Date | Description |
2025-01-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2025-01-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2024-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2024-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/24, NO UPDATES |
2024-04-07 |
delete personal_emails jo..@summers-inman.co.uk |
2024-04-07 |
insert otherexecutives Ewen McRobie |
2024-04-07 |
insert otherexecutives Richard Pilsbury |
2024-04-07 |
insert otherexecutives Rory Campion |
2024-04-07 |
insert otherexecutives Suzanne Buckley |
2024-04-07 |
insert personal_emails jo..@summers-inman.co.uk |
2024-04-07 |
delete address The Colmore Building, 20 Colmore Circus, Queensway, Birmingham B4 6AT |
2024-04-07 |
delete address Weaman St, Birmingham B4 6DG |
2024-04-07 |
delete email jo..@summers-inman.co.uk |
2024-04-07 |
insert address 80 Caroline Street Jewellery Quarter Birmingham B3 1UP |
2024-04-07 |
insert email jo..@summers-inman.co.uk |
2024-04-07 |
insert person Ewen McRobie |
2024-04-07 |
insert person Richard Pilsbury |
2024-04-07 |
insert person Rory Campion |
2024-04-07 |
insert person Suzanne Buckley |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 4 => 3 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-12-31 |
2024-02-12 |
update statutory_documents CURRSHO FROM 30/04/2024 TO 31/03/2024 |
2024-01-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-16 |
delete otherexecutives James Smalley |
2023-01-16 |
delete person James Smalley |
2022-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 |
2022-11-21 |
delete source_ip 80.82.125.212 |
2022-11-21 |
insert source_ip 185.199.220.37 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES |
2022-09-18 |
update person_description John Harvey => John Harvey |
2022-06-16 |
delete otherexecutives Ian Campbell |
2022-06-16 |
delete otherexecutives Tim Potter |
2022-06-16 |
delete otherexecutives Trevor Trainor |
2022-06-16 |
insert office_emails te..@summers-inman.co.uk |
2022-06-16 |
insert otherexecutives Edward Marlow |
2022-06-16 |
insert otherexecutives James Smalley |
2022-06-16 |
delete person Ian Campbell |
2022-06-16 |
delete person Tim Potter |
2022-06-16 |
delete person Trevor Trainor |
2022-06-16 |
insert address Belasis Hall Technology Park, Coxwold Way, Billingham, Teesside, TS23 4EA |
2022-06-16 |
insert email te..@summers-inman.co.uk |
2022-06-16 |
insert person Edward Marlow |
2022-06-16 |
insert person James Smalley |
2022-06-16 |
insert phone +44 (0) 1642 450330 |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES |
2021-09-27 |
update website_status InternalTimeout => OK |
2021-07-29 |
update website_status OK => InternalTimeout |
2021-06-27 |
insert otherexecutives John Harvey |
2021-06-27 |
insert otherexecutives Steve Turner |
2021-06-27 |
insert personal_emails an..@summers-inman.co.uk |
2021-06-27 |
insert personal_emails an..@summers-inman.co.uk |
2021-06-27 |
insert email an..@summers-inman.co.uk |
2021-06-27 |
insert email an..@summers-inman.co.uk |
2021-06-27 |
insert person John Harvey |
2021-06-27 |
insert person Steve Turner |
2021-06-07 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEVE TURNER |
2021-05-27 |
delete otherexecutives Steve Turner |
2021-05-27 |
delete person Steve Turner |
2021-05-07 |
update account_category SMALL => GROUP |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 |
2021-04-10 |
insert otherexecutives Angus Macdonald |
2021-04-10 |
insert person Angus Macdonald |
2021-01-13 |
delete otherexecutives James Dixon |
2021-01-13 |
delete otherexecutives Jim Sneddon |
2021-01-13 |
insert otherexecutives Andy Mason |
2021-01-13 |
delete person James Dixon |
2021-01-13 |
delete person Jim Sneddon |
2021-01-13 |
insert person Andy Mason |
2020-12-01 |
update statutory_documents LLP MEMBER APPOINTED MR BENJAMIN JAMES WILSON SMITH |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
2020-09-17 |
delete otherexecutives Malcolm Shiels |
2020-09-17 |
delete otherexecutives Peter Roberts |
2020-09-17 |
insert otherexecutives Alex Lodge |
2020-09-17 |
delete address 6 Thorpe Way, Leicester LE19 1SU |
2020-09-17 |
delete address Canal Court, 40 Craiglockhart Ave, Edinburgh EH14 1LT |
2020-09-17 |
delete person Malcolm Shiels |
2020-09-17 |
delete person Peter Roberts |
2020-09-17 |
insert address 6 Thorpe Way, Grove Park, Leicester LE19 1SU |
2020-09-17 |
insert address Suite 4, Pavilion 1, The Quadrant, 14 New Mart Road, Edinburgh, EH14 1RL |
2020-09-17 |
insert person Alex Lodge |
2020-09-17 |
update website_status InternalTimeout => OK |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-18 |
update website_status OK => InternalTimeout |
2020-02-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-13 |
delete source_ip 185.135.169.138 |
2020-01-13 |
insert source_ip 80.82.125.212 |
2020-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
2019-03-31 |
delete otherexecutives Simon Collin |
2019-03-31 |
delete person Desmond McClung |
2019-03-31 |
delete person Simon Collin |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-01 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-26 |
insert person Desmond McClung |
2018-10-26 |
insert person Michael Pollock |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
2018-06-05 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE ANTHONY ORCHARD / 01/06/2018 |
2018-06-04 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR AYNSLEY ROBINSON FRIZZELL CHEATLEY / 01/06/2018 |
2018-06-04 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID CAREL CRONJE / 01/06/2018 |
2018-06-04 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN ROSS GRIFFITHS / 01/06/2018 |
2018-06-04 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE ANTHONY ORCHARD / 01/06/2018 |
2018-06-04 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ANDREW DUTTON / 01/06/2018 |
2018-06-04 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVE TURNER / 01/06/2018 |
2018-05-23 |
delete otherexecutives Lee Orchard |
2018-05-23 |
delete otherexecutives Victor Bradley |
2018-05-23 |
delete address Suite 12
Lakhpur Court
Staffordshire Technology Park
Stafford
ST18 0FX |
2018-05-23 |
delete person Graham Hill |
2018-05-23 |
delete person Ross Nicol |
2018-05-23 |
delete person Victor Bradley |
2018-05-23 |
delete phone 01785 212 077 |
2018-05-23 |
insert address Communications House Business Centre
University Court
Staffordshire Technology Park
Stafford
ST18 0ES |
2018-05-23 |
update person_title Aynsley Cheatley: Local Director, Based in Edinburgh; Member of the Scottish Management Team => Member of the Southern Management Team; Member of the Scottish Management Team |
2018-05-23 |
update person_title Lee Orchard: Local Director, Based in London; Director => Member of the Southern Management Team; Director, Based in London |
2018-05-16 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE ANTHONY ORCHARD / 16/05/2018 |
2018-05-10 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR AYNSLEY ROBINSON FRIZZELL CHEATLEY / 01/05/2018 |
2018-05-04 |
update statutory_documents LLP MEMBER APPOINTED MR AYNSLEY ROBINSON FRIZZELL CHEATLEY |
2018-05-04 |
update statutory_documents LLP MEMBER APPOINTED MR LEE ANTHONY ORCHARD |
2018-05-04 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEWART NICOL |
2018-04-07 |
delete address 62 THE DRIVE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 4AR |
2018-04-07 |
insert address BEVAN HOUSE SIR BOBBY ROBSON WAY NEWCASTLE UPON TYNE UNITED KINGDOM NE13 9BA |
2018-04-07 |
update registered_address |
2018-04-04 |
insert address Bevan House
Sir Bobby Robson Way
Newcastle Upon Tyne
Tyne & Wear
NE13 9BA |
2018-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2018 FROM
62 THE DRIVE
GOSFORTH
NEWCASTLE UPON TYNE
TYNE & WEAR
NE3 4AR |
2018-03-14 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DAVID TAYLOR |
2018-03-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-17 |
delete person Angus Macdonald |
2018-01-16 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-21 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER VICTOR BRADLEY |
2017-11-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PAUL BLAKEY / 07/11/2017 |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-05-04 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / VICTOR ARTHUR BRADLEY / 01/05/2017 |
2017-05-04 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ALAN MCEVOY |
2017-05-04 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JAMES SNEDDON |
2017-04-28 |
update website_status OK => FlippedRobots |
2017-02-13 |
delete source_ip 128.65.99.182 |
2017-02-13 |
insert source_ip 185.135.169.138 |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-06-23 |
update person_description Aynsley Cheatley => Aynsley Cheatley |
2016-05-25 |
update statutory_documents LLP MEMBER APPOINTED MR DAVID CAREL CRONJE |
2016-05-25 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STEPHEN TAYLOR / 01/05/2016 |
2016-05-25 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ADRIAN REDWOOD |
2016-05-25 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DAVID COOK |
2016-04-15 |
delete person Peter Dalby |
2016-04-15 |
insert person Angus Macdonald |
2016-03-13 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-13 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2016-01-31 |
delete fax 0116 228 0247 |
2016-01-31 |
delete fax 0131 464 0307 |
2016-01-31 |
delete fax 0191 376 0708 |
2016-01-31 |
delete fax 0207 983 9516 |
2016-01-31 |
delete fax 0800 007 3369 |
2016-01-02 |
delete fax +44 (0)113 341 0360 |
2016-01-02 |
update person_title James Milton: Member of the Southern Management Team; Associate Director, Based in London; Director => Local Director, Based in London; Director |
2015-12-09 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-12-09 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-11-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/15 |
2015-07-06 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / IAN ROSS GRIFFITHS / 19/06/2015 |
2015-05-31 |
delete otherexecutives David Taylor |
2015-05-31 |
update person_title David Taylor: Group Managing Director; Group and Regional Managing Director Based in Newcastle; Director; Group Managing Director and Regional Managing Director for the North => Regional Managing Director for the North; Regional Managing Director Based in Newcastle; Member of the Northern Region Management Team |
2015-05-14 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PAUL BLAKEY / 14/05/2015 |
2015-05-05 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEWART ROSS NICOL / 01/05/2015 |
2015-04-07 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ERIC TULLY |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2015-01-10 |
delete person Tom Moore |
2015-01-10 |
insert person Peter Dalby |
2014-12-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-12-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-11-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/14 |
2014-11-11 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ERIC TULLY / 01/05/2014 |
2014-10-28 |
delete person Michael Henning |
2014-05-29 |
delete otherexecutives Graeme Yuill |
2014-05-29 |
insert otherexecutives James Milton |
2014-05-29 |
delete person Graeme Yuill |
2014-05-29 |
delete source_ip 195.188.253.120 |
2014-05-29 |
insert person Chris Mayes |
2014-05-29 |
insert person James Milton |
2014-05-29 |
insert person Jim Sneddon |
2014-05-29 |
insert person Lee Orchard |
2014-05-29 |
insert source_ip 128.65.99.182 |
2014-05-29 |
update robots_txt_status www.summers-inman.co.uk: 404 => 200 |
2014-03-24 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GRAEME YUILL |
2014-03-20 |
delete address The Riverside Centre
42 - 46 High Street
Kingston Upon Thames
Surrey
KT1 1HL |
2014-03-20 |
insert address 30 High Street
Kingston Upon Thames
Surrey
KT1 1HL |
2014-02-13 |
delete fax 01582 433744 |
2014-02-13 |
delete phone 01582 723561 |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-11-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-10-22 |
update person_description Aynsley Cheatley => Aynsley Cheatley |
2013-10-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/13 |
2013-10-17 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN MARK REDWOOD / 01/11/2012 |
2013-10-14 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME ANDREW YUILL / 11/10/2013 |
2013-08-15 |
delete phone +44 (0)113 204 4180 |
2013-08-15 |
insert person David Cronje |
2013-08-15 |
insert phone +44 (0)113 212 7500 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-04-21 |
delete phone 0131 556 9464 |
2013-04-21 |
insert phone 0131 455 9700 |
2013-04-07 |
delete address 18 Great King Street
Edinburgh
EH3 6QL |
2013-04-07 |
delete phone 01785 257 221 |
2013-04-07 |
delete phone 0207 242 9152 |
2013-04-07 |
insert address Block B
Canal Court
40 Craiglockhart Avenue
Edinburgh
EH14 1LT |
2013-04-07 |
insert phone 01785 212 077 |
2013-04-07 |
insert phone 0208 549 8863 |
2013-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-11-12 |
delete email st..@summers-inman.co.uk |
2012-11-12 |
delete person CDM Coordinator |
2012-10-26 |
update person_description Michael Henning |
2012-10-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/12 |
2012-05-22 |
update statutory_documents LLP MEMBER APPOINTED MR MARK ANDREW DUTTON |
2012-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-11-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/11 |
2011-11-01 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ALAN GORDON MCEVOY / 01/11/2011 |
2011-11-01 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES BOYD SNEDDON / 01/11/2011 |
2011-06-14 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ALAN GORDON MCEVOY / 01/05/2011 |
2011-06-14 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES BOYD SNEDDON / 01/05/2011 |
2011-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2011-01-18 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY HUNTON |
2010-10-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/10 |
2010-10-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN MARK REDWOOD / 01/05/2010 |
2010-10-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ALAN GORDON MCEVOY / 17/10/2010 |
2010-10-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID DAWSON COOK / 17/10/2010 |
2010-10-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PAUL BLAKEY / 17/10/2010 |
2010-10-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID STEPHEN TAYLOR / 17/10/2010 |
2010-10-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ERIC TULLY / 17/10/2010 |
2010-10-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME ANDREW YUILL / 17/10/2010 |
2010-10-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES BOYD SNEDDON / 17/10/2010 |
2010-10-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEVE TURNER / 17/10/2010 |
2010-10-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEWART ROSS NICOL / 17/10/2010 |
2010-10-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / VICTOR ARTHUR BRADLEY / 17/10/2010 |
2010-06-30 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN MARK REDWOOD / 01/05/2010 |
2010-06-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID DAWSON COOK / 01/05/2010 |
2009-12-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ERIC TULLY / 28/10/2009 |
2009-11-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/09 |
2009-08-03 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-05-19 |
update statutory_documents LLP MEMBER APPOINTED STEWART ROSS NICOL |
2009-01-12 |
update statutory_documents MEMBER RESIGNED PAUL LEWIS |
2008-11-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/08 |
2008-10-29 |
update statutory_documents LLP MEMBER APPOINTED DAVID PAUL BLAKEY |
2008-10-29 |
update statutory_documents MEMBER RESIGNED JOHN KELSEY |
2008-10-29 |
update statutory_documents MEMBER'S PARTICULARS STEVE TURNER |
2008-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2007-10-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/07 |
2007-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-19 |
update statutory_documents NEW MEMBER APPOINTED |
2007-07-09 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2007-07-09 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2006-10-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/06 |
2006-10-23 |
update statutory_documents NEW MEMBER APPOINTED |
2006-10-23 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2006-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-07-20 |
update statutory_documents MEMBER RESIGNED |
2006-07-20 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2005-11-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/05 |
2005-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/05 FROM:
62 THE DRIVE
GOSFORTH
NEWCASTLE UPON TYNE
TYNE AND WEAR NE3 4AJ |
2005-11-02 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2005-11-02 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2005-09-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-08 |
update statutory_documents NEW MEMBER APPOINTED |
2005-02-04 |
update statutory_documents MEMBER RESIGNED |
2004-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/04 |
2004-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-04 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2004-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-26 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2003-11-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/03 |
2003-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-27 |
update statutory_documents NEW MEMBER APPOINTED |
2003-08-27 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2003-04-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03 |
2003-01-06 |
update statutory_documents NEW MEMBER APPOINTED |
2002-12-24 |
update statutory_documents NEW MEMBER APPOINTED |
2002-12-24 |
update statutory_documents NEW MEMBER APPOINTED |
2002-12-24 |
update statutory_documents NEW MEMBER APPOINTED |
2002-12-24 |
update statutory_documents NEW MEMBER APPOINTED |
2002-12-24 |
update statutory_documents NEW MEMBER APPOINTED |
2002-12-24 |
update statutory_documents NEW MEMBER APPOINTED |
2002-12-24 |
update statutory_documents NEW MEMBER APPOINTED |
2002-12-24 |
update statutory_documents NEW MEMBER APPOINTED |
2002-12-24 |
update statutory_documents NEW MEMBER APPOINTED |
2002-12-24 |
update statutory_documents NEW MEMBER APPOINTED |
2002-12-24 |
update statutory_documents NON-DESIGNATED MEMBERS ALLOWED |
2002-10-17 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |