SIMPSON FINANCIAL SERVICES LIMITED - History of Changes


DateDescription
2024-04-13 delete about_pages_linkeddomain mypfp.co.uk
2024-04-13 delete career_pages_linkeddomain mypfp.co.uk
2024-04-13 delete index_pages_linkeddomain mypfp.co.uk
2024-04-13 delete management_pages_linkeddomain mypfp.co.uk
2024-04-13 insert about_pages_linkeddomain pfp.net
2024-04-13 insert career_pages_linkeddomain pfp.net
2024-04-13 insert management_pages_linkeddomain pfp.net
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-13 delete about_pages_linkeddomain twitter.com
2024-03-13 delete career_pages_linkeddomain twitter.com
2024-03-13 delete index_pages_linkeddomain twitter.com
2024-03-13 delete management_pages_linkeddomain twitter.com
2024-03-13 insert about_pages_linkeddomain instagram.com
2024-03-13 insert career_pages_linkeddomain instagram.com
2024-03-13 insert email ch..@simpsonfs.co.uk
2024-03-13 insert email is..@simpsonfs.co.uk
2024-03-13 insert index_pages_linkeddomain instagram.com
2024-03-13 insert management_pages_linkeddomain instagram.com
2024-03-13 insert person Chris Le Marquand
2024-03-13 insert person Isabella Warner
2024-03-13 update person_description Alex James => Alex James
2024-03-13 update person_description Emma Scott => Emma Scott
2024-03-13 update person_title Emma Scott: Financial Administrator => Head of Customer Service
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-09-21 insert email lu..@simpsonfs.co.uk
2023-09-21 insert person Luke Viner
2023-09-21 update person_description Rob Simpson => Rob Simpson
2023-09-21 update person_description Zoe Simpson => Zoe Simpson
2023-09-21 update person_title Zoe Simpson: Financial Administrator => Marketing Assistant
2023-08-19 delete email jo..@simpsonfs.co.uk
2023-08-19 delete person Joanna Lewin
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-07-18 update statutory_documents SECRETARY APPOINTED MISS ADELE ROSE TIFF
2023-07-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA SIMPSON
2023-07-17 update statutory_documents DIRECTOR APPOINTED MISS ADELE ROSE TIFF
2023-07-16 delete address The Techno Centre, Puma Way, Coventry, CV1 2TT
2023-07-16 delete fax 0845 0179 579
2023-07-16 delete index_pages_linkeddomain t.co
2023-07-16 insert address 23a Cross Street, Leamington Spa, Warwickshire, CV32 4PX
2023-07-16 insert address Exchange Tower, London. E14 9SR
2023-07-16 insert index_pages_linkeddomain financial-ombudsman.org.uk
2023-07-16 insert index_pages_linkeddomain pfp.net
2023-07-16 insert person Michael Hinett
2023-07-16 insert person Rob Simpson
2023-07-16 insert phone +44 800 6342 111
2023-07-16 insert phone 0300 123 9 123
2023-07-16 insert phone 0800 023 4567
2023-07-16 insert registration_number 4830621
2023-07-16 update founded_year null => 2004
2023-07-16 update primary_contact The Techno Centre, Puma Way, Coventry, CV1 2TT => 23a Cross Street, Leamington Spa, Warwickshire, CV32 4PX
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-10-25 delete alias Simpson Financial Services Ltd
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-06-26 insert alias Simpson Financial Services Ltd
2019-05-07 delete address TECHNO CENTRE PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT
2019-05-07 insert address 23A CROSS STREET LEAMINGTON SPA ENGLAND CV32 4PX
2019-05-07 update registered_address
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2019 FROM TECHNO CENTRE PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT
2019-03-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-04-01 delete about_pages_linkeddomain plancton-du-monde.org
2018-04-01 delete about_pages_linkeddomain roland-regional.de
2018-04-01 delete about_pages_linkeddomain schaper-verlag.de
2018-04-01 delete contact_pages_linkeddomain plancton-du-monde.org
2018-04-01 delete contact_pages_linkeddomain roland-regional.de
2018-04-01 delete contact_pages_linkeddomain schaper-verlag.de
2018-04-01 delete index_pages_linkeddomain plancton-du-monde.org
2018-04-01 delete index_pages_linkeddomain roland-regional.de
2018-04-01 delete index_pages_linkeddomain schaper-verlag.de
2018-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-12 delete about_pages_linkeddomain muerzzuschlag.at
2018-02-12 delete about_pages_linkeddomain u1-radio.at
2018-02-12 delete career_pages_linkeddomain muerzzuschlag.at
2018-02-12 delete career_pages_linkeddomain u1-radio.at
2018-02-12 delete contact_pages_linkeddomain muerzzuschlag.at
2018-02-12 delete contact_pages_linkeddomain u1-radio.at
2018-02-12 delete index_pages_linkeddomain muerzzuschlag.at
2018-02-12 delete index_pages_linkeddomain u1-radio.at
2018-02-12 insert about_pages_linkeddomain plancton-du-monde.org
2018-02-12 insert about_pages_linkeddomain roland-regional.de
2018-02-12 insert about_pages_linkeddomain schaper-verlag.de
2018-02-12 insert contact_pages_linkeddomain plancton-du-monde.org
2018-02-12 insert contact_pages_linkeddomain roland-regional.de
2018-02-12 insert contact_pages_linkeddomain schaper-verlag.de
2018-02-12 insert index_pages_linkeddomain plancton-du-monde.org
2018-02-12 insert index_pages_linkeddomain roland-regional.de
2018-02-12 insert index_pages_linkeddomain schaper-verlag.de
2018-02-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-31 delete about_pages_linkeddomain aer.eu
2017-12-31 delete about_pages_linkeddomain aquarium-tregastel.com
2017-12-31 delete about_pages_linkeddomain blaupunkt.com
2017-12-31 delete about_pages_linkeddomain blaupunkt.de
2017-12-31 delete about_pages_linkeddomain eranet-smartgridsplus.eu
2017-12-31 delete about_pages_linkeddomain fundacionkielsa.com
2017-12-31 delete about_pages_linkeddomain museedelagrandeguerre.eu
2017-12-31 delete about_pages_linkeddomain pob.com
2017-12-31 delete about_pages_linkeddomain residenzgalerie.at
2017-12-31 delete about_pages_linkeddomain talence.fr
2017-12-31 delete about_pages_linkeddomain theatre-meaux.fr
2017-12-31 delete about_pages_linkeddomain uff.dk
2017-12-31 delete about_pages_linkeddomain vai.net
2017-12-31 delete about_pages_linkeddomain ville-meaux.fr
2017-12-31 delete career_pages_linkeddomain aquarium-tregastel.com
2017-12-31 delete career_pages_linkeddomain blaupunkt.de
2017-12-31 delete career_pages_linkeddomain eranet-smartgridsplus.eu
2017-12-31 delete career_pages_linkeddomain fundacionkielsa.com
2017-12-31 delete career_pages_linkeddomain museedelagrandeguerre.eu
2017-12-31 delete career_pages_linkeddomain pob.com
2017-12-31 delete career_pages_linkeddomain talence.fr
2017-12-31 delete career_pages_linkeddomain theatre-meaux.fr
2017-12-31 delete career_pages_linkeddomain uff.dk
2017-12-31 delete career_pages_linkeddomain ville-meaux.fr
2017-12-31 delete contact_pages_linkeddomain aer.eu
2017-12-31 delete contact_pages_linkeddomain blaupunkt.com
2017-12-31 delete contact_pages_linkeddomain blaupunkt.de
2017-12-31 delete contact_pages_linkeddomain eranet-smartgridsplus.eu
2017-12-31 delete contact_pages_linkeddomain pob.com
2017-12-31 delete contact_pages_linkeddomain residenzgalerie.at
2017-12-31 delete contact_pages_linkeddomain talence.fr
2017-12-31 delete contact_pages_linkeddomain theatre-meaux.fr
2017-12-31 delete contact_pages_linkeddomain uff.dk
2017-12-31 delete contact_pages_linkeddomain ville-meaux.fr
2017-12-31 delete index_pages_linkeddomain aer.eu
2017-12-31 delete index_pages_linkeddomain blaupunkt.com
2017-12-31 delete index_pages_linkeddomain ebz-pflege.de
2017-12-31 delete index_pages_linkeddomain eranet-smartgridsplus.eu
2017-12-31 delete index_pages_linkeddomain fundacionkielsa.com
2017-12-31 delete index_pages_linkeddomain museedelagrandeguerre.eu
2017-12-31 delete index_pages_linkeddomain pob.com
2017-12-31 delete index_pages_linkeddomain theatre-meaux.fr
2017-12-31 delete index_pages_linkeddomain vai.net
2017-12-31 delete index_pages_linkeddomain ville-meaux.fr
2017-12-31 insert about_pages_linkeddomain muerzzuschlag.at
2017-12-31 insert about_pages_linkeddomain u1-radio.at
2017-12-31 insert career_pages_linkeddomain muerzzuschlag.at
2017-12-31 insert career_pages_linkeddomain u1-radio.at
2017-12-31 insert contact_pages_linkeddomain muerzzuschlag.at
2017-12-31 insert contact_pages_linkeddomain u1-radio.at
2017-12-31 insert index_pages_linkeddomain muerzzuschlag.at
2017-12-31 insert index_pages_linkeddomain u1-radio.at
2017-11-26 insert about_pages_linkeddomain aer.eu
2017-11-26 insert about_pages_linkeddomain aquarium-tregastel.com
2017-11-26 insert about_pages_linkeddomain blaupunkt.de
2017-11-26 insert about_pages_linkeddomain eranet-smartgridsplus.eu
2017-11-26 insert about_pages_linkeddomain fundacionkielsa.com
2017-11-26 insert about_pages_linkeddomain museedelagrandeguerre.eu
2017-11-26 insert about_pages_linkeddomain pob.com
2017-11-26 insert about_pages_linkeddomain residenzgalerie.at
2017-11-26 insert about_pages_linkeddomain talence.fr
2017-11-26 insert about_pages_linkeddomain theatre-meaux.fr
2017-11-26 insert career_pages_linkeddomain aquarium-tregastel.com
2017-11-26 insert career_pages_linkeddomain blaupunkt.de
2017-11-26 insert career_pages_linkeddomain eranet-smartgridsplus.eu
2017-11-26 insert career_pages_linkeddomain fundacionkielsa.com
2017-11-26 insert career_pages_linkeddomain museedelagrandeguerre.eu
2017-11-26 insert career_pages_linkeddomain pob.com
2017-11-26 insert career_pages_linkeddomain talence.fr
2017-11-26 insert career_pages_linkeddomain theatre-meaux.fr
2017-11-26 insert career_pages_linkeddomain uff.dk
2017-11-26 insert career_pages_linkeddomain ville-meaux.fr
2017-11-26 insert contact_pages_linkeddomain aer.eu
2017-11-26 insert contact_pages_linkeddomain blaupunkt.com
2017-11-26 insert contact_pages_linkeddomain blaupunkt.de
2017-11-26 insert contact_pages_linkeddomain eranet-smartgridsplus.eu
2017-11-26 insert contact_pages_linkeddomain pob.com
2017-11-26 insert contact_pages_linkeddomain residenzgalerie.at
2017-11-26 insert contact_pages_linkeddomain talence.fr
2017-11-26 insert contact_pages_linkeddomain theatre-meaux.fr
2017-11-26 insert contact_pages_linkeddomain uff.dk
2017-11-26 insert contact_pages_linkeddomain ville-meaux.fr
2017-11-26 insert index_pages_linkeddomain aer.eu
2017-11-26 insert index_pages_linkeddomain blaupunkt.com
2017-11-26 insert index_pages_linkeddomain ebz-pflege.de
2017-11-26 insert index_pages_linkeddomain eranet-smartgridsplus.eu
2017-11-26 insert index_pages_linkeddomain fundacionkielsa.com
2017-11-26 insert index_pages_linkeddomain museedelagrandeguerre.eu
2017-11-26 insert index_pages_linkeddomain pob.com
2017-11-26 insert index_pages_linkeddomain theatre-meaux.fr
2017-11-26 insert index_pages_linkeddomain vai.net
2017-11-26 insert index_pages_linkeddomain ville-meaux.fr
2017-08-06 insert phone 0800 6342 111
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JAMES SIMPSON / 26/10/2016
2017-04-27 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-16 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-01-08 update num_mort_outstanding 1 => 0
2017-01-08 update num_mort_satisfied 0 => 1
2016-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ARNOLD
2016-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-28 delete registration_number 150427
2016-10-28 insert about_pages_linkeddomain fca.org.uk
2016-10-28 insert registration_number 472031
2016-09-01 update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL ARNOLD
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-20 insert registration_number 150427
2016-07-20 update founded_year 2003 => null
2016-05-13 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-29 delete about_pages_linkeddomain intelligent-office.net
2016-01-29 delete career_pages_linkeddomain intelligent-office.net
2016-01-29 delete casestudy_pages_linkeddomain intelligent-office.net
2016-01-29 delete contact_pages_linkeddomain intelligent-office.net
2016-01-29 delete index_pages_linkeddomain intelligent-office.net
2016-01-29 insert about_pages_linkeddomain mypfp.co.uk
2016-01-29 insert career_pages_linkeddomain mypfp.co.uk
2016-01-29 insert casestudy_pages_linkeddomain mypfp.co.uk
2016-01-29 insert contact_pages_linkeddomain mypfp.co.uk
2016-01-29 insert index_pages_linkeddomain mypfp.co.uk
2015-10-19 delete contact_pages_linkeddomain goldminemedia.co.uk
2015-10-19 delete index_pages_linkeddomain civicuk.com
2015-10-19 delete index_pages_linkeddomain goldminemedia.co.uk
2015-10-19 delete source_ip 95.131.64.55
2015-10-19 insert contact_pages_linkeddomain creativemomentum.uk
2015-10-19 insert index_pages_linkeddomain creativemomentum.uk
2015-10-19 insert source_ip 149.255.57.178
2015-10-19 update robots_txt_status www.simpsonfs.co.uk: 404 => 200
2015-10-19 update website_status FlippedRobots => OK
2015-10-01 update website_status OK => FlippedRobots
2015-08-12 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-08-12 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-07-22 update statutory_documents 11/07/15 FULL LIST
2015-07-08 delete email ti..@simpsonfs.co.uk
2015-07-08 delete person Tinita Bailey
2015-04-12 insert email ti..@simpsonfs.co.uk
2015-04-12 insert person Tinita Bailey
2015-04-12 update person_description Adele Tiff => Adele Tiff
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-03 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2014-08-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-08-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-07-15 update statutory_documents 11/07/14 FULL LIST
2014-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JAMES SIMPSON / 01/10/2013
2014-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA SIMPSON / 01/10/2013
2014-04-24 delete email al..@simpsonfs.co.uk
2014-04-24 delete email ma..@simpsonfs.co.uk
2014-04-24 delete person Alan Mackay
2014-04-24 insert email ad..@simpsonfs.co.uk
2014-04-24 insert email pa..@simpsonfs.co.uk
2014-04-24 insert person Adele Tiff
2014-03-08 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-08 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-12 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2013-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2013-10-09 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-09-23 delete about_pages_linkeddomain goldminecreative.com
2013-09-23 delete contact_pages_linkeddomain goldminecreative.com
2013-09-23 delete index_pages_linkeddomain goldminecreative.com
2013-09-23 delete management_pages_linkeddomain goldminecreative.com
2013-09-23 insert about_pages_linkeddomain goldminemedia.co.uk
2013-09-23 insert contact_pages_linkeddomain goldminemedia.co.uk
2013-09-23 insert index_pages_linkeddomain goldminemedia.co.uk
2013-09-23 insert management_pages_linkeddomain goldminemedia.co.uk
2013-09-06 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-09-06 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-08-08 update statutory_documents 11/07/13 FULL LIST
2013-07-02 delete email ne..@simpsonfs.co.uk
2013-07-02 delete person Laura Middleton
2013-07-02 insert email ma..@simpsonfs.co.uk
2013-07-02 insert person Mary McHugh
2013-07-02 update person_description Alan Mackay => Alan Mackay
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-07-11 => 2012-07-11
2013-06-21 update returns_next_due_date 2012-08-08 => 2013-08-08
2013-04-17 insert about_pages_linkeddomain goldminecreative.com
2013-04-17 insert address 23a Cross Street, Leamington Spa, Warks, CV32 4PX
2013-04-17 insert contact_pages_linkeddomain goldminecreative.com
2013-04-17 insert index_pages_linkeddomain civicuk.com
2013-04-17 insert index_pages_linkeddomain goldminecreative.com
2012-07-17 update statutory_documents 11/07/12 FULL LIST
2012-02-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 11/07/11 FULL LIST
2011-02-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents 11/07/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JAMES SIMPSON / 11/07/2010
2010-05-11 update statutory_documents 30/04/10 STATEMENT OF CAPITAL GBP 100
2010-04-27 update statutory_documents DIRECTOR APPOINTED MISS NATASHA PHILLIPS
2010-02-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 1ST FLOOR 133-135 NEW UNION STREET COVENTRY CV1 2NT
2009-08-17 update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-02-18 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-22 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA SINTON / 18/09/2004
2008-08-28 update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-17 update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-31 update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/05 FROM: FLAT 7 CRANESTHORPE COURT 8 GUYS CLIFFE AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 6LY
2005-05-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-01 update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-05-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-08-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-11 update statutory_documents NEW SECRETARY APPOINTED
2003-07-16 update statutory_documents DIRECTOR RESIGNED
2003-07-16 update statutory_documents SECRETARY RESIGNED
2003-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION