Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-25 |
delete ceo Timothy Nightingale |
2024-03-25 |
delete otherexecutives Rebecca Sawtell |
2024-03-25 |
insert ceo Ricky Hayes |
2024-03-25 |
delete person Karl Simmons |
2024-03-25 |
delete person Mandy Godsell |
2024-03-25 |
delete person Rebecca Sawtell |
2024-03-25 |
delete person Timothy Nightingale |
2024-03-25 |
update person_title Ricky Hayes: Head of Sports Activities & Aquatics => Chief Executive |
2024-03-25 |
update person_title Trish Bishop: General Manager of Our Chard; General Manager => Senior General Manager; Senior General Manager of Our Chard |
2023-07-09 |
delete general_emails in..@1610.org.uk |
2023-07-09 |
delete email in..@1610.org.uk |
2023-04-26 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2023 |
2023-04-19 |
update statutory_documents DIRECTOR APPOINTED ME JOSCELYN SAMUEL KELLY |
2023-04-19 |
update statutory_documents DIRECTOR APPOINTED MR BRANDON JAMES HAYWARD |
2023-04-18 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN HARVEY |
2023-04-18 |
update statutory_documents DIRECTOR APPOINTED MR RYAN CARDWELL |
2023-04-18 |
update statutory_documents CESSATION OF MALCOLM WINLOW AS A PSC |
2023-04-18 |
update statutory_documents CESSATION OF RICHARD GEORGE BURT AS A PSC |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BURT |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-25 |
delete person Holly Butterfield |
2023-01-24 |
delete office_emails so..@1610.org.uk |
2023-01-24 |
delete email ca..@1610.org.uk |
2023-01-24 |
delete email ki..@1610.org.uk |
2023-01-24 |
delete email so..@1610.org.uk |
2023-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES |
2022-07-26 |
update statutory_documents CESSATION OF JONATHAN MICHAEL SLADDEN AS A PSC |
2022-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLADDEN |
2022-05-17 |
delete office_emails ho..@1610.org.uk |
2022-05-17 |
delete email ho..@1610.org.uk |
2022-05-17 |
delete email to..@1610.org.uk |
2022-05-17 |
delete email to..@1610.org.uk |
2022-03-16 |
insert person Holly Butterfield |
2022-03-16 |
insert person Karl Simmons |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-15 |
delete person Christopher Skidmore |
2021-12-15 |
delete person Wayne Long |
2021-12-15 |
insert person Trish Bishop |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES |
2021-07-23 |
delete phone 03 300 58 1610 |
2021-05-21 |
delete office_emails pr..@1610.org.uk |
2021-05-21 |
insert office_emails so..@1610.org.uk |
2021-05-21 |
delete email pr..@1610.org.uk |
2021-05-21 |
insert email so..@1610.org.uk |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-26 |
insert phone 03 300 58 1610 |
2020-12-07 |
update account_ref_day 30 => 31 |
2020-12-07 |
update account_ref_month 9 => 3 |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-03-31 |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
2020-10-30 |
delete address HESTERCOMBE HOUSE CHEDDON FITZPAINE TAUNTON SOMERSET TA2 8LG |
2020-10-30 |
insert address TRINITY SPORTS AND LEISURE CHILTON STREET BRIDGWATER ENGLAND TA6 3JA |
2020-10-30 |
update registered_address |
2020-10-12 |
update statutory_documents PREVSHO FROM 30/09/2020 TO 31/03/2020 |
2020-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM
HESTERCOMBE HOUSE CHEDDON FITZPAINE
TAUNTON
SOMERSET
TA2 8LG |
2020-09-27 |
insert office_emails do..@1610.org.uk |
2020-09-27 |
insert office_emails ho..@1610.org.uk |
2020-09-27 |
insert office_emails pr..@1610.org.uk |
2020-09-27 |
delete phone 03 300 58 1610 |
2020-09-27 |
insert email ca..@1610.org.uk |
2020-09-27 |
insert email ch..@1610.org.uk |
2020-09-27 |
insert email do..@1610.org.uk |
2020-09-27 |
insert email ho..@1610.org.uk |
2020-09-27 |
insert email ki..@1610.org.uk |
2020-09-27 |
insert email pr..@1610.org.uk |
2020-09-27 |
insert email to..@1610.org.uk |
2020-09-27 |
insert email to..@1610.org.uk |
2020-09-27 |
insert email tr..@1610.org.uk |
2020-07-19 |
delete address Hestercombe House
Cheddon Fitzpaine
Taunton
Somerset
TA2 8LG |
2020-07-19 |
insert address Chilton Street
Bridgwater
TA6 3JA |
2020-07-19 |
update primary_contact Hestercombe House
Cheddon Fitzpaine
Taunton
Somerset
TA2 8LG => Chilton Street
Bridgwater
TA6 3JA |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-01-14 |
delete general_emails in..@debitfinance.co.uk |
2020-01-14 |
delete address Hestercombe House
Cheddon Fitzpaine
Taunton,
TA2 8LG |
2020-01-14 |
delete alias 1610 Limited |
2020-01-14 |
delete email in..@debitfinance.co.uk |
2020-01-14 |
delete person Andrew Burns |
2020-01-14 |
delete person Enita Andrews |
2020-01-14 |
delete phone 01908 422007. 1610 |
2020-01-14 |
delete source_ip 139.59.162.79 |
2020-01-14 |
insert source_ip 134.209.27.54 |
2020-01-14 |
update person_title Mandy Godsell: Senior Leadership Team - General Manager for Somerset Sites => Health Development Manager |
2020-01-14 |
update person_title Ricky Hayes: Senior Leadership Team - General Manager for Devon & Bridgwater Sites => Head of Sports Activities & Aquatics |
2020-01-14 |
update person_title Wayne Long: General Manager at Dorchester Sports Centre => General Manager at Dorchester; Senior General Manager |
2020-01-14 |
update website_status InternalTimeout => OK |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-11-14 |
update website_status OK => InternalTimeout |
2019-10-15 |
insert phone 01908 422007. 1610 |
2019-07-16 |
delete person Paul Stimpson |
2019-07-16 |
update person_title Wayne Long: Wellness Manager at Preston & Stanchester Sports Centre => General Manager at Dorchester Sports Centre |
2019-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-06-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-02-16 |
update website_status InternalTimeout => OK |
2019-02-16 |
insert general_emails in..@1610.org.uk |
2019-02-16 |
delete address Hestercombe House
Hestercombe House, TA2 8LG Taunton |
2019-02-16 |
delete index_pages_linkeddomain fullonsport.com |
2019-02-16 |
insert email in..@1610.org.uk |
2019-01-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GEORGE BURT |
2019-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE BURT |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
2018-12-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLLM WINLOW / 03/12/2018 |
2018-11-21 |
update statutory_documents ADOPT ARTICLES 09/11/2018 |
2018-11-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARD FOX / 13/11/2018 |
2018-11-13 |
update statutory_documents CESSATION OF REBECCA ELIZABETH BEVINS AS A PSC |
2018-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA BEVINS |
2018-10-13 |
update website_status OK => InternalTimeout |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update account_ref_month 3 => 9 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-06-30 |
2018-09-25 |
update statutory_documents CURREXT FROM 31/03/2018 TO 30/09/2018 |
2018-09-11 |
update website_status InternalTimeout => OK |
2018-09-11 |
insert index_pages_linkeddomain fullonsport.com |
2018-06-29 |
update website_status OK => InternalTimeout |
2018-05-12 |
update website_status InternalTimeout => OK |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-01 |
update website_status OK => InternalTimeout |
2018-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-16 |
delete index_pages_linkeddomain fullonsport.com |
2017-12-16 |
delete person Matt Harras |
2017-12-16 |
delete person Tina Copp |
2017-12-16 |
update person_title Mandy Godsell: Health Development Manager => Senior Leadership Team - General Manager for Somerset Sites |
2017-12-16 |
update person_title Ricky Hayes: Head of Sport Development => Senior Leadership Team - General Manager for Devon & Bridgwater Sites |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
2017-12-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL SLADDEN |
2017-12-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLLM WINLOW |
2017-12-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ELIZABETH BEVINS |
2017-12-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017 |
2017-11-09 |
insert general_emails in..@debitfinance.co.uk |
2017-11-09 |
insert email in..@debitfinance.co.uk |
2017-11-09 |
insert index_pages_linkeddomain fullonsport.com |
2017-11-09 |
insert phone 01908 422007 |
2017-08-27 |
delete cfo Julia Croughton |
2017-08-27 |
delete index_pages_linkeddomain fullonsport.com |
2017-08-27 |
delete person Jayne Lethaby |
2017-08-27 |
delete person Jo Burton |
2017-08-27 |
delete person Joe Phillip |
2017-08-27 |
delete person Julia Croughton |
2017-08-27 |
delete person Mark Bray |
2017-08-27 |
delete person Nicola Brend |
2017-08-27 |
delete person Shaun Moyse |
2017-08-27 |
delete person Toni McKinlay |
2017-08-27 |
delete person Will Harris |
2017-08-27 |
delete phone 01823 410227 |
2017-08-27 |
update person_title Wayne Long: Customer Service Manager at Preston & Stanchester Sports Centre => Wellness Manager at Preston & Stanchester Sports Centre |
2017-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA EDWARDS |
2017-02-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-02-08 |
update statutory_documents ADOPT ARTICLES 16/01/2017 |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
2016-09-02 |
update website_status FailedRobots => OK |
2016-09-02 |
delete person Amanda Charlton |
2016-09-02 |
delete person Chris Engert |
2016-09-02 |
delete person Graham Furze |
2016-09-02 |
delete person Nick Lovett |
2016-09-02 |
delete person Richard Bean |
2016-09-02 |
delete source_ip 95.85.28.146 |
2016-09-02 |
insert index_pages_linkeddomain fullonsport.com |
2016-09-02 |
insert person Jo Burton |
2016-09-02 |
insert person Mark Bray |
2016-09-02 |
insert person Shaun Moyse |
2016-09-02 |
insert person Will Harris |
2016-09-02 |
insert source_ip 139.59.162.79 |
2016-08-09 |
update statutory_documents SECRETARY APPOINTED MR PETER RICHARD FOX |
2016-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA CROUGHTON |
2016-08-03 |
update website_status OK => FailedRobots |
2016-02-07 |
update returns_last_madeup_date 2014-12-03 => 2015-12-03 |
2016-02-07 |
update returns_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-28 |
update statutory_documents DIRECTOR APPOINTED MISS MARIA CATHERINE EDWARDS |
2016-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA CATHERINE EDWARDS / 14/01/2016 |
2016-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA CATHERINE EDWARDS / 14/01/2016 |
2016-01-08 |
update statutory_documents 03/12/15 NO MEMBER LIST |
2016-01-04 |
update robots_txt_status www.1610.org.uk: 404 => 200 |
2015-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-07 |
update num_mort_charges 0 => 1 |
2015-11-07 |
update num_mort_outstanding 0 => 1 |
2015-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067270550001 |
2015-06-01 |
delete partner_pages_linkeddomain bridgwater.ac.uk |
2015-06-01 |
delete partner_pages_linkeddomain sasp.co.uk |
2015-06-01 |
delete partner_pages_linkeddomain strode-college.ac.uk |
2015-06-01 |
insert partner European Social Fund |
2015-06-01 |
insert partner_pages_linkeddomain www.gov.uk |
2015-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR HAWKINS |
2015-01-07 |
update returns_last_madeup_date 2013-12-03 => 2014-12-03 |
2015-01-07 |
update returns_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-12 |
update statutory_documents 03/12/14 NO MEMBER LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-25 |
delete index_pages_linkeddomain fullonsport.co.uk |
2014-11-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-10-28 |
insert index_pages_linkeddomain fullonsport.co.uk |
2014-08-16 |
delete source_ip 94.236.95.114 |
2014-08-16 |
insert source_ip 95.85.28.146 |
2014-08-13 |
update statutory_documents ADOPT ARTICLES 23/07/2014 |
2014-07-28 |
update statutory_documents SECRETARY APPOINTED MISS JULIA CROUGHTON |
2014-07-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER LANG |
2014-07-12 |
delete person Richard Burt |
2014-07-12 |
insert partner West Dorset District Council |
2014-07-12 |
insert partner_pages_linkeddomain dorsetforyou.com |
2014-07-12 |
insert person Matt Harras |
2014-07-12 |
insert person Ricky Hayes |
2014-07-12 |
update person_title Graham Furze: Leisure Centre Manager => General Manager |
2014-05-29 |
delete person Karen Allum |
2014-05-29 |
delete person Sue Milligan |
2014-04-22 |
delete about_pages_linkeddomain fullonsport.com |
2014-04-22 |
delete contact_pages_linkeddomain fullonsport.com |
2014-04-22 |
delete management_pages_linkeddomain fullonsport.com |
2014-04-22 |
delete partner East Bridgwater Community College |
2014-03-25 |
update person_description Karen Allum => Karen Allum |
2014-03-11 |
insert about_pages_linkeddomain fullonsport.com |
2014-03-11 |
insert contact_pages_linkeddomain fullonsport.com |
2014-03-11 |
insert management_pages_linkeddomain fullonsport.com |
2014-01-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-12-03 => 2013-12-03 |
2014-01-07 |
update returns_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-12-09 |
update statutory_documents 03/12/13 NO MEMBER LIST |
2013-12-02 |
insert person Wayne Long |
2013-12-02 |
update person_description Kenny Brown => Kenny Brown |
2013-11-17 |
delete index_pages_linkeddomain fullonsport.co.uk |
2013-10-31 |
insert index_pages_linkeddomain fullonsport.co.uk |
2013-10-24 |
delete index_pages_linkeddomain fullonsport.co.uk |
2013-10-24 |
delete person Mark Jenkins |
2013-10-15 |
insert index_pages_linkeddomain fullonsport.co.uk |
2013-09-29 |
insert person Amanda Charlton |
2013-07-15 |
update statutory_documents DIRECTOR APPOINTED MRS REBECCA ELIZABETH BEVINS |
2013-06-29 |
delete index_pages_linkeddomain fullonsport.co.uk |
2013-06-24 |
update returns_last_madeup_date 2011-12-03 => 2012-12-03 |
2013-06-24 |
update returns_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update account_category TOTAL EXEMPTION FULL => FULL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-01 |
insert index_pages_linkeddomain fullonsport.co.uk |
2013-05-25 |
delete person Michelle Ward |
2013-05-15 |
delete person Andrew Skidmore |
2013-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA NUNN SIMS |
2013-03-03 |
insert partner Somerset Chamber of Commerce |
2013-03-03 |
insert person Richard Blythe |
2013-02-15 |
insert person Andrew Burns |
2012-12-15 |
delete person Joe Philip |
2012-12-06 |
update statutory_documents 03/12/12 NO MEMBER LIST |
2012-11-20 |
insert person Mark Jenkins |
2012-11-20 |
insert person Michelle Ward |
2012-11-20 |
insert person Rebecca Sawtell |
2012-11-20 |
insert person Ryan Hocking |
2012-11-20 |
update person_title Heather Lang |
2012-11-20 |
update person_title Kenny Brown |
2012-11-20 |
update person_title Nick Lovett |
2012-11-20 |
update person_title Richard Burt |
2012-11-11 |
delete person Jim Hill |
2012-10-25 |
update primary_contact |
2012-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-12-07 |
update statutory_documents 03/12/11 NO MEMBER LIST |
2011-11-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-10-25 |
update statutory_documents COMPANY NAME CHANGED SOMERSET LEISURE LIMITED
CERTIFICATE ISSUED ON 25/10/11 |
2011-10-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-08-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-07-18 |
update statutory_documents SECRETARY APPOINTED MISS HEATHER LANG |
2011-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER FOX |
2011-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH SMITH |
2010-12-21 |
update statutory_documents 03/12/10 NO MEMBER LIST |
2010-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA MAE NUNN SIMS / 02/12/2010 |
2010-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WINLOW / 02/12/2010 |
2010-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2009-12-09 |
update statutory_documents 03/12/09 |
2009-08-13 |
update statutory_documents ADOPT ARTICLES 24/07/2009 |
2009-07-30 |
update statutory_documents DIRECTOR APPOINTED DR JONATHAN MICHAEL SLADDEN |
2009-07-30 |
update statutory_documents DIRECTOR APPOINTED MALCOLM WINLOW |
2009-04-15 |
update statutory_documents SECRETARY APPOINTED PETER RICHARD FOX |
2009-04-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-04-02 |
update statutory_documents ALTER ARTICLES 04/02/2009 |
2009-03-26 |
update statutory_documents CURREXT FROM 31/03/2009 TO 31/03/2010 |
2009-02-17 |
update statutory_documents CURRSHO FROM 31/10/2009 TO 31/03/2009 |
2009-02-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICIA HOLLINGHURST |
2009-02-17 |
update statutory_documents ALTER ARTICLES 04/02/2009 |
2009-01-08 |
update statutory_documents DIRECTOR APPOINTED PATRICIA HOLLINGHURST |
2008-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA NUNN SIMS / 27/11/2008 |
2008-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |