Date | Description |
2024-03-20 |
delete otherexecutives Barry Sharratt |
2024-03-20 |
delete otherexecutives Christopher Macgowen |
2024-03-20 |
delete otherexecutives Lynn George |
2024-03-20 |
delete treasurer Christopher Macgowan |
2024-03-20 |
insert otherexecutives Chris Bowes |
2024-03-20 |
insert otherexecutives Dillwyn Lewis |
2024-03-20 |
insert otherexecutives Greg Potter |
2024-03-20 |
insert otherexecutives Jane Rigby |
2024-03-20 |
insert otherexecutives Jeff Allen |
2024-03-20 |
insert otherexecutives John Morgan |
2024-03-20 |
insert otherexecutives Jules Mark |
2024-03-20 |
delete person Barry Sharratt |
2024-03-20 |
delete person Christopher Macgowan |
2024-03-20 |
delete person Christopher Macgowen |
2024-03-20 |
delete person Grenville Chamberlain |
2024-03-20 |
delete person Lynn George |
2024-03-20 |
delete source_ip 46.30.192.96 |
2024-03-20 |
insert person Chris Bowes |
2024-03-20 |
insert person Dillwyn Lewis |
2024-03-20 |
insert person Jane Rigby |
2024-03-20 |
insert person Jeff Allen |
2024-03-20 |
insert person John Morgan |
2024-03-20 |
insert person Jules Mark |
2024-03-20 |
insert source_ip 185.9.217.81 |
2024-03-20 |
update person_description David Turner => David Turner |
2024-03-20 |
update person_description Helen Drew => Helen Drew |
2024-03-20 |
update person_title Alison Woodhams: Member of the Finance and Management Committee => Member of the Strategy Committee; Chairman of the Finance and Management Committee; Chairman of Finance and Management Committee; Club Treasurer |
2024-03-20 |
update person_title David Turner: Member of the Strategy Committee; Member of the Nominations Committee; Vice - Chairman; Chairman of the Technical Committee => Club Chairman; Member of the Executive Committee; Chairman of the Nominations Committee; Chairman of the Strategy Committee |
2024-03-20 |
update person_title Greg Potter: Chairman of the Events Committee => Member of the Strategy Committee; Member of the Nominations Committee; Vice - Chairman; Chairman of the Events Committee |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-10-30 |
update statutory_documents DIRECTOR APPOINTED MR VINCE MOTT |
2023-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY SHARRATT |
2023-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACGOWAN |
2023-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRENVILLE CHAMBERLAIN |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-07-31 |
insert about_pages_linkeddomain bikmo.com |
2023-07-31 |
insert career_pages_linkeddomain bikmo.com |
2023-07-31 |
insert contact_pages_linkeddomain bikmo.com |
2023-07-31 |
insert index_pages_linkeddomain bikmo.com |
2023-07-31 |
insert management_pages_linkeddomain bikmo.com |
2023-07-31 |
insert partner_pages_linkeddomain bikmo.com |
2023-07-31 |
insert terms_pages_linkeddomain bikmo.com |
2023-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROY SINCLAIR-WATSON / 01/06/2023 |
2023-05-28 |
insert alias The Caravan Club Ltd |
2023-05-28 |
insert registration_number 00646027 |
2023-05-28 |
insert registration_number 311890 |
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 |
2022-12-05 |
delete chairman Greg Potter |
2022-12-05 |
delete otherexecutives Greg Potter |
2022-12-05 |
insert otherexecutives John Kent |
2022-12-05 |
insert otherexecutives Karen Shipper |
2022-12-05 |
delete address St Hilary, Goldsithney, Penzance, Cornwall, TR20 9DU |
2022-12-05 |
delete phone 01736 710723 |
2022-12-05 |
insert person John Kent |
2022-12-05 |
insert person Karen Shipper |
2022-12-05 |
update person_title Greg Potter: Member of the Events Committee; Interim Chairman => Chairman of the Events Committee |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2022-09-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-09-12 |
update statutory_documents DIRECTOR APPOINTED MR SELWYN COOPER |
2022-08-04 |
delete otherexecutives Malcolm Finney |
2022-08-04 |
insert otherexecutives Selwyn Cooper |
2022-08-04 |
delete person Malcolm Finney |
2022-08-04 |
insert person Selwyn Cooper |
2022-08-04 |
update person_title Ann Marie Ward: Member of the Strategy Committee; Member of the Nominations Committee; Chairman of the Membership Committee => Member of the Strategy Committee; Member of the Nominations Committee; Vice - Chairman; Chairman of the Membership Committee |
2022-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GASS |
2022-07-05 |
delete otherexecutives Dr John Gass |
2022-07-05 |
insert chairman Greg Potter |
2022-07-05 |
delete person Dr John Gass |
2022-07-05 |
update person_title Greg Potter: Member of the Events Committee => Member of the Events Committee; Interim Chairman |
2022-06-04 |
delete email te..@camc.com |
2022-06-04 |
delete partner Campaign for National Parks |
2022-06-04 |
delete partner English Heritage |
2022-06-04 |
delete partner Highways Agency |
2022-06-04 |
delete partner National Motor Museum Trust |
2022-06-04 |
delete partner RSPB |
2022-06-04 |
delete partner Sustrans |
2022-06-04 |
delete partner_pages_linkeddomain english-heritage.org.uk |
2022-06-04 |
delete partner_pages_linkeddomain sustrans.org.uk |
2022-06-04 |
insert partner_pages_linkeddomain gopaddling.info |
2022-04-05 |
delete otherexecutives Janet Moore |
2022-04-05 |
insert chairman Mark Sinclair-Watson |
2022-04-05 |
insert otherexecutives Adrian Hobbs |
2022-04-05 |
insert otherexecutives Brian McMurray |
2022-04-05 |
insert otherexecutives Charles Patrick |
2022-04-05 |
insert otherexecutives Christopher Macgowen |
2022-04-05 |
insert otherexecutives Darren Charnock |
2022-04-05 |
insert otherexecutives David Pettinger |
2022-04-05 |
insert otherexecutives David Turner |
2022-04-05 |
insert otherexecutives Deborah Black |
2022-04-05 |
insert otherexecutives Dr John Gass |
2022-04-05 |
insert otherexecutives Edward Roberts |
2022-04-05 |
insert otherexecutives Graeme McKenzie |
2022-04-05 |
insert otherexecutives Greg Potter |
2022-04-05 |
insert otherexecutives Helen Drew |
2022-04-05 |
insert otherexecutives Ian Grover |
2022-04-05 |
insert otherexecutives Ian Maclean |
2022-04-05 |
insert otherexecutives Janice Kent |
2022-04-05 |
insert otherexecutives Karen Bell |
2022-04-05 |
insert otherexecutives Lynn George |
2022-04-05 |
insert otherexecutives Malcolm Finney |
2022-04-05 |
insert otherexecutives Mark Sinclair-Watson |
2022-04-05 |
insert otherexecutives Martin Howitt |
2022-04-05 |
insert otherexecutives Martyn Prince |
2022-04-05 |
insert otherexecutives Paul Funnell |
2022-04-05 |
insert otherexecutives Philip Aldridge |
2022-04-05 |
insert otherexecutives Vince Mott |
2022-04-05 |
delete person Janet Moore |
2022-04-05 |
delete person Malcolm Groves |
2022-04-05 |
insert about_pages_linkeddomain experiencefreedom.co.uk |
2022-04-05 |
insert about_pages_linkeddomain greenflag.com |
2022-04-05 |
insert about_pages_linkeddomain trustpilot.com |
2022-04-05 |
insert career_pages_linkeddomain experiencefreedom.co.uk |
2022-04-05 |
insert career_pages_linkeddomain greenflag.com |
2022-04-05 |
insert career_pages_linkeddomain trustpilot.com |
2022-04-05 |
insert contact_pages_linkeddomain experiencefreedom.co.uk |
2022-04-05 |
insert contact_pages_linkeddomain greenflag.com |
2022-04-05 |
insert contact_pages_linkeddomain trustpilot.com |
2022-04-05 |
insert index_pages_linkeddomain experiencefreedom.co.uk |
2022-04-05 |
insert index_pages_linkeddomain greenflag.com |
2022-04-05 |
insert index_pages_linkeddomain trustpilot.com |
2022-04-05 |
insert management_pages_linkeddomain experiencefreedom.co.uk |
2022-04-05 |
insert management_pages_linkeddomain greenflag.com |
2022-04-05 |
insert management_pages_linkeddomain trustpilot.com |
2022-04-05 |
insert partner_pages_linkeddomain experiencefreedom.co.uk |
2022-04-05 |
insert partner_pages_linkeddomain greenflag.com |
2022-04-05 |
insert partner_pages_linkeddomain trustpilot.com |
2022-04-05 |
insert person Adrian Hobbs |
2022-04-05 |
insert person Brian McMurray |
2022-04-05 |
insert person Charles Patrick |
2022-04-05 |
insert person Christopher Macgowen |
2022-04-05 |
insert person Darren Charnock |
2022-04-05 |
insert person David Pettinger |
2022-04-05 |
insert person Deborah Black |
2022-04-05 |
insert person Dr John Gass |
2022-04-05 |
insert person Edward Roberts |
2022-04-05 |
insert person Graeme McKenzie |
2022-04-05 |
insert person Greg Potter |
2022-04-05 |
insert person Helen Drew |
2022-04-05 |
insert person Ian Grover |
2022-04-05 |
insert person Ian Maclean |
2022-04-05 |
insert person Janice Kent |
2022-04-05 |
insert person Karen Bell |
2022-04-05 |
insert person Lynn George |
2022-04-05 |
insert person Malcolm Finney |
2022-04-05 |
insert person Martin Howitt |
2022-04-05 |
insert person Martyn Prince |
2022-04-05 |
insert person Paul Funnell |
2022-04-05 |
insert person Philip Aldridge |
2022-04-05 |
insert person Vince Mott |
2022-04-05 |
insert terms_pages_linkeddomain experiencefreedom.co.uk |
2022-04-05 |
insert terms_pages_linkeddomain greenflag.com |
2022-04-05 |
insert terms_pages_linkeddomain trustpilot.com |
2022-04-05 |
update person_description Alison Woodhams => Alison Woodhams |
2022-04-05 |
update person_description Ann Marie Ward => Ann Marie Ward |
2022-04-05 |
update person_description Christopher Macgowan => Christopher Macgowan |
2022-04-05 |
update person_description David Turner => David Turner |
2022-04-05 |
update person_description Gordon Smart => Gordon Smart |
2022-04-05 |
update person_description Hamish Stuart => Hamish Stuart |
2022-04-05 |
update person_description John Lefley => John Lefley |
2022-04-05 |
update person_description Mark Sinclair Watson => Mark Sinclair-Watson |
2022-04-05 |
update person_title David Turner: null => Member of the Strategy Committee; Member of the Nominations Committee; Vice - Chairman; Chairman of the Technical Committee |
2022-04-05 |
update person_title Mark Sinclair-Watson: null => Member of the Strategy Committee; Chairman; Member of the Nominations Committee; Vice - Chairman; Member of the Finance and Management Committee |
2021-11-16 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME MCKENZIE |
2021-11-16 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY IAN POTTER |
2021-11-16 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN SOUTHWELL |
2021-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MCKENZIE / 23/10/2021 |
2021-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY IAN POTTER / 25/10/2021 |
2021-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SOUTHWELL / 23/10/2021 |
2021-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET MOORE |
2021-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM GROVES |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
2021-07-14 |
delete support_emails te..@camc.com |
2021-07-14 |
delete email cl..@camc.com |
2021-07-14 |
delete email co..@camc.com |
2021-07-14 |
delete email eu..@camc.com |
2021-07-14 |
delete email in..@camc.com |
2021-07-14 |
delete email te..@camc.com |
2021-07-14 |
delete email uk..@camc.com |
2021-07-14 |
delete email we..@camc.com |
2021-07-14 |
delete email wi..@camc.com |
2021-07-14 |
delete phone 01273 837 518 |
2021-07-14 |
delete phone 01342 327 410 |
2021-07-14 |
delete phone 01342 327 490 |
2021-07-14 |
delete phone 01342 336 610 |
2021-07-14 |
delete phone 01342 336 611 |
2021-07-14 |
delete phone 01342 336 612 |
2021-07-14 |
delete phone 01342 336 615 |
2021-07-14 |
delete phone 01342 336 633 |
2021-07-14 |
delete phone 01342 779 412 |
2021-07-14 |
delete phone 01342 779 413 |
2021-07-14 |
delete phone 0345 504 0334 |
2021-07-14 |
delete phone 0345 504 0335 |
2021-07-14 |
delete phone 0800 051 5318 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-12 |
delete phone 0844 871 0772 |
2021-06-12 |
insert email te..@camc.com |
2021-06-12 |
insert phone 01273 837 518 |
2021-04-18 |
delete email te..@camc.com |
2021-04-18 |
delete email te..@camc.com |
2021-04-18 |
delete email te..@camc.com |
2021-01-23 |
delete person Glynn Ball |
2021-01-23 |
insert person Anthony Davies |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
2020-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYNN BALL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update num_mort_charges 2 => 3 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-09-22 |
delete support_emails te..@caravanclub.co.uk |
2020-09-22 |
delete contact_pages_linkeddomain ec.europa.eu |
2020-09-22 |
delete email cl..@caravanclub.co.uk |
2020-09-22 |
delete email eu..@caravanclub.co.uk |
2020-09-22 |
delete email in..@caravanclub.co.uk |
2020-09-22 |
delete email te..@caravanclub.co.uk |
2020-09-22 |
delete email uk..@caravanclub.co.uk |
2020-09-22 |
delete email we..@caravanclub.co.uk |
2020-09-22 |
delete person Brian Savage |
2020-09-22 |
insert contact_pages_linkeddomain trustpilot.com |
2020-09-22 |
insert email te..@camc.com |
2020-09-22 |
insert email te..@camc.com |
2020-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006460270003 |
2020-08-07 |
update num_mort_outstanding 1 => 0 |
2020-08-07 |
update num_mort_satisfied 1 => 2 |
2020-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-07-12 |
insert email te..@camc.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
delete about_pages_linkeddomain greenflag.com |
2020-06-07 |
delete career_pages_linkeddomain greenflag.com |
2020-06-07 |
delete contact_pages_linkeddomain greenflag.com |
2020-06-07 |
delete index_pages_linkeddomain greenflag.com |
2020-06-07 |
delete management_pages_linkeddomain greenflag.com |
2020-06-07 |
delete partner_pages_linkeddomain greenflag.com |
2020-06-07 |
delete terms_pages_linkeddomain greenflag.com |
2020-05-08 |
insert phone 01342 336615 |
2020-04-07 |
update website_status InternalTimeout => OK |
2020-04-07 |
delete about_pages_linkeddomain conferenceandeventsyork.co.uk |
2020-04-07 |
delete person Peter Johnson |
2020-04-07 |
delete person Rodney Lambert |
2020-04-07 |
delete person Russell Hudson |
2020-04-07 |
delete source_ip 46.30.199.165 |
2020-04-07 |
insert email co..@camc.com |
2020-04-07 |
insert person Ann Marie Ward |
2020-04-07 |
insert person Mark Pearson |
2020-04-07 |
insert person Mark Sinclair Watson |
2020-04-07 |
insert phone 0800 051 5318 |
2020-04-07 |
insert source_ip 46.30.192.96 |
2020-04-07 |
update person_description Gordon Smart => Gordon Smart |
2020-04-07 |
update person_description John Lefley => John Lefley |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
2019-10-28 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROY SINCLAIR-WATSON |
2019-10-28 |
update statutory_documents DIRECTOR APPOINTED MRS ANN MARIE WARD |
2019-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON |
2019-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY LAMBERT |
2019-06-14 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-14 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2018-12-13 |
update website_status OK => InternalTimeout |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
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 |
2018-08-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-19 |
delete about_pages_linkeddomain nationalconferencecentre.co.uk |
2018-06-19 |
insert about_pages_linkeddomain conferenceandeventsyork.co.uk |
2018-06-19 |
insert about_pages_linkeddomain instagram.com |
2018-06-19 |
insert contact_pages_linkeddomain instagram.com |
2018-06-19 |
insert email dp..@camc.com |
2018-06-19 |
insert index_pages_linkeddomain instagram.com |
2018-06-19 |
insert management_pages_linkeddomain instagram.com |
2018-06-19 |
insert partner_pages_linkeddomain instagram.com |
2018-06-19 |
insert person Alison Woodhams |
2018-06-19 |
insert person Hamish Stuart |
2018-06-19 |
insert phone 01342 336 611 |
2018-06-19 |
insert phone 0303 123 1113 |
2018-06-19 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-19 |
insert terms_pages_linkeddomain instagram.com |
2018-06-19 |
insert terms_pages_linkeddomain onetrust.com |
2018-05-17 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON CLARE WOODHAMS |
2018-05-14 |
update statutory_documents DIRECTOR APPOINTED MR HAMISH EDWARD STUART |
2018-03-24 |
update website_status FlippedRobots => OK |
2018-03-24 |
delete address 2 Um Gritt, Ingeldorf, 9161, Luxembourg |
2018-03-24 |
insert email to..@camc.com |
2018-03-03 |
update website_status OK => FlippedRobots |
2018-01-23 |
insert cmo Harvey Alexander |
2018-01-23 |
delete address Ballycasheen Road, Killarney, Co Kerry, Republic of Ireland |
2018-01-23 |
delete address Leaplish Waterside Park, Hexham, Northumberland, NE48 1BT |
2018-01-23 |
delete phone 01434 250278 |
2018-01-23 |
delete phone 01434 251000 |
2018-01-23 |
insert person Harvey Alexander |
2017-12-17 |
insert address Eagle Point Camping, Ballylickey, West Cork |
2017-11-10 |
delete address Camping Turiscampo, En 125, Espiche, Lagos, 8600- 109, Portugal |
2017-11-10 |
delete address Carretera N340, Km 194,7 Marbella, MALAGA, 29604, Spain |
2017-11-10 |
delete address White Bridge, Ballycasheen Road, Killarney, CO. KERRY, Republic of Ireland |
2017-11-10 |
delete email to..@camc.com |
2017-11-10 |
delete management_pages_linkeddomain nationalconferencecentre.co.uk |
2017-11-10 |
insert address Brugse Steenweg 49, Nieuwpoort, 8620, Belgium |
2017-11-10 |
insert address Camping Alicante Imperium, CV-759, Km1, Villajoyasa, Alicante, 3570, Spain |
2017-11-10 |
insert address Rue Nommerlayen, Nommern, L 7465, Luxembourg |
2017-11-10 |
insert address Zubizargaina S/N, Navarra, Sunbilla, 31791, Spain |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
2017-10-12 |
insert about_pages_linkeddomain nationalconferencecentre.co.uk |
2017-10-12 |
insert email to..@camc.com |
2017-10-12 |
insert management_pages_linkeddomain nationalconferencecentre.co.uk |
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 |
2017-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-23 |
delete general_emails en..@caravanclub.co.uk |
2017-07-23 |
delete email en..@caravanclub.co.uk |
2017-07-23 |
delete email wi..@caravanclub.co.uk |
2017-07-23 |
insert email wi..@camc.com |
2017-06-19 |
update website_status FlippedRobots => OK |
2017-06-19 |
insert general_emails en..@camc.com |
2017-06-19 |
insert support_emails te..@camc.com |
2017-06-19 |
delete alias The Caravan Club Ltd |
2017-06-19 |
delete email me..@caravanclub.co.uk |
2017-06-19 |
insert email cl..@camc.com |
2017-06-19 |
insert email en..@camc.com |
2017-06-19 |
insert email eu..@camc.com |
2017-06-19 |
insert email in..@camc.com |
2017-06-19 |
insert email me..@camc.com |
2017-06-19 |
insert email te..@camc.com |
2017-06-19 |
insert email uk..@camc.com |
2017-06-19 |
insert email we..@camc.com |
2017-06-19 |
insert terms_pages_linkeddomain camc.com |
2017-05-21 |
update website_status OK => FlippedRobots |
2017-02-03 |
delete partner Brittany Ferries |
2017-02-03 |
delete partner Ferries to Europe |
2017-02-03 |
delete partner Ferry to France |
2017-02-03 |
delete partner P&O Ferries |
2017-02-03 |
insert about_pages_linkeddomain devittsecurequotes.co.uk |
2017-02-03 |
insert about_pages_linkeddomain greenflag.com |
2017-02-03 |
insert about_pages_linkeddomain yourrenewal.com |
2017-02-03 |
insert contact_pages_linkeddomain devittsecurequotes.co.uk |
2017-02-03 |
insert contact_pages_linkeddomain ec.europa.eu |
2017-02-03 |
insert contact_pages_linkeddomain greenflag.com |
2017-02-03 |
insert contact_pages_linkeddomain yourrenewal.com |
2017-02-03 |
insert index_pages_linkeddomain devittsecurequotes.co.uk |
2017-02-03 |
insert index_pages_linkeddomain greenflag.com |
2017-02-03 |
insert index_pages_linkeddomain yourrenewal.com |
2017-02-03 |
insert management_pages_linkeddomain devittsecurequotes.co.uk |
2017-02-03 |
insert management_pages_linkeddomain greenflag.com |
2017-02-03 |
insert management_pages_linkeddomain yourrenewal.com |
2017-02-03 |
insert partner_pages_linkeddomain devittsecurequotes.co.uk |
2017-02-03 |
insert partner_pages_linkeddomain greenflag.com |
2017-02-03 |
insert partner_pages_linkeddomain yourrenewal.com |
2017-02-03 |
insert terms_pages_linkeddomain devittsecurequotes.co.uk |
2017-02-03 |
insert terms_pages_linkeddomain greenflag.com |
2017-02-03 |
insert terms_pages_linkeddomain yourrenewal.com |
2017-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PAGE |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-10-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES TURNER |
2016-10-24 |
update statutory_documents DIRECTOR APPOINTED MR GORDON FORDYCE SMART |
2016-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN |
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 |
2016-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-07-06 |
update website_status InternalTimeout => OK |
2016-05-04 |
update website_status OK => InternalTimeout |
2016-02-18 |
delete about_pages_linkeddomain experiencefreedom.co.uk |
2016-02-18 |
delete contact_pages_linkeddomain experiencefreedom.co.uk |
2016-02-18 |
delete index_pages_linkeddomain experiencefreedom.co.uk |
2016-02-18 |
delete partner_pages_linkeddomain experiencefreedom.co.uk |
2016-02-18 |
delete phone 01646 680 778 |
2016-02-18 |
delete terms_pages_linkeddomain experiencefreedom.co.uk |
2016-02-18 |
insert phone 01273 837 574 |
2016-02-18 |
insert phone 01342 327 490 |
2016-02-18 |
insert phone 01646 689 360 |
2016-01-21 |
update website_status InternalTimeout => OK |
2016-01-21 |
insert support_emails su..@caravansforsale.co.uk |
2016-01-21 |
delete address East Grinstead House,
East Grinstead
West Sussex
RH19 1UA,
United Kingdom |
2016-01-21 |
delete address East Grinstead House, London Road, East Grinstead, West Sussex, RH19 1UA, United Kingdom |
2016-01-21 |
delete phone 0844 871 0772 |
2016-01-21 |
delete source_ip 62.6.174.68 |
2016-01-21 |
insert email su..@caravansforsale.co.uk |
2016-01-21 |
insert phone 01646 680 778 |
2016-01-21 |
insert source_ip 46.30.199.165 |
2016-01-21 |
insert vat 239719331 |
2015-12-09 |
update website_status FailedRobots => InternalTimeout |
2015-12-07 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-07 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-11-10 |
update statutory_documents 01/11/15 NO MEMBER LIST |
2015-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER GIRVEN |
2015-09-21 |
update website_status OK => FailedRobots |
2015-08-24 |
update website_status FailedRobots => OK |
2015-08-24 |
insert general_emails in..@caravansforsale.co.uk |
2015-08-24 |
delete email ov..@caravanclub.co.uk |
2015-08-24 |
delete phone 0800 028 4809 |
2015-08-24 |
delete phone 0800 028 4815 |
2015-08-24 |
delete phone 0800 328 6635 |
2015-08-24 |
insert email eu..@caravanclub.co.uk |
2015-08-24 |
insert email in..@caravansforsale.co.uk |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-21 |
update website_status OK => FailedRobots |
2015-05-14 |
update statutory_documents DIRECTOR APPOINTED MR GLYNN MALCOLM BALL |
2015-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE GIBSON |
2015-04-14 |
delete about_pages_linkeddomain addthis.com |
2015-04-14 |
delete contact_pages_linkeddomain addthis.com |
2015-04-14 |
delete partner_pages_linkeddomain addthis.com |
2015-04-14 |
delete terms_pages_linkeddomain addthis.com |
2015-04-14 |
insert about_pages_linkeddomain experiencefreedom.co.uk |
2015-04-14 |
insert contact_pages_linkeddomain experiencefreedom.co.uk |
2015-04-14 |
insert index_pages_linkeddomain experiencefreedom.co.uk |
2015-04-14 |
insert partner_pages_linkeddomain experiencefreedom.co.uk |
2015-04-14 |
insert terms_pages_linkeddomain experiencefreedom.co.uk |
2015-02-11 |
insert about_pages_linkeddomain addthis.com |
2015-02-11 |
insert contact_pages_linkeddomain addthis.com |
2015-02-11 |
insert partner_pages_linkeddomain addthis.com |
2015-02-11 |
insert terms_pages_linkeddomain addthis.com |
2014-12-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-11-06 |
update statutory_documents 01/11/14 NO MEMBER LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-15 |
delete phone 01342 336666 |
2013-12-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2013-12-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2013-11-18 |
update statutory_documents 01/11/13 NO MEMBER LIST |
2013-11-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-11-14 |
update statutory_documents ADOPT ARTICLES 30/09/2013 |
2013-10-29 |
insert phone 01342 336666 |
2013-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER |
2013-10-03 |
update robots_txt_status www.caravanclub.co.uk: 404 => 200 |
2013-09-23 |
insert alias The Caravan Club |
2013-09-23 |
insert index_pages_linkeddomain youtube.com |
2013-09-07 |
delete alias The Caravan Club |
2013-09-07 |
delete index_pages_linkeddomain youtube.com |
2013-09-06 |
update account_category FULL => GROUP |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-23 |
insert phone 0800 028 4809 |
2013-08-23 |
insert phone 0800 028 4815 |
2013-08-11 |
delete email ca..@caravanselecta.co.uk |
2013-08-11 |
delete phone 0845 129 0010 |
2013-08-11 |
delete source_ip 212.42.162.13 |
2013-08-11 |
insert phone 0844 8710772 |
2013-08-11 |
insert source_ip 62.6.174.68 |
2013-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
delete otherexecutives Derek Preedy |
2013-06-23 |
delete person Derek Preedy |
2013-06-23 |
delete source_ip 62.6.174.68 |
2013-06-23 |
insert source_ip 212.42.162.13 |
2013-06-23 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-23 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
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 |
2013-02-04 |
delete partner RSPCA |
2012-12-22 |
insert partner RSPCA |
2012-11-05 |
update statutory_documents DIRECTOR APPOINTED MR BARRY JOHN SHARRATT |
2012-11-05 |
update statutory_documents 01/11/12 NO MEMBER LIST |
2012-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PAGE / 31/10/2012 |
2012-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DEVITT |
2012-10-24 |
insert phone 01342 336 612 |
2012-10-24 |
update person_title Angela Cox |
2012-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-02 |
update statutory_documents 01/11/11 NO MEMBER LIST |
2011-10-26 |
update statutory_documents DIRECTOR APPOINTED DR JOHN PETER GASS |
2011-10-26 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD BAXTER |
2011-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BENCE |
2011-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-02 |
update statutory_documents 01/11/10 NO MEMBER LIST |
2010-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-11 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS DAVID JOHN LOMAS |
2010-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVOR WATSON |
2010-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CEDRIC MILNER |
2009-11-23 |
update statutory_documents 01/11/09 NO MEMBER LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROBERTSON GIBSON / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE CHAMBERLAIN / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET IRENE MOORE / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PAGE / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS LEFLEY / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT TURNER / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GROVES / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSON / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CEDRIC MILNER / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWSON DEVITT / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY NORWOOD PAUL LAMBERT / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER RAYMOND GIRVEN / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGH MARTIN / 23/11/2009 |
2009-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-11-05 |
update statutory_documents DIRECTOR APPOINTED JOHN FRANCIS LEFLEY |
2008-11-05 |
update statutory_documents DIRECTOR APPOINTED PETER JOHNSON |
2008-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/11/08 |
2008-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2008 FROM
ROTHERWICK HOUSE
3 THOMAS MORE STREET
LONDON
E1W 1YX |
2008-10-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EDWARD HOLT |
2008-10-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN MILLER |
2008-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/11/07 |
2007-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/11/06 |
2006-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/11/05 |
2005-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-10 |
update statutory_documents SECRETARY RESIGNED |
2004-11-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/11/04 |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-27 |
update statutory_documents RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS |
2003-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-20 |
update statutory_documents RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS |
2002-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/01 FROM:
P O BOX 900
ROTHERWICK HOUSE
3 THOMAS MORE STREET
LONDON E1W 1YX |
2001-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-20 |
update statutory_documents RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS |
2001-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-29 |
update statutory_documents RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS |
2000-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-10-28 |
update statutory_documents RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS |
1999-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-27 |
update statutory_documents RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS |
1998-10-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1997-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-13 |
update statutory_documents RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS |
1997-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1996-11-12 |
update statutory_documents RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS |
1996-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-17 |
update statutory_documents RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS |
1995-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-04-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-11-02 |
update statutory_documents RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS |
1994-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-12-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-12-08 |
update statutory_documents RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS |
1993-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-01-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-01-13 |
update statutory_documents RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS |
1992-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-11-05 |
update statutory_documents RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS |
1991-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-11-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-08 |
update statutory_documents RETURN MADE UP TO 03/11/90; FULL LIST OF MEMBERS |
1990-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-05 |
update statutory_documents RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS |
1989-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS |
1988-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/88 FROM:
GILLETT HSE,
55, BASINGHALL ST,
LONDON EC2V 5EA
DON SW1 |
1988-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-12-17 |
update statutory_documents RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS |
1987-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1987-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1986-12-23 |
update statutory_documents RETURN MADE UP TO 01/11/86; FULL LIST OF MEMBERS |
1986-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1977-11-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1959-12-31 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1959-12-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |