Date | Description |
2023-03-13 |
delete phone 0141 773 5200 |
2023-03-13 |
insert address 95 West Regent Street, Glasgow, G2 2BA |
2023-03-13 |
insert alias Lifetime Finance Group Limited |
2023-03-13 |
insert alias Lifetime Planning |
2023-03-13 |
insert index_pages_linkeddomain activemediadesign.co.uk |
2023-03-13 |
insert index_pages_linkeddomain instagram.com |
2023-03-13 |
insert phone 0800 211 8700 |
2023-03-13 |
insert registration_number SC589768 |
2023-03-13 |
update primary_contact null => 95 West Regent Street, Glasgow, G2 2BA |
2023-03-13 |
update robots_txt_status www.lifetimeplanning.co.uk: 404 => 200 |
2022-12-07 |
delete address 95 West Regent Street, Glasgow, G2 2BA |
2022-12-07 |
delete alias Lifetime Finance Group Limited |
2022-12-07 |
delete alias Lifetime Finance Group Ltd. |
2022-12-07 |
delete alias Lifetime Planning |
2022-12-07 |
delete fax 0141 773 5201 |
2022-12-07 |
delete phone 0800 43 53 49 |
2022-12-07 |
delete registration_number SC589768 |
2022-12-07 |
delete source_ip 5.134.10.198 |
2022-12-07 |
insert source_ip 188.165.5.107 |
2022-12-07 |
update primary_contact 95 West Regent Street, Glasgow, G2 2BA => null |
2022-12-07 |
update robots_txt_status www.lifetimeplanning.co.uk: 200 => 404 |
2022-09-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES |
2022-07-06 |
delete email up..@lifetimeplanning.co.uk |
2022-07-06 |
insert email up..@lifetimegroup.co.uk |
2022-02-07 |
update account_ref_day 30 => 31 |
2022-02-07 |
update account_ref_month 9 => 12 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-01-10 |
update statutory_documents PREVEXT FROM 30/09/2021 TO 31/12/2021 |
2022-01-06 |
update statutory_documents DIRECTOR APPOINTED MR GORDON MURRAY HUNTER |
2022-01-06 |
update statutory_documents DIRECTOR APPOINTED MR SIMON DAVID EMBLEY |
2022-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD KENNEDY |
2022-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONALD KENNEDY |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 2 => 3 |
2021-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFETIME FINANCE GROUP LIMITED |
2021-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFETIME PLANNING HOLDINGS LIMITED |
2021-09-21 |
update statutory_documents CESSATION OF DONALD SCOTT KENNEDY AS A PSC |
2021-09-21 |
update statutory_documents CESSATION OF LIFETIME PLANNING HOLDINGS LIMITED AS A PSC |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-17 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address 1ST FLOOR 207 BATH STREET GLASGOW G2 4HZ |
2020-10-30 |
insert address 95 WEST REGENT STREET GLASGOW SCOTLAND G2 2BA |
2020-10-30 |
update registered_address |
2020-10-02 |
delete address 1st Floor, 207 Bath Street, Glasgow, G2 4HZ |
2020-10-02 |
insert address 95 West Regent Street, Glasgow, G2 2BA |
2020-10-02 |
update primary_contact 1st Floor, 207 Bath Street, Glasgow, G2 4HZ => 95 West Regent Street, Glasgow, G2 2BA |
2020-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2020 FROM
1ST FLOOR 207 BATH STREET
GLASGOW
G2 4HZ |
2020-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 31/08/2020 |
2020-08-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 31/08/2020 |
2020-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 31/08/2020 |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-20 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-02-07 |
update num_mort_outstanding 2 => 1 |
2020-02-07 |
update num_mort_satisfied 1 => 2 |
2020-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-17 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-14 |
update personal_address This information is on record |
2018-12-07 |
update account_ref_day 31 => 30 |
2018-12-07 |
update account_ref_month 7 => 9 |
2018-12-07 |
update accounts_next_due_date 2019-04-30 => 2019-06-30 |
2018-11-21 |
update statutory_documents PREVEXT FROM 31/07/2018 TO 30/09/2018 |
2018-08-11 |
delete alias Lifetime Planning Ltd. |
2018-08-11 |
delete registration_number 167009 |
2018-08-11 |
insert alias Lifetime Finance Group Limited |
2018-08-11 |
insert alias Lifetime Finance Group Ltd. |
2018-08-11 |
insert registration_number SC589768 |
2018-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 29/06/2018 |
2018-08-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 29/06/2018 |
2018-08-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 29/06/2018 |
2018-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 29/06/2018 |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
2018-05-26 |
delete general_emails ma..@lifetimeplanning.co.uk |
2018-05-26 |
delete email ma..@lifetimeplanning.co.uk |
2018-05-26 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2018-05-26 |
insert terms_pages_linkeddomain google.com |
2018-05-26 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-26 |
insert terms_pages_linkeddomain primis.co.uk |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
2017-07-12 |
delete source_ip 91.109.14.76 |
2017-07-12 |
insert source_ip 5.134.10.198 |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
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 => 2017-04-30 |
2016-05-03 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-05-01 |
delete address 23 Melville St (Business Centre), Edinburgh, EH3 7PE |
2016-05-01 |
delete phone 0131 659 9699 |
2016-01-26 |
delete address 23 Melville St, Edinburgh, EH3 7PE |
2016-01-26 |
insert address 23 Melville St (Business Centre), Edinburgh, EH3 7PE |
2016-01-26 |
insert email up..@lifetimeplanning.co.uk |
2015-10-26 |
delete phone 0131 659 9705 |
2015-10-26 |
insert phone 0131 659 9699 |
2015-08-31 |
insert address 23 Melville St, Edinburgh, EH3 7PE |
2015-08-31 |
insert phone 0131 659 9705 |
2015-08-10 |
delete address 1ST FLOOR 207 BATH STREET GLASGOW SCOTLAND G2 4HZ |
2015-08-10 |
insert address 1ST FLOOR 207 BATH STREET GLASGOW G2 4HZ |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-08-10 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-07-24 |
update statutory_documents 15/07/15 FULL LIST |
2015-05-26 |
delete registration_number 401903 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-16 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-25 |
delete fax 0872 352 3734 |
2015-02-25 |
insert fax 0141 773 5201 |
2015-01-16 |
delete address 1st Floor, 207 Bath St, Glasgow, G2 4HZ |
2015-01-16 |
delete person George Lockie |
2015-01-16 |
delete person Graeme Ballantyne |
2015-01-16 |
delete person Linda Cameron |
2015-01-16 |
delete person Stacy McGhee |
2015-01-16 |
update person_description David Ellison => David Ellison |
2015-01-16 |
update person_title David Ellison: Associate Mortgage Consultant => Associate Mortgage Consultant; Mortgage & Protection Consultant |
2015-01-16 |
update person_title Steven Rodger: Mortgage Case Manager => Mortgage & Protection Consultant |
2014-12-07 |
insert vpsales Bob Steel |
2014-12-07 |
delete address Parkway Court, 291 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA |
2014-12-07 |
delete address Unit 2 Parkway Court, 291 Springhill Parkway, Glasgow G69 6GA |
2014-12-07 |
insert address 1st Floor, 207 Bath St, Glasgow, G2 4HZ |
2014-12-07 |
insert address 1st Floor, 207 Bath Street, Glasgow, G2 4HZ |
2014-12-07 |
insert fax 0872 352 3734 |
2014-12-07 |
insert phone 0141 773 5200 |
2014-12-07 |
update person_description David Ellison => David Ellison |
2014-12-07 |
update person_title Bob Steel: Mortgage & Protection Consultant => Sales Director |
2014-12-07 |
update primary_contact Unit 2 Parkway Court, 291 Springhill Parkway, Glasgow G69 6GA => 1st Floor, 207 Bath Street, Glasgow, G2 4HZ |
2014-12-07 |
delete address UNIT 2 PARKWAY COURT SPRINGHILL PARKWAY GLASGOW BUSINESS PARK GLASGOW G69 6EA |
2014-12-07 |
insert address 1ST FLOOR 207 BATH STREET GLASGOW SCOTLAND G2 4HZ |
2014-12-07 |
update registered_address |
2014-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
UNIT 2 PARKWAY COURT
SPRINGHILL PARKWAY
GLASGOW BUSINESS PARK
GLASGOW
G69 6EA |
2014-11-08 |
delete person Steven Young |
2014-11-08 |
delete person Trudi Gray |
2014-11-08 |
update person_title Neil Carruthers: Team Administrator => Multimedia Coordinator |
2014-10-11 |
delete person Michelle Beaumont |
2014-10-11 |
update person_description Steven Young => Steven Young |
2014-08-31 |
delete person Denise Canon |
2014-08-31 |
insert person Denise Cannon |
2014-08-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-08-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-07-21 |
insert person Denise Canon |
2014-07-21 |
insert person George Lockie |
2014-07-21 |
insert person Laura McCann |
2014-07-21 |
insert person Laura Sinclair |
2014-07-21 |
insert person Lynne Donnelly |
2014-07-21 |
insert person Steven Young |
2014-07-21 |
update person_description Graeme Ballantyne => Graeme Ballantyne |
2014-07-21 |
update person_title Graeme Ballantyne: Associate Mortgage Consultant => Mortgage & Protection Consultant; Mortgage Consultant |
2014-07-21 |
update person_title Julia Wheatley: Principal; Principal Mortgage & Financial Protection Consultant => Principal; Senior Life Consultant |
2014-07-21 |
update person_title Julie Dingwall: Mortgage Case Manager => Manager MCM & Sales Support |
2014-07-21 |
update person_title Lauren Hamilton: Financial Protection Case Manager => Life Case Manager |
2014-07-21 |
update person_title Lynne Murray: Mortgage Case Manager => Senior Mortgage Case Manager |
2014-07-21 |
update person_title Lynsey Taylor: Senior Mortgage & Financial Protection Consultant => Senior Mortgage & Protection Consultant Life Manager |
2014-07-21 |
update person_title Neil Carruthers: Digital Media Coordinator => Team Administrator |
2014-07-21 |
update person_title Scott Brownlie: Associate Mortgage & Protection Consultant => Mortgage & Protection Consultant |
2014-07-21 |
update person_title Tracy Scott: Consultancy Practice Manager => Training & Compliance Manager |
2014-07-17 |
update statutory_documents 15/07/14 FULL LIST |
2014-06-12 |
update person_title Erin McQuade: Consultant; Mortgage Consultant => Mortgage & Protection Consultant |
2014-06-12 |
update person_title Linda Cameron: Mortgage Consultant => Mortgage & Protection Consultant |
2014-05-07 |
delete person Steven Finlay |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-02 |
delete person Pauline MacKinnon |
2014-03-06 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-12-14 |
insert person David Ellison |
2013-12-14 |
insert person Graeme Ballantyne |
2013-12-14 |
insert person Michelle Beaumont |
2013-12-14 |
insert person Stacy McGhee |
2013-12-14 |
update person_description Bob Steel => Bob Steel |
2013-12-14 |
update person_title Bob Steel: Mortgage & Protection Advisor => Mortgage & Protection Consultant |
2013-12-14 |
update person_title Scott Brownlie: Trainee Mortgage & Protection Consultant => Associate Mortgage & Protection Consultant |
2013-11-20 |
insert person Bob Steel |
2013-10-15 |
delete person Lynne Conway |
2013-10-15 |
delete person Rod McPherson |
2013-10-15 |
insert person Lynne Murray |
2013-10-15 |
update person_title Cameron McLean: Mortgage Consultant => Mortgage & Protection Consultant |
2013-10-15 |
update person_title Julia Wheatley: Principal Financial Protection Consultant => Principal; Principal Mortgage & Financial Protection Consultant |
2013-10-15 |
update person_title Lynsey Taylor: Senior Financial Protection Consultant => Senior Mortgage & Financial Protection Consultant |
2013-09-05 |
delete person Jo Owen |
2013-08-29 |
delete person Lorna Caldwell |
2013-08-29 |
insert person Gordon Hunter |
2013-08-29 |
insert person Isabel Stewart |
2013-08-29 |
insert person Jo Owen |
2013-08-29 |
insert person Lorna Cardwell |
2013-08-29 |
insert person Neil Carruthers |
2013-08-29 |
insert person Pauline MacKinnon |
2013-08-29 |
insert person Scott Brownlie |
2013-08-29 |
insert person Steven Finlay |
2013-08-29 |
insert person Suzanne Creaney |
2013-08-01 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
2013-08-01 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-07-18 |
update statutory_documents 15/07/13 FULL LIST |
2013-07-04 |
update website_status DomainNotFound => OK |
2013-07-04 |
delete person John Fraser |
2013-07-04 |
delete person Ruth McLagan |
2013-07-04 |
delete source_ip 89.145.92.164 |
2013-07-04 |
insert person Ruth McGready |
2013-07-04 |
insert source_ip 91.109.14.76 |
2013-06-28 |
update website_status OK => DomainNotFound |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 6601 - Life insurance/reinsurance |
2013-06-21 |
insert sic_code 65110 - Life insurance |
2013-06-21 |
insert sic_code 65120 - Non-life insurance |
2013-06-21 |
update returns_last_madeup_date 2011-07-15 => 2012-07-15 |
2013-06-21 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
2013-05-15 |
update person_title Cameron McLean: Mortgage Sales Support => Mortgage Consultant |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-04-10 |
delete person Leanne Murray |
2013-04-10 |
delete person Lewis McKinnon |
2013-04-10 |
delete person Michelle MacGlade |
2013-04-10 |
delete person Paul McNair |
2013-01-31 |
update website_status OK |
2013-01-31 |
insert email sc..@lifetimeplanning.co.uk |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-11-04 |
delete person Julie Maguire |
2012-11-04 |
delete person Leigh Livingstone |
2012-10-25 |
delete phone 0141 773 5201 |
2012-10-25 |
delete phone 0141 773 5201 |
2012-10-25 |
insert address Unit 2 Parkway Court, 291 Springhill Parkway, Glasgow G69 6GA |
2012-10-25 |
update person_description Lynne Conway |
2012-07-17 |
update statutory_documents 15/07/12 FULL LIST |
2012-04-18 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAIL ROBINSON |
2011-07-27 |
update statutory_documents 15/07/11 FULL LIST |
2011-03-02 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-23 |
update statutory_documents 15/07/10 FULL LIST |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 01/10/2009 |
2010-07-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 01/10/2009 |
2010-04-28 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-12-18 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS |
2007-03-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
2006-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-26 |
update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
2005-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/05 FROM:
UNIT 2, PARKWAY COURT
GLASGOW BUS PARK
GLASGOW
G40 2QW |
2005-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
2004-12-18 |
update statutory_documents DEC MORT/CHARGE ***** |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
2004-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-11-06 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 15/07/03; CHANGE OF MEMBERS |
2003-07-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-07-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS |
2001-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-24 |
update statutory_documents RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS |
1999-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-07-19 |
update statutory_documents RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS |
1999-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-07-20 |
update statutory_documents RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS |
1998-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-07-14 |
update statutory_documents RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS |
1996-09-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-07-15 |
update statutory_documents SECRETARY RESIGNED |
1996-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |