07 |
update num_mort_outstanding 1 => 2 |
2017-09-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-09-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-09-26 |
update statutory_documents ALTER ARTICLES 28/04/2016 |
2017-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043141860004 |
2017-08-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEX VANE |
2016-11-11 |
update statutory_documents 31/10/16 STATEMENT OF CAPITAL GBP 7364863 |
2016-10-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-10-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET EVANS / 09/09/2016 |
2016-07-07 |
update num_mort_outstanding 2 => 1 |
2016-07-07 |
update num_mort_satisfied 1 => 2 |
2016-06-07 |
update num_mort_charges 2 => 3 |
2016-06-07 |
update num_mort_outstanding 1 => 2 |
2016-05-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-05-18 |
update statutory_documents ALTER ARTICLES 28/04/2016 |
2016-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043141860003 |
2016-05-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043141860002 |
2016-01-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-07 |
delete address 1 STRAND TRAFALGAR SQUARE LONDON ENGLAND WC2N 5HR |
2015-12-07 |
insert address 1 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-11-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED
11-13 CROSSWALL
LONDON
EC3N 2JY
UNITED KINGDOM |
2015-11-20 |
update statutory_documents 31/10/15 FULL LIST |
2015-06-30 |
update statutory_documents DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS |
2015-06-30 |
update statutory_documents SECRETARY APPOINTED MR ALEX VANE |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMAS |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN BEER |
2015-03-24 |
update statutory_documents 09/11/11 STATEMENT OF CAPITAL GBP 1133346 |
2015-03-24 |
update statutory_documents 26/02/15 STATEMENT OF CAPITAL GBP 7251970 |
2015-03-24 |
update statutory_documents 26/02/15 STATEMENT OF CAPITAL GBP 7364863 |
2015-03-07 |
delete address 35 COSWAY STREET LONDON NW1 5BT |
2015-03-07 |
insert address 1 STRAND TRAFALGAR SQUARE LONDON ENGLAND WC2N 5HR |
2015-03-07 |
update registered_address |
2015-02-19 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD DEVILLENEUVE KIDWELL |
2015-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2015 FROM, 35 COSWAY STREET, LONDON, NW1 5BT |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2014-11-05 |
update statutory_documents 31/10/14 FULL LIST |
2014-10-07 |
update num_mort_outstanding 2 => 1 |
2014-10-07 |
update num_mort_satisfied 0 => 1 |
2014-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-08-07 |
update num_mort_charges 1 => 2 |
2014-08-07 |
update num_mort_outstanding 1 => 2 |
2014-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043141860002 |
2014-06-24 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-11-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-10-31 |
update statutory_documents 31/10/13 FULL LIST |
2013-10-22 |
update statutory_documents SECT 519 |
2013-10-17 |
update statutory_documents AUDITORS RESIGNATION |
2013-09-16 |
update statutory_documents SECRETARY APPOINTED MR MARTIN FRANCIS STAFFORD BEER |
2013-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA BUGDEN |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES |
2013-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DYE |
2012-11-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BRAEMAR STEEGE
11-13 CROSSWALL
LONDON
EC3N 2JY
UNITED KINGDOM |
2012-11-21 |
update statutory_documents 31/10/12 FULL LIST |
2012-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT AUSTIN SMITH / 20/11/2012 |
2012-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
2012-07-11 |
update statutory_documents SECRETARY APPOINTED LAURA BUGDEN |
2012-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER LAW |
2012-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES KIDWELL |
2012-01-27 |
update statutory_documents COMPANY NAME CHANGED BRAEMAR STEEGE HOLDINGS LIMITED
CERTIFICATE ISSUED ON 27/01/12 |
2012-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT AUSTIN SMITH / 20/01/2012 |
2012-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN |
2012-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL CARPENTER |
2012-01-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-01-19 |
update statutory_documents CHANGE OF NAME 16/01/2012 |
2011-12-05 |
update statutory_documents 31/10/11 FULL LIST |
2011-11-22 |
update statutory_documents 09/11/11 STATEMENT OF CAPITAL GBP 1133346 |
2011-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11 |
2010-11-24 |
update statutory_documents SAIL ADDRESS CREATED |
2010-11-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-11-24 |
update statutory_documents 31/10/10 FULL LIST |
2010-10-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-10-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
2010-07-09 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY CHARLES THOMAS |
2010-01-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-01-20 |
update statutory_documents ADOPT ARTICLES 12/01/2010 |
2009-11-06 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER MOWATT / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT AUSTIN SMITH / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES MARTIN / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD DYE / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID CARPENTER / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN BRUCE SOANES / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID LAW / 06/11/2009 |
2009-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09 |
2009-08-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-08-14 |
update statutory_documents COMPANY NAME CHANGED STEEGE KINGSTON PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 18/08/09 |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TRACY LLOYD |
2009-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DYE / 01/08/2008 |
2009-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT SMITH / 01/07/2008 |
2009-02-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-01-23 |
update statutory_documents DIRECTOR APPOINTED KEITH JAMES MARTIN |
2009-01-23 |
update statutory_documents SECRETARY APPOINTED JAMES RICHARD DE VILLENEUVE KIDWELL |
2009-01-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL RILEY |
2009-01-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BENT LYNGBERG |
2009-01-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHARLES MADELEY |
2008-11-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 28/02/2009 |
2008-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, THIRD FLOOR, 11-13 CROSSWALL, LONDON, EC3N 2JY |
2008-03-19 |
update statutory_documents DIRECTOR APPOINTED QUENTIN BRUCE SOANES |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-13 |
update statutory_documents £ SR 5000@1
30/10/06 |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2005-11-11 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-09-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-14 |
update statutory_documents \00A3 IC 743750/673750
09/09/04
SR 70000@1=70000 |
2005-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-04 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-03 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/02 FROM:
ROOM 980 LLOYDS BUILDING, 1 LIME STREET, LONDON, EC3M 7DQ |
2002-09-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
2002-04-16 |
update statutory_documents £ NC 1000/1000000
09/01/02 |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-16 |
update statutory_documents SECRETARY RESIGNED |
2002-04-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-16 |
update statutory_documents NC INC ALREADY ADJUSTED 09/01/02 |
2002-04-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-04-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2002-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-07 |
update statutory_documents SECRETARY RESIGNED |
2001-12-06 |
update statutory_documents COMPANY NAME CHANGED
UNIFORM CHANGES LIMITED
CERTIFICATE ISSUED ON 06/12/01 |
2001-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |