Date | Description |
2024-04-16 |
insert about_pages_linkeddomain onore.com |
2024-04-16 |
insert contact_pages_linkeddomain onore.com |
2024-04-16 |
insert index_pages_linkeddomain onore.com |
2024-04-16 |
insert terms_pages_linkeddomain onore.com |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-08 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDRE EMMANUEL BENOIT VIGNERON |
2023-03-08 |
update statutory_documents DIRECTOR APPOINTED SAMANTHA SAYER |
2023-01-05 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-12-09 |
delete about_pages_linkeddomain capecreative.co.uk |
2022-12-09 |
delete career_pages_linkeddomain capecreative.co.uk |
2022-12-09 |
delete contact_pages_linkeddomain capecreative.co.uk |
2022-12-09 |
delete email or..@propercornish.co.uk |
2022-12-09 |
delete index_pages_linkeddomain capecreative.co.uk |
2022-12-09 |
delete phone 01208 265838 |
2022-12-09 |
delete source_ip 185.119.173.136 |
2022-12-09 |
delete terms_pages_linkeddomain capecreative.co.uk |
2022-12-09 |
insert alias Proper Cornish Ltd. |
2022-12-09 |
insert index_pages_linkeddomain instagram.com |
2022-12-09 |
insert source_ip 77.72.1.43 |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-07 |
update num_mort_charges 19 => 20 |
2022-08-07 |
update num_mort_outstanding 0 => 1 |
2022-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037897560020 |
2022-06-07 |
update num_mort_outstanding 2 => 0 |
2022-06-07 |
update num_mort_satisfied 17 => 19 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES |
2022-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897560018 |
2022-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897560019 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPER CORNISH HOLDINGS LIMITED |
2021-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PROPER CORNISH HOLDINGS LIMITED / 22/10/2021 |
2021-11-30 |
update statutory_documents CESSATION OF CHRISTOPHER IAN PAULING AS A PSC |
2021-11-30 |
update statutory_documents CESSATION OF PHILIP RICHARD UGALDE AS A PSC |
2021-11-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-16 |
update statutory_documents ADOPT ARTICLES 21/10/2021 |
2021-11-16 |
update statutory_documents 22/10/21 STATEMENT OF CAPITAL GBP 12800 |
2021-11-16 |
update statutory_documents 22/10/21 STATEMENT OF CAPITAL GBP 5447.360 |
2021-11-12 |
update statutory_documents SOLVENCY STATEMENT DATED 22/10/21 |
2021-11-12 |
update statutory_documents REDUCE ISSUED CAPITAL 22/10/2021 |
2021-11-12 |
update statutory_documents 12/11/21 STATEMENT OF CAPITAL GBP 12800 |
2021-11-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP UGALDE |
2021-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD STEVEN ALLEN / 20/04/2021 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-16 |
delete about_pages_linkeddomain creativesteam.co.uk |
2020-10-16 |
delete career_pages_linkeddomain creativesteam.co.uk |
2020-10-16 |
delete contact_pages_linkeddomain creativesteam.co.uk |
2020-10-16 |
delete index_pages_linkeddomain creativesteam.co.uk |
2020-10-16 |
delete management_pages_linkeddomain creativesteam.co.uk |
2020-10-16 |
delete product_pages_linkeddomain creativesteam.co.uk |
2020-10-16 |
delete terms_pages_linkeddomain creativesteam.co.uk |
2020-10-16 |
insert about_pages_linkeddomain capecreative.co.uk |
2020-10-16 |
insert career_pages_linkeddomain capecreative.co.uk |
2020-10-16 |
insert contact_pages_linkeddomain capecreative.co.uk |
2020-10-16 |
insert index_pages_linkeddomain capecreative.co.uk |
2020-10-16 |
insert management_pages_linkeddomain capecreative.co.uk |
2020-10-16 |
insert product_pages_linkeddomain capecreative.co.uk |
2020-10-16 |
insert terms_pages_linkeddomain capecreative.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
2020-06-07 |
delete address WESTERN HOUSE LUCKNOW ROAD BODMIN CORNWALL PL31 1EZ |
2020-06-07 |
insert address 3 LUCKNOW ROAD BODMIN CORNWALL UNITED KINGDOM PL31 1EZ |
2020-06-07 |
update registered_address |
2020-05-14 |
delete address Western House, Lucknow Road,
Bodmin, Cornwall PL31 1EZ |
2020-05-14 |
insert address 3 Lucknow Road,
Bodmin, Cornwall PL31 1EZ |
2020-05-14 |
update primary_contact Western House, Lucknow Road,
Bodmin, Cornwall PL31 1EZ => 3 Lucknow Road,
Bodmin, Cornwall PL31 1EZ |
2020-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2020 FROM
WESTERN HOUSE
LUCKNOW ROAD
BODMIN
CORNWALL
PL31 1EZ |
2019-11-07 |
update account_category GROUP => FULL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2017 |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-07 |
delete company_previous_name EXITBLOCK LIMITED |
2019-07-08 |
update num_mort_outstanding 3 => 2 |
2019-07-08 |
update num_mort_satisfied 16 => 17 |
2019-06-20 |
update num_mort_charges 18 => 19 |
2019-06-20 |
update num_mort_outstanding 2 => 3 |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
2019-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897560009 |
2019-05-07 |
update num_mort_charges 17 => 18 |
2019-05-07 |
update num_mort_outstanding 1 => 2 |
2019-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037897560019 |
2019-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037897560018 |
2019-04-07 |
update num_mort_outstanding 3 => 1 |
2019-04-07 |
update num_mort_satisfied 14 => 16 |
2019-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897560011 |
2019-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897560012 |
2019-02-07 |
update num_mort_outstanding 4 => 3 |
2019-02-07 |
update num_mort_satisfied 13 => 14 |
2019-01-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897560010 |
2018-12-07 |
update num_mort_outstanding 9 => 4 |
2018-12-07 |
update num_mort_satisfied 8 => 13 |
2018-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897560013 |
2018-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897560014 |
2018-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897560015 |
2018-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897560016 |
2018-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897560017 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JEFFS |
2018-03-31 |
update website_status IndexPageFetchError => OK |
2017-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSTON |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-18 |
update website_status OK => IndexPageFetchError |
2017-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-25 |
delete source_ip 188.65.114.122 |
2017-06-25 |
insert source_ip 185.119.173.136 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2017-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MUNCEY |
2016-10-24 |
update website_status FlippedRobots => OK |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update website_status OK => FlippedRobots |
2016-09-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-07-07 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-06-27 |
update statutory_documents DIRECTOR APPOINTED DR PHILIP IVAN JOHNSTON |
2016-06-27 |
update statutory_documents 15/06/16 FULL LIST |
2016-03-23 |
delete about_pages_linkeddomain indysm.org |
2016-03-23 |
delete about_pages_linkeddomain startupmd.org |
2016-03-23 |
delete career_pages_linkeddomain indysm.org |
2016-03-23 |
delete career_pages_linkeddomain startupmd.org |
2016-03-23 |
delete contact_pages_linkeddomain indysm.org |
2016-03-23 |
delete contact_pages_linkeddomain startupmd.org |
2016-03-23 |
delete index_pages_linkeddomain indysm.org |
2016-03-23 |
delete index_pages_linkeddomain startupmd.org |
2016-03-23 |
delete management_pages_linkeddomain indysm.org |
2016-03-23 |
delete management_pages_linkeddomain startupmd.org |
2016-03-23 |
delete product_pages_linkeddomain indysm.org |
2016-03-23 |
delete product_pages_linkeddomain startupmd.org |
2015-12-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-31 |
update statutory_documents 05/12/15 STATEMENT OF CAPITAL GBP 12800.00 |
2015-08-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-08-27 |
update statutory_documents 05/08/15 STATEMENT OF CAPITAL GBP 13276.00 |
2015-08-18 |
insert about_pages_linkeddomain indysm.org |
2015-08-18 |
insert about_pages_linkeddomain startupmd.org |
2015-08-18 |
insert career_pages_linkeddomain indysm.org |
2015-08-18 |
insert career_pages_linkeddomain startupmd.org |
2015-08-18 |
insert contact_pages_linkeddomain indysm.org |
2015-08-18 |
insert contact_pages_linkeddomain startupmd.org |
2015-08-18 |
insert index_pages_linkeddomain indysm.org |
2015-08-18 |
insert index_pages_linkeddomain startupmd.org |
2015-08-18 |
insert management_pages_linkeddomain indysm.org |
2015-08-18 |
insert management_pages_linkeddomain startupmd.org |
2015-08-18 |
insert product_pages_linkeddomain indysm.org |
2015-08-18 |
insert product_pages_linkeddomain startupmd.org |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-07-08 |
update returns_last_madeup_date 2014-06-15 => 2015-06-15 |
2015-07-08 |
update returns_next_due_date 2015-07-13 => 2016-07-13 |
2015-06-24 |
update statutory_documents 15/06/15 FULL LIST |
2015-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN PAULING / 03/06/2014 |
2015-04-13 |
insert registration_number 03789756 |
2015-03-16 |
delete alias Proper Cornish Ltd. |
2015-03-16 |
delete index_pages_linkeddomain pixillion.com |
2015-03-16 |
delete registration_number 03789756 |
2015-03-16 |
delete vat 737 2435 30 |
2015-03-16 |
insert index_pages_linkeddomain creativesteam.co.uk |
2015-03-16 |
update robots_txt_status www.propercornish.co.uk: 404 => 200 |
2015-02-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-02-25 |
update statutory_documents 05/02/15 STATEMENT OF CAPITAL GBP 13752 |
2014-08-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-08-13 |
update statutory_documents 05/08/14 STATEMENT OF CAPITAL GBP 14228 |
2014-07-11 |
delete source_ip 194.73.116.143 |
2014-07-11 |
insert source_ip 188.65.114.122 |
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 |
2014-07-07 |
update returns_last_madeup_date 2013-06-15 => 2014-06-15 |
2014-07-07 |
update returns_next_due_date 2014-07-13 => 2015-07-13 |
2014-06-23 |
update statutory_documents 15/06/14 FULL LIST |
2014-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN PAULING / 03/06/2014 |
2014-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-06 |
update statutory_documents 06/05/14 STATEMENT OF CAPITAL GBP 14704.00 |
2014-04-21 |
delete person Jane Flowerdew |
2014-04-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL JEFFS |
2014-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE FLOWERDEW |
2014-03-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-02-07 |
update num_mort_charges 12 => 17 |
2014-02-07 |
update num_mort_outstanding 4 => 9 |
2014-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037897560013 |
2014-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037897560014 |
2014-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037897560015 |
2014-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037897560016 |
2014-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037897560017 |
2013-12-07 |
update num_mort_charges 11 => 12 |
2013-12-07 |
update num_mort_outstanding 3 => 4 |
2013-11-07 |
update num_mort_charges 10 => 11 |
2013-11-07 |
update num_mort_outstanding 2 => 3 |
2013-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037897560012 |
2013-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037897560011 |
2013-08-01 |
update num_mort_charges 8 => 10 |
2013-08-01 |
update num_mort_outstanding 3 => 2 |
2013-08-01 |
update num_mort_satisfied 5 => 8 |
2013-07-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-07-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2013-07-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037897560010 |
2013-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037897560009 |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-02 |
update returns_last_madeup_date 2012-06-15 => 2013-06-15 |
2013-07-02 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 1589 - Manufacture of other food products |
2013-06-21 |
insert sic_code 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes |
2013-06-21 |
update returns_last_madeup_date 2011-06-15 => 2012-06-15 |
2013-06-21 |
update returns_next_due_date 2012-07-13 => 2013-07-13 |
2013-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-18 |
update statutory_documents 15/06/13 FULL LIST |
2013-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ABI FLOWERDEW / 29/04/2013 |
2013-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN PAULING / 13/04/2013 |
2012-09-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-06-18 |
update statutory_documents 15/06/12 FULL LIST |
2012-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN PAULING / 01/01/2011 |
2012-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD STEVEN ALLEN / 01/01/2011 |
2012-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD UGALDE / 01/01/2011 |
2012-03-23 |
update statutory_documents DIRECTOR APPOINTED PAUL BOWMAN SAUNDERS |
2012-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN AVERY |
2012-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWERN |
2011-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT COWLING |
2011-09-01 |
update statutory_documents DIRECTOR APPOINTED KATHRYN JANET AVERY |
2011-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-20 |
update statutory_documents 15/06/11 FULL LIST |
2011-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN PAULING / 31/05/2011 |
2010-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN PAULING / 05/11/2010 |
2010-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD STEVEN ALLEN / 08/11/2010 |
2010-09-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-06-18 |
update statutory_documents 15/06/10 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN COWLING |
2009-11-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-09-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-08-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-08-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-08-03 |
update statutory_documents DIRECTOR APPOINTED MARK HEYWOOD MUNCEY |
2009-07-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP UGALDE / 15/06/2009 |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP UGALDE / 22/08/2008 |
2008-07-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
2008-04-05 |
update statutory_documents CAP £14850 14/03/2008 |
2008-03-19 |
update statutory_documents NC INC ALREADY ADJUSTED 14/03/08 |
2008-03-19 |
update statutory_documents GBP NC 1000/100000
14/03/2008 |
2007-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS |
2007-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-31 |
update statutory_documents RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
2006-07-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-03-07 |
update statutory_documents £ IC 200/150
31/01/06
£ SR 50@1=50 |
2006-03-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
2005-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-15 |
update statutory_documents SECRETARY RESIGNED |
2005-03-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 |
2005-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-18 |
update statutory_documents RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
2004-03-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 |
2003-07-27 |
update statutory_documents RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
2003-06-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 |
2002-08-05 |
update statutory_documents RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
2002-06-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 |
2001-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-18 |
update statutory_documents RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS |
2000-02-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 |
2000-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-11 |
update statutory_documents SECRETARY RESIGNED |
1999-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON
BS1 6BZ |
1999-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-05 |
update statutory_documents SECRETARY RESIGNED |
1999-08-04 |
update statutory_documents S366A DISP HOLDING AGM 02/07/99 |
1999-08-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-07-27 |
update statutory_documents COMPANY NAME CHANGED
EXITBLOCK LIMITED
CERTIFICATE ISSUED ON 28/07/99 |
1999-06-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |