Date | Description |
2024-03-26 |
delete person Ian Humphreys |
2024-03-26 |
delete person John Payne |
2024-03-26 |
insert person Alan Smith |
2024-03-26 |
insert person Alfie Tibbles |
2024-03-26 |
insert person Dawn Theobald |
2024-03-26 |
insert person Karen Back |
2024-03-26 |
insert person Lee Murgatroyd |
2024-03-26 |
insert person Lewis Shoobridge |
2024-03-26 |
insert person Sarah Cole |
2024-03-26 |
insert person Wendy Whitaker |
2024-03-26 |
update person_title Mr Adrian Cannon: Private Owner => Home Owner |
2024-03-26 |
update person_title Mr Quentin Woodley: Private Owner => Home Owner |
2024-03-26 |
update person_title Mr Stefan Nardi-Hiebl: Private Owner => Home Owner |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-06 |
delete person Ian Montgomery |
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 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-12-25 |
delete about_pages_linkeddomain buildingcentre.co.uk |
2022-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-18 |
delete general_emails in..@selectaglaze.co.uk |
2022-08-18 |
delete email in..@selectaglaze.co.uk |
2022-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL BIGNELL / 27/04/2022 |
2022-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW MERCER / 27/04/2022 |
2022-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEREDITH MICHAEL CHILDERSTONE / 27/04/2022 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
2022-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBANGROUP LIMITED |
2022-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELECTAGLAZE HOLDINGS LIMITED |
2022-04-19 |
update statutory_documents CESSATION OF ALBANGROUP LIMITED AS A PSC |
2022-04-19 |
update statutory_documents CESSATION OF ALBANKSY HOLDINGS LIMITED AS A PSC |
2021-12-03 |
delete cmo Zoe Williams |
2021-12-03 |
delete person Joel Freeth |
2021-12-03 |
delete person Zoe Williams |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-05 |
insert person Mr Quentin Woodley |
2021-07-05 |
delete personal_emails c...@selectaglaze.co.uk |
2021-07-05 |
delete personal_emails k...@selectaglaze.co.uk |
2021-07-05 |
delete personal_emails m...@selectaglaze.co.uk |
2021-07-05 |
delete email a...@selectaglaze.co.uk |
2021-07-05 |
delete email c...@selectaglaze.co.uk |
2021-07-05 |
delete email c...@selectaglaze.co.uk |
2021-07-05 |
delete email c...@selectaglaze.co.uk |
2021-07-05 |
delete email d...@selectaglaze.co.uk |
2021-07-05 |
delete email i...@selectaglaze.co.uk |
2021-07-05 |
delete email k...@selectaglaze.co.uk |
2021-07-05 |
delete email k...@selectaglaze.co.uk |
2021-07-05 |
delete email k...@selectaglaze.co.uk |
2021-07-05 |
delete email m...@selectaglae.co.uk |
2021-07-05 |
delete email m...@selectaglaze.co.uk |
2021-07-05 |
delete email z...@selectaglaze.co.uk |
2021-07-05 |
delete phone 01727 847271 |
2021-06-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW TREVOR WILLIS |
2021-06-05 |
update website_status InternalTimeout => OK |
2021-06-05 |
delete source_ip 99.80.97.230 |
2021-06-05 |
delete source_ip 52.48.240.13 |
2021-06-05 |
delete source_ip 52.213.89.81 |
2021-06-05 |
insert source_ip 52.212.226.238 |
2021-06-05 |
insert source_ip 52.213.236.165 |
2021-06-05 |
insert source_ip 54.247.166.81 |
2021-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBURN |
2021-03-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID LAMBURN |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-01-25 |
update website_status OK => InternalTimeout |
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_outstanding 2 => 0 |
2020-10-30 |
update num_mort_satisfied 0 => 2 |
2020-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2019-12-03 |
delete source_ip 34.253.250.27 |
2019-12-03 |
insert about_pages_linkeddomain t.co |
2019-12-03 |
insert source_ip 52.213.89.81 |
2019-11-03 |
delete source_ip 34.249.71.204 |
2019-11-03 |
insert source_ip 99.80.97.230 |
2019-09-03 |
delete source_ip 34.242.183.216 |
2019-09-03 |
insert source_ip 34.253.250.27 |
2019-08-04 |
delete about_pages_linkeddomain t.co |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-04 |
delete source_ip 54.194.128.34 |
2019-07-04 |
insert source_ip 34.249.71.204 |
2019-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-03 |
delete source_ip 52.212.238.165 |
2019-06-03 |
insert source_ip 52.48.240.13 |
2019-05-04 |
delete source_ip 52.51.52.88 |
2019-05-04 |
insert source_ip 52.212.238.165 |
2019-04-03 |
delete source_ip 34.251.198.29 |
2019-04-03 |
delete source_ip 52.213.192.28 |
2019-04-03 |
delete source_ip 54.76.3.193 |
2019-04-03 |
insert source_ip 34.242.183.216 |
2019-04-03 |
insert source_ip 52.51.52.88 |
2019-04-03 |
insert source_ip 54.194.128.34 |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-02-22 |
delete source_ip 34.246.43.154 |
2019-02-22 |
delete source_ip 52.51.139.132 |
2019-02-22 |
delete source_ip 52.215.107.196 |
2019-02-22 |
insert source_ip 34.251.198.29 |
2019-02-22 |
insert source_ip 52.213.192.28 |
2019-02-22 |
insert source_ip 54.76.3.193 |
2019-01-21 |
delete source_ip 34.243.106.97 |
2019-01-21 |
delete source_ip 52.211.97.243 |
2019-01-21 |
delete source_ip 54.171.219.30 |
2019-01-21 |
insert source_ip 34.246.43.154 |
2019-01-21 |
insert source_ip 52.51.139.132 |
2019-01-21 |
insert source_ip 52.215.107.196 |
2018-12-15 |
delete source_ip 34.250.221.39 |
2018-12-15 |
delete source_ip 52.212.179.24 |
2018-12-15 |
delete source_ip 54.72.91.22 |
2018-12-15 |
insert source_ip 34.243.106.97 |
2018-12-15 |
insert source_ip 52.211.97.243 |
2018-12-15 |
insert source_ip 54.171.219.30 |
2018-10-04 |
delete source_ip 34.254.144.133 |
2018-10-04 |
delete source_ip 52.208.155.33 |
2018-10-04 |
delete source_ip 52.213.25.61 |
2018-10-04 |
insert source_ip 34.250.221.39 |
2018-10-04 |
insert source_ip 52.212.179.24 |
2018-10-04 |
insert source_ip 54.72.91.22 |
2018-08-31 |
delete source_ip 52.30.127.137 |
2018-08-31 |
delete source_ip 52.214.178.85 |
2018-08-31 |
delete source_ip 54.194.69.58 |
2018-08-31 |
insert source_ip 34.254.144.133 |
2018-08-31 |
insert source_ip 52.208.155.33 |
2018-08-31 |
insert source_ip 52.213.25.61 |
2018-07-17 |
delete source_ip 52.210.245.119 |
2018-07-17 |
delete source_ip 54.171.144.15 |
2018-07-17 |
delete source_ip 54.229.209.20 |
2018-07-17 |
insert source_ip 52.30.127.137 |
2018-07-17 |
insert source_ip 52.214.178.85 |
2018-07-17 |
insert source_ip 54.194.69.58 |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-03 |
delete marketing_emails ma..@selectaglaze.co.uk |
2018-06-03 |
delete email ma..@selectaglaze.co.uk |
2018-06-03 |
delete source_ip 52.16.210.166 |
2018-06-03 |
delete source_ip 54.72.51.16 |
2018-06-03 |
delete source_ip 54.77.62.117 |
2018-06-03 |
insert email da..@selectaglaze.co.uk |
2018-06-03 |
insert source_ip 52.210.245.119 |
2018-06-03 |
insert source_ip 54.171.144.15 |
2018-06-03 |
insert source_ip 54.229.209.20 |
2018-04-11 |
delete source_ip 52.17.222.134 |
2018-04-11 |
delete source_ip 52.208.229.184 |
2018-04-11 |
delete source_ip 52.214.248.63 |
2018-04-11 |
insert source_ip 52.16.210.166 |
2018-04-11 |
insert source_ip 54.72.51.16 |
2018-04-11 |
insert source_ip 54.77.62.117 |
2018-02-28 |
delete source_ip 34.251.57.160 |
2018-02-28 |
delete source_ip 52.48.179.198 |
2018-02-28 |
delete source_ip 52.213.197.78 |
2018-02-28 |
insert source_ip 52.17.222.134 |
2018-02-28 |
insert source_ip 52.208.229.184 |
2018-02-28 |
insert source_ip 52.214.248.63 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLYN CHILDERSTONE |
2018-01-19 |
update website_status FlippedRobots => OK |
2018-01-13 |
update website_status OK => FlippedRobots |
2017-12-15 |
delete source_ip 34.251.70.4 |
2017-12-15 |
delete source_ip 52.214.171.33 |
2017-12-15 |
delete source_ip 54.229.117.162 |
2017-12-15 |
insert source_ip 34.251.57.160 |
2017-12-15 |
insert source_ip 52.48.179.198 |
2017-12-15 |
insert source_ip 52.213.197.78 |
2017-11-07 |
delete person John Sinnott |
2017-11-07 |
delete source_ip 52.17.204.45 |
2017-11-07 |
delete source_ip 52.31.214.84 |
2017-11-07 |
delete source_ip 52.210.170.14 |
2017-11-07 |
insert source_ip 34.251.70.4 |
2017-11-07 |
insert source_ip 52.214.171.33 |
2017-11-07 |
insert source_ip 54.229.117.162 |
2017-10-05 |
update website_status FlippedRobots => OK |
2017-09-22 |
update website_status OK => FlippedRobots |
2017-08-07 |
update website_status FlippedRobots => OK |
2017-08-07 |
delete source_ip 34.248.26.217 |
2017-08-07 |
delete source_ip 54.72.145.91 |
2017-08-07 |
delete source_ip 54.246.212.57 |
2017-08-07 |
insert source_ip 52.17.204.45 |
2017-08-07 |
insert source_ip 52.31.214.84 |
2017-08-07 |
insert source_ip 52.210.170.14 |
2017-07-19 |
update website_status OK => FlippedRobots |
2017-07-07 |
update account_category MEDIUM => FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-11 |
insert general_emails en..@selectaglaze.co.uk |
2017-06-11 |
delete contact_pages_linkeddomain formstack.com |
2017-06-11 |
delete source_ip 34.251.213.34 |
2017-06-11 |
delete source_ip 34.252.247.19 |
2017-06-11 |
delete source_ip 52.211.206.63 |
2017-06-11 |
insert email en..@selectaglaze.co.uk |
2017-06-11 |
insert source_ip 34.248.26.217 |
2017-06-11 |
insert source_ip 54.72.145.91 |
2017-06-11 |
insert source_ip 54.246.212.57 |
2017-05-10 |
update website_status InvalidContent => OK |
2017-05-10 |
delete source_ip 89.202.185.10 |
2017-05-10 |
insert source_ip 34.251.213.34 |
2017-05-10 |
insert source_ip 34.252.247.19 |
2017-05-10 |
insert source_ip 52.211.206.63 |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHY CHILDERSTONE / 31/10/2016 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-11 |
update website_status DomainNotFound => InvalidContent |
2016-07-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-05-16 |
update website_status InvalidContent => DomainNotFound |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-04-15 |
update statutory_documents DIRECTOR APPOINTED DAVID LAMBURN |
2016-04-15 |
update statutory_documents SECRETARY APPOINTED DAVID LAMBURN |
2016-03-17 |
update website_status DomainNotFound => InvalidContent |
2016-03-16 |
update website_status InvalidContent => DomainNotFound |
2016-03-02 |
update statutory_documents 28/02/16 FULL LIST |
2016-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK DONOVAN |
2016-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK DONOVAN |
2015-12-08 |
update website_status OK => InvalidContent |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-30 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/14 |
2015-05-22 |
delete index_pages_linkeddomain buildingcentre.co.uk |
2015-05-22 |
delete index_pages_linkeddomain net-commerce-solutions.co.uk |
2015-05-22 |
delete index_pages_linkeddomain pinterest.com |
2015-05-22 |
delete source_ip 85.92.85.146 |
2015-05-22 |
insert person John Duckworth |
2015-05-22 |
insert person John Sinnott |
2015-05-22 |
insert phone +44 (0)1727 837271 |
2015-05-22 |
insert source_ip 89.202.185.10 |
2015-05-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-24 |
update statutory_documents 28/02/15 FULL LIST |
2015-01-05 |
update statutory_documents DIRECTOR APPOINTED MR COLIN MICHAEL BIGNELL |
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 |
2014-09-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-04-07 |
delete address ALBAN PARK HATFIELD ROAD ST ALBANS HERTFORDSHIRE UNITED KINGDOM AL4 0JJ |
2014-04-07 |
insert address ALBAN PARK HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL4 0JJ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN STEVENTON |
2014-03-31 |
update statutory_documents 28/02/14 FULL LIST |
2014-03-28 |
delete address Alban Park, Hatfield Road, St Albans AL4 OJJ |
2014-03-28 |
insert address Alban Park, Hatfield Road, St Albans AL4 0JJ |
2014-03-28 |
update primary_contact Alban Park, Hatfield Road, St Albans AL4 OJJ => Alban Park, Hatfield Road, St Albans AL4 0JJ |
2013-12-27 |
delete about_pages_linkeddomain facebook.com |
2013-12-27 |
delete career_pages_linkeddomain facebook.com |
2013-12-27 |
delete client_pages_linkeddomain facebook.com |
2013-12-27 |
delete contact_pages_linkeddomain facebook.com |
2013-12-27 |
delete index_pages_linkeddomain facebook.com |
2013-12-27 |
delete product_pages_linkeddomain facebook.com |
2013-12-27 |
insert about_pages_linkeddomain linkedin.com |
2013-12-27 |
insert career_pages_linkeddomain linkedin.com |
2013-12-27 |
insert client_pages_linkeddomain linkedin.com |
2013-12-27 |
insert contact_pages_linkeddomain linkedin.com |
2013-12-27 |
insert index_pages_linkeddomain linkedin.com |
2013-12-27 |
insert product_pages_linkeddomain linkedin.com |
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 |
2013-08-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
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 |
2013-05-19 |
insert about_pages_linkeddomain pinterest.com |
2013-05-19 |
insert career_pages_linkeddomain pinterest.com |
2013-05-19 |
insert client_pages_linkeddomain pinterest.com |
2013-05-19 |
insert contact_pages_linkeddomain pinterest.com |
2013-05-19 |
insert index_pages_linkeddomain pinterest.com |
2013-05-19 |
insert product_pages_linkeddomain pinterest.com |
2013-03-14 |
update statutory_documents 28/02/13 FULL LIST |
2012-10-24 |
update primary_contact |
2012-09-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-03-19 |
update statutory_documents 28/02/12 FULL LIST |
2011-07-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-03-16 |
update statutory_documents 28/02/11 FULL LIST |
2010-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2010 FROM
59A CAMPFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 5HT |
2010-06-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-03-08 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD STEVENTON / 28/02/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHY CHILDERSTONE / 28/02/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW MERCER / 28/02/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEREDITH CHILDERSTONE / 28/02/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DONOVAN / 28/02/2010 |
2009-06-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH MERCER / 28/02/2009 |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2008-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-11 |
update statutory_documents SECRETARY RESIGNED |
2007-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-03-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-03-17 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-05-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-03-27 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-03-19 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2002-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/01 FROM:
4TH FLOOR
66/68 MARGARET STREET
LONDON
W1N 8PX |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-12-13 |
update statutory_documents ALTER ARTICLES 01/12/00 |
2000-05-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-03-24 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
1999-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-09 |
update statutory_documents INCREASE IN DIRECTORS 02/06/99 |
1999-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-16 |
update statutory_documents RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
1998-07-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-27 |
update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
1997-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS |
1996-04-15 |
update statutory_documents RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS |
1996-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-08 |
update statutory_documents RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
1994-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-24 |
update statutory_documents RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS |
1993-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-03-29 |
update statutory_documents RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS |
1992-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-12 |
update statutory_documents RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS |
1991-06-06 |
update statutory_documents RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS |
1991-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-15 |
update statutory_documents RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS |
1990-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/90 FROM:
37-41 MORTIMER STREET
LONDON
W1N 8PX
C/O SHELLEY PINNICK AND CO |
1989-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-09-05 |
update statutory_documents RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS |
1989-08-02 |
update statutory_documents WD 27/07/89 AD 10/10/86---------
£ SI 1@1 |
1989-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1988-07-26 |
update statutory_documents RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS |
1988-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-08-14 |
update statutory_documents RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS |
1987-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-24 |
update statutory_documents RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS |
1987-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1966-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |