Date | Description |
2024-04-15 |
delete otherexecutives Roxanne Aszkielowicz |
2024-04-15 |
delete address 10 Earlsfort Terrace,
Dublin 2 |
2024-04-15 |
delete address 885 Third Avenue
24th Floor
New York NY 10022
United States of America |
2024-04-15 |
delete email gf..@colchesterglobal.com |
2024-04-15 |
delete person Giancarlo Fenton |
2024-04-15 |
delete phone +65 6856 2591 |
2024-04-15 |
insert address 104 West 40th Street
4th Floor
New York, NY 10018
United States of America |
2024-04-15 |
insert address Maximilianstraße 35a
80539 München
Germany |
2024-04-15 |
insert email jl..@colchesterglobal.com |
2024-04-15 |
insert person John Lam |
2024-04-15 |
insert phone +65 6856 2597 |
2024-04-15 |
update person_title Roxanne Aszkielowicz: HEAD of OPERATIONS => GLOBAL HEAD of OPERATIONS |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-14 |
insert otherexecutives Roxanne Aszkielowicz |
2024-03-14 |
delete registration_number 683693 |
2024-03-14 |
delete source_ip 35.176.141.222 |
2024-03-14 |
insert address Paseo de Recoletos 5
28004 Madrid
Spain |
2024-03-14 |
insert email fm..@colchesterglobal.com |
2024-03-14 |
insert email op..@colchesterglobal.com |
2024-03-14 |
insert person Emma Amara |
2024-03-14 |
insert person Fraser Macdonald |
2024-03-14 |
insert person Oskar Alexander Potyka |
2024-03-14 |
insert person Roxanne Aszkielowicz |
2024-03-14 |
insert person Vicki Pett |
2024-03-14 |
insert phone +34 91 961 3051 |
2024-03-14 |
insert phone +49 89 5419 61821 |
2024-03-14 |
insert phone +971 4408 4820 |
2024-03-14 |
insert source_ip 162.159.137.54 |
2024-03-14 |
insert source_ip 162.159.136.54 |
2024-03-14 |
update person_description Joanna David => Joanna David |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES |
2023-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWAN |
2023-08-22 |
delete phone +44 204 506 0018 |
2023-08-22 |
insert email jm..@colchesterglobal.com |
2023-08-22 |
insert person Juan Montero |
2023-08-22 |
update person_title Ian Sims: Chairman and CIO, Discusses Colchester 's Green Bond Capability and Reasons for Launching This Client Offering; CHAIRMAN; CHIEF INVESTMENT OFFICER => CHAIRMAN; CHIEF INVESTMENT OFFICER |
2023-08-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-15 |
update statutory_documents ADOPT ARTICLES 21/07/2023 |
2023-08-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-03 |
update statutory_documents CONSOLIDATION
21/07/23 |
2023-07-26 |
update statutory_documents SOLVENCY STATEMENT DATED 17/07/23 |
2023-07-26 |
update statutory_documents ADOPT ARTICLES 21/07/2023 |
2023-07-26 |
update statutory_documents 26/07/23 STATEMENT OF CAPITAL GBP 1279985 |
2023-07-26 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-07-18 |
delete source_ip 104.37.183.1 |
2023-07-18 |
insert source_ip 35.176.141.222 |
2023-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE CONNELL / 15/06/2023 |
2023-04-14 |
delete coo Trevor Denton |
2023-04-14 |
update person_description Trevor Denton => Trevor Denton |
2023-04-14 |
update person_title Monica Hood: Business Development Manager - Australia & New Zealand => Head of Distribution - Australia & New Zealand |
2023-04-14 |
update person_title Trevor Denton: Chief Operating Officer; CHIEF OPERATING OFFER; Chief Operating Officer at Colchester => Chief Executive Officer for London and Has Been; CHIEF EXECUTIVE OFFICER - LONDON |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN GALLOWAY SIMS / 28/02/2023 |
2023-02-10 |
delete email am..@colchesterglobal.com |
2023-02-10 |
delete person Angela MacPherson |
2023-02-10 |
delete phone +61 2 8599 2132 |
2023-01-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 |
2023-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALLAN LLOYD / 13/01/2023 |
2023-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE CONNELL / 06/01/2023 |
2023-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH ALLAN LLOYD / 13/01/2023 |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES |
2022-10-08 |
insert person Daniel Locke |
2022-09-06 |
delete email as..@colchesterglobal.com |
2022-09-06 |
delete person Anna Sperotto |
2022-09-06 |
delete phone +971 5 6174 6870 |
2022-09-06 |
update person_title Analia Giachino: Product Specialist => Head of Distribution - Israel, Iberia & Latin America |
2022-07-07 |
update person_title Jeremy Church: Product Specialist => Head of Distribution - Netherlands, Switzerland & UK |
2022-06-07 |
insert phone +61 2 8188 2477 |
2022-05-08 |
delete phone +44 207 292 6943 |
2022-05-08 |
insert address 10 Earlsfort Terrace,
Dublin 2 |
2022-05-08 |
insert address Alexandra House,
The Sweepstakes,
Ballsbridge Park,
Dublin 4 |
2022-05-08 |
insert alias Colchester Global Investors (Dublin) Management Limited |
2022-05-08 |
insert phone +353 1 264 1015 |
2022-05-08 |
insert phone +353 1 2641 011 |
2022-05-08 |
insert registration_number 683693 |
2022-04-07 |
delete email cd..@colchesterglobal.com |
2022-04-07 |
delete person Constance de Wavrin |
2022-04-07 |
delete phone +44 203 874 2408 |
2022-03-08 |
delete email cl..@colchesterglobal.com |
2022-03-08 |
delete person Calvin Liew |
2022-03-08 |
delete phone +44 203 409 6858 |
2022-03-08 |
delete phone +65 3163 7671 |
2022-03-08 |
insert about_pages_linkeddomain colchesterglobal.co.nz |
2022-03-08 |
insert contact_pages_linkeddomain colchesterglobal.co.nz |
2022-03-08 |
insert index_pages_linkeddomain colchesterglobal.co.nz |
2022-03-08 |
insert management_pages_linkeddomain colchesterglobal.co.nz |
2022-03-08 |
insert phone +65 6856 2591 |
2022-03-08 |
update person_title Angela MacPherson: Head of Distribution - Australia => Head of Distribution - Australia and New Zealand |
2022-03-08 |
update person_title Monica Hood: Business Development Manager - Australia => Business Development Manager - Australia and New Zealand |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 |
2021-12-10 |
delete email ka..@colchesterglobal.com |
2021-12-10 |
delete person Kimi Ampolu |
2021-12-10 |
delete phone +1 646 472 1805 |
2021-12-10 |
insert email es..@colchesterglobal.com |
2021-12-10 |
insert person Edward Sasinowski |
2021-12-10 |
insert phone +1 646 472 1804 |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES |
2021-09-09 |
insert management_pages_linkeddomain emia.org |
2021-09-09 |
insert management_pages_linkeddomain greenbondtransparency.com |
2021-08-10 |
insert otherexecutives Alex Fullarton |
2021-08-10 |
insert otherexecutives Joanna David |
2021-08-10 |
insert person Alex Fullarton |
2021-08-10 |
insert person Joanna David |
2021-07-10 |
insert email mh..@colchesterglobal.com |
2021-07-10 |
insert person Monica Hood |
2021-07-10 |
insert phone +61 2 8599 2133 |
2021-07-10 |
update person_title Kimi Ampolu: Marketing & Client Service Associate => Product Specialist |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 |
2021-04-10 |
insert otherexecutives Vi-Minh Tran |
2021-04-10 |
insert person Vi-Minh Tran |
2021-01-29 |
delete address Level 10
20 Martin Place
Sydney NSW 2000
Australia |
2021-01-29 |
delete email ja..@colchesterglobal.com |
2021-01-29 |
delete email jk..@colchesterglobal.com |
2021-01-29 |
delete person James Archer |
2021-01-29 |
delete person Janhavi Kumar |
2021-01-29 |
delete phone +1 646 472 1806 |
2021-01-29 |
delete phone +61 2 8599 2133 |
2021-01-29 |
insert address Suite 1403, Level 14
20 Hunter Street
Sydney NSW 2000
Australia |
2021-01-29 |
insert email ag..@colchesterglobal.com |
2021-01-29 |
insert email ka..@colchesterglobal.com |
2021-01-29 |
insert email tr..@colchesterglobal.com |
2021-01-29 |
insert person Analia Giachino |
2021-01-29 |
insert person Kimi Ampolu |
2021-01-29 |
insert person Taylor Ridgely |
2021-01-29 |
insert phone +1 646 472 1805 |
2021-01-29 |
insert phone +1 646 472 1807 |
2021-01-29 |
insert phone +44 204 506 0018 |
2021-01-29 |
update person_title Anna Sperotto: Head of Distribution - Middle East & North Africa => Head of Distribution - Middle East & Africa |
2021-01-29 |
update person_title Petri Koivurinne: Marketing & Client Service Associate => Product Specialist |
2020-10-06 |
update person_description Michele Connell => Michele Connell |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-30 |
update statutory_documents DIRECTOR APPOINTED MS LUCY ANNA CRAWFORD |
2020-05-30 |
insert email as..@colchesterglobal.com |
2020-05-30 |
insert person Anna Sperotto |
2020-05-30 |
insert phone +971 5 6174 6870 |
2020-04-30 |
delete otherexecutives Paul Grice |
2020-04-30 |
delete person Paul Grice |
2020-04-30 |
delete source_ip 35.176.141.222 |
2020-04-30 |
insert source_ip 104.37.183.1 |
2020-03-18 |
update statutory_documents SECRETARY APPOINTED MR JAMES MICHAEL CHRISTIE |
2020-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELE CONNELL |
2019-12-31 |
delete source_ip 134.213.234.252 |
2019-12-31 |
insert source_ip 35.176.141.222 |
2019-12-31 |
update website_status FlippedRobots => OK |
2019-12-20 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELE CONNELL |
2019-12-11 |
update website_status OK => FlippedRobots |
2019-11-07 |
delete company_previous_name DOCKERS LIMITED |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
2019-09-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-09-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-20 |
update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 1280000 |
2019-08-19 |
update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 1246061 |
2019-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 |
2019-08-12 |
delete email jk..@colchesterglobal.com |
2019-08-12 |
insert address Index Tower, Unit 403
P.O. Box 506850
Dubai International Financial Centre
Dubai, United Arab Emirates |
2019-08-12 |
insert alias Colchester Global Investors Middle East Limited |
2019-08-12 |
insert fax +971 4 325 3737 |
2019-08-12 |
insert phone +971 5 0463 5370 |
2019-08-12 |
insert registration_number CL 3239 |
2019-07-26 |
update statutory_documents ADOPT ARTICLES 10/07/2019 |
2019-05-12 |
delete person Mamak Shahbazi |
2019-05-12 |
delete phone + 1 646 472 1801 |
2019-05-12 |
insert phone + 1 646 472 1800 |
2019-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAMAK SHAHBAZI |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-08-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-07-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
2017-11-24 |
delete address 6 Battery Road
#18-06
Six Battery Road
Singapore 049909 |
2017-11-24 |
insert address 6 Battery Road
#40-02A
Six Battery Road
Singapore 049909 |
2017-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-09-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 |
2016-12-04 |
delete fax 0065 6536 2973 |
2016-12-04 |
delete phone 0061 2859 92132 |
2016-12-04 |
delete phone 0065 3158 0222 |
2016-12-04 |
insert fax +65 6536 2973 |
2016-12-04 |
insert phone +61 2859 92132 |
2016-12-04 |
insert phone +65 3158 0222 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-09-28 |
update statutory_documents SECRETARY APPOINTED MRS MICHELE CONNELL |
2016-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY PRITCHARD |
2016-09-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-09-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-09-11 |
delete source_ip 94.136.40.100 |
2016-09-11 |
insert index_pages_linkeddomain cgrrbf.com |
2016-09-11 |
insert source_ip 134.213.234.252 |
2016-09-11 |
update robots_txt_status www.colchesterglobal.com: 404 => 200 |
2016-03-09 |
update num_mort_outstanding 1 => 0 |
2016-03-09 |
update num_mort_satisfied 0 => 1 |
2016-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-07 |
update returns_last_madeup_date 2014-10-08 => 2015-10-08 |
2015-11-07 |
update returns_next_due_date 2015-11-05 => 2016-11-05 |
2015-10-21 |
update statutory_documents 08/10/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 |
2014-11-07 |
update returns_last_madeup_date 2013-10-08 => 2014-10-08 |
2014-11-07 |
update returns_next_due_date 2014-11-05 => 2015-11-05 |
2014-10-14 |
update statutory_documents 08/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-07-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 |
2014-06-24 |
update statutory_documents SECRETARY APPOINTED MR JEFFREY JOHN PRITCHARD |
2014-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH PRITCHARD |
2014-01-14 |
insert address 6 Battery Road
#18-06
Six Battery Road
Singapore 049909
Colchester |
2014-01-14 |
insert alias Colchester Global Investors (Singapore) Pte. Ltd. |
2013-11-07 |
update returns_last_madeup_date 2012-10-08 => 2013-10-08 |
2013-11-07 |
update returns_next_due_date 2013-11-05 => 2014-11-05 |
2013-10-30 |
update statutory_documents 08/10/13 FULL LIST |
2013-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTT |
2013-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MAMAK SHAHBAZI / 12/08/2013 |
2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-08 => 2012-10-08 |
2013-06-23 |
update returns_next_due_date 2012-11-05 => 2013-11-05 |
2012-10-18 |
update statutory_documents 08/10/12 FULL LIST |
2012-10-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 |
2012-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GALLOWAY SIMS / 01/05/2012 |
2012-04-02 |
update statutory_documents SECRETARY APPOINTED MRS ELIZABETH PRITCHARD |
2012-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WONG |
2012-04-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD WONG |
2012-02-14 |
update statutory_documents ADOPT ARTICLES 26/01/2012 |
2011-11-02 |
update statutory_documents 08/10/11 FULL LIST |
2011-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAMAK SHAHBAZI / 01/10/2011 |
2011-07-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 |
2011-06-16 |
update statutory_documents ADOPT ARTICLES 26/05/2011 |
2011-06-16 |
update statutory_documents SUB-DIVISION
26/05/11 |
2011-06-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-06-14 |
update statutory_documents ADOPT ARTICLES 26/05/2011 |
2011-06-14 |
update statutory_documents SUB-DIVISION
26/05/11 |
2010-10-26 |
update statutory_documents 08/10/10 FULL LIST |
2010-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 |
2009-10-30 |
update statutory_documents 08/10/09 FULL LIST |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD YAT HUNG WONG / 13/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAMAK SHAHBAZHI / 13/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GALLOWAY SIMS / 13/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLAN LLOYD / 13/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN JULIAN COWAN / 13/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BUTT / 13/10/2009 |
2009-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EDWARD YAT HUNG WONG / 13/10/2009 |
2009-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAMAK SHAHBAZHI / 27/07/2009 |
2009-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 |
2009-07-22 |
update statutory_documents ADOPT ARTICLES 14/07/2009 |
2009-07-22 |
update statutory_documents COMPANY INFO 14/07/2009 |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
2008-07-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 |
2007-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
2007-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 |
2007-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 |
2005-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-17 |
update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
2004-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 |
2004-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 |
2003-10-14 |
update statutory_documents £ SR 1000@0.10
15/08/03 |
2003-10-14 |
update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
2003-10-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-10-11 |
update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
2002-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 |
2002-03-21 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 |
2002-03-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/01 FROM:
HEATHCOTE HOUSE
20 SAVILE ROW
LONDON
W1X 1AE |
2001-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-26 |
update statutory_documents RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
2000-09-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-02-29 |
update statutory_documents NC INC ALREADY ADJUSTED
18/01/00 |
2000-02-29 |
update statutory_documents S366A DISP HOLDING AGM 18/01/00 |
2000-02-29 |
update statutory_documents ADOPTARTICLES18/01/00 |
2000-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-02 |
update statutory_documents CONVE
18/01/00 |
2000-02-02 |
update statutory_documents CONVE
18/01/00 |
2000-02-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/04/00 |
1999-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-03 |
update statutory_documents SECRETARY RESIGNED |
1999-10-25 |
update statutory_documents £ NC 1000/1280000
12/10/99 |
1999-10-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-10-25 |
update statutory_documents ALTER MEM AND ARTS 12/10/99 |
1999-10-20 |
update statutory_documents COMPANY NAME CHANGED
DOCKERS LIMITED
CERTIFICATE ISSUED ON 21/10/99 |
1999-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/99 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
1999-10-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |