| Date | Description |
| 2025-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/25, WITH UPDATES |
| 2025-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040054000005 |
| 2025-03-21 |
delete person Andrew Williams |
| 2025-03-21 |
insert person Matthew Sellars |
| 2025-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON PATRICK MCCONVILLE / 16/12/2024 |
| 2024-10-30 |
insert person Christie Woods |
| 2024-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/24, WITH UPDATES |
| 2024-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/24 |
| 2024-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MGRATH / 20/09/2024 |
| 2024-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS ANTHONY QUINN / 13/09/2024 |
| 2024-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MGRATH / 12/09/2024 |
| 2024-08-22 |
delete otherexecutives Eamon McConville |
| 2024-08-22 |
insert chiefcommercialofficer Eamon McConville |
| 2024-08-22 |
update person_title Eamon McConville: Director => Commercial Director |
| 2024-06-23 |
insert otherexecutives Gerry O'Connor |
| 2024-06-23 |
delete person Kim Wells |
| 2024-06-23 |
insert person John Daggett |
| 2024-06-23 |
update person_description Bob Gunyon => Bob Gunyon |
| 2024-06-23 |
update person_description Gerry O'Connor => Gerry O'Connor |
| 2024-06-23 |
update person_description Pat McGrath => Pat McGrath |
| 2024-06-23 |
update person_title Bob Gunyon: Property Services Commercial Manager; Member of the Team => Property Services Director |
| 2024-06-23 |
update person_title Gerry O'Connor: Property Services Director => Joint Managing Director; in 2019 As the Director of the Property Services Division |
| 2024-06-23 |
update person_title Pat McGrath: Construction Director => Joint Managing Director |
| 2024-04-06 |
delete chiefcommercialofficer Rob Dolan |
| 2024-04-06 |
delete address 13 Macklin Street
London
WC2B 5NH |
| 2024-04-06 |
delete person Rob Dolan |
| 2024-04-06 |
delete source_ip 188.114.97.4 |
| 2024-04-06 |
delete source_ip 188.114.96.4 |
| 2024-04-06 |
insert address 55 Greek Street
Soho, London
W1D 3DT |
| 2024-04-06 |
insert source_ip 172.67.161.74 |
| 2024-04-06 |
insert source_ip 104.21.15.33 |
| 2024-03-22 |
update statutory_documents DIRECTOR APPOINTED MR GERALD O'CONNOR |
| 2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES |
| 2023-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DOLAN |
| 2023-10-11 |
insert support_emails cu..@quinnlondon.co.uk |
| 2023-10-11 |
delete index_pages_linkeddomain coded.media |
| 2023-10-11 |
delete registration_number 04005400 |
| 2023-10-11 |
delete source_ip 172.67.161.74 |
| 2023-10-11 |
delete source_ip 104.21.15.33 |
| 2023-10-11 |
insert email cu..@quinnlondon.co.uk |
| 2023-10-11 |
insert index_pages_linkeddomain confirmsubscription.com |
| 2023-10-11 |
insert index_pages_linkeddomain medicineman.agency |
| 2023-10-11 |
insert source_ip 188.114.97.4 |
| 2023-10-11 |
insert source_ip 188.114.96.4 |
| 2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
| 2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
| 2023-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/23 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
| 2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
| 2023-02-05 |
insert otherexecutives Eamon McConville |
| 2023-02-05 |
delete person Adam Euling |
| 2023-02-05 |
delete person Christina Riley |
| 2023-02-05 |
delete person Idowu Onakoya |
| 2023-02-05 |
delete person Jeremy Ruffle |
| 2023-02-05 |
delete person Jitesh Khimani |
| 2023-02-05 |
delete person Kenny Arbrehart |
| 2023-02-05 |
delete person Matt Wilcock |
| 2023-02-05 |
delete person Shanice Starnes |
| 2023-02-05 |
delete person Uma Shah |
| 2023-02-05 |
update person_title Eamon McConville: Financial Controller => Director |
| 2022-11-20 |
delete source_ip 188.114.97.2 |
| 2022-11-20 |
delete source_ip 188.114.96.2 |
| 2022-11-20 |
insert source_ip 172.67.161.74 |
| 2022-11-20 |
insert source_ip 104.21.15.33 |
| 2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES |
| 2022-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
| 2022-07-23 |
delete person Jeremy Ruffles |
| 2022-07-23 |
delete source_ip 172.67.161.74 |
| 2022-07-23 |
delete source_ip 104.21.15.33 |
| 2022-07-23 |
insert source_ip 188.114.97.2 |
| 2022-07-23 |
insert source_ip 188.114.96.2 |
| 2022-07-19 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 040054000003 |
| 2022-07-19 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 040054000004 |
| 2022-06-22 |
update website_status FlippedRobots => OK |
| 2022-06-08 |
update statutory_documents DIRECTOR APPOINTED MR EAMON PATRICK MCCONVILLE |
| 2022-06-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
| 2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-02-28 |
| 2022-06-01 |
update website_status OK => FlippedRobots |
| 2022-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
| 2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2022-05-31 |
| 2022-05-02 |
delete source_ip 188.114.97.3 |
| 2022-05-02 |
delete source_ip 188.114.96.3 |
| 2022-05-02 |
insert source_ip 172.67.161.74 |
| 2022-05-02 |
insert source_ip 104.21.15.33 |
| 2022-04-04 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MARK DOLAN |
| 2022-03-30 |
delete source_ip 172.67.161.74 |
| 2022-03-30 |
delete source_ip 104.21.15.33 |
| 2022-03-30 |
insert source_ip 188.114.97.3 |
| 2022-03-30 |
insert source_ip 188.114.96.3 |
| 2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
| 2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES |
| 2021-04-23 |
delete person Gwynneth Morgan |
| 2021-04-23 |
insert registration_number 04005400 |
| 2021-04-23 |
update person_title Ben Sanford: Commercial Manager; Commercial Manager for the Central London Division; Central London Commercial Manager => Commercial Manager for the Central London Division; Central London Commercial Manager |
| 2021-04-23 |
update person_title Jack Butchart: Divisional Manager for Our Central London; Central London Divisional Manager; Divisional Manager => Divisional Manager for Our Central London; Central London Divisional Manager |
| 2021-01-31 |
delete otherexecutives Gerry O'Connor |
| 2021-01-31 |
delete source_ip 104.31.88.242 |
| 2021-01-31 |
delete source_ip 104.31.89.242 |
| 2021-01-31 |
insert person Andrew Williams |
| 2021-01-31 |
insert person Kim Wells |
| 2021-01-31 |
insert source_ip 104.21.15.33 |
| 2021-01-31 |
update person_title Ben Sanford: Commercial Manager => Commercial Manager; Commercial Manager for the Central London Division; Central London Commercial Manager |
| 2021-01-31 |
update person_title Bob Gunyon: Commercial Manager => Property Services Commercial Manager |
| 2021-01-31 |
update person_title Gerry O'Connor: Divisional Director for Our Property Services Division; Divisional Director => Property Services Director; Divisional Director for Our Property Services Division |
| 2021-01-31 |
update person_title Jack Butchart: Divisional Manager => Divisional Manager for Our Central London; Central London Divisional Manager; Divisional Manager |
| 2020-10-30 |
update account_ref_day 30 => 31 |
| 2020-10-30 |
update account_ref_month 11 => 5 |
| 2020-10-30 |
update accounts_last_madeup_date 2018-05-31 => 2020-05-31 |
| 2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2022-02-28 |
| 2020-10-08 |
insert cfo Imran Karim |
| 2020-10-08 |
insert person Gwynneth Morgan |
| 2020-10-08 |
insert person Imran Karim |
| 2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
| 2020-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / QUINN INVESTMENT HOLDINGS LTD / 09/12/2016 |
| 2020-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19 |
| 2020-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
| 2020-09-11 |
update statutory_documents PREVSHO FROM 30/11/2020 TO 31/05/2020 |
| 2020-07-24 |
delete about_pages_linkeddomain kwtdesign.co.uk |
| 2020-07-24 |
delete career_pages_linkeddomain kwtdesign.co.uk |
| 2020-07-24 |
delete contact_pages_linkeddomain kwtdesign.co.uk |
| 2020-07-24 |
delete index_pages_linkeddomain kwtdesign.co.uk |
| 2020-07-24 |
delete management_pages_linkeddomain kwtdesign.co.uk |
| 2020-07-24 |
delete terms_pages_linkeddomain kwtdesign.co.uk |
| 2020-07-24 |
insert about_pages_linkeddomain coded.media |
| 2020-07-24 |
insert career_pages_linkeddomain coded.media |
| 2020-07-24 |
insert contact_pages_linkeddomain coded.media |
| 2020-07-24 |
insert index_pages_linkeddomain coded.media |
| 2020-07-24 |
insert management_pages_linkeddomain coded.media |
| 2020-07-24 |
insert terms_pages_linkeddomain coded.media |
| 2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
| 2020-06-20 |
insert source_ip 172.67.161.74 |
| 2020-05-20 |
delete source_ip 34.246.146.54 |
| 2020-05-20 |
insert source_ip 104.31.88.242 |
| 2020-05-20 |
insert source_ip 104.31.89.242 |
| 2020-03-21 |
delete person Gareth McMahon |
| 2020-03-21 |
insert person Jack Butchart |
| 2020-03-07 |
update account_ref_day 31 => 30 |
| 2020-03-07 |
update account_ref_month 5 => 11 |
| 2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2020-08-31 |
| 2020-02-13 |
update statutory_documents PREVEXT FROM 31/05/2019 TO 30/11/2019 |
| 2020-02-07 |
update num_mort_charges 3 => 4 |
| 2020-02-07 |
update num_mort_outstanding 2 => 3 |
| 2020-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040054000004 |
| 2019-12-18 |
delete person Henry Kiviorg |
| 2019-12-18 |
delete person Neil Dutton |
| 2019-12-18 |
insert person Gareth McMahon |
| 2019-12-18 |
update description |
| 2019-10-17 |
update description |
| 2019-09-17 |
insert person Neil Dutton |
| 2019-09-17 |
insert person Rob Dolan |
| 2019-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIAN ANN QUINN / 01/06/2019 |
| 2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
| 2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
| 2019-03-07 |
update num_mort_charges 2 => 3 |
| 2019-03-07 |
update num_mort_outstanding 1 => 2 |
| 2019-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
| 2019-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040054000003 |
| 2018-11-29 |
delete index_pages_linkeddomain facebook.com |
| 2018-11-29 |
delete phone 020 7240 6547 |
| 2018-11-29 |
delete source_ip 82.145.37.197 |
| 2018-11-29 |
insert source_ip 34.246.146.54 |
| 2018-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS ANTHONY QUINN / 01/06/2018 |
| 2018-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MGRATH / 01/06/2018 |
| 2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
| 2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
| 2018-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
| 2017-09-15 |
insert phone 01223 370 002 |
| 2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS |
| 2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS FRENCH |
| 2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 2017-06-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAMS |
| 2017-06-08 |
update statutory_documents DIRECTOR APPOINTED MR IMRAN KARIM |
| 2017-06-08 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JAMES FRENCH |
| 2017-05-21 |
insert about_pages_linkeddomain youtube.com |
| 2017-05-21 |
insert career_pages_linkeddomain youtube.com |
| 2017-05-21 |
insert contact_pages_linkeddomain youtube.com |
| 2017-05-21 |
insert index_pages_linkeddomain youtube.com |
| 2017-05-21 |
insert management_pages_linkeddomain youtube.com |
| 2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
| 2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
| 2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
| 2016-07-31 |
delete source_ip 83.223.101.64 |
| 2016-07-31 |
insert source_ip 82.145.37.197 |
| 2016-07-07 |
update num_mort_outstanding 2 => 1 |
| 2016-07-07 |
update num_mort_satisfied 0 => 1 |
| 2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
| 2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
| 2016-06-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040054000002 |
| 2016-06-07 |
update statutory_documents 01/06/16 FULL LIST |
| 2016-05-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
| 2016-05-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
| 2016-05-13 |
update num_mort_charges 1 => 2 |
| 2016-05-13 |
update num_mort_outstanding 1 => 2 |
| 2016-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040054000002 |
| 2016-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15 |
| 2015-08-08 |
delete otherexecutives Robert Broadfield |
| 2015-08-08 |
delete personal_emails ro..@quinnlondon.co.uk |
| 2015-08-08 |
delete email ro..@quinnlondon.co.uk |
| 2015-08-08 |
delete person Robert Broadfield |
| 2015-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BROADFIELD |
| 2015-07-08 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
| 2015-07-08 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
| 2015-07-02 |
delete source_ip 91.208.99.12 |
| 2015-07-02 |
insert source_ip 83.223.101.64 |
| 2015-06-05 |
update statutory_documents 01/06/15 FULL LIST |
| 2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
| 2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
| 2015-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14 |
| 2014-12-31 |
delete cfo Derek Murphy |
| 2014-12-31 |
delete personal_emails de..@quinnlondon.co.uk |
| 2014-12-31 |
delete email de..@quinnlondon.co.uk |
| 2014-12-31 |
delete person Derek Murphy |
| 2014-09-16 |
delete personal_emails ma..@quinnlondon.co.uk |
| 2014-09-16 |
insert general_emails in..@quinnlondon.co.uk |
| 2014-09-16 |
delete email ma..@quinnlondon.co.uk |
| 2014-09-16 |
insert email in..@quinnlondon.co.uk |
| 2014-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MURPHY |
| 2014-09-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
| 2014-09-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
| 2014-08-13 |
update statutory_documents 01/06/14 FULL LIST |
| 2014-08-09 |
delete general_emails in..@quinnlondon.co.uk |
| 2014-08-09 |
insert personal_emails ma..@quinnlondon.co.uk |
| 2014-08-09 |
delete email in..@quinnlondon.co.uk |
| 2014-08-09 |
insert about_pages_linkeddomain facebook.com |
| 2014-08-09 |
insert career_pages_linkeddomain facebook.com |
| 2014-08-09 |
insert contact_pages_linkeddomain facebook.com |
| 2014-08-09 |
insert email ma..@quinnlondon.co.uk |
| 2014-08-09 |
insert index_pages_linkeddomain facebook.com |
| 2014-08-09 |
insert management_pages_linkeddomain facebook.com |
| 2014-06-19 |
delete fax 020 8238 1951 |
| 2014-06-19 |
insert about_pages_linkeddomain linkedin.com |
| 2014-06-19 |
insert career_pages_linkeddomain linkedin.com |
| 2014-06-19 |
insert contact_pages_linkeddomain linkedin.com |
| 2014-06-19 |
insert index_pages_linkeddomain linkedin.com |
| 2014-06-19 |
insert management_pages_linkeddomain linkedin.com |
| 2014-06-19 |
insert phone 020 7240 6547 |
| 2014-05-04 |
delete about_pages_linkeddomain codedmedia.co.uk |
| 2014-05-04 |
delete career_pages_linkeddomain codedmedia.co.uk |
| 2014-05-04 |
delete contact_pages_linkeddomain codedmedia.co.uk |
| 2014-05-04 |
delete index_pages_linkeddomain codedmedia.co.uk |
| 2014-05-04 |
delete management_pages_linkeddomain codedmedia.co.uk |
| 2014-05-04 |
insert about_pages_linkeddomain kwtdesign.co.uk |
| 2014-05-04 |
insert career_pages_linkeddomain kwtdesign.co.uk |
| 2014-05-04 |
insert contact_pages_linkeddomain kwtdesign.co.uk |
| 2014-05-04 |
insert index_pages_linkeddomain kwtdesign.co.uk |
| 2014-05-04 |
insert management_pages_linkeddomain kwtdesign.co.uk |
| 2013-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
| 2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
| 2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
| 2013-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13 |
| 2013-07-25 |
delete otherexecutives Paul Clement |
| 2013-07-25 |
delete personal_emails pa..@quinnlondon.co.uk |
| 2013-07-25 |
insert otherexecutives Robert Broadfield |
| 2013-07-25 |
delete email pa..@quinnlondon.co.uk |
| 2013-07-25 |
delete person Paul Clement |
| 2013-07-25 |
update person_title Robert Broadfield: Chief Surveyor => Commercial Director |
| 2013-07-12 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT BROADFIELD |
| 2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
| 2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
| 2013-06-24 |
update account_category MEDUM => TOTAL EXEMPTION FULL |
| 2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
| 2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
| 2013-06-21 |
delete sic_code 4545 - Other building completion |
| 2013-06-21 |
insert sic_code 41100 - Development of building projects |
| 2013-06-21 |
insert sic_code 41201 - Construction of commercial buildings |
| 2013-06-21 |
insert sic_code 41202 - Construction of domestic buildings |
| 2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
| 2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
| 2013-06-04 |
update statutory_documents 01/06/13 FULL LIST |
| 2013-04-15 |
update website_status FlippedRobotsTxt => OK |
| 2013-04-15 |
insert index_pages_linkeddomain codedmedia.co.uk |
| 2013-04-15 |
insert index_pages_linkeddomain twitter.com |
| 2013-03-13 |
update website_status FlippedRobotsTxt |
| 2013-02-20 |
delete source_ip 217.160.6.223 |
| 2013-02-20 |
insert source_ip 91.208.99.12 |
| 2013-01-29 |
update website_status OK |
| 2013-01-25 |
update website_status FlippedRobotsTxt |
| 2012-12-13 |
update statutory_documents 31/05/12 TOTAL EXEMPTION FULL |
| 2012-08-14 |
update statutory_documents DIRECTOR APPOINTED MARK DEVON |
| 2012-07-24 |
update statutory_documents DIRECTOR APPOINTED PAUL WAYNE CLEMENT |
| 2012-06-13 |
update statutory_documents 01/06/12 FULL LIST |
| 2011-12-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11 |
| 2011-06-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2011-06-02 |
update statutory_documents 01/06/11 FULL LIST |
| 2010-12-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10 |
| 2010-06-23 |
update statutory_documents 01/06/10 FULL LIST |
| 2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK MURPHEY / 01/06/2010 |
| 2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MGRATH / 01/06/2010 |
| 2009-12-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09 |
| 2009-06-17 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
| 2009-03-31 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS; AMEND |
| 2008-11-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08 |
| 2008-06-11 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
| 2008-04-24 |
update statutory_documents DIRECTOR APPOINTED DEREK MURPHEY |
| 2008-04-23 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED PATRICK MGRATH |
| 2007-11-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07 |
| 2007-06-27 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
| 2006-11-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06 |
| 2006-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/06 FROM:
DOME HOUSE
8 HARTLEY AVENUE
MILL HILL
LONDON NW7 2HX |
| 2006-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/06 FROM:
THE FAIRWAYS CENTRE
NORTH CIRCULAR ROAD
LONDON
E4 8TA |
| 2006-06-30 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
| 2006-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
| 2005-09-05 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS; AMEND |
| 2005-07-14 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
| 2005-01-26 |
update statutory_documents STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
| 2005-01-26 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
| 2004-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
| 2004-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/04 FROM:
301 HALL LANE
CHINGFORD
LONDON
E4 8NU |
| 2004-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2004-07-08 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
| 2003-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
| 2003-06-28 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
| 2003-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/03 FROM:
ORION HOUSE
BRYANT AVENUE
ROMFORD
ESSEX RM3 0AP |
| 2002-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
| 2002-08-02 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
| 2002-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
| 2002-01-16 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
| 2001-06-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01 |
| 2001-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/01 FROM:
41 GALLEY LANE
BARNET
HERTFORDSHIRE EN5 4AR |
| 2000-06-07 |
update statutory_documents SECRETARY RESIGNED |
| 2000-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |