ADMIRAL - History of Changes


DateDescription
2024-04-08 update num_mort_charges 27 => 29
2024-04-08 update num_mort_outstanding 11 => 13
2023-11-27 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-27 update statutory_documents ADOPT ARTICLES 07/11/2023
2023-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290028
2023-10-07 update num_mort_charges 26 => 27
2023-10-07 update num_mort_outstanding 10 => 11
2023-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290027
2023-08-07 update num_mort_charges 25 => 26
2023-08-07 update num_mort_outstanding 9 => 10
2023-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290026
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 delete address SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2023-04-07 insert address SUITE 1, 7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0BL
2023-04-07 update num_mort_charges 24 => 25
2023-04-07 update num_mort_satisfied 15 => 16
2023-04-07 update registered_address
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD ERNEST FROST / 16/12/2022
2023-02-14 update statutory_documents CESSATION OF MARJORIE FROST AS A PSC
2022-12-30 update statutory_documents 08/12/22 STATEMENT OF CAPITAL GBP 750000
2022-12-14 delete address Suite 1, 3rd Floor, 11-12, St James's Square, London, SW1Y 4LB
2022-12-14 insert address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
2022-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2022 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM
2022-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290025
2022-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053899290017
2022-08-26 update statutory_documents 29/07/22 STATEMENT OF CAPITAL GBP 700000
2022-08-11 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-11 update statutory_documents ADOPT ARTICLES 19/07/2022
2022-07-11 insert career_pages_linkeddomain google.com
2022-07-11 insert career_pages_linkeddomain hotjar.com
2022-07-11 insert career_pages_linkeddomain microsoft.com
2022-07-11 insert index_pages_linkeddomain google.com
2022-07-11 insert index_pages_linkeddomain hotjar.com
2022-07-11 insert index_pages_linkeddomain microsoft.com
2022-07-11 insert terms_pages_linkeddomain google.com
2022-07-11 insert terms_pages_linkeddomain hotjar.com
2022-07-11 insert terms_pages_linkeddomain microsoft.com
2022-06-11 delete address Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-11 insert address Ram Mill Gordon Street Oldham, OL9 9RH
2022-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-12-07 update num_mort_outstanding 11 => 9
2021-12-07 update num_mort_satisfied 13 => 15
2021-12-06 insert career_pages_linkeddomain cookie-script.com
2021-12-06 insert index_pages_linkeddomain cookie-script.com
2021-12-06 insert terms_pages_linkeddomain cookie-script.com
2021-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053899290019
2021-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053899290024
2021-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARJORIE FROST / 04/08/2021
2021-08-06 update statutory_documents 04/08/21 STATEMENT OF CAPITAL GBP 650000
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-07-08 update account_category FULL => SMALL
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-19 update statutory_documents ALTER ARTICLES 05/05/2020
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-12-07 update num_mort_charges 23 => 24
2019-12-07 update num_mort_outstanding 10 => 11
2019-10-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290024
2019-08-11 insert career_pages_linkeddomain bd2.co.uk
2019-08-11 insert index_pages_linkeddomain bd2.co.uk
2019-08-11 insert terms_pages_linkeddomain bd2.co.uk
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 06/04/2019
2019-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARJORIE FROST
2019-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD ERNEST FROST / 28/05/2019
2019-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HUGHES / 28/05/2019
2019-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03 update statutory_documents 28/05/19 STATEMENT OF CAPITAL GBP 450000
2019-05-28 update statutory_documents ADOPT ARTICLES 30/04/2019
2019-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HUGHES / 13/11/2018
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HUGHES / 13/11/2018
2018-10-01 update statutory_documents CESSATION OF DAVID JAMES WOOLDRIDGE AS A PSC
2018-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLDRIDGE
2018-08-29 update robots_txt_status www.admiral-leasing.co.uk: 404 => 200
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11 update num_mort_charges 22 => 23
2018-05-11 update num_mort_outstanding 9 => 10
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2018-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290023
2018-03-07 update num_mort_charges 21 => 22
2018-03-07 update num_mort_outstanding 8 => 9
2018-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290022
2017-12-10 update num_mort_charges 20 => 21
2017-12-10 update num_mort_outstanding 7 => 8
2017-11-08 update num_mort_charges 19 => 20
2017-11-08 update num_mort_outstanding 6 => 7
2017-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290021
2017-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290020
2017-10-07 update num_mort_charges 18 => 19
2017-10-07 update num_mort_outstanding 5 => 6
2017-10-02 delete source_ip 77.73.0.100
2017-10-02 insert address Suite 1, 3rd Floor, 11-12, St James's Square, London, SW1Y 4LB
2017-10-02 insert alias Admiral Leasing and Loans
2017-10-02 insert phone 0800 083 2181
2017-10-02 insert source_ip 40.69.210.172
2017-10-02 update robots_txt_status www.admiral-leasing.co.uk: 200 => 404
2017-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290019
2017-08-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-07 delete address 20 - 22 BEDFORD ROW LONDON WC1R 4JS
2017-07-07 insert address SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2017-07-07 update registered_address
2017-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 20 - 22 BEDFORD ROW LONDON WC1R 4JS
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-02-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-08 update statutory_documents 29/12/16 STATEMENT OF CAPITAL GBP 100000
2016-10-18 update statutory_documents 27/09/16 STATEMENT OF CAPITAL GBP 100300
2016-10-18 update statutory_documents 27/09/16 STATEMENT OF CAPITAL GBP 100300
2016-10-18 update statutory_documents 27/09/16 STATEMENT OF CAPITAL GBP 100300
2016-10-08 update account_category GROUP => FULL
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-03 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-10-03 update statutory_documents ADOPT ARTICLES 09/09/2016
2016-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-14 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-14 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-03-14 update website_status OK => DomainNotFound
2016-03-13 update num_mort_charges 17 => 18
2016-03-13 update num_mort_outstanding 4 => 5
2016-03-11 update statutory_documents 11/03/16 FULL LIST
2016-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290018
2016-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WOOLDRIDGE / 15/02/2016
2016-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ERNEST FROST / 15/02/2016
2016-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HUGHES / 15/02/2016
2016-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD ERNEST FROST / 15/02/2016
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-16 insert address 20-22 Bedford Row, London, WC1R 4JS
2015-07-16 insert registration_number 05389929
2015-07-10 update num_mort_charges 16 => 17
2015-07-10 update num_mort_outstanding 3 => 4
2015-06-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290017
2015-05-21 delete index_pages_linkeddomain twitter.com
2015-05-21 delete source_ip 79.170.44.93
2015-05-21 insert source_ip 77.73.0.100
2015-05-21 update founded_year 1989 => null
2015-05-21 update robots_txt_status www.admiral-leasing.co.uk: 404 => 200
2015-05-08 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-08 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-12 update statutory_documents 11/03/15 FULL LIST
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
2014-09-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-07 update num_mort_charges 15 => 16
2014-09-07 update num_mort_outstanding 2 => 3
2014-08-19 delete person Jane Pennington
2014-08-19 insert person Carol Bolton
2014-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290016
2014-08-07 update num_mort_outstanding 3 => 2
2014-08-07 update num_mort_satisfied 12 => 13
2014-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-07 update num_mort_outstanding 7 => 3
2014-07-07 update num_mort_partsatisfied 2 => 0
2014-07-07 update num_mort_satisfied 6 => 12
2014-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-07 update num_mort_charges 14 => 15
2014-06-07 update num_mort_outstanding 6 => 7
2014-05-19 delete contact_pages_linkeddomain google.co.uk
2014-05-19 insert contact_pages_linkeddomain google.com
2014-05-19 insert person Simon Stewart
2014-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290015
2014-04-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-04-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-03-12 update statutory_documents 11/03/14 FULL LIST
2014-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WOOLDRIDGE / 30/01/2014
2014-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ERNEST FROST / 30/01/2014
2014-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HUGHES / 30/01/2014
2014-01-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD ERNEST FROST / 30/01/2014
2013-12-23 update statutory_documents SOLVENCY STATEMENT DATED 13/12/13
2013-12-23 update statutory_documents REDUCE ISSUED CAPITAL 13/12/2013
2013-12-23 update statutory_documents 23/12/13 STATEMENT OF CAPITAL GBP 100000
2013-12-23 update statutory_documents STATEMENT BY DIRECTORS
2013-11-07 update num_mort_charges 13 => 14
2013-11-07 update num_mort_outstanding 5 => 6
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899290014
2013-09-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-05 update website_status DomainNotFound => OK
2013-09-05 delete address 20-22 Bedford Row, London WC1R 4JS
2013-09-05 delete address Admiral House Parsons Street Oldham OL9 7AH
2013-09-05 delete registration_number 5389929
2013-09-05 insert index_pages_linkeddomain twitter.com
2013-06-28 update website_status OK => DomainNotFound
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-11 update statutory_documents 11/03/13 FULL LIST
2012-09-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-13 update statutory_documents 11/03/12 FULL LIST
2012-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HUGHES / 20/01/2012
2011-07-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-11 update statutory_documents 11/03/11 FULL LIST
2010-11-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DOBSON
2010-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PARSONS
2010-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODGERS
2010-03-12 update statutory_documents 11/03/10 FULL LIST
2010-03-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-03-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-03-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2009-05-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2009-05-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 9
2009-04-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TILL ERGENZINGER
2009-04-23 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-03-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-01-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2009-01-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2009-01-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2009-01-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2009-01-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 9
2008-12-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2008-12-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2008-12-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2008-12-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2008-12-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 9
2008-11-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2008-11-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2008-11-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2008-11-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2008-11-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 9
2008-10-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2008-10-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2008-10-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2008-10-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2008-10-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 9
2008-10-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2008-10-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2008-10-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2008-10-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 9
2008-10-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 9
2008-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2008-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2008-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2008-08-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2008-08-07 update statutory_documents DIRECTOR APPOINTED JAMES EDWARD ERNEST FROST
2008-08-07 update statutory_documents DIRECTOR APPOINTED MARTIN PARSONS
2008-06-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2008-06-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2008-06-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2008-06-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26 update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-04 update statutory_documents NC INC ALREADY ADJUSTED 13/12/07
2008-02-04 update statutory_documents £ NC 10000000/25000000 13/
2008-01-22 update statutory_documents DIRECTOR RESIGNED
2007-10-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-29 update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents S366A DISP HOLDING AGM 18/12/06
2007-01-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-05 update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/06 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2006-02-05 update statutory_documents NEW SECRETARY APPOINTED
2006-01-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-23 update statutory_documents NEW SECRETARY APPOINTED
2005-03-23 update statutory_documents DIRECTOR RESIGNED
2005-03-23 update statutory_documents SECRETARY RESIGNED
2005-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION