Date | Description |
2024-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES |
2024-04-07 |
delete company_previous_name PRECIS (2388) LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-01-16 |
update statutory_documents SECOND FILING OF AP01 FOR MR MICHAEL JAMES BURT |
2024-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JULIAN LISTER / 01/01/2024 |
2024-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BURT / 01/01/2024 |
2023-10-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-18 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2022-12-30 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-12-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-12-30 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-12-30 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYES |
2022-10-12 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN HAYES |
2022-09-23 |
update statutory_documents DIRECTOR APPOINTED MICHAEL BURT |
2022-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FAULKNER |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-02-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-13 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2022-01-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2022-01-13 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2022-01-13 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2020-10-30 |
update account_ref_month 8 => 12 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2021-09-30 |
2020-08-11 |
update statutory_documents CURREXT FROM 31/08/2020 TO 31/12/2020 |
2020-07-07 |
delete address FIFTH FLOOR, PENINSULAR HOUSE 30-36 MONUMENT STREET LONDON UNITED KINGDOM EC3R 8NB |
2020-07-07 |
insert address SOUTH QUAY TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL |
2020-07-07 |
update registered_address |
2020-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2020 FROM
FIFTH FLOOR, PENINSULAR HOUSE 30-36 MONUMENT STREET
LONDON
EC3R 8NB
UNITED KINGDOM |
2020-06-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LIBERTY LIVING (LIBERTY AP) LIMITED / 31/05/2020 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-04-08 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ |
2020-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL HESLEHURST |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2019-12-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ |
2019-12-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FAULKNER |
2019-12-06 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH JULIAN LISTER |
2019-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN BIAGOSCH |
2019-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MULLINS |
2019-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS JACKSON |
2019-05-07 |
update num_mort_outstanding 1 => 0 |
2019-05-07 |
update num_mort_satisfied 5 => 6 |
2019-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049923580008 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-03-13 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
275-REG SEC
877-INST CREATE CHARGES:EW & NI |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2018-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIEL BEHR |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
2018-03-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MEYRICK MULLINS |
2018-01-19 |
update statutory_documents SOLVENCY STATEMENT DATED 11/01/18 |
2018-01-19 |
update statutory_documents REDUCE SHARE PREMIUM ACCOUNT 17/01/2018 |
2018-01-19 |
update statutory_documents 19/01/18 STATEMENT OF CAPITAL GBP 3 |
2018-01-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-01-17 |
update statutory_documents 16/01/18 STATEMENT OF CAPITAL GBP 3 |
2017-07-13 |
update statutory_documents SECRETARY APPOINTED MS RACHEL HESLEHURST |
2017-07-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER CROSS |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KENNY |
2017-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN BOERRIES PETER BIAGOSCH / 04/11/2016 |
2017-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MARSHALL |
2016-12-20 |
delete address LEVEL 32 30 ST. MARY AXE LONDON EC3A 8BF |
2016-12-20 |
insert address FIFTH FLOOR, PENINSULAR HOUSE 30-36 MONUMENT STREET LONDON UNITED KINGDOM EC3R 8NB |
2016-12-20 |
update registered_address |
2016-11-30 |
update statutory_documents DIRECTOR APPOINTED MR GABRIEL BEHR |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER |
2016-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2016 FROM
LEVEL 32 30 ST. MARY AXE
LONDON
EC3A 8BF |
2016-06-15 |
update statutory_documents DIRECTOR APPOINTED JOHN PAUL MICHAEL KENNY |
2016-06-15 |
update statutory_documents DIRECTOR APPOINTED MR MAXIMILIAN BOERRIES PETER BIAGOSCH |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA ORLANDI |
2016-05-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
877-INST CREATE CHARGES:EW & NI |
2016-05-19 |
update statutory_documents SAIL ADDRESS CREATED |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-27 |
update statutory_documents 31/03/16 FULL LIST |
2016-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA ALESSANDRO ORLANDI / 08/03/2016 |
2016-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER JACKSON / 08/03/2016 |
2016-04-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY CROSS / 08/03/2016 |
2016-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2016-02-11 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER |
2015-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON MORTIMORE |
2015-10-15 |
update statutory_documents DIRECTOR APPOINTED MR JON WILLIAM MORTIMORE |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-28 |
update statutory_documents 31/03/15 FULL LIST |
2015-04-07 |
update num_mort_charges 5 => 6 |
2015-04-07 |
update num_mort_satisfied 4 => 5 |
2015-04-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREA ALESSANDRO ORLANDI |
2015-04-01 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES HOWE MARSHALL |
2015-04-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS OLIVER JACKSON |
2015-04-01 |
update statutory_documents SECRETARY APPOINTED PETER GEOFFREY CROSS |
2015-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNALLY |
2015-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER BOYLAND |
2015-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRANDEAUX ADMINISTRATORS LIMITED |
2015-03-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049923580008 |
2015-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2014-05-07 |
delete address LEVEL 32 30 ST. MARY AXE LONDON UNITED KINGDOM EC3A 8BF |
2014-05-07 |
insert address LEVEL 32 30 ST. MARY AXE LONDON EC3A 8BF |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-28 |
update statutory_documents 31/03/14 FULL LIST |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL BOYLAND / 31/03/2014 |
2014-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOY ROSE |
2014-03-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
delete address 32ND FLOOR 30 ST. MARY AXE LONDON EC3A 8BF |
2013-06-25 |
insert address LEVEL 32 30 ST. MARY AXE LONDON UNITED KINGDOM EC3A 8BF |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-22 |
insert company_previous_name LIBERTY LIVING (TRINITY POINT) LTD. |
2013-06-22 |
update name LIBERTY LIVING (TRINITY POINT) LTD. => LIBERTY POINT (COVENTRY) LIMITED |
2013-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2013 FROM
32ND FLOOR 30 ST. MARY AXE
LONDON
EC3A 8BF |
2013-04-18 |
update statutory_documents 31/03/13 FULL LIST |
2013-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-09-04 |
update statutory_documents COMPANY NAME CHANGED LIBERTY LIVING (TRINITY POINT) LTD.
CERTIFICATE ISSUED ON 04/09/12 |
2012-04-17 |
update statutory_documents 31/03/12 FULL LIST |
2012-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-12-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-11-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-04-15 |
update statutory_documents 31/03/11 FULL LIST |
2011-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-12-13 |
update statutory_documents 11/12/10 FULL LIST |
2010-05-12 |
update statutory_documents DIRECTOR APPOINTED ROBERT MCNALLY |
2010-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH CHADWICK |
2010-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-12-16 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-16 |
update statutory_documents 11/12/09 FULL LIST |
2009-12-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRANDEAUX ADMINISTRATORS LIMITED / 01/10/2009 |
2009-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2008-12-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2008 FROM
32ND FLOOR 30 ST. MARY AXE
LONDON
EC3A 8EP |
2008-12-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES HOLMES |
2008-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 01/09/2008 |
2008-08-26 |
update statutory_documents DIRECTOR APPOINTED RUTH MARY CHADWICK |
2008-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 08/11/2007 |
2008-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 08/11/2007 |
2008-01-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/08 FROM:
32ND FLOOR 30 ST. MARY AXE
LONDON
EC3A 8EP |
2008-01-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/07 FROM:
32ND FLOOR ST. MARY AXE
LONDON
EC3A 8EP |
2007-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/07 FROM:
5 ST JAMES'S SQUARE
LONDON
SW1Y 4SJ |
2007-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-04-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
2006-12-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-06-22 |
update statutory_documents COMPANY NAME CHANGED
DOMAIN WEST STREET MANAGEMENT LI
MITED
CERTIFICATE ISSUED ON 22/06/06 |
2006-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/06 FROM:
5 ST JAMES'S SQUARE
LONDON
SW1Y 4SS |
2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-19 |
update statutory_documents SECTION 394 |
2006-06-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06 |
2006-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/06 FROM:
PREMIER HOUSE
44-48 DOVER STREET
LONDON
W1S 4NX |
2006-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-01 |
update statutory_documents SECRETARY RESIGNED |
2006-05-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
2004-06-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-23 |
update statutory_documents SECRETARY RESIGNED |
2004-02-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/04 FROM:
LEVEL 1 EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2HS |
2004-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-11 |
update statutory_documents SECRETARY RESIGNED |
2004-02-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-01-27 |
update statutory_documents COMPANY NAME CHANGED
PRECIS (2388) LIMITED
CERTIFICATE ISSUED ON 27/01/04 |
2003-12-23 |
update statutory_documents SECRETARY RESIGNED |
2003-12-22 |
update statutory_documents SECRETARY RESIGNED |
2003-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |