TERRINGTON VETS - History of Changes


DateDescription
2024-04-18 insert otherexecutives Jess Crumpler RVN
2024-04-18 update person_title Jess Crumpler RVN: RVN Veterinary Nurse; Veterinary Nurse; Jess Crumpler RVN Veterinary Nurse => RVN Deputy Head Nurse; Jess Crumpler RVN Deputy Head Nurse; Deputy Head; Nurse
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-17 delete otherexecutives David Pask RVN
2024-03-17 insert otherexecutives Laura Lewis RVN
2024-03-17 delete person David Pask RVN
2024-03-17 delete person Kirsty Dexter
2024-03-17 delete person Robyn Mead RVN
2024-03-17 delete person Ruby Goodhew RVN
2024-03-17 insert person Karen Middleton
2024-03-17 insert person Laura Lewis RVN
2024-03-17 update person_description Amy Gosling => Amy Gosling
2024-03-17 update person_description Natasha Hobday => Natasha Hobday
2023-09-28 update person_title Colin Hodgins MVB: Senior Veterinary Surgeon => Colin Hodgins MVB MRCVS Senior Veterinary Surgeon
2023-08-26 delete person Javier Presa-Gonzalez
2023-08-26 delete person Louise Logie
2023-08-26 delete person Samantha Herschell
2023-08-26 delete person Sue Barton
2023-08-26 update person_description Amy Gosling => Amy Gosling
2023-08-26 update person_description David Pask => David Pask
2023-08-26 update person_description Hannah Ward => Hannah Ward
2023-08-26 update person_description Helen Tann => Helen Tann
2023-08-26 update person_description Rebecca Mead => Rebecca Mead
2023-08-26 update person_title Rebecca Mead: Receptionist => Receptionist; Admin Support / Receptionist
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-03-05 delete otherexecutives Helen Tann
2023-03-05 insert otherexecutives Hannah Ward
2023-03-05 delete person Andy Hewit
2023-03-05 delete person Caroline Moyse
2023-03-05 delete person Laura Dawson
2023-03-05 delete person Lorraine Sharp
2023-03-05 delete person Maria King
2023-03-05 delete person Paula Wilson
2023-03-05 delete person Rosie Tian
2023-03-05 insert person Amber Coulson
2023-03-05 insert person Dillon Brown
2023-03-05 insert person Rachel Brown
2023-03-05 insert person Stella Towell
2023-03-05 insert person Tunde Vaskor
2023-03-05 update person_description Helen Tann => Helen Tann
2023-03-05 update person_description Lisa Bloye => Lisa Bloye
2023-03-05 update person_title Amy Gosling: Student Veterinary Nurse => SVN Student Veterinary Nurse; Student Veterinary Nurse
2023-03-05 update person_title Charlotte Snow: Nursing Assistant => SVN Student Veterinary Nurse
2023-03-05 update person_title Hannah Ward: Receptionist; Member of the Administration Team => Head; Receptionist; Member of the Administration Team
2023-03-05 update person_title Helen Tann: Head; Receptionist; Member of the Administration Team => Member of the Administration Team; Practice Manager
2023-03-05 update person_title Javier Presa-Gonzalez: Veterinary Surgeon => Senior Veterinary Surgeon
2023-03-05 update person_title Jess Crumpler: Receptionist; Member of the Administration Team => RVN Veterinary Nurse
2023-03-05 update person_title Lisa Bloye: Nursing Assistant => VCA Veterinary Care Assistant; Veterinary Care Assistant
2023-03-05 update person_title Rachel Swain: Kennel Assistant; Assistant; Member of the Administration Team => VCA Veterinary Care Assistant; Veterinary Care Assistant
2023-03-05 update person_title Robyn Mead: Student Veterinary Nurse => RVN Veterinary Nurse
2023-03-05 update person_title Tracey Rayner: Nursing Assistant => VCA Veterinary Care Assistant; Veterinary Care Assistant
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-23 delete general_emails co..@independentvetcare.co.uk
2022-03-23 insert privacy_emails pr..@ivcevidensia.com
2022-03-23 delete address The Chocolate Factory, Keynsham, BS31 2AU
2022-03-23 delete email co..@independentvetcare.co.uk
2022-03-23 delete phone 01225 481520
2022-03-23 delete source_ip 51.144.107.45
2022-03-23 delete terms_pages_linkeddomain mouseflow.com
2022-03-23 insert email pr..@ivcevidensia.com
2022-03-23 insert phone 01225 489829
2022-03-23 insert source_ip 45.60.123.174
2022-03-23 insert terms_pages_linkeddomain getsafeonline.org
2022-03-23 insert terms_pages_linkeddomain thepethealthclub.ie
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-12-21 delete otherexecutives Dr Luis Sainz-Pardo
2021-12-21 delete person Dr Luis Sainz-Pardo
2021-12-21 delete person Emily Fuller Kennel
2021-12-21 delete person Helen Taylor
2021-12-21 delete person Jodie Plumb
2021-12-21 insert person Hannah Ward
2021-12-21 insert person Maria King
2021-12-21 insert person Natasha Hobday
2021-12-21 insert person Samantha Herschell
2021-12-21 update person_title Rachel Swain Kennel: Receptionist; Member of the Administration Team => Kennel Assistant; Assistant; Member of the Administration Team
2021-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-08-31 insert person Lorraine Sharp
2021-08-31 insert person Rachel Swain
2021-08-31 update person_title Jess Crumpler: Nursing Assistant => Receptionist; Member of the Administration Team
2021-07-27 insert otherexecutives David Pask
2021-07-27 insert otherexecutives Helen Tann
2021-07-27 delete person Cassey Ray
2021-07-27 delete person Donna Dring
2021-07-27 delete person Ivo Carretero
2021-07-27 delete person Katie Ball
2021-07-27 delete person Laura Broughton
2021-07-27 delete person Nikki Bailey Housekeeper
2021-07-27 insert person Charlotte Snow
2021-07-27 insert person David Pask
2021-07-27 insert person Jodie Plumb
2021-07-27 insert person Paula Wilson
2021-07-27 insert person Ruby Goodhew
2021-07-27 update person_title Helen Tann: Receptionist; Member of the Administration Team => Head; Receptionist; Member of the Administration Team
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-09 delete otherexecutives Sarah Place
2021-04-09 delete person Cara Wilson Kennel
2021-04-09 delete person Catherine Goncalves Kennel
2021-04-09 delete person Clare O'Dwyer
2021-04-09 delete person Sarah Place
2021-04-09 delete person Serena Garner
2021-04-09 delete person Sherrie Moreland
2021-04-09 insert person Javier Presa-Gonzalez
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-01-14 delete otherexecutives Dr Luiz Sainz-Pardo
2021-01-14 insert otherexecutives Dr Luis Sainz-Pardo
2021-01-14 delete person Dr Luiz Sainz-Pardo
2021-01-14 insert person Cara Wilson Kennel
2021-01-14 insert person Catherine Goncalves Kennel
2021-01-14 insert person Dr Luis Sainz-Pardo
2021-01-14 insert person Ivo Carretero
2021-01-14 insert person Katie Ball
2020-09-29 delete contact_pages_linkeddomain research.net
2020-09-29 delete person Jane Clark
2020-09-29 delete person Sam Millette
2020-09-29 delete service_pages_linkeddomain vets-now.com
2020-09-29 insert person Andy Hewit
2020-09-29 insert person Rosie Tian
2020-09-29 insert service_pages_linkeddomain millhousevets.co.uk
2020-07-22 delete about_pages_linkeddomain goo.gl
2020-07-22 delete contact_pages_linkeddomain goo.gl
2020-07-22 delete index_pages_linkeddomain goo.gl
2020-07-22 delete management_pages_linkeddomain goo.gl
2020-07-22 delete service_pages_linkeddomain goo.gl
2020-07-22 delete terms_pages_linkeddomain goo.gl
2020-06-25 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-05-22 delete otherexecutives Joao Torres
2020-05-22 insert otherexecutives Dr Luiz Sainz-Pardo
2020-05-22 delete person Debbie Garner
2020-05-22 delete person Jess Taylor
2020-05-22 delete person Joao Torres
2020-05-22 delete person Judite Carvalho
2020-05-22 insert person Dr Luiz Sainz-Pardo
2020-05-22 insert person Jess Crumpler
2020-05-22 update person_description Amy Gosling => Amy Gosling
2020-05-22 update person_description Donna Dring => Donna Dring
2020-05-22 update person_description Emily Fuller Kennel => Emily Fuller Kennel
2020-05-22 update person_description Helen Tann => Helen Tann
2020-05-22 update person_description Helen Taylor => Helen Taylor
2020-05-22 update person_description Laura Broughton => Laura Broughton
2020-05-22 update person_description Rebecca Mead => Rebecca Mead
2020-05-22 update person_description Serena Garner => Serena Garner
2020-05-22 update person_description Tracey Rayner Kennel => Tracey Rayner
2020-05-22 update person_title Cassey Ray: Receptionist - Administrator; Receptionist; Member of the Administration Team => Practice Administrator; Member of the Administration Team
2020-05-22 update person_title Tracey Rayner: Kennel Assistant; Assistant => Nursing Assistant
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-22 insert person Debbie Garner
2020-03-22 insert person Judite Carvalho
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-12-19 delete person Catherine Lee
2019-12-19 delete person Pawel Bekas
2019-12-19 insert person Laura Broughton
2019-12-19 insert person Serena Garner
2019-12-19 insert service_pages_linkeddomain vets-now.com
2019-12-19 update person_title Colin Hodgins: Veterinary Surgeon => Senior Veterinary Surgeon
2019-12-19 update person_title Robyn Mead: Receptionist; Member of the Administration Team; Receptionist ( PHC Administrator ) => Student Veterinary Nurse
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-19 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-07-18 delete person Christina Downing
2019-07-18 delete person Hannah Morris
2019-07-18 delete person Katrina Loomes
2019-07-18 delete person Rachel Smith
2019-07-18 delete person Robyn Vickers
2019-07-18 delete person Shahram Nour
2019-07-18 insert person Amie Richardson
2019-07-18 insert person Donna Dring
2019-07-18 insert person Helen Taylor
2019-07-18 insert person Robyn Mead
2019-07-18 insert person Tracey Rayner Kennel
2019-07-18 update person_title Amy Gosling: SVN Student Nurse; Student Nurse => Student Veterinary Nurse
2019-07-18 update person_title Cassey Ray: Receptionist ( Debt Controller ); Receptionist; Member of the Administration Team => Receptionist - Administrator; Receptionist; Member of the Administration Team
2019-06-20 update account_category DORMANT => null
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-18 delete source_ip 52.169.22.105
2019-06-18 insert source_ip 51.144.107.45
2019-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-15 insert contact_pages_linkeddomain research.net
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018
2019-02-11 update person_title Cassey Ray: Receptionist; Member of the Administration Team => Receptionist ( Debt Controller ); Receptionist; Member of the Administration Team
2019-02-11 update person_title Robyn Vickers: Receptionist; Member of the Administration Team => Receptionist; Member of the Administration Team; Receptionist ( PHC Administrator )
2019-01-04 insert otherexecutives Joao Torres
2019-01-04 delete person Joao Pereira
2019-01-04 delete person Sharon Stockdale
2019-01-04 insert person Amy Gosling
2019-01-04 insert person Emily Fuller Kennel
2019-01-04 insert person Jane Clark
2019-01-04 insert person Joao Torres
2019-01-04 insert person Louise Logie
2019-01-04 insert person Sam Millette
2019-01-04 insert person Shahram Nour
2019-01-04 update person_title Sue Barton: Receptionist; Member of the Administration Team => Senior Receptionist; Receptionist; Member of the Administration Team
2018-09-06 delete otherexecutives Nikos Pallas
2018-09-06 delete person Agnieszka Fracka
2018-09-06 delete person Nikos Pallas
2018-09-06 delete person Sam Hannay
2018-09-06 delete person Sam Plitsch RVN
2018-09-06 insert person Cassey Ray
2018-09-06 insert person Hannah Morris
2018-07-08 update account_category SMALL => DORMANT
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-12 insert website_emails ad..@terringtonvets.co.uk
2018-06-12 delete address Station House East, Ashley Avenue, Bath, BA1 3DS
2018-06-12 delete address of Station House East, Ashley Avenue, Bath BA1 3DS
2018-06-12 delete email te..@ivcmail.co.uk
2018-06-12 delete terms_pages_linkeddomain defra.gov.uk
2018-06-12 delete terms_pages_linkeddomain petdrugsonline.co.uk
2018-06-12 delete terms_pages_linkeddomain www.gov.uk
2018-06-12 insert address The Chocolate Factory, Keynsham, BS31 2AU
2018-06-12 insert address of The Chocolate Factory, Keynsham, Bristol BS31 2AU
2018-06-12 insert email ad..@terringtonvets.co.uk
2018-06-12 insert terms_pages_linkeddomain ico.org.uk
2018-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-05-11 delete address STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS
2018-05-11 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2018-05-11 update registered_address
2018-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS
2018-04-17 insert address The Chocolate Factory, Keynsham, Bristol BS31 2AU
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2018-01-26 delete source_ip 93.184.220.23
2018-01-26 insert source_ip 52.169.22.105
2017-07-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-19 insert email te..@ivcmail.co.uk
2016-07-22 update website_status FlippedRobots => OK
2016-07-22 delete phone 0845 459 9640
2016-07-22 delete source_ip 184.175.82.2
2016-07-22 insert address Station House East, Ashley Avenue, Bath BA1 3DS
2016-07-22 insert index_pages_linkeddomain nationalvetsurvey.co.uk
2016-07-22 insert source_ip 93.184.220.23
2016-07-22 update founded_year 2010 => null
2016-07-22 update robots_txt_status www.terringtonvets.co.uk: 404 => 200
2016-07-08 update accounts_last_madeup_date 2015-07-31 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-21 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-12 update website_status OK => FlippedRobots
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2016-06-30
2016-05-13 update account_ref_day 31 => 30
2016-05-13 update account_ref_month 7 => 9
2016-05-08 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-31 update statutory_documents PREVSHO FROM 01/10/2015 TO 30/09/2015
2016-03-13 delete sic_code 75000 - Veterinary activities
2016-03-13 insert sic_code 99999 - Dormant Company
2016-03-13 update returns_last_madeup_date 2015-07-08 => 2016-01-31
2016-03-13 update returns_next_due_date 2016-08-05 => 2017-02-28
2016-03-04 update statutory_documents PREVSHO FROM 31/07/2016 TO 01/10/2015
2016-02-01 update statutory_documents 31/01/16 FULL LIST
2015-12-09 delete address 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH
2015-12-09 insert address STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS
2015-12-09 update registered_address
2015-11-25 update website_status FlippedRobots => OK
2015-11-25 delete person David Feldmar
2015-11-25 update person_description Colin Hodgins => Colin Hodgins
2015-11-17 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2015-11-17 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2015-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FELDMAR
2015-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH
2015-11-09 update num_mort_outstanding 1 => 0
2015-11-09 update num_mort_satisfied 0 => 1
2015-11-04 update website_status OK => FlippedRobots
2015-11-03 update statutory_documents ADOPT ARTICLES 30/09/2015
2015-10-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-13 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-13 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-08-12 delete address 24 Marshland Street, Terrington St.Clement, Nr. Kings Lynn, Lincolnshire, PE34 4NE
2015-08-12 delete address Sutterton Veterinary Centre Waggoners Rest, Station Road, Sutterton, Boston, Lincolnshire, PE20 2LF
2015-08-12 delete phone 0845 548 4478
2015-07-28 update statutory_documents 08/07/15 FULL LIST
2015-07-15 delete person Tracy Hall
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-25 delete source_ip 216.198.218.183
2014-11-25 insert source_ip 184.175.82.2
2014-08-07 delete address 30 MARKET PLACE SWAFFHAM NORFOLK UNITED KINGDOM PE37 7QH
2014-08-07 insert address 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-10 update statutory_documents 08/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-10 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-31 insert address 24 Marshland Street, Terrington St.Clement, Nr. Kings Lynn, Lincolnshire, PE34 4NE
2014-01-31 insert address Sutterton Veterinary Centre Waggoners Rest, Station Road, Sutterton, Boston, Lincolnshire, PE20 2LF
2014-01-31 insert index_pages_linkeddomain suttertonvets.co.uk
2014-01-31 insert phone 0845 548 4478
2014-01-31 update primary_contact null => Sutterton Veterinary Centre Waggoners Rest, Station Road, Sutterton, Boston, Lincolnshire, PE20 2LF
2014-01-31 update robots_txt_status www.terringtonvets.co.uk: 200 => 404
2013-11-20 update person_description Sue Barton => Sue Barton
2013-11-06 insert person Sue Barton
2013-08-01 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-08-01 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-07-09 update statutory_documents 08/07/13 FULL LIST
2013-07-07 delete person Gill Jarram
2013-07-07 insert person Beccy Melville
2013-07-07 update person_title Sam Hannay: Experienced Nursing Assistant; Experienced Nursing Assistant ) => Part Time Receptionist / Experienced Nursing Assistant; Experienced Nursing Assistant )
2013-07-07 update person_title Sherrie Moreland: Receptionist; Receptionist ) => Senior Receptionist; Receptionist )
2013-07-07 update person_title Tracy Hall: Receptionist => Senior Receptionist
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 8520 - Veterinary activities
2013-06-21 insert sic_code 75000 - Veterinary activities
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2013-02-28 insert person Donna Dring
2013-02-28 insert person Gill Jarram
2013-01-23 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-28 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-15 delete person Sara Rolfe
2012-07-17 update statutory_documents 08/07/12 FULL LIST
2012-03-05 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 08/07/11 FULL LIST
2010-07-29 update statutory_documents DIRECTOR APPOINTED DAVID BRIAN FELDMAR
2010-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-07-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION