MECSERVE - History of Changes


DateDescription
2024-04-13 delete personal_emails su..@mecserve.com
2024-04-13 delete email su..@mecserve.com
2024-04-13 delete person Sue Fendt
2024-03-09 insert email do..@mecserve.com
2024-03-09 insert person Dominic Bolt
2024-03-09 update person_description Joanna Swidzinska => Joanna Swidzinska
2024-03-09 update person_description Talent Ncube => Talent Ncube
2024-03-09 update person_title Joanna Swidzinska: Associate; Mechanical Engineer; Chartered Engineer => Mechanical Services Director
2024-03-09 update person_title Talent Ncube: Intermediate Electrical Engineer => Senior Electrical Engineer
2023-08-30 delete cto Danny Coleman
2023-08-30 delete personal_emails da..@mecserve.com
2023-08-30 delete email da..@mecserve.com
2023-08-30 delete person Danny Coleman
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2023-06-17 delete email jo..@mecserve.com
2023-06-17 delete person Joao De Camargo
2023-06-17 update founded_year null => 1973
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 insert email ly..@mecserve.com
2023-04-17 insert person Lydia Wren
2023-04-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-15 delete otherexecutives Danny Coleman
2023-02-15 delete personal_emails an..@mecserve.com
2023-02-15 insert cto Danny Coleman
2023-02-15 insert personal_emails ha..@mecserve.com
2023-02-15 insert personal_emails sh..@mecserve.com
2023-02-15 delete email an..@mecserve.com
2023-02-15 delete email ly..@mecserve.com
2023-02-15 delete person Andrew McNaughton
2023-02-15 delete person Lynne Brown
2023-02-15 insert email ha..@mecserve.com
2023-02-15 insert email ma..@mecserve.com
2023-02-15 insert email sh..@mecserve.com
2023-02-15 insert person Harry Lockwood BIM
2023-02-15 insert person Mark Asimakis
2023-02-15 insert person Shivani Kothari
2023-02-15 update person_description Danny Coleman => Danny Coleman
2023-02-15 update person_description Jake Koumi => Jake Koumi
2023-02-15 update person_title Danny Coleman: Associate Director => Technical Director
2023-02-15 update person_title Jake Koumi: Intermediate Mechanical Engineer; an Intermediate Mechanical Engineer => Senior Mechanical Engineer; an Intermediate Mechanical Engineer
2022-12-04 delete personal_emails az..@mecserve.com
2022-12-04 delete personal_emails ch..@mecserve.com
2022-12-04 insert personal_emails ro..@mecserve.com
2022-12-04 insert personal_emails yo..@mecserve.com
2022-12-04 delete email az..@mecserve.com
2022-12-04 delete email ch..@mecserve.com
2022-12-04 delete email ko..@mecserve.com
2022-12-04 delete email pa..@mecserve.com
2022-12-04 delete person Azita Dezfouli
2022-12-04 delete person Chris English BIM
2022-12-04 delete person Konrad Jurgiewicz
2022-12-04 delete person Panos Dalapas
2022-12-04 insert email lo..@mecserve.com
2022-12-04 insert email ro..@mecserve.com
2022-12-04 insert email yo..@mecserve.com
2022-12-04 insert person Louis Clegg
2022-12-04 insert person Robert Wilshere
2022-12-04 insert person Youssef Safadi
2022-12-04 update person_description Andrew McNaughton => Andrew McNaughton
2022-10-06 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-06 update statutory_documents ADOPT ARTICLES 06/09/2022
2022-10-05 delete otherexecutives Andrew Kemp
2022-10-05 delete otherexecutives William Sansum
2022-10-05 delete personal_emails an..@mecserve.com
2022-10-05 delete personal_emails wi..@mecserve.com
2022-10-05 insert personal_emails ni..@mecserve.com
2022-10-05 delete email an..@mecserve.com
2022-10-05 delete email na..@mecserve.com
2022-10-05 delete email wi..@mecserve.com
2022-10-05 delete person Andrew Kemp
2022-10-05 delete person Nazli Dabidian
2022-10-05 delete person William Sansum
2022-10-05 insert email ni..@mecserve.com
2022-10-05 insert person Nicolas Oppong
2022-07-26 delete otherexecutives Rory Walsh
2022-07-26 delete personal_emails ro..@mecserve.com
2022-07-26 delete email ro..@mecserve.com
2022-07-26 delete person Rory Walsh
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MECSERVE (SURREY) LIMITED
2022-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MECSERVE (WALLINGTON) LIMITED
2022-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MECSERVE HOLDINGS LIMITED
2022-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MECSERVE LONDON LIMITED
2022-06-22 update statutory_documents CESSATION OF COLIN VINCENT PRESTON AS A PSC
2022-06-22 update statutory_documents CESSATION OF MECSERVE (SURREY) LIMITED AS A PSC
2022-06-22 update statutory_documents CESSATION OF MECSERVE (WALLINGTON) LIMITED AS A PSC
2022-06-22 update statutory_documents CESSATION OF MECSERVE HOLDINGS LIMITED AS A PSC
2022-05-25 insert personal_emails an..@mecserve.com
2022-05-25 insert personal_emails an..@mecserve.com
2022-05-25 insert personal_emails az..@mecserve.com
2022-05-25 insert personal_emails ch..@mecserve.com
2022-05-25 insert personal_emails da..@mecserve.com
2022-05-25 insert personal_emails ja..@mecserve.com
2022-05-25 insert personal_emails li..@mecserve.com
2022-05-25 insert personal_emails ma..@mecserve.com
2022-05-25 insert personal_emails pe..@mecserve.com
2022-05-25 insert personal_emails ro..@mecserve.com
2022-05-25 insert personal_emails su..@mecserve.com
2022-05-25 insert personal_emails wi..@mecserve.com
2022-05-25 delete address 106A Stafford Road, Wallington, Surrey, SM6 9AY
2022-05-25 insert email an..@mecserve.com
2022-05-25 insert email an..@mecserve.com
2022-05-25 insert email az..@mecserve.com
2022-05-25 insert email ch..@mecserve.com
2022-05-25 insert email co..@mecserve.com
2022-05-25 insert email da..@mecserve.com
2022-05-25 insert email ja..@mecserve.com
2022-05-25 insert email jo..@mecserve.com
2022-05-25 insert email jo..@mecserve.com
2022-05-25 insert email ko..@mecserve.com
2022-05-25 insert email li..@mecserve.com
2022-05-25 insert email ly..@mecserve.com
2022-05-25 insert email ma..@mecserve.com
2022-05-25 insert email na..@mecserve.com
2022-05-25 insert email pa..@mecserve.com
2022-05-25 insert email pe..@mecserve.com
2022-05-25 insert email ro..@mecserve.com
2022-05-25 insert email su..@mecserve.com
2022-05-25 insert email ta..@mecserve.com
2022-05-25 insert email wi..@mecserve.com
2022-05-25 insert person Chris English BIM
2022-05-25 insert person Joao De Camargo
2022-05-25 insert person Mario Nikolov
2022-05-25 insert person Sue Fendt
2022-05-25 update person_description Andrew Kemp => Andrew Kemp
2022-05-25 update person_description Danny Coleman => Danny Coleman
2022-05-25 update person_description Jake Koumi => Jake Koumi
2022-05-25 update person_description Joanna Swidzinska => Joanna Swidzinska
2022-05-25 update person_description Lisa Huckstep => Lisa Huckstep
2022-05-25 update person_description Nazli Dabidian => Nazli Dabidian
2022-05-25 update person_description Panos Dalapas => Panos Dalapas
2022-05-25 update person_description Peter Kirk => Peter Kirk
2022-05-25 update person_description Talent Ncube => Talent Ncube
2022-05-25 update person_title Peter Kirk: in 2015 As a Director; Director => Executive Director; in 2015 As a Director
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-23 update person_title Azita Dezfouli: Principal Sustainability Consultant => Associate Sustainability Consultant
2022-03-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-21 delete person Sean Palmer
2021-12-21 delete person Yusuf Egal
2021-12-21 update person_description Azita Dezfouli => Azita Dezfouli
2021-12-21 update person_description Talent Ncube => Talent Ncube
2021-12-21 update person_title Konrad Mieczysław Jurgiewicz: Jurgiewicz CAD Technician => Senior CAD / Revit Technician
2021-12-21 update person_title Lynne Brown: Senior Electrical Engineer => Electrical Engineer; Principal
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-31 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-04-22 delete person Alfredo Munoz-Burgos
2021-04-22 delete person Robbie Wright
2021-04-22 update person_description Andrew McNaughton => Andrew McNaughton
2021-04-22 update person_description Rory Walsh => Rory Walsh
2021-01-31 delete person Andy Birtwhistle
2021-01-31 delete person Tom Arnold
2020-09-20 delete person Oskar Humnicki Revit
2020-09-20 insert person Carl Cox BIM
2020-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-07-12 delete source_ip 151.80.185.144
2020-07-12 insert source_ip 68.66.248.43
2020-07-12 update robots_txt_status www.mecserve.com: 404 => 200
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-08 delete person Silviu Sidovici
2020-04-08 update person_description William Sansum => William Sansum
2020-04-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-09 delete person David Haynes
2020-03-09 update person_title Andy Birtwhistle: Electrical Engineer; Principal => Head of Facilities Management
2020-02-08 insert otherexecutives William Sansum
2020-02-08 insert person Andy Birtwhistle
2020-02-08 insert person Azita Dezfouli
2020-02-08 insert person David Haynes
2020-02-08 insert person Oskar Humnicki Revit
2020-02-08 insert person Talent Ncube
2020-02-08 insert person William Sansum
2020-02-08 update person_description Alfredo Munoz-Burgos => Alfredo Munoz-Burgos
2020-02-08 update person_description Tom Arnold => Tom Arnold
2020-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY WALSH
2020-01-08 delete otherexecutives Samuel Shale
2020-01-08 delete person James Bevis
2020-01-08 delete person Samuel Shale
2020-01-08 update person_description Colin Preston => Colin Preston
2020-01-08 update person_description Tom Arnold => Tom Arnold
2019-12-08 delete otherexecutives Alex Papadopoulos
2019-12-08 delete person Alex Papadopoulos
2019-12-08 update person_description Alfredo Munoz-Burgos => Alfredo Munoz-Burgos
2019-11-07 delete person Sam Thomas
2019-11-07 update person_description Joanna Swidzinska => Joanna Swidzinska
2019-10-08 update person_title Yusuf Egal: Electrical Engineer => Intermediate Electrical Engineer
2019-09-08 delete person Richard Briggs
2019-09-08 delete person Supriya Kamath
2019-09-08 update person_description James Bevis => James Bevis
2019-09-08 update person_description Konrad Mieczysław => Konrad Mieczysław
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-09 delete person Idris Sudi
2019-07-09 delete person Ismail Al-Jeffery
2019-07-09 update person_description Silviu Sidovici => Silviu Sidovici
2019-07-09 update person_title Panos Dalapas: Senior Sustainability Consultant => Principal; Principal Building Performance Analyst
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-06-08 update person_title Alfredo Munoz-Burgos: Sustainability Consultant => Energy Consultant
2019-04-09 insert person Alfredo Munoz-Burgos
2019-04-09 insert person Idris Sudi
2019-04-09 insert person Richard Briggs
2019-04-09 insert person Tom Arnold
2019-04-09 insert person Tom Churchill
2019-04-09 update person_description Andrew McNaughton => Andrew McNaughton
2019-04-09 update person_description James Bevis => James Bevis
2019-04-09 update person_description Lynne Brown => Lynne Brown
2019-04-09 update person_description Silviu Sidovici => Silviu Sidovici
2019-03-02 update person_title James Bevis: Electrical Engineer; Principal => Principal FM Electrical Engineer; Principal Electrical FM Engineer
2018-12-25 insert otherexecutives Samuel Shale
2018-12-25 delete person Stephen Deverson
2018-12-25 update person_description Panos Dalapas => Panos Dalapas
2018-12-25 update person_title Andrew McNaughton: Senior Mechanical Engineer => Mechanical Engineer; Principal
2018-12-25 update person_title Nazli Dabidian: Head of Energy & Sustainability => Director of Our Energy & Sustainability; Director of Energy & Sustainability
2018-12-25 update person_title Samuel Shale: Head of Facilities Management Engineering => Associate Director
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 delete person Phil Alderman
2018-10-01 update person_description Ismail Al-Jeffery => Ismail Al-Jeffery
2018-08-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMPBELL
2018-05-30 delete person Pat Doyle BIM
2018-05-30 delete person Scott Durno
2018-05-30 update person_description Stephen Deverson => Stephen Deverson
2018-04-08 update person_title James Bevis: Senior Electrical Engineer => Electrical Engineer; Principal
2018-02-20 delete general_emails in..@mecserve.com
2018-02-20 delete otherexecutives Alex Luker
2018-02-20 insert otherexecutives Danny Coleman
2018-02-20 delete alias Mecserve Limited
2018-02-20 delete email in..@mecserve.com
2018-02-20 delete person Alex Luker
2018-02-20 delete person Katrin Adam
2018-02-20 delete person Konrad Jurgiewicz CAD
2018-02-20 delete person Paul Bailey
2018-02-20 delete person Thabiso Cain
2018-02-20 delete registration_number 04468273
2018-02-20 delete registration_number 44468273
2018-02-20 update person_title Danny Coleman: Senior Associate Electrical => Associate Director
2018-02-20 update person_title Stephen Deverson: Electrical Associate Engineer => Associate; Electrical Engineer
2018-02-20 update person_title Yusuf Egal: Engineer => Electrical Engineer
2018-01-08 delete person Anthony Gibbs
2018-01-08 delete person Roberto Del Nero
2018-01-08 insert person Scott Durno
2018-01-08 update person_title Pat Doyle BIM: CAD Manager => BIM / Revit Coordinator
2018-01-08 update person_title Paul Bailey: BIM Co - Ordinator => Revit Technician
2018-01-08 update person_title Sam Thomas: Revit Technician => CAD Technician
2017-11-05 delete otherexecutives Duncan Campbell
2017-11-05 insert otherexecutives Alex Luker
2017-11-05 delete person Alex Kazantzis
2017-11-05 delete person Duncan Campbell
2017-11-05 insert person Alex Luker
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-20 delete person John Davis
2017-07-20 insert person Danny Coleman
2017-07-20 insert person Lynne Brown
2017-07-20 insert person Roberto Del Nero
2017-07-20 insert person Sam Thomas
2017-07-20 insert person Stephen Deverson
2017-07-20 insert person Yusuf Egal
2017-07-20 update person_description Anthony Gibbs => Anthony Gibbs
2017-07-20 update person_description James Bevis => James Bevis
2017-07-20 update person_description Katrin Adam => Katrin Adam
2017-07-20 update person_description Silviu Sidovici => Silviu Sidovici
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN PRESTON
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-05-12 delete person Andy Birtwhistle
2017-05-12 delete person Mark Holliday
2017-05-12 delete person Matt McCarron
2017-03-08 delete person Sanjiv Sodha
2017-01-20 delete source_ip 178.209.41.108
2017-01-20 insert alias Mecserve Limited
2017-01-20 insert source_ip 151.80.185.144
2016-10-07 update person_title Samuel Shale: Senior Facilities Management Engineer => Associate Facilities Management Engineer
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-08-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-07-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-08 update statutory_documents 24/06/16 FULL LIST
2016-07-07 insert person Alex Kazantzis
2016-07-07 insert person Della Berkshire
2016-07-07 insert person James Bevis
2016-07-07 insert person Matt McCarron
2016-07-07 insert person Sanjiv Sodha
2016-07-07 insert registration_number 04468273
2016-07-07 update person_title Katrin Adam: Junior Mechanical Engineer => Mechanical Engineer
2016-05-13 delete address ENVIRON PLACE 106A STAFFORD ROAD WALLINGTON SURREY SM6 9AY
2016-05-13 insert address 83 BLACKFRIARS ROAD LONDON ENGLAND SE1 8HA
2016-05-13 update registered_address
2016-05-07 insert cto Andrew Kemp
2016-05-07 insert general_emails in..@mecserve.com
2016-05-07 delete address 16 Hampden Gurney Street London W1H 5AL
2016-05-07 delete address Environ Place, 106A Stafford Road Wallington, Surrey, SM6 9AY
2016-05-07 delete alias Mecserve Limited
2016-05-07 delete contact_pages_linkeddomain google.com
2016-05-07 delete fax +44 (0) 20 8773 7601
2016-05-07 delete person Ayub Pathan
2016-05-07 delete person Jim Kraushaar
2016-05-07 delete person Sebastian Wegroski
2016-05-07 delete phone +44 (0) 20 8773 7600
2016-05-07 delete phone 020 8773 7600
2016-05-07 delete registration_number 04468273
2016-05-07 insert address 83 Blackfriars Road, London, SE1 8HA
2016-05-07 insert contact_pages_linkeddomain google.co.uk
2016-05-07 insert email in..@mecserve.com
2016-05-07 insert phone 020 3141 5800
2016-05-07 insert registration_number 44468273
2016-05-07 update person_description Andy Birtwhistle => Andy Birtwhistle
2016-05-07 update person_description John Davis => John Davis
2016-05-07 update person_description Katrin Adam => Katrin Adam
2016-05-07 update person_description Konrad Jurgiewicz => Konrad Jurgiewicz CAD
2016-05-07 update person_description Mark Holliday => Mark Holliday
2016-05-07 update person_description Nazli Dabidian => Nazli Dabidian
2016-05-07 update person_description Panos Dalapas => Panos Dalapas
2016-05-07 update person_description Pat Doyle => Pat Doyle
2016-05-07 update person_description Phil Alderman => Phil Alderman
2016-05-07 update person_description Samuel Shale => Samuel Shale
2016-05-07 update person_title Andrew Kemp: Director => Technical Director; Director
2016-05-07 update person_title Paul Bailey: Senior Revit Co - Ordinator => BIM Co - Ordinator
2016-05-07 update person_title Robert Wright: Electrical Design Engineer => Electrical Engineer
2016-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2016 FROM ENVIRON PLACE 106A STAFFORD ROAD WALLINGTON SURREY SM6 9AY
2016-02-21 delete person Robert Hobbs
2016-02-21 insert person Katrin Adam
2016-02-21 insert person Supriya Kamath
2016-02-21 insert person Thabiso Cain
2016-02-21 update person_description Paul Bailey => Paul Bailey
2016-02-21 update person_title Paul Bailey: BIM Coordinator => Senior Revit Co - Ordinator
2016-01-24 insert person Mark Holliday
2016-01-24 insert person Panos Dalapas
2016-01-24 update person_title Nazli Dabidian: Associate Head of Energy and Sustainability => Head of Energy & Sustainability
2015-08-27 insert person Anthony Gibbs
2015-08-27 insert person Robert Wright
2015-08-27 insert person Silviu Sidovici
2015-08-27 update person_title Nazli Dabidian: Associate Energy Consultant => Associate Head of Energy and Sustainability
2015-08-11 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-08-11 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-07-30 insert person Joanna Swidzinska
2015-07-06 update statutory_documents 24/06/15 FULL LIST
2015-06-24 delete address 106A Stafford Road Wallington Surrey SM6 9AY United Kingdom
2015-06-24 delete person John Shipley
2015-06-24 delete person Stuart Axson
2015-06-24 insert address 16 Hampden Gurney Street London W1H 5AL
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-22 update statutory_documents DIRECTOR APPOINTED MR RORY DOMINIC WALSH
2015-04-29 insert otherexecutives Peter Kirk
2015-04-29 insert person Peter Kirk
2015-03-03 insert otherexecutives Alex Papadopoulos
2015-03-03 insert person Alex Papadopoulos
2015-01-29 delete otherexecutives Daren Keep
2015-01-29 delete otherexecutives Derek Smith
2015-01-29 delete otherexecutives Lester Bentley
2015-01-29 delete person Daren Keep
2015-01-29 delete person Derek Smith
2015-01-29 delete person Lester Bentley
2015-01-29 insert person Robert Hobbs
2014-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BENTLEY
2014-11-06 delete person Stephen Bennett
2014-11-06 insert person Ayub Pathan
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-22 update statutory_documents 24/06/14 FULL LIST
2014-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH
2014-07-19 delete person James Bevis
2014-07-19 delete person Laurence White
2014-07-19 delete person Panagiotis Dalapas
2014-07-19 delete person William Sansum
2014-07-19 insert person John Shipley
2014-07-19 update person_title Samuel Shale: Facilities Management Engineer => Senior Facilities Management Engineer
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-21 insert otherexecutives Rory Walsh
2014-04-21 update person_title Rory Walsh: Associate; Mechanical Engineer => Director
2013-10-22 delete source_ip 217.160.91.46
2013-10-22 insert person Jim Kraushaar
2013-10-22 insert source_ip 178.209.41.108
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
2013-09-27 insert otherexecutives Daren Keep
2013-09-27 delete person Shaun Watson
2013-09-27 insert person Daren Keep
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-19 delete registration_number 44468273
2013-08-19 insert person Paul Bailey
2013-08-19 insert registration_number 04468273
2013-08-01 insert sic_code 41100 - Development of building projects
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-04 update person_description Laurence White => Laurence White
2013-07-04 update person_description Stuart Axson => Stuart Axson
2013-07-04 update statutory_documents 24/06/13 FULL LIST
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2012-10-24 insert person Panagiotis Dalapas
2012-10-24 insert person Rory Walsh
2012-10-24 update person_title Nazli Dabidian
2012-10-24 delete person Steven Norwood
2012-10-24 insert person Andy Birtwhistle
2012-10-24 update person_description James Bevis
2012-10-24 update person_title James Bevis
2012-10-24 update person_description Colin Preston
2012-07-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 24/06/12 FULL LIST
2012-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HITCHINS
2011-12-13 update statutory_documents DIRECTOR APPOINTED MR DUNCAN STUART CAMPBELL
2011-09-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents 24/06/11 FULL LIST
2010-09-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents 24/06/10 FULL LIST
2009-07-28 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-07 update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-10-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01 update statutory_documents NEW SECRETARY APPOINTED
2007-10-01 update statutory_documents SECRETARY RESIGNED
2007-07-03 update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents DIRECTOR RESIGNED
2006-09-11 update statutory_documents £ IC 950/925 25/07/06 £ SR 25@1=25
2006-09-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-09 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-05-30 update statutory_documents DIRECTOR RESIGNED
2006-05-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04 update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-01-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-22 update statutory_documents COMPANY NAME CHANGED FRESHGOLD LIMITED CERTIFICATE ISSUED ON 22/12/04
2004-08-10 update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-15 update statutory_documents AUD RES
2003-09-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-30 update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-11-20 update statutory_documents SEC 320 AGREEMENT 31/10/02
2002-10-27 update statutory_documents DIRECTOR RESIGNED
2002-07-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 10 OLD BAILEY LONDON EC4M 7NG
2002-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-14 update statutory_documents NEW SECRETARY APPOINTED
2002-07-14 update statutory_documents DIRECTOR RESIGNED
2002-07-14 update statutory_documents SECRETARY RESIGNED
2002-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/02 FROM: STANLEY DAVIS GROUP LIMITED 120 EAST ROAD LONDON N1 6AA
2002-07-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION