A PLACE IN THE SUN - History of Changes


DateDescription
2024-04-03 delete phone +44 (0) 20 3207 2929
2024-04-03 insert about_pages_linkeddomain aplaceinthesunevents.com
2024-04-03 insert career_pages_linkeddomain aplaceinthesunevents.com
2024-04-03 insert casestudy_pages_linkeddomain aplaceinthesunevents.com
2024-04-03 insert contact_pages_linkeddomain aplaceinthesunevents.com
2024-04-03 insert index_pages_linkeddomain aplaceinthesunevents.com
2024-04-03 insert partner_pages_linkeddomain aplaceinthesunevents.com
2024-04-03 insert service_pages_linkeddomain aplaceinthesunevents.com
2024-04-03 insert terms_pages_linkeddomain aplaceinthesunevents.com
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-04 insert email ti..@aplaceinthesun.com
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-01 delete phone +44 20 3207 2934
2023-04-01 insert about_pages_linkeddomain aplaceinthesuncurrency.com
2023-04-01 insert career_pages_linkeddomain aplaceinthesuncurrency.com
2023-04-01 insert casestudy_pages_linkeddomain aplaceinthesuncurrency.com
2023-04-01 insert index_pages_linkeddomain aplaceinthesuncurrency.com
2023-04-01 insert partner_pages_linkeddomain aplaceinthesuncurrency.com
2023-04-01 insert phone +44 (0) 20 3207 2928
2023-04-01 insert phone +44 (0) 20 3207 2934
2023-04-01 insert service_pages_linkeddomain aplaceinthesuncurrency.com
2023-04-01 insert terms_pages_linkeddomain aplaceinthesuncurrency.com
2023-04-01 update website_status InternalTimeout => OK
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOULDSWORTH BRIDGE / 27/11/2022
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE PALMER / 27/11/2022
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MOSS / 27/11/2022
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE ANN LAVELLE / 27/11/2022
2023-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS PAULINE ANN LAVELLE / 27/11/2022
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2023-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTOINE PALMER / 27/11/2022
2023-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS PAULINE ANN LAVELLE / 27/11/2022
2022-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-04 update website_status OK => InternalTimeout
2022-06-02 delete personal_emails li..@aplaceinthesun.com
2022-06-02 insert sales_emails sa..@aplaceinthesun.com
2022-06-02 insert support_emails he..@aplaceinthesuncurrency.com
2022-06-02 delete email li..@aplaceinthesun.com
2022-06-02 delete source_ip 188.114.97.3
2022-06-02 delete source_ip 188.114.96.3
2022-06-02 insert email he..@aplaceinthesuncurrency.com
2022-06-02 insert email sa..@aplaceinthesun.com
2022-06-02 insert phone +44 (0) 20 3207 2929
2022-06-02 insert phone +44 20 8051 8555
2022-06-02 insert phone 0800 622 6522
2022-06-02 insert source_ip 172.67.212.3
2022-06-02 insert source_ip 104.21.53.105
2022-04-29 delete source_ip 172.67.212.3
2022-04-29 delete source_ip 104.21.53.105
2022-04-29 insert source_ip 188.114.97.3
2022-04-29 insert source_ip 188.114.96.3
2022-03-29 delete address 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX
2022-03-29 delete address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
2022-03-29 delete index_pages_linkeddomain zohobackstage.eu
2022-03-29 insert address Suffolk House, George Street, Croydon, Surrey, United Kingdom, CR0 0YN
2022-02-10 insert support_emails cu..@aplaceinthesun.com
2022-02-10 insert email cu..@aplaceinthesun.com
2022-02-10 insert email ho..@fftv.co.uk
2022-02-10 insert index_pages_linkeddomain zohobackstage.eu
2022-02-10 insert phone +44 (0)20 8051 9177
2022-02-10 insert phone +44 20 3207 2934
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-16 delete about_pages_linkeddomain aplaceinthesuncurrency.com
2021-08-16 delete address 4th Floor 291-299 Borough High Street London SE1 1JG
2021-08-16 delete career_pages_linkeddomain aplaceinthesuncurrency.com
2021-08-16 delete casestudy_pages_linkeddomain aplaceinthesuncurrency.com
2021-08-16 delete contact_pages_linkeddomain aplaceinthesuncurrency.com
2021-08-16 delete index_pages_linkeddomain aplaceinthesuncurrency.com
2021-08-16 delete partner_pages_linkeddomain aplaceinthesuncurrency.com
2021-08-16 delete service_pages_linkeddomain aplaceinthesuncurrency.com
2021-08-16 delete terms_pages_linkeddomain aplaceinthesuncurrency.com
2021-08-16 insert address Hollybush House, New Road, Croxley Green, Herts WD3 3EJ
2021-08-16 update primary_contact 4th Floor 291-299 Borough High Street London SE1 1JG => Hollybush House, New Road, Croxley Green, Herts WD3 3EJ
2021-06-06 delete phone + 44 (0) 203 207 2922
2021-06-06 delete phone +44 (0) 203 207 2920
2021-06-06 delete source_ip 172.67.141.125
2021-06-06 delete source_ip 104.21.94.235
2021-06-06 insert phone + 44 (0) 203 207 2938
2021-06-06 insert phone +44 (0) 203 207 2925
2021-06-06 insert source_ip 172.67.212.3
2021-06-06 insert source_ip 104.21.53.105
2021-04-09 delete source_ip 172.67.145.22
2021-04-09 delete source_ip 104.21.63.91
2021-04-09 insert source_ip 172.67.141.125
2021-04-09 insert source_ip 104.21.94.235
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-29 delete source_ip 172.67.180.140
2021-01-29 delete source_ip 104.27.136.171
2021-01-29 delete source_ip 104.27.137.171
2021-01-29 insert source_ip 172.67.145.22
2021-01-29 insert source_ip 104.21.63.91
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2020-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-24 delete source_ip 83.223.113.15
2020-09-24 insert source_ip 172.67.180.140
2020-09-24 insert source_ip 104.27.136.171
2020-09-24 insert source_ip 104.27.137.171
2020-09-24 update website_status InternalTimeout => OK
2020-07-15 update website_status OK => InternalTimeout
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-14 delete phone 0203 984 1998
2020-02-07 delete address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX
2020-02-07 insert address SUFFOLK HOUSE GEORGE STREET CROYDON SURREY UNITED KINGDOM CR0 0YN
2020-02-07 update registered_address
2020-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-10-11 insert phone 0203 984 1998
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-10 insert personal_emails ca..@aplaceinthesun.com
2019-09-10 insert email ca..@aplaceinthesun.com
2019-05-10 delete vat GB 942 8994 68
2019-05-10 insert vat GB 320 0447 59
2018-12-19 delete registration_number 6760085
2018-12-19 insert about_pages_linkeddomain aplaceinthesuncurrency.com
2018-12-19 insert address 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX
2018-12-19 insert career_pages_linkeddomain aplaceinthesuncurrency.com
2018-12-19 insert casestudy_pages_linkeddomain aplaceinthesuncurrency.com
2018-12-19 insert contact_pages_linkeddomain aplaceinthesuncurrency.com
2018-12-19 insert index_pages_linkeddomain aplaceinthesuncurrency.com
2018-12-19 insert service_pages_linkeddomain aplaceinthesuncurrency.com
2018-12-19 insert terms_pages_linkeddomain aplaceinthesuncurrency.com
2018-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE ANN LAVELLE / 23/03/2018
2018-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS PAULINE ANN LAVELLE / 23/03/2018
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS PAULINE ANN LAVELLE / 23/03/2018
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-04 insert personal_emails sa..@aplaceinthesun.com
2018-08-04 delete address 10 - 14 Accommodation St, London NW11 8ED
2018-08-04 delete address 10-14 Accommodation Road. London NW11 8ED
2018-08-04 delete source_ip 83.223.124.100
2018-08-04 insert address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
2018-08-04 insert email sa..@aplaceinthesun.com
2018-08-04 insert registration_number 06760085
2018-08-04 insert source_ip 83.223.113.15
2018-04-07 delete address C/O GRUNBERG & CO 10-14 ACCOMMODATION ROAD LONDON NW11 8ED
2018-04-07 insert address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX
2018-04-07 update registered_address
2018-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2018 FROM C/O GRUNBERG & CO 10-14 ACCOMMODATION ROAD LONDON NW11 8ED
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-11-28 delete index_pages_linkeddomain silktide.com
2017-11-28 insert email ow..@aplaceinthesun.com
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE ANN LAVELLE / 01/01/2015
2017-01-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS PAULINE ANN LAVELLE / 01/01/2015
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-24 delete person Amanda Lamb
2016-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-01-07 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-01-07 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-12-18 update statutory_documents 27/11/15 FULL LIST
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOULDSWORTH BRIDGE / 01/01/2015
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PALMER / 01/12/2014
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update num_mort_outstanding 1 => 0
2015-10-07 update num_mort_satisfied 0 => 1
2015-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-08 insert legal_emails le..@aplaceinthesun.com
2015-09-08 delete about_pages_linkeddomain escosubs.co.uk
2015-09-08 delete career_pages_linkeddomain escosubs.co.uk
2015-09-08 delete casestudy_pages_linkeddomain escosubs.co.uk
2015-09-08 delete contact_pages_linkeddomain escosubs.co.uk
2015-09-08 delete index_pages_linkeddomain escosubs.co.uk
2015-09-08 delete management_pages_linkeddomain escosubs.co.uk
2015-09-08 delete terms_pages_linkeddomain escosubs.co.uk
2015-09-08 insert email le..@aplaceinthesun.com
2015-09-08 update person_description Amanda Lamb => Amanda Lamb
2015-07-01 delete source_ip 188.191.154.68
2015-07-01 insert source_ip 83.223.124.100
2015-06-02 delete index_pages_linkeddomain eventbrite.co.uk
2015-06-02 insert about_pages_linkeddomain silktide.com
2015-06-02 insert career_pages_linkeddomain silktide.com
2015-06-02 insert casestudy_pages_linkeddomain silktide.com
2015-06-02 insert contact_pages_linkeddomain silktide.com
2015-06-02 insert management_pages_linkeddomain silktide.com
2015-06-02 insert terms_pages_linkeddomain silktide.com
2015-05-03 delete general_emails en..@aplaceinthesun.com
2015-05-03 insert finance_emails ac..@aplaceinthesun.com
2015-05-03 insert marketing_emails ma..@aplaceinthesun.com
2015-05-03 delete email en..@aplaceinthesun.com
2015-05-03 delete email ow..@aplaceinthesun.com
2015-05-03 delete terms_pages_linkeddomain judicaregroup.com
2015-05-03 insert email ac..@aplaceinthesun.com
2015-05-03 insert email ma..@aplaceinthesun.com
2015-05-03 insert index_pages_linkeddomain silktide.com
2015-05-03 insert phone + 44 (0) 203 207 2922
2015-05-03 insert phone +44 (0) 203 207 2920
2015-05-03 insert phone +44 (0) 203 207 2924
2015-02-08 delete email ho..@fftv.co.uk
2015-02-08 insert address 3rd Floor, Thames House 18 Park Street London SE1 9EL
2015-02-08 insert index_pages_linkeddomain eventbrite.co.uk
2015-01-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2015-01-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-12-24 update statutory_documents 27/11/14 FULL LIST
2014-11-13 update statutory_documents 07/11/14 STATEMENT OF CAPITAL GBP 477100
2014-11-01 delete personal_emails ru..@aplaceinthesun.com
2014-11-01 insert general_emails en..@aplaceinthesun.com
2014-11-01 delete address 16 Winchester Walk London SE1 9AQ UK
2014-11-01 delete email ru..@aplaceinthesun.com
2014-11-01 delete fax +44 (0) 20 7357 9292
2014-11-01 delete person Rudi Haig
2014-11-01 delete phone +44 (0) 20 3207 2920
2014-11-01 insert email en..@aplaceinthesun.com
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-16 insert personal_emails ru..@aplaceinthesun.com
2014-07-16 insert email ho..@fftv.co.uk
2014-07-16 insert email ru..@aplaceinthesun.com
2014-07-16 insert person Rudi Haig
2014-06-10 delete personal_emails ro..@aplaceinthesun.com
2014-06-10 delete personal_emails sa..@aplaceinthesun.com
2014-06-10 delete email ho..@fftv.co.uk
2014-06-10 delete email ro..@aplaceinthesun.com
2014-06-10 delete email sa..@aplaceinthesun.com
2014-06-10 delete person Sarah Norman
2014-06-10 insert email ag..@aplaceinthesun.com
2014-06-10 insert email ho..@aplaceinthesun.com
2014-06-10 insert email ow..@aplaceinthesun.com
2014-04-24 insert address 16 Winchester Walk London SE1 9AQ UK
2014-02-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2014-02-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2014-01-30 insert terms_pages_linkeddomain judicaregroup.com
2014-01-03 update statutory_documents 27/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-24 delete address 3 BEDROOM VILA Alanya, Turkey
2013-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-14 insert address 3 BEDROOM VILA Alanya, Turkey
2013-06-24 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-24 update returns_next_due_date 2012-12-25 => 2013-12-25
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-09 delete address 2nd Floor 16 Winchester Walk London SE1 9AQ UK
2013-03-01 delete email ja..@aplaceinthesun.com
2013-03-01 insert email op..@aplaceinthesun.com
2013-02-14 delete general_emails en..@judicaregroup.com
2013-02-14 delete email en..@judicaregroup.com
2013-02-14 delete phone 00 39 075 845 0100
2013-01-31 insert phone 00 39 075 845 0100
2012-12-23 delete ceo Andy Bridge
2012-12-23 delete general_emails in..@aplaceinthesun.com
2012-12-23 delete personal_emails an..@aplaceinthesun.co
2012-12-23 delete email an..@aplaceinthesun.co
2012-12-23 delete email in..@aplaceinthesun.com
2012-12-23 delete person Andy Bridge
2012-12-23 delete source_ip 188.191.154.15
2012-12-23 insert address 10-14 Accommodation Road. London NW11 8ED
2012-12-23 insert email ja..@aplaceinthesun.com
2012-12-23 insert source_ip 188.191.154.68
2012-12-23 insert vat GB 942 8994 68
2012-12-23 update person_description Sarah Norman
2012-12-19 update statutory_documents 27/11/12 FULL LIST
2012-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN LAVELLE / 01/11/2012
2012-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANN LAVELLE / 01/11/2012
2012-11-20 delete address 1 Japan 1 Macedonia 1 Malaysia 2012 Malta
2012-11-20 delete address 1 South Africa 10921 Spain
2012-11-20 delete address 1 South Africa 9836 Spain
2012-11-20 delete address 2 South Africa 3208 Spain
2012-11-20 delete address Type 745 Condos 10684 Flats 12 Hotel Rooms 93 Lofts 519 Maisonettes
2012-11-20 delete person Villa Catherine
2012-11-20 insert address 1 Japan 1 Macedonia 1 Malaysia 2013 Malta
2012-11-20 insert address 1 South Africa 10459 Spain
2012-11-20 insert address 1 South Africa 3677 Spain
2012-11-20 insert address 1 South Africa 9887 Spain
2012-11-20 insert address Type 766 Condos 11550 Flats 12 Hotel Rooms 89 Lofts 556 Maisonettes
2012-11-12 delete address 1 Japan 1 Macedonia 1 Malaysia 2013 Malta
2012-11-12 delete address 1 Seixal 1 Silveira 24 Sintra 1 Tires 1 Toledo 6 Torres Vedras
2012-11-12 delete address 1 South Africa 10061 Spain
2012-11-12 delete address 1 South Africa 10929 Spain
2012-11-12 delete address 2 South Africa 3323 Spain
2012-11-12 delete address Type 710 Condos 10288 Flats 10 Hotel Rooms 94 Lofts 517 Maisonettes
2012-11-12 insert address 1 Japan 1 Macedonia 1 Malaysia 2012 Malta
2012-11-12 insert address 1 Seixal 1 Silveira 25 Sintra 1 Tires 1 Toledo 6 Torres Vedras
2012-11-12 insert address 1 South Africa 10921 Spain
2012-11-12 insert address 1 South Africa 9836 Spain
2012-11-12 insert address 2 South Africa 3208 Spain
2012-11-12 insert address Type 745 Condos 10684 Flats 12 Hotel Rooms 93 Lofts 519 Maisonettes
2012-11-04 delete address 1 Japan 1 Macedonia 2 Malaysia 2016 Malta
2012-11-04 delete address 1 Seixal 1 Silveira 25 Sintra 1 Tires 1 Toledo 6 Torres Vedras
2012-11-04 delete address 1 South Africa 10531 Spain
2012-11-04 delete address 2 South Africa 9811 Spain
2012-11-04 delete address 6 South Africa 3372 Spain
2012-11-04 delete address Type 708 Condos 10037 Flats 10 Hotel Rooms 94 Lofts 519 Maisonettes
2012-11-04 insert address 1 Japan 1 Macedonia 1 Malaysia 2013 Malta
2012-11-04 insert address 1 Seixal 1 Silveira 24 Sintra 1 Tires 1 Toledo 6 Torres Vedras
2012-11-04 insert address 1 South Africa 10061 Spain
2012-11-04 insert address 1 South Africa 10929 Spain
2012-11-04 insert address 2 South Africa 3323 Spain
2012-11-04 insert address Type 710 Condos 10288 Flats 10 Hotel Rooms 94 Lofts 517 Maisonettes
2012-10-31 delete address 1 Japan 1 Macedonia 2 Malaysia 2015 Malta
2012-10-31 delete address 1 Seixal 1 Silveira 26 Sintra 1 Tires 1 Toledo 6 Torres Vedras
2012-10-31 delete address 1 South Africa 11393 Spain
2012-10-31 delete address 1 South Africa 12306 Spain
2012-10-31 delete address 10 South Africa 5211 Spain
2012-10-31 delete address 1001 Fully Furnished property 81 Fully Managed property 34 Guaranteed Rental 45 High Yield
2012-10-31 delete address Type 430 Condos 9871 Flats 9 Hotel Rooms 84 Lofts 506 Maisonettes
2012-10-31 insert address 1 Japan 1 Macedonia 2 Malaysia 2016 Malta
2012-10-31 insert address 1 Seixal 1 Silveira 25 Sintra 1 Tires 1 Toledo 6 Torres Vedras
2012-10-31 insert address 1 South Africa 10531 Spain
2012-10-31 insert address 2 South Africa 9811 Spain
2012-10-31 insert address 6 South Africa 3372 Spain
2012-10-31 insert address Type 708 Condos 10037 Flats 10 Hotel Rooms 94 Lofts 519 Maisonettes
2012-10-31 update person_description Laura Hamilton
2012-10-24 delete address 2 South Africa 13173 Spain
2012-10-24 delete address 7 Indonesia 675 Italy 2 Jamaica 162 Malta
2012-10-24 insert address 2 South Africa 12956 Spain
2012-10-24 insert address 7 Indonesia 589 Italy 1 Jamaica 158 Malta
2012-10-24 insert address Building Plot, Basseterre £913,962 Building Plot, Basseterre
2012-10-24 delete address 1 Seixal 1 Silveira 23 Sintra 1 Tires 1 Toledo 11 Torres Vedras
2012-10-24 delete address 1069 Italy 8 Jamaica 1 Kenya 2325 Malta
2012-10-24 delete address 11 South Africa 6434 Spain
2012-10-24 delete address 2 South Africa 12313 Spain
2012-10-24 delete address 3 Jamaica 2 Japan 4 Malaysia 1488 Malta
2012-10-24 delete address 6 South Africa 20129 Spain
2012-10-24 delete address 644 Italy 1 Japan 3 Malaysia 5351 Malta
2012-10-24 delete address 7 Black Sea Coast - South 3 Blagoevgrad 7 Burgas 1 Gabrovo 10 Ruse 1 Sofia
2012-10-24 delete address 7 Prefabricated Houses 7135 Townhouses 31747 Villas
2012-10-24 delete address Building Plot, Basseterre £913,962 Building Plot, Basseterre
2012-10-24 delete address Type 682 Condos 10487 Flats 11 Hotel Rooms 68 Lofts 1213 Maisonettes
2012-10-24 insert address 1 Bedroom Property For Sale In Peyia, Paphos, Cyprus
2012-10-24 insert address 1 Seixal 1 Silveira 25 Sintra 1 Tires 1 Toledo 11 Torres Vedras
2012-10-24 insert address 1 South Africa 13607 Spain
2012-10-24 insert address 10 South Africa 9719 Spain
2012-10-24 insert address 1054 Italy 8 Jamaica 1 Kenya 805 Malta
2012-10-24 insert address 3 Jamaica 2 Japan 4 Malaysia 678 Malta
2012-10-24 insert address 4 South Africa 23109 Spain
2012-10-24 insert address 618 Italy 1 Japan 3 Malaysia 3335 Malta
2012-10-24 insert address 7 Black Sea Coast - South 6 Blagoevgrad 7 Burgas 10 Ruse 1 Sofia
2012-10-24 insert address 7 Prefabricated Houses 7651 Townhouses 33133 Villas
2012-10-24 insert address Type 701 Condos 10216 Flats 13 Hotel Rooms 75 Lofts 764 Maisonettes
2012-10-24 delete address 1 Seixal 1 Silveira 25 Sintra 1 Tires 1 Toledo 11 Torres Vedras
2012-10-24 delete address 1 South Africa 13607 Spain
2012-10-24 delete address 1054 Italy 8 Jamaica 1 Kenya 805 Malta
2012-10-24 delete address 1583 Fully Furnished property 86 Fully Managed property 34 Guaranteed Rental 46 High Yield
2012-10-24 delete address 2 South Africa 15233 Spain
2012-10-24 delete address 4 South Africa 23109 Spain
2012-10-24 delete address 6 Indonesia 569 Italy 2 Jamaica 150 Malta
2012-10-24 delete address 618 Italy 1 Japan 3 Malaysia 3335 Malta
2012-10-24 delete address 7 Prefabricated Houses 7651 Townhouses 33133 Villas
2012-10-24 delete address Type 701 Condos 10216 Flats 13 Hotel Rooms 75 Lofts 764 Maisonettes
2012-10-24 insert address 1 Seixal 1 Silveira 23 Sintra 1 Tires 1 Toledo 6 Torres Vedras
2012-10-24 insert address 1 South Africa 11870 Spain
2012-10-24 insert address 1 South Africa 13248 Spain
2012-10-24 insert address 1065 Italy 7 Jamaica 1 Kenya 1783 Malta
2012-10-24 insert address 1279 Fully Furnished property 83 Fully Managed property 34 Guaranteed Rental 46 High Yield
2012-10-24 insert address 4 South Africa 19700 Spain
2012-10-24 insert address 6 Indonesia 583 Italy 2 Jamaica 262 Malta
2012-10-24 insert address 643 Italy 1 Japan 3 Malaysia 4402 Malta
2012-10-24 insert address 7 Prefabricated Houses 6756 Townhouses 31204 Villas
2012-10-24 insert address Type 732 Condos 9726 Flats 11 Hotel Rooms 78 Lofts 1052 Maisonettes
2012-10-24 delete address 1 Seixal 1 Silveira 23 Sintra 1 Tires 1 Toledo 6 Torres Vedras
2012-10-24 delete address 1 South Africa 11870 Spain
2012-10-24 delete address 1 South Africa 13248 Spain
2012-10-24 delete address 1279 Fully Furnished property 83 Fully Managed property 34 Guaranteed Rental 46 High Yield
2012-10-24 delete address 6 Indonesia 583 Italy 2 Jamaica 262 Malta
2012-10-24 delete address 643 Italy 1 Japan 3 Malaysia 4402 Malta
2012-10-24 delete address Type 732 Condos 9726 Flats 11 Hotel Rooms 78 Lofts 1052 Maisonettes
2012-10-24 insert address 1 Japan 1 Macedonia 2 Malaysia 2013 Malta
2012-10-24 insert address 1 Seixal 1 Silveira 26 Sintra 1 Tires 1 Toledo 6 Torres Vedras
2012-10-24 insert address 1 South Africa 11528 Spain
2012-10-24 insert address 1 South Africa 12314 Spain
2012-10-24 insert address 1030 Fully Furnished property 77 Fully Managed property 34 Guaranteed Rental 42 High Yield
2012-10-24 insert address Type 698 Condos 9866 Flats 9 Hotel Rooms 86 Lofts 506 Maisonettes
2012-10-24 delete address 1 Japan 1 Macedonia 2 Malaysia 2013 Malta
2012-10-24 delete address 1 South Africa 11528 Spain
2012-10-24 delete address 1 South Africa 12314 Spain
2012-10-24 delete address 10 South Africa 5350 Spain
2012-10-24 delete address 1030 Fully Furnished property 77 Fully Managed property 34 Guaranteed Rental 42 High Yield
2012-10-24 delete address Type 698 Condos 9866 Flats 9 Hotel Rooms 86 Lofts 506 Maisonettes
2012-10-24 insert address 1 Japan 1 Macedonia 2 Malaysia 2015 Malta
2012-10-24 insert address 1 South Africa 11393 Spain
2012-10-24 insert address 1 South Africa 12306 Spain
2012-10-24 insert address 10 South Africa 5211 Spain
2012-10-24 insert address 1001 Fully Furnished property 81 Fully Managed property 34 Guaranteed Rental 45 High Yield
2012-10-24 insert address Type 430 Condos 9871 Flats 9 Hotel Rooms 84 Lofts 506 Maisonettes
2012-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-30 update statutory_documents 27/11/11 FULL LIST
2011-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-29 update statutory_documents 27/11/10 FULL LIST
2010-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-03 update statutory_documents 27/11/09 FULL LIST
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDY BRIDGE / 01/10/2009
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN LAVELLE / 01/10/2009
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PALMER / 01/10/2009
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MOSS / 01/10/2009
2008-12-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-30 update statutory_documents NC INC ALREADY ADJUSTED 23/12/08
2008-12-30 update statutory_documents CURREXT FROM 30/11/2009 TO 31/12/2009
2008-12-30 update statutory_documents DIRECTOR APPOINTED ANDY BRIDGE
2008-12-30 update statutory_documents DIRECTOR APPOINTED JAMES MOSS
2008-12-30 update statutory_documents ADOPT ARTICLES 23/12/2008
2008-12-11 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ANN LAVELLE
2008-12-11 update statutory_documents DIRECTOR APPOINTED ANTHONY PALMER
2008-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2008 FROM ONE BISHOPS SQUARE LONDON E1 6AD
2008-12-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO.2 LIMITED
2008-12-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED
2008-12-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CRAIG MORRIS
2008-12-05 update statutory_documents COMPANY NAME CHANGED ALNERY NO. 2825 LIMITED CERTIFICATE ISSUED ON 05/12/08
2008-11-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION