BUCKLEY GRAY YEOMAN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, 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
2022-11-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-14 delete otherexecutives Oliver Bayliss
2022-08-14 insert coo Tina Connell
2022-08-14 insert managingdirector Oliver Bayliss
2022-08-14 insert otherexecutives Adam Wood
2022-08-14 insert otherexecutives Brian McCarron
2022-08-14 insert otherexecutives Victoria Cooper-Kempski
2022-08-14 delete address 3.01 St Nicholas House 31-34 High St, Bristol BS1 2AW
2022-08-14 insert address 3rd Floor East Programme All Saints Street Bristol BS1 2NB
2022-08-14 update person_title Adam Wood: Senior Associate => Associate Director
2022-08-14 update person_title Brian McCarron: Senior Associate => Associate Director
2022-08-14 update person_title Charlie Damerell: Associate => Senior Associate
2022-08-14 update person_title Kate Law: Associate => Senior Associate
2022-08-14 update person_title Nick Wharton: Associate => Senior Associate
2022-08-14 update person_title Oliver Bayliss: Director => Managing Director
2022-08-14 update person_title Tina Connell: Director of People => Operations Director
2022-08-14 update person_title Victoria Cooper-Kempski: Senior Associate => Associate Director
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-02-18 delete otherexecutives James Jeremiah
2022-02-18 delete otherexecutives Peta Nichols
2022-02-18 insert otherexecutives Andrew Brown
2022-02-18 insert otherexecutives Nick Jones
2022-02-18 delete person James Jeremiah
2022-02-18 delete person Joe Pundek
2022-02-18 delete person Peta Nichols
2022-02-18 delete person William Hei
2022-02-18 update person_title Adam Wood: Associate => Senior Associate
2022-02-18 update person_title Andrew Brown: Associate => Associate Director
2022-02-18 update person_title Brian McCarron: Associate => Senior Associate
2022-02-18 update person_title Nick Jones: Associate => Associate Director
2022-02-18 update person_title Victoria Cooper-Kempski: Associate => Senior Associate
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-07 update num_mort_outstanding 2 => 1
2022-01-07 update num_mort_satisfied 1 => 2
2021-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040194160002
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-07 update num_mort_charges 2 => 3
2021-12-07 update num_mort_outstanding 1 => 2
2021-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040194160003
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-03-30 delete about_pages_linkeddomain eepurl.com
2021-03-30 delete about_pages_linkeddomain instagram.com
2021-03-30 delete about_pages_linkeddomain linkedin.com
2021-03-30 delete about_pages_linkeddomain twitter.com
2021-03-30 delete address 3.04 St Nicholas House 31-34 High St, Bristol BS1 2AW
2021-03-30 delete client CCHS
2021-03-30 delete client CEGroup
2021-03-30 delete client Crown Estates
2021-03-30 delete client Kajima UK
2021-03-30 delete client Nandos
2021-03-30 delete client RLAM
2021-03-30 delete contact_pages_linkeddomain eepurl.com
2021-03-30 delete contact_pages_linkeddomain instagram.com
2021-03-30 delete contact_pages_linkeddomain linkedin.com
2021-03-30 delete contact_pages_linkeddomain twitter.com
2021-03-30 delete person Patrick Ueberbacher
2021-03-30 insert address 3.01 St Nicholas House 31-34 High St, Bristol BS1 2AW
2021-03-30 insert client Accor
2021-03-30 insert client Alchemy Asset Management
2021-03-30 insert client Astrea Asset Management
2021-03-30 insert client BentallGreenOak
2021-03-30 insert client Caledonia Investments
2021-03-30 insert client Commercial Estates Group
2021-03-30 insert client Criterion Capital
2021-03-30 insert client Hamilton Hotel Partners
2021-03-30 insert client Kajima Properties
2021-03-30 insert client Marriott
2021-03-30 insert client PineBridge Benson Elliot
2021-03-30 insert client Royal London Asset Management
2021-03-30 insert client Savills Investment Management
2021-03-30 insert client The Crown Estate
2021-03-30 insert client Vanke
2021-03-30 insert person Brian McCarron
2021-03-30 update person_title Jane Maciver: Creative Director - Interiors => Creative Director - ID
2021-03-30 update person_title Timothy Shepherd: Managing Director - Interiors => Managing Director - ID
2021-02-07 update account_category FULL => GROUP
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
2020-12-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / BUCKLEY GRAY YEOMAN TRUSTEE EMPLOYEE LIMITED / 07/06/2019
2020-07-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2019
2020-07-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-04-26 delete source_ip 87.239.23.134
2020-04-26 insert source_ip 94.136.40.82
2020-01-25 insert personal_emails ga..@buckleygrayyeoman.com
2020-01-25 delete email re..@buckleygrayyeoman.com
2020-01-25 insert career_pages_linkeddomain peoplehr.net
2020-01-25 insert email ga..@buckleygrayyeoman.com
2019-11-24 delete personal_emails li..@buckleygrayyeoman.com
2019-11-24 delete career_pages_linkeddomain peoplehr.net
2019-11-24 delete email li..@buckleygrayyeoman.com
2019-11-24 insert email re..@buckleygrayyeoman.com
2019-09-25 delete otherexecutives David Rose
2019-09-25 delete otherexecutives Paul White
2019-09-25 insert founder Matt Yeoman
2019-09-25 insert founder Paul White
2019-09-25 delete person David Rose
2019-09-25 update person_description James Jeremiah => James Jeremiah
2019-09-25 update person_title Matt Yeoman: Joint - CEO => Founding Director
2019-09-25 update person_title Paul White: Joint - CEO; Director => Founding Director
2019-08-26 update person_description Amr Assaad => Amr Assaad
2019-08-26 update person_description Andrew Henriques => Andrew Henriques
2019-08-26 update person_description Chris Savva => Chris Savva
2019-08-26 update person_description Matt Yeoman => Matt Yeoman
2019-08-26 update person_description Oliver Bayliss => Oliver Bayliss
2019-08-26 update person_description Paul White => Paul White
2019-08-01 update statutory_documents SUB-DIVISION 07/06/19
2019-07-27 delete personal_emails jo..@buckleygrayyeoman.com
2019-07-27 insert general_emails co..@buckleygrayyeoman.com
2019-07-27 delete email jo..@buckleygrayyeoman.com
2019-07-27 delete person Gabriella Fewster
2019-07-27 insert email co..@buckleygrayyeoman.com
2019-07-27 update person_description Andrew Henriques => Andrew Henriques
2019-07-24 update statutory_documents SECRETARY APPOINTED MR COLIN VINCENT AUSTIN NUNN
2019-07-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW YEOMAN
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-07 update num_mort_charges 1 => 2
2019-07-07 update num_mort_outstanding 0 => 1
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-07-02 update statutory_documents ADOPT ARTICLES 07/06/2019
2019-07-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / BUCKLEY GRAY YEOMAN TRUSTEE EMPLOYEE LIMITED / 07/06/2019
2019-06-27 update statutory_documents CESSATION OF MATTHEW DAVID YEOMAN AS A PSC
2019-06-27 update statutory_documents CESSATION OF PAUL ANDREW WHITE AS A PSC
2019-06-26 delete otherexecutives James Greenaway
2019-06-26 delete otherexecutives Matt Yeoman
2019-06-26 delete otherexecutives Paul White
2019-06-26 insert otherexecutives Justin Holland
2019-06-26 delete person James Greenaway
2019-06-26 delete person Natalie Spraggon
2019-06-26 insert person Natalie Thomson
2019-06-26 update person_description Paul White => Paul White
2019-06-26 update person_title Amr Assaad: Associate Director => Director
2019-06-26 update person_title Andrew Henriques: Associate Director; Project Architect => Project Architect; Director
2019-06-26 update person_title Justin Holland: Senior Associate => Associate Director
2019-06-26 update person_title Laura O' Hagan: Associate Director => Director
2019-06-26 update person_title Matt Yeoman: Director => Joint - CEO
2019-06-26 update person_title Oliver Bayliss: Associate Director => Director
2019-06-26 update person_title Paul White: Director => Joint - CEO; in 2006 As Director
2019-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCKLEY GRAY YEOMAN TRUSTEE EMPLOYEE LIMITED
2019-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040194160002
2019-06-13 update num_mort_outstanding 1 => 0
2019-06-13 update num_mort_satisfied 0 => 1
2019-05-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-05-20 delete general_emails co..@buckleygrayyeoman.com
2019-05-20 insert personal_emails jo..@buckleygrayyeoman.com
2019-05-20 insert personal_emails li..@buckleygrayyeoman.com
2019-05-20 delete email co..@buckleygrayyeoman.com
2019-05-20 insert career_pages_linkeddomain peoplehr.net
2019-05-20 insert email jo..@buckleygrayyeoman.com
2019-05-20 insert email li..@buckleygrayyeoman.com
2019-05-20 update person_description Gabriella Fewster => Gabriella Fewster
2019-05-20 update person_title Gabriella Fewster: Communications Manager => null
2019-04-17 delete career_pages_linkeddomain peoplehr.net
2019-04-17 update person_description Adam Wood => Adam Wood
2019-04-17 update person_description Brian McCarron => Brian McCarron
2019-04-17 update person_description James Jeremiah => James Jeremiah
2019-04-17 update person_description Peta Nichols => Peta Nichols
2019-03-17 insert career_pages_linkeddomain peoplehr.net
2019-03-17 insert person Adam Wood
2019-03-17 insert person Brian McCarron
2019-03-17 insert person Charlie Damerell
2019-03-17 insert person James Jeremiah
2019-03-17 insert person Nick Jones
2019-03-17 insert person Peta Nichols
2019-02-12 delete personal_emails ho..@buckleygrayyeoman.com
2019-02-12 delete email ho..@buckleygrayyeoman.com
2019-02-12 delete person Holly Greasley
2019-01-09 delete career_pages_linkeddomain peoplehr.net
2019-01-09 insert address St Nicholas House 31-34 High St, Bristol BS1 2AW
2019-01-09 insert phone 0117 4566 899
2018-11-07 update account_category TOTAL EXEMPTION FULL => FULL
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
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-26 delete person Tim Johnston
2018-08-26 insert career_pages_linkeddomain peoplehr.net
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-04-17 delete personal_emails ga..@buckleygrayyeoman.com
2018-04-17 insert general_emails co..@buckleygrayyeoman.com
2018-04-17 delete email ga..@buckleygrayyeoman.com
2018-04-17 insert email co..@buckleygrayyeoman.com
2018-04-17 update person_description Holly Greasley => Holly Greasley
2018-03-08 insert person Eva-Katharina Barile
2018-03-08 insert person Tina Connell
2018-03-08 insert projects_pages_linkeddomain vimeo.com
2018-03-08 insert projects_pages_linkeddomain youtube.com
2018-03-08 update person_title Natalie Spraggon: Associate => Senior Associate
2017-12-18 delete person Zoƫ Jones
2017-12-18 delete projects_pages_linkeddomain vimeo.com
2017-11-11 delete career_pages_linkeddomain dezeenjobs.com
2017-10-11 delete personal_emails lu..@buckleygrayyeoman.com
2017-10-11 insert personal_emails ga..@buckleygrayyeoman.com
2017-10-11 delete email lu..@buckleygrayyeoman.com
2017-10-11 delete person Lucie Fayard
2017-10-11 insert email ga..@buckleygrayyeoman.com
2017-10-07 update account_category FULL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-28 insert career_pages_linkeddomain dezeenjobs.com
2017-07-31 insert person Chris Savva
2017-07-31 insert person Hector Pascalidis
2017-07-31 insert person Holly Wells
2017-07-31 insert person Rhys Owen
2017-07-31 update person_title Justin Holland: Associate => Senior Associate
2017-07-31 update person_title Patrick Ueberbacher: Associate; Critic at the University of East London => Senior Associate; Critic at the University of East London
2017-07-02 insert personal_emails ho..@buckleygrayyeoman.com
2017-07-02 insert email ho..@buckleygrayyeoman.com
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-01-30 delete projects_pages_linkeddomain youtube.com
2016-12-19 update account_category TOTAL EXEMPTION SMALL => FULL
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-09 insert projects_pages_linkeddomain vimeo.com
2016-11-09 insert projects_pages_linkeddomain youtube.com
2016-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-08-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-07-08 update statutory_documents 10/06/16 FULL LIST
2016-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW YEOMAN / 10/06/2016
2016-01-28 insert personal_emails lu..@buckleygrayyeoman.com
2016-01-28 insert email lu..@buckleygrayyeoman.com
2015-10-27 delete person Andrew Yorke
2015-10-27 delete person Ilze Lapina
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-04 insert otherexecutives Andrew Henriques
2015-08-04 insert otherexecutives David Rose
2015-08-04 update person_title Andrew Henriques: Associate => Associate Director
2015-08-04 update person_title David Rose: Associate => Associate Director
2015-07-22 update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 89.32
2015-07-07 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-07 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-22 update statutory_documents 10/06/15 FULL LIST
2015-02-08 insert otherexecutives Oliver Bayliss
2015-02-08 insert person Oliver Bayliss
2015-01-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-01-02 delete otherexecutives Stuart Hill
2015-01-02 delete person Stuart Hill
2015-01-02 insert person Ilze Lapina
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-15 update robots_txt_status www.buckleygrayyeoman.com: 0 => 404
2014-08-07 delete address STUDIO 4.04 THE TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON UNITED KINGDOM E1 6JJ
2014-08-07 insert address STUDIO 4.04 THE TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-08-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-07-04 update statutory_documents 10/06/14 FULL LIST
2014-04-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-04-09 update statutory_documents 09/04/14 STATEMENT OF CAPITAL GBP 102.33
2014-03-31 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 107.77
2014-03-31 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 118.21
2014-03-31 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 128.65
2014-03-31 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 139.10
2014-03-31 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 149.55
2013-10-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-08-20 insert otherexecutives Amr Assaad
2013-08-20 insert otherexecutives James Greenaway
2013-08-20 insert otherexecutives Laura O' Hagan
2013-08-20 insert otherexecutives Stuart Hill
2013-08-20 delete person BA (Hons) Westimnster
2013-08-20 insert person Andrew Henriques
2013-08-20 insert person Andrew Yorke
2013-08-20 insert person David Rose
2013-08-20 insert person Justin Holland
2013-08-20 insert person Natalie Spraggon
2013-08-20 insert person Stuart Hill
2013-08-20 update person_title Amr Assaad: Associate => Associate Director
2013-08-20 update person_title James Greenaway: Associate => Associate Director
2013-08-20 update person_title Laura O' Hagan: Associate => Associate Director
2013-08-01 update accounts_last_madeup_date 2011-06-30 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-14 delete general_emails ma..@buckleygrayyeoman.com
2013-07-14 delete email ma..@buckleygrayyeoman.com
2013-07-14 delete fax 020 7033 9914
2013-07-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-07-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 6 => 12
2013-06-23 update accounts_next_due_date 2013-03-31 => 2013-09-30
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71129 - Other engineering activities
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-13 update statutory_documents 10/06/13 FULL LIST
2013-05-16 delete person Helen Leask
2013-04-15 delete source_ip 178.18.124.205
2013-04-15 insert source_ip 87.239.23.134
2013-03-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-02-05 delete person Matt Hale
2013-01-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-11-21 update statutory_documents CURREXT FROM 30/06/2012 TO 31/12/2012
2012-07-02 update statutory_documents 10/06/12 FULL LIST
2012-03-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-03-14 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2012 FROM STUDIO 5.04 THE TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ
2011-10-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-08-17 update statutory_documents ADOPT ARTICLES 11/08/2011
2011-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIAMMETTA GRAY
2011-07-06 update statutory_documents 10/06/11 FULL LIST
2011-02-11 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 10/06/10 FULL LIST
2010-08-20 update statutory_documents 30/03/10 STATEMENT OF CAPITAL GBP 160.00
2010-04-22 update statutory_documents ARTICLES OF ASSOCIATION
2010-04-22 update statutory_documents ALTER ARTICLES 30/03/2010
2010-04-22 update statutory_documents 30/03/10 STATEMENT OF CAPITAL GBP 130.00
2010-04-22 update statutory_documents SUB-DIVISION 30/03/10
2010-04-06 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-12-03 update statutory_documents SECRETARY APPOINTED MATTHEW YEOMAN
2008-12-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD BUCKLEY
2008-08-29 update statutory_documents PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-08-29 update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-28 update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-14 update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-05 update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 2/8 SCRUTTON STREET LONDON EC2A 4RT
2004-06-07 update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-06-03 update statutory_documents COMPANY NAME CHANGED BUCKLEY GRAY LIMITED CERTIFICATE ISSUED ON 03/06/04
2004-04-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-02 update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-06-15 update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-03 update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-06-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2001-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 7 COVENT GARDEN CAMBRIDGE CAMBRIDGESHIRE CB1 2HS
2000-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/00 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2000-08-11 update statutory_documents DIRECTOR RESIGNED
2000-08-11 update statutory_documents SECRETARY RESIGNED
2000-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION