Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-26 |
delete managingdirector Mark Brenton |
2024-03-26 |
delete otherexecutives Hannah Salmon |
2024-03-26 |
insert otherexecutives Antony Duthie |
2024-03-26 |
delete person Agata Kryjak |
2024-03-26 |
delete person Daniel Austen-Fainman |
2024-03-26 |
delete person Elif Ozgur |
2024-03-26 |
delete person Emma Cooper |
2024-03-26 |
delete person Gabriel Cooper |
2024-03-26 |
delete person Hannah Salmon |
2024-03-26 |
delete person Ian Douglass |
2024-03-26 |
delete person Mark Brenton |
2024-03-26 |
delete person Zahad Rajput |
2024-03-26 |
delete phone 01245 929074 |
2024-03-26 |
insert person Antony Duthie |
2024-03-26 |
insert phone 0131 600 0319 |
2023-10-18 |
delete source_ip 145.239.7.127 |
2023-10-18 |
insert source_ip 57.128.140.48 |
2023-07-08 |
insert career_pages_linkeddomain jobsoid.com |
2023-06-05 |
insert person Aidan Van de Weyer |
2023-06-05 |
insert person Anne Jennings |
2023-06-05 |
insert person Chris Jackson |
2023-06-05 |
insert person Zahad Rajput |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES |
2023-04-30 |
delete person Sophie Pearson |
2023-04-30 |
insert person Agata Kryjak |
2023-04-30 |
insert person Alexander Lowe |
2023-04-30 |
insert person Andrew Slaney |
2023-04-30 |
insert person Ross Gamblin |
2023-04-30 |
insert person Tristan Wilson |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-29 |
delete address 50 - 60 Station Road, Cambridge
Cambridgeshire, CB1 2JH |
2023-03-29 |
delete person Eloise Limmer |
2023-03-29 |
delete person Margherita Cesca |
2023-03-29 |
delete person Rebecca Burrows |
2023-03-29 |
insert address 1A Clifton Court, Clifton Road, Cambridge
Cambridgeshire, CB1 7BN |
2023-03-29 |
insert person Ben Borthwick |
2023-02-26 |
insert otherexecutives Paul Leeming |
2023-02-26 |
delete person Hollie McPherson |
2023-02-26 |
delete person Robin Taylor |
2023-02-26 |
delete person Sarah Clinch |
2023-02-26 |
insert person Emma Cooper |
2023-02-26 |
insert person Gabriel Cooper |
2023-02-26 |
insert person Michelle Burpoe |
2023-02-26 |
insert person Paul Leeming |
2023-02-26 |
insert person Tara Sethi |
2023-02-26 |
insert person Tom Lomas |
2023-02-24 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-12-24 |
delete address 70 Cowcross Street,
London, EC1M 6EL |
2022-12-24 |
insert address 8 Devonshire Square, London, EC2M 4JY |
2022-10-21 |
insert otherexecutives Graham Robinson-Hodges |
2022-10-21 |
insert person Graham Robinson-Hodges |
2022-10-21 |
insert person Pru Topping |
2022-09-20 |
delete otherexecutives Hannah Smith |
2022-09-20 |
insert otherexecutives Hannah Salmon |
2022-09-20 |
delete person Hannah Smith |
2022-09-20 |
delete person Robert Wortley |
2022-09-20 |
insert person Destiny Conely |
2022-09-20 |
insert person Eloise Limmer |
2022-09-20 |
insert person Hannah Salmon |
2022-09-20 |
insert person Robin Taylor |
2022-09-20 |
update person_title James Carey: Principal; Landscape Architect => Associate; Landscape Architect |
2022-09-20 |
update person_title Rebecca Burrows: Head of Heritage => Head of Heritage ( Townscape ) |
2022-09-20 |
update person_title Stephen Flynn: Assistant Planner => Planner |
2022-08-18 |
delete person Ciaran Davis |
2022-08-18 |
insert person Alex Zirpolo |
2022-08-18 |
insert person Thomas Odorico |
2022-07-19 |
delete otherexecutives Claire Wilkinson |
2022-07-19 |
delete address 1 St Peter's Square, Manchester, M2 3DE |
2022-07-19 |
delete person Claire Wilkinson |
2022-07-19 |
delete person Emma Jones |
2022-07-19 |
delete person Karl O'Brien |
2022-07-19 |
delete person Rebecca Ryan |
2022-07-19 |
insert address One St Peter's Square, Manchester, M2 3DE |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES |
2022-06-17 |
delete address Peter House, Oxford Street, Manchester,
Greater Manchester, M1 5AN |
2022-06-17 |
delete address Stanley Harrison House, The Chocolate Works, Bishopsthorpe Road, York, YO23 1DE |
2022-06-17 |
delete person Ian Reilly |
2022-06-17 |
insert address 1 St Peter's Square, Manchester, M2 3DE |
2022-06-17 |
insert address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, YO23 1DE |
2022-06-17 |
insert person Hollie McPherson |
2022-06-17 |
insert person Sophie Pearson |
2022-06-17 |
insert person Teresa Goodwin |
2022-06-17 |
insert person Wendy Wright |
2022-04-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-02 |
update statutory_documents ADOPT ARTICLES 30/03/2022 |
2022-04-02 |
update statutory_documents SUB-DIVISION
30/03/22 |
2022-03-16 |
delete email ma..@lanproservices.co.uk |
2022-03-16 |
delete person Maria Rapti |
2022-03-16 |
delete person Zidan Lin |
2022-03-16 |
delete phone 01777 552001 |
2022-03-16 |
delete phone 07884 653365 |
2022-03-16 |
insert email wi..@lanproservices.co.uk |
2022-03-16 |
insert person Alice James |
2022-03-16 |
insert person Emily Hadfield |
2022-03-16 |
insert phone 07974 439812 |
2022-03-16 |
update person_title Emily Mercer: Head of Archaeology; Head of Archaeology ) => Director of Archaeology and Heritage; Director of Archaeology and Heritage ) |
2022-03-16 |
update person_title Karl Taylor: Senior Associate Archaeologist => Principal Archaeologist |
2022-03-16 |
update person_title Nick Clarke: Finance Assistant => Project Accountant |
2022-03-11 |
update statutory_documents ADOPT ARTICLES 04/04/2011 |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-07 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-15 |
delete person Mark Pugh |
2021-12-15 |
delete person Michelle Chambers |
2021-12-15 |
insert person Christian Cardiss |
2021-12-15 |
insert person Elif Ozgur |
2021-12-15 |
update person_title Robert Wortley: Senior Aboricultural Consultant => Senior Arboricultural Consultant |
2021-09-23 |
insert otherexecutives Jane Crichton |
2021-09-23 |
insert person Ciaran Davis |
2021-09-23 |
insert person Daniel Austen-Fainman |
2021-09-23 |
insert person James Carey |
2021-09-23 |
insert person Laura Huby |
2021-09-23 |
insert person Mark Pugh |
2021-09-23 |
insert person Rebecca Burrows |
2021-09-23 |
insert person Robert Wortley |
2021-09-23 |
insert person Rosemary Boby |
2021-09-23 |
update person_title Emily Mercer: Principal Heritage Consultant; Principal Heritage Consultant ) => Head of Archaeology; Head of Archaeology ) |
2021-09-23 |
update person_title Jane Crichton: Associate Planner Director => Associate Director |
2021-08-24 |
delete otherexecutives Ian Douglass |
2021-08-24 |
delete otherexecutives Ian Reilly |
2021-08-24 |
delete otherexecutives Mitchell Pollington |
2021-08-24 |
delete otherexecutives Tom Pike |
2021-08-24 |
delete address Blake House, 18 Blake Street,
York, Y01 8QG |
2021-08-24 |
delete person Andrew Rudge |
2021-08-24 |
insert address Stanley Harrison House, The Chocolate Works, Bishopsthorpe, Road, York, YO23 1DE |
2021-08-24 |
insert person Michelle Chambers |
2021-08-24 |
update person_title Emma Jones: Office Manager / HR => HR / People Development and Office Manager |
2021-08-24 |
update person_title Ian Douglass: Head of Planning => Director of Planning |
2021-08-24 |
update person_title Ian Reilly: Regional Director => Director of Planning |
2021-08-24 |
update person_title Jane Crichton: Senior Associate Planner => Associate Planner Director |
2021-08-24 |
update person_title Mitchell Pollington: Regional Director => Director of Archaeology and Heritage; Director of Archaeology and Heritage ) |
2021-08-24 |
update person_title Sarah Clinch: Associate Planner => Senior Associate Planner |
2021-08-24 |
update person_title Tom Pike: Regional Director => Director of Planning |
2021-08-24 |
update person_title Zidan Lin: Urban Designer => Senior Urban Designer |
2021-07-22 |
insert otherexecutives Ben Burgess |
2021-07-22 |
delete email an..@lanproservices.co.uk |
2021-07-22 |
delete email pa..@lanproservices.co.uk |
2021-07-22 |
delete person James Slater |
2021-07-22 |
delete person Paul Gajos |
2021-07-22 |
delete phone 07741 910782 |
2021-07-22 |
insert email lo..@lanproservices.co.uk |
2021-07-22 |
insert person Ben Burgess |
2021-07-22 |
insert person Karl Taylor |
2021-07-22 |
insert phone 07587 086407 |
2021-06-20 |
delete otherexecutives Paul Gajos |
2021-06-20 |
delete otherexecutives Philip Atkinson |
2021-06-20 |
delete person Anna Oliveri |
2021-06-20 |
insert person Karl O'Brien |
2021-06-20 |
update person_title Paul Gajos: Director => Director of Archaeology and Heritage; Director of Archaeology and Heritage ) |
2021-06-20 |
update person_title Philip Atkinson: Director => Director of Planning |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
2021-05-20 |
delete phone 01223 778160 |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2022-02-28 |
2021-04-06 |
insert otherexecutives Will Nichols |
2021-04-06 |
delete address 33/35 Regent Street,
Cambridge
CB2 1AB |
2021-04-06 |
delete email cl..@lanproservices.co.uk |
2021-04-06 |
delete phone 01245 929079 |
2021-04-06 |
insert address 50 - 60 Station Road, Cambridge
Cambridgeshire, CB1 2JH |
2021-04-06 |
insert email to..@lanproservices.co.uk |
2021-04-06 |
insert person Lorraine Mayo |
2021-04-06 |
insert person Mark Topping |
2021-04-06 |
insert person Rebecca Ryan |
2021-04-06 |
insert person Will Nichols |
2021-04-06 |
insert phone 01245 929081 |
2021-04-06 |
update person_title Emma Jones: Office Manager => Office Manager / HR |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2021-03-31 |
2021-01-27 |
delete otherexecutives Steve Logan |
2021-01-27 |
insert cfo Chris Sayers |
2021-01-27 |
insert managingdirector Mark Brenton |
2021-01-27 |
insert otherexecutives Tom Pike |
2021-01-27 |
delete about_pages_linkeddomain pro-works.com |
2021-01-27 |
delete contact_pages_linkeddomain pro-works.com |
2021-01-27 |
delete index_pages_linkeddomain pro-works.com |
2021-01-27 |
delete person Aimee Lake |
2021-01-27 |
delete person Eddie Tyrer |
2021-01-27 |
delete person Steve Logan |
2021-01-27 |
delete projects_pages_linkeddomain pro-works.com |
2021-01-27 |
delete service_pages_linkeddomain pro-works.com |
2021-01-27 |
delete terms_pages_linkeddomain pro-works.com |
2021-01-27 |
insert email ma..@lanproservices.co.uk |
2021-01-27 |
insert person Mark Brenton |
2021-01-27 |
insert person Tom Pike |
2021-01-27 |
insert phone 07884 653365 |
2021-01-27 |
update person_title Chris Sayers: Financial Controller => Head of Finance |
2021-01-27 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-09-20 |
delete managingdirector Chris Leeming |
2020-09-20 |
insert chairman Chris Leeming |
2020-09-20 |
delete person Maryam Ahmadi |
2020-09-20 |
delete person Sarah Atkinson |
2020-09-20 |
delete person Seana Heaney |
2020-09-20 |
update person_title Chris Leeming: Managing Director => Chairman |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
2020-05-10 |
delete source_ip 217.160.0.194 |
2020-05-10 |
insert index_pages_linkeddomain 101ltd.com |
2020-05-10 |
insert index_pages_linkeddomain linkedin.com |
2020-05-10 |
insert phone 01223 778160 |
2020-05-10 |
insert source_ip 145.239.7.127 |
2020-05-10 |
update person_description BECCY REJZEK => Beccy Rejzek |
2020-05-10 |
update person_description Chris Leeming => Chris Leeming |
2020-05-10 |
update person_description IAN DOUGLASS => Ian Douglass |
2020-05-10 |
update person_description IAN REILLY => Ian Reilly |
2020-05-10 |
update person_description PHILIP ATKINSON => Philip Atkinson |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-18 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-10-06 |
delete otherexecutives Lee Burgess |
2019-10-06 |
insert otherexecutives HANNAH SMITH |
2019-10-06 |
delete address Knowledge Gateway,
Colchester,
CO4 3ZL |
2019-10-06 |
delete person Chloe Mikronis |
2019-10-06 |
delete person Dr Ramona Usher |
2019-10-06 |
delete person Lee Burgess |
2019-10-06 |
delete person Margaret Shelley |
2019-10-06 |
delete person Steve Watkins |
2019-10-06 |
delete person Zuzana Vrbkova |
2019-10-06 |
delete phone 01206 656021 |
2019-10-06 |
insert person AIMEE LAKE |
2019-10-06 |
insert person ANDREW RUDGE |
2019-10-06 |
insert person EMILY MERCER |
2019-10-06 |
insert person Nick Clarke |
2019-10-06 |
insert person STEVE LOGAN |
2019-10-06 |
update person_description Anna Oliveri => ANNA OLIVERI |
2019-10-06 |
update person_description Eddie Tyrer => EDDIE TYRER |
2019-10-06 |
update person_description Hannah Smith => HANNAH SMITH |
2019-10-06 |
update person_description Paul Gajos => PAUL GAJOS |
2019-10-06 |
update person_description Sam Jones => SAM JONES |
2019-10-06 |
update person_description Stephen Flynn => Stephen Flynn |
2019-10-06 |
update person_title HANNAH SMITH: Associate Planner => ASSOCIATE DIRECTOR |
2019-10-06 |
update person_title JANE CRICHTON: Associate Planner => SENIOR ASSOCIATE PLANNER |
2019-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEEMING / 15/05/2019 |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
2019-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEEMING / 15/05/2019 |
2018-12-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-19 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-09-10 |
delete source_ip 217.160.223.123 |
2018-09-10 |
insert address 70 Cowcross Street,
London,
EC1M 6EL |
2018-09-10 |
insert phone 020 3011 0820 |
2018-09-10 |
insert source_ip 217.160.0.194 |
2018-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP JOSEPH ATKINSON / 10/05/2018 |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
2018-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES PHILIP JOSEPH ATKINSON / 10/05/2018 |
2018-05-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES PHILIP JOSEPH ATKINSON / 06/04/2016 |
2018-04-07 |
delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR |
2018-04-07 |
insert address ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK UNITED KINGDOM NR7 0HR |
2018-04-07 |
update registered_address |
2018-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP JOSEPH ATKINSON / 19/01/2016 |
2018-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2018 FROM
20 CENTRAL AVENUE
ST ANDREWS BUSINESS PARK
NORWICH
NORFOLK
NR7 0HR |
2017-12-02 |
delete person Rafael Ramos |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-10 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-08-13 |
delete otherexecutives Lee Melin |
2017-08-13 |
delete person Agnese Trinchera |
2017-08-13 |
delete person Lee Melin |
2017-08-13 |
delete person Philip Hardy |
2017-08-13 |
delete person Vladimir Kabat |
2017-08-13 |
insert person Daniel Orford |
2017-08-13 |
insert person Hannah Smith |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2017-05-10 |
delete person Gary Groom |
2017-05-10 |
delete person Javier Babí Almenar |
2017-05-10 |
insert person Tim Unsworth |
2017-05-10 |
insert person Zuzana Vrbkova |
2017-01-04 |
insert otherexecutives Lee Burgess |
2017-01-04 |
delete person Rosana Busby-Cozic |
2017-01-04 |
insert address Blake House,
18 Blake Street,
York,
Y01 8QG |
2017-01-04 |
insert person Anna Oliveri |
2017-01-04 |
insert person Chris Sayers |
2017-01-04 |
insert person Dr Ramona Usher |
2017-01-04 |
insert person Gary Groom |
2017-01-04 |
insert person Mitchell Pollington |
2017-01-04 |
insert person Rafael Ramos |
2017-01-04 |
insert person Stuart Willsher |
2017-01-04 |
insert phone 01904 803 800 |
2017-01-04 |
update person_title Lee Burgess: Staff Member => Design Director |
2017-01-04 |
update person_title Philip Hardy: Planning Assistant Political Advisor; Planning Assistant => Planning Assistant |
2017-01-04 |
update person_title Ruth Leeming: Accounts => Finance Assistant |
2017-01-04 |
update person_title Vladimir Kabat: Architect Urban Designer => Architectural Assistant |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-24 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update num_mort_charges 1 => 2 |
2016-10-07 |
update num_mort_outstanding 1 => 2 |
2016-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065939480002 |
2016-07-07 |
update returns_last_madeup_date 2015-05-15 => 2016-05-15 |
2016-07-07 |
update returns_next_due_date 2016-06-12 => 2017-06-12 |
2016-07-02 |
delete person Chris Marsden |
2016-07-02 |
delete source_ip 82.165.80.127 |
2016-07-02 |
insert person Eddie Tyrer |
2016-07-02 |
insert source_ip 217.160.223.123 |
2016-07-02 |
update person_title Lee Burgess: Head of Architecture => Staff Member |
2016-06-21 |
update statutory_documents 15/05/16 FULL LIST |
2016-04-29 |
insert address Randall Way,
Retford,
DN22 7GR |
2016-04-29 |
insert phone 01777 552001 |
2016-04-29 |
update person_title Paul Gajos: Head of Archaeology => Director ( Archaeology & Heritage ) |
2016-03-22 |
delete person Agnese Trichera |
2016-03-22 |
insert person Agnese Trinchera |
2016-03-22 |
insert person Lee Burgess |
2016-03-22 |
insert person Paul Gajos |
2016-03-22 |
update person_title Javier Babí Almenar: Architecture & Urban Design => Architect and Urban Designer |
2016-01-24 |
insert managingdirector Chris Leeming |
2016-01-24 |
insert otherexecutives Ian Douglass |
2016-01-24 |
insert otherexecutives Philip Atkinson |
2016-01-24 |
delete index_pages_linkeddomain fourcat.co.uk |
2016-01-24 |
delete phone 0845 121 0740 |
2016-01-24 |
insert address Brettingham House,
98 Pottergate,
Norwich,
NR2 1EQ |
2016-01-24 |
insert address Knowledge Gateway,
Colchester,
CO4 3ZL |
2016-01-24 |
insert person Chris Leeming |
2016-01-24 |
insert person Ian Douglass |
2016-01-24 |
insert person Philip Atkinson |
2016-01-24 |
insert phone 01603 631319 |
2016-01-24 |
update robots_txt_status www.lanproservices.co.uk: 404 => 200 |
2015-12-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-13 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-15 => 2015-05-15 |
2015-06-08 |
update returns_next_due_date 2015-06-12 => 2016-06-12 |
2015-05-22 |
update statutory_documents 15/05/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP JOSEPH ATKINSON / 22/10/2014 |
2014-10-13 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update num_mort_charges 0 => 1 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065939480001 |
2014-06-07 |
delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK ENGLAND NR7 0HR |
2014-06-07 |
insert address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-15 => 2014-05-15 |
2014-06-07 |
update returns_next_due_date 2014-06-12 => 2015-06-12 |
2014-06-06 |
update statutory_documents SECOND FILING WITH MUD 15/05/14 FOR FORM AR01 |
2014-05-20 |
update statutory_documents 15/05/14 FULL LIST |
2014-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEEMING / 20/05/2014 |
2013-08-01 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-08-01 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-07-12 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-15 => 2013-05-15 |
2013-06-26 |
update returns_next_due_date 2013-06-12 => 2014-06-12 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-29 |
update statutory_documents 15/05/13 FULL LIST |
2013-02-21 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-18 |
update statutory_documents 15/05/12 FULL LIST |
2012-02-24 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM, 20 CENTRAL AVENUE, ST. ANDREWS BUSINESS PARK, THORPE ST. ANDREW, NORWICH, NORFOLK, NR7 0HR |
2011-05-25 |
update statutory_documents 15/05/11 FULL LIST |
2011-04-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-02-25 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KEMP |
2010-06-02 |
update statutory_documents 15/05/10 FULL LIST |
2009-09-27 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |