JACARANDA CARPETS & RUGS - History of Changes


DateDescription
2025-04-16 delete otherexecutives Mollie Lyne
2025-04-16 delete person Mollie Lyne
2025-04-16 update person_title Chris Cowell: Retail - Scotland & North East; Director => Retail & Interior Design Midlands & East Anglia Retail Scotland & NE; Director
2025-03-15 delete otherexecutives Lina Castano
2025-03-15 delete person Lina Castano
2024-11-04 insert otherexecutives Chris Cowell
2024-11-04 insert otherexecutives James Culley
2024-11-04 insert otherexecutives Lina Castano
2024-11-04 insert person Chris Cowell
2024-11-04 insert person James Culley
2024-11-04 insert person Lina Castano
2024-11-04 insert person Sarah Maybank
2024-11-04 update person_title Mollie Lyne: Director => Retail & Interior Design - the Midlands & East Anglia; Director
2024-10-03 delete coo Chris Lakin
2024-10-03 delete otherexecutives Chris Lakin
2024-10-03 delete person Chris Lakin
2024-10-03 delete person Dorota Majchrzak
2024-10-02 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / JACARANDA CARPETS HOLDINGS LIMITED / 12/02/2024
2024-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAKIN
2024-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/24, NO UPDATES
2024-05-24 delete source_ip 172.67.68.135
2024-05-24 delete source_ip 104.26.14.132
2024-05-24 delete source_ip 104.26.15.132
2024-05-24 insert source_ip 172.67.72.55
2024-05-24 insert source_ip 104.26.14.17
2024-05-24 insert source_ip 104.26.15.17
2024-05-24 update website_status FlippedRobots => OK
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
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_outstanding 4 => 5
2024-04-04 update website_status OK => FlippedRobots
2024-02-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047748280006
2023-11-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-07 delete company_previous_name SECKLOE 162 LIMITED
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES
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
2023-03-16 update statutory_documents DIRECTOR APPOINTED MRS TAJINDER BASSI
2023-03-16 update statutory_documents DIRECTOR APPOINTED MS ERICA DEE BURTON
2023-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERICA BURTON
2023-02-17 delete source_ip 178.62.63.186
2023-02-17 insert source_ip 172.67.68.135
2023-02-17 insert source_ip 104.26.14.132
2023-02-17 insert source_ip 104.26.15.132
2022-11-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-04-07 update num_mort_outstanding 5 => 4
2022-04-07 update num_mort_satisfied 0 => 1
2022-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACARANDA CARPETS HOLDINGS LIMITED
2022-04-01 update statutory_documents CESSATION OF LUCY CHARLOTTE MEAGER AS A PSC
2022-04-01 update statutory_documents CESSATION OF RICHARD CLUVER MEAGER AS A PSC
2022-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA DEE BURTON / 07/09/2021
2021-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-17 insert person Sebastien Shipley
2021-02-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-04 insert person Dan Johnson
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 insert alias Jacaranda Carpets & Rugs Ltd
2020-05-28 update website_status DomainNotFound => OK
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-04-27 update website_status OK => DomainNotFound
2019-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-05 update statutory_documents DIRECTOR APPOINTED MR PAUL SHAW
2019-07-05 update statutory_documents DIRECTOR APPOINTED MRS ERICA DEE BURTON
2019-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL COHEN
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-03-19 update website_status FlippedRobots => OK
2019-03-19 delete source_ip 217.160.123.28
2019-03-19 insert source_ip 178.62.63.186
2019-02-21 update website_status OK => FlippedRobots
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-16 delete source_ip 217.160.233.73
2017-07-16 insert source_ip 217.160.123.28
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-05 delete general_emails in..@avalnico.com
2017-04-05 delete general_emails in..@creminsmoiselle.com
2017-04-05 delete general_emails in..@cunera.nl
2017-04-05 delete general_emails in..@intede.be
2017-04-05 delete general_emails in..@rudan.cz
2017-04-05 delete general_emails in..@summit-flooring.com
2017-04-05 delete general_emails in..@supertuft.it
2017-04-05 delete general_emails ma..@naturflor.hu
2017-04-05 delete general_emails po..@fraster.dk
2017-04-05 delete office_emails of..@bg-carpet.com
2017-04-05 delete office_emails of..@decotex.ro
2017-04-05 delete personal_emails to..@simplys.ch
2017-04-05 delete sales_emails sa..@networkflor.com
2017-04-05 delete contact_pages_linkeddomain avalnico.com
2017-04-05 delete contact_pages_linkeddomain bannercarpets.com
2017-04-05 delete contact_pages_linkeddomain creminsmoiselle.com
2017-04-05 delete contact_pages_linkeddomain cunera.nl
2017-04-05 delete contact_pages_linkeddomain decoration-club.com
2017-04-05 delete contact_pages_linkeddomain decotex.ro
2017-04-05 delete contact_pages_linkeddomain fraster.dk
2017-04-05 delete contact_pages_linkeddomain insideoutmalta.com
2017-04-05 delete contact_pages_linkeddomain intag.no
2017-04-05 delete contact_pages_linkeddomain intede.be
2017-04-05 delete contact_pages_linkeddomain kelaty.com
2017-04-05 delete contact_pages_linkeddomain naturflor.hu
2017-04-05 delete contact_pages_linkeddomain onetwoone.eu
2017-04-05 delete contact_pages_linkeddomain ortgraph.ru
2017-04-05 delete contact_pages_linkeddomain portooriente.pt
2017-04-05 delete contact_pages_linkeddomain rudan.cz
2017-04-05 delete contact_pages_linkeddomain summit-flooring.com
2017-04-05 delete contact_pages_linkeddomain supertuft.it
2017-04-05 delete contact_pages_linkeddomain vallilainterior.fi
2017-04-05 delete email af..@afint.com.tw
2017-04-05 delete email am..@primehome.com
2017-04-05 delete email an..@insideoutmalta.com
2017-04-05 delete email co..@geodeco.co.kr
2017-04-05 delete email da..@kelaty.com
2017-04-05 delete email in..@avalnico.com
2017-04-05 delete email in..@creminsmoiselle.com
2017-04-05 delete email in..@cunera.nl
2017-04-05 delete email in..@intede.be
2017-04-05 delete email in..@rudan.cz
2017-04-05 delete email in..@summit-flooring.com
2017-04-05 delete email in..@supertuft.it
2017-04-05 delete email jo..@onetwoone.eu
2017-04-05 delete email lo..@gmail.com
2017-04-05 delete email ly..@bannercarpets.ca
2017-04-05 delete email ma..@naturflor.hu
2017-04-05 delete email ms..@telefonica.net
2017-04-05 delete email of..@bg-carpet.com
2017-04-05 delete email of..@decotex.ro
2017-04-05 delete email or..@intag.no
2017-04-05 delete email or..@ortgraph.ru
2017-04-05 delete email pe..@otenet.gr
2017-04-05 delete email po..@fraster.dk
2017-04-05 delete email sa..@networkflor.com
2017-04-05 delete email su..@hotmail.com
2017-04-05 delete email ta..@mirus.jp
2017-04-05 delete email to..@simplys.ch
2017-04-05 delete email va..@vallilainterior.fi
2017-04-05 delete email ve..@portooriente.pt
2017-04-05 delete phone +00886 423110118
2017-04-05 delete phone +1-800-830-0062
2017-04-05 delete phone +1-877-496-3566
2017-04-05 delete phone +30 210 8015855
2017-04-05 delete phone +31 3176 19 001
2017-04-05 delete phone +32 2 513 02 61
2017-04-05 delete phone +32 3 459 85 38
2017-04-05 delete phone +353 1204 2848
2017-04-05 delete phone +356 27 22 3323
2017-04-05 delete phone +357 22 786 12 80
2017-04-05 delete phone +357 25 106892
2017-04-05 delete phone +358 20 776 7700
2017-04-05 delete phone +36 209315142
2017-04-05 delete phone +38 44 384 008
2017-04-05 delete phone +39 0321 838538
2017-04-05 delete phone +40 314254282
2017-04-05 delete phone +41 43 388 05 35
2017-04-05 delete phone +420 2 5155 2125
2017-04-05 delete phone +43 5574 64114
2017-04-05 delete phone +45 8788 2244
2017-04-05 delete phone +46 707146522
2017-04-05 delete phone +47 22 54 03 16
2017-04-05 delete phone +65 6343 1211
2017-04-05 delete phone +7 967 125 76 66
2017-04-05 delete phone +81 3 6202 7501
2017-04-05 delete phone +82 2 549 7123
2017-04-05 delete phone +91 562 47 54
2017-04-05 delete phone +972 0542 202378
2017-04-05 delete phone 00456 21 422948/9
2017-04-05 insert email dc..@jacarandacarpets.com
2017-01-21 insert office_emails of..@bg-carpet.com
2017-01-21 insert office_emails of..@decotex.ro
2017-01-21 delete contact_pages_linkeddomain casafoca.ro
2017-01-21 delete email bo..@speed.at
2017-01-21 delete email re..@gmail.com
2017-01-21 delete phone +40 2121 22902
2017-01-21 insert contact_pages_linkeddomain decotex.ro
2017-01-21 insert email of..@bg-carpet.com
2017-01-21 insert email of..@decotex.ro
2017-01-21 insert phone +40 314254282
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-07-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-07-01 delete phone +36 30 624 5888
2016-07-01 delete source_ip 195.20.241.50
2016-07-01 insert phone +36 209315142
2016-07-01 insert source_ip 217.160.233.73
2016-06-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-06 update statutory_documents 22/05/16 FULL LIST
2016-04-27 delete general_emails in..@rudan.nl
2016-04-27 delete contact_pages_linkeddomain rudan.nl
2016-04-27 delete contact_pages_linkeddomain verjans.be
2016-04-27 delete email in..@rudan.nl
2016-04-27 delete email ve..@verjans.be
2016-04-27 delete person Fernanda Nunes Leite
2016-04-27 delete phone +32 3 360 28 80
2016-04-27 insert contact_pages_linkeddomain casafoca.ro
2016-04-27 insert contact_pages_linkeddomain decoration-club.com
2016-04-27 insert contact_pages_linkeddomain insideoutmalta.com
2016-04-27 insert email an..@insideoutmalta.com
2016-04-27 insert email lo..@gmail.com
2016-04-27 insert email re..@gmail.com
2016-04-27 insert email ta..@mirus.jp
2016-04-27 insert phone +356 27 22 3323
2016-04-27 insert phone +38 44 384 008
2016-04-27 insert phone +40 2121 22902
2016-04-27 insert phone +81 3 6202 7501
2016-03-30 insert general_emails in..@intede.be
2016-03-30 insert general_emails in..@summit-flooring.com
2016-03-30 delete email fl..@163.com
2016-03-30 delete phone +86 21-61430072
2016-03-30 insert address 1 Cockerel Rise, Desborough, Northamptonshire, NN14 2WE
2016-03-30 insert contact_pages_linkeddomain intede.be
2016-03-30 insert contact_pages_linkeddomain summit-flooring.com
2016-03-30 insert email af..@afint.com.tw
2016-03-30 insert email in..@intede.be
2016-03-30 insert email in..@summit-flooring.com
2016-03-30 insert phone +00886 423110118
2016-03-30 insert phone +1-877-496-3566
2016-03-30 insert phone +32 2 513 02 61
2016-02-09 delete index_pages_linkeddomain goodweave.org.uk
2015-12-05 delete product_pages_linkeddomain lenzing.com
2015-12-05 insert contact_pages_linkeddomain geodeco.co.kr
2015-12-05 insert email co..@geodeco.co.kr
2015-12-05 insert phone +82 2 549 7123
2015-12-05 insert product_pages_linkeddomain lenzing-fibers.com
2015-07-20 update statutory_documents SECOND FILING WITH MUD 22/05/15 FOR FORM AR01
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-07-07 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-12 insert person Fernanda Nunes Leite
2015-06-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-01 update statutory_documents 22/05/15 FULL LIST
2015-05-29 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY COHEN
2015-04-11 insert general_emails po..@fraster.dk
2015-04-11 delete email pk..@fraster.dk
2015-04-11 delete fax +32 3 459 85 40
2015-04-11 delete fax +41 43 388 05 36
2015-04-11 delete fax +43 5574 82443
2015-04-11 delete fax +7 495 725 78 44 ext 169
2015-04-11 delete fax +91 411 15 84
2015-04-11 insert email po..@fraster.dk
2015-03-14 insert contact_pages_linkeddomain onetwoone.eu
2015-03-14 insert email jo..@onetwoone.eu
2015-03-14 insert phone 00456 21 422948/9
2015-02-14 delete contact_pages_linkeddomain hc-gallery.com
2015-02-14 delete email zh..@163.com
2015-02-14 delete phone +86 21 67737068
2015-02-14 insert email fl..@163.com
2015-02-14 insert phone +86 21-61430072
2014-11-28 insert general_emails ma..@naturflor.hu
2014-11-28 insert sales_emails sa..@networkflor.com
2014-11-28 insert contact_pages_linkeddomain fraster.dk
2014-11-28 insert contact_pages_linkeddomain hc-gallery.com
2014-11-28 insert contact_pages_linkeddomain naturflor.hu
2014-11-28 insert contact_pages_linkeddomain networkflor.com
2014-11-28 insert email am..@primehome.com
2014-11-28 insert email ma..@naturflor.hu
2014-11-28 insert email pk..@fraster.dk
2014-11-28 insert email sa..@networkflor.com
2014-11-28 insert email zh..@163.com
2014-11-28 insert phone +357 25 106892
2014-11-28 insert phone +36 30 624 5888
2014-11-28 insert phone +45 878 82244
2014-11-28 insert phone +65 6343 1211
2014-11-28 insert phone +86 21 67737068
2014-09-26 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN LAKIN
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-02 update statutory_documents DIRECTOR APPOINTED MRS LUCY CHARLOTTE MEAGER
2014-06-30 update statutory_documents ADOPT ARTICLES 17/06/2014
2014-06-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 1 COCKEREL RISE MAGNETIC PARK DESBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM NN14 2WE
2014-06-07 insert address 1 COCKEREL RISE MAGNETIC PARK DESBOROUGH NORTHAMPTONSHIRE NN14 2WE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-06-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-06 insert contact_pages_linkeddomain kelaty.com
2014-06-06 insert email da..@kelaty.com
2014-06-06 insert phone +972 0542 202378
2014-05-27 update statutory_documents SAIL ADDRESS CHANGED FROM: RECTORY FARM LODGE EAST FARNDON ROAD MARSTON TRUSSELL MARKET HARBOROUGH LEICESTERSHIRE LE16 9TU UNITED KINGDOM
2014-05-27 update statutory_documents 22/05/14 FULL LIST
2014-04-23 delete fax 01536 760987
2014-04-23 delete phone 01536 762697
2014-04-23 delete phone 0207 351 6496
2014-04-23 insert contact_pages_linkeddomain ortgraph.ru
2014-04-23 insert email or..@ortgraph.ru
2014-04-23 insert fax +44 (0)1536 760987
2014-04-23 insert fax +7 495 725 78 44 ext 169
2014-04-23 insert phone +44 (0)1536 762697
2014-04-23 insert phone +44 (0)207 351 6496
2014-04-23 insert phone +7 967 125 76 66
2014-03-24 delete general_emails in..@raisondetremaroc.com
2014-03-24 delete contact_pages_linkeddomain raisondetremaroc.com
2014-03-24 delete email in..@raisondetremaroc.com
2014-03-24 delete phone +212 522 398740
2014-03-24 insert contact_pages_linkeddomain bannercarpets.com
2014-03-24 insert email ly..@bannercarpets.ca
2014-03-24 insert phone +1-800-830-0062
2013-11-11 delete contact_pages_linkeddomain portoriente.pt
2013-11-11 insert email su..@hotmail.com
2013-11-11 insert phone +46 707146522
2013-10-28 delete personal_emails ba..@mail.telepac.pt
2013-10-28 delete contact_pages_linkeddomain barbaramoreira.com
2013-10-28 delete email ba..@mail.telepac.pt
2013-10-28 delete person Barbara Moreira
2013-10-28 delete phone +351 226 16 3806
2013-10-28 insert contact_pages_linkeddomain portoriente.pt
2013-10-28 insert email ve..@portooriente.pt
2013-10-28 insert phone +357 22 786 12 80
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-06-26 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-23 delete address WATERLOO LODGE BRAYBROOKE ROAD, GREAT OXENDON MARKET HARBOROUGH LEICESTERSHIRE LE16 8LU
2013-06-23 insert address 1 COCKEREL RISE MAGNETIC PARK DESBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM NN14 2WE
2013-06-23 update registered_address
2013-06-21 delete sic_code 5141 - Wholesale of textiles
2013-06-21 insert sic_code 46410 - Wholesale of textiles
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2011-05-22 => 2012-05-22
2013-06-21 update returns_next_due_date 2012-06-19 => 2013-06-19
2013-06-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-23 update statutory_documents 22/05/13 FULL LIST
2013-04-18 delete address Design Centre, Chelsea Harbour 2nd Floor South Dome London SW10 0XE
2013-04-18 insert address Design Centre Chelsea Harbour Unit 2/9, 2nd Floor South Dome London SW10 0XE
2013-02-25 insert address 1 Cockerel Rise, Magnetic Park, Desborough, Northamptonshire, United Kingdom, NN14 2WE
2013-02-25 insert registration_number 04774828
2012-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2012 FROM, WATERLOO LODGE, BRAYBROOKE ROAD, GREAT OXENDON, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8LU
2012-10-24 delete address Rectory Farm Lodge, East Farndon Road Marston Trussell, Market Harborough LE16 9TU
2012-10-24 delete phone 01858 433971
2012-10-24 delete phone 01858 464144
2012-10-24 insert address 1 Cockerel Rise, Magnetic Park Desborough, Northamptonshire, NN14 2WE
2012-10-24 insert phone 01536 760987
2012-10-24 insert phone 01536 762697
2012-06-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 22/05/12 FULL LIST
2012-02-24 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-02-24 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-02-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 22/05/11 FULL LIST
2010-08-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents SAIL ADDRESS CREATED
2010-05-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-24 update statutory_documents 22/05/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLUVER MEAGER / 22/05/2010
2009-06-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-23 update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-22 update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-08 update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-03-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-23 update statutory_documents COMPANY NAME CHANGED WYZZ LIMITED CERTIFICATE ISSUED ON 23/06/04
2004-06-16 update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-03-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-15 update statutory_documents NEW SECRETARY APPOINTED
2003-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/03 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX
2003-07-02 update statutory_documents DIRECTOR RESIGNED
2003-07-02 update statutory_documents SECRETARY RESIGNED
2003-07-01 update statutory_documents COMPANY NAME CHANGED SECKLOE 162 LIMITED CERTIFICATE ISSUED ON 01/07/03
2003-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-28 update statutory_documents NEW SECRETARY APPOINTED
2003-06-28 update statutory_documents DIRECTOR RESIGNED
2003-06-28 update statutory_documents SECRETARY RESIGNED
2003-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION