Date | Description |
2024-03-10 |
insert otherexecutives Adam Crabtree |
2024-03-10 |
insert otherexecutives Chris Lambourn |
2024-03-10 |
delete about_pages_linkeddomain twitter.com |
2024-03-10 |
delete address 91 Wimpole Street, London W1G 0EF |
2024-03-10 |
delete contact_pages_linkeddomain twitter.com |
2024-03-10 |
delete fax 01732 526 851 |
2024-03-10 |
delete index_pages_linkeddomain twitter.com |
2024-03-10 |
delete management_pages_linkeddomain twitter.com |
2024-03-10 |
delete source_ip 89.145.92.32 |
2024-03-10 |
insert about_pages_linkeddomain grofu.co.uk |
2024-03-10 |
insert address 3 Chandos St,
London,
W1G 9JU |
2024-03-10 |
insert address Chadwick House, Unit 5 Carolina Court, Lakeside, Doncaster, DN4 5RA |
2024-03-10 |
insert contact_pages_linkeddomain grofu.co.uk |
2024-03-10 |
insert index_pages_linkeddomain grofu.co.uk |
2024-03-10 |
insert management_pages_linkeddomain grofu.co.uk |
2024-03-10 |
insert source_ip 35.177.10.2 |
2024-03-10 |
update person_title Adam Crabtree: Construction Delivery Director => Leader; Contruction Director; Construction Director |
2024-03-10 |
update person_title Chris Lambourn: Construction Delivery Director => Contruction Director; Construction Director |
2024-03-10 |
update website_status InternalTimeout => OK |
2023-09-10 |
update website_status OK => InternalTimeout |
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 |
2023-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-21 |
delete about_pages_linkeddomain ow.ly |
2023-06-21 |
update website_status InternalTimeout => OK |
2023-04-22 |
update website_status OK => InternalTimeout |
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 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES |
2023-03-21 |
delete person Steve Roe |
2023-03-17 |
update statutory_documents SECOND FILING OF AP01 FOR MR ADAM CRABTREE |
2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROE |
2023-01-16 |
delete otherexecutives Adam Crabtree |
2023-01-16 |
delete otherexecutives Chris Lambourn |
2023-01-16 |
delete otherexecutives John Casey |
2023-01-16 |
delete otherexecutives Mick Mullarkey |
2023-01-16 |
delete otherexecutives Steve Roe |
2023-01-16 |
insert cfo Mick Mullarkey |
2023-01-16 |
delete address Unit 4 Carolina Court, Doncaster Lakeside, Doncaster DN4 5RA |
2023-01-16 |
delete person John Casey |
2023-01-16 |
delete source_ip 185.119.173.73 |
2023-01-16 |
insert address Chadwick House, Unit 5 Carolina Court, Doncaster Lakeside, Doncaster DN4 5RA |
2023-01-16 |
insert person Mark Hitchcock |
2023-01-16 |
insert source_ip 89.145.92.32 |
2023-01-16 |
update person_title Adam Crabtree: Director => Construction Delivery Director |
2023-01-16 |
update person_title Chris Lambourn: Director => Construction Delivery Director |
2023-01-16 |
update person_title Mick Mullarkey: Director => Financial Director |
2023-01-16 |
update person_title Steve Roe: Director => Construction Delivery Director |
2023-01-16 |
update website_status InternalTimeout => OK |
2023-01-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK HITCHCOCK |
2022-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024770530002 |
2022-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CASEY |
2022-07-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL LAMBOURN |
2022-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KALLEND |
2022-04-07 |
update website_status OK => InternalTimeout |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
2022-03-08 |
delete otherexecutives Dave Dixon |
2022-03-08 |
delete otherexecutives Trevor Puttick |
2022-03-08 |
insert chiefcommercialofficer Trevor Puttick |
2022-03-08 |
insert managingdirector Dave Dixon |
2022-03-08 |
update person_title Dave Dixon: Joint Managing Director => Managing Director |
2022-03-08 |
update person_title Trevor Puttick: Joint Managing Director => Commercial Director |
2021-12-10 |
delete managingdirector Trevor Puttick |
2021-12-10 |
delete otherexecutives John Chadwick |
2021-12-10 |
insert otherexecutives Adam Crabtree |
2021-12-10 |
insert otherexecutives Chris Lambourn |
2021-12-10 |
insert otherexecutives Trevor Puttick |
2021-12-10 |
delete address Unit A Icon Building, Firstpoint, Balby Carr Bank, Doncaster DN4 5JQ |
2021-12-10 |
delete person John Chadwick |
2021-12-10 |
delete person Mike Steel |
2021-12-10 |
insert address Unit 4 Carolina Court, Doncaster Lakeside, Doncaster DN4 5RA |
2021-12-10 |
insert person Adam Crabtree |
2021-12-10 |
insert person Chris Lambourn |
2021-12-10 |
update person_title Dave Dixon: Director => Joint Managing Director |
2021-12-10 |
update person_title Trevor Puttick: Managing Director => Joint Managing Director |
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 |
2021-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-19 |
update statutory_documents DIRECTOR APPOINTED MR ADAM CRABTREE |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
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 |
2020-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-09 |
update num_mort_charges 1 => 2 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024770530002 |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2020-03-11 |
delete index_pages_linkeddomain t.co |
2020-03-11 |
insert contact_pages_linkeddomain ow.ly |
2020-03-11 |
insert index_pages_linkeddomain ow.ly |
2020-03-11 |
insert management_pages_linkeddomain ow.ly |
2020-03-11 |
insert portfolio_pages_linkeddomain ow.ly |
2020-03-11 |
insert terms_pages_linkeddomain ow.ly |
2019-11-09 |
insert index_pages_linkeddomain vimeo.com |
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 |
2019-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
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 |
2018-05-13 |
insert chairman Jon Noble |
2018-05-13 |
insert managingdirector Trevor Puttick |
2018-05-13 |
insert otherexecutives Dave Dixon |
2018-05-13 |
insert otherexecutives John Casey |
2018-05-13 |
insert otherexecutives John Chadwick |
2018-05-13 |
insert otherexecutives John Kallend |
2018-05-13 |
insert otherexecutives Mick Mullarkey |
2018-05-13 |
insert otherexecutives Steve Roe |
2018-05-13 |
insert person Dave Dixon |
2018-05-13 |
insert person John Casey |
2018-05-13 |
insert person John Chadwick |
2018-05-13 |
insert person John Kallend |
2018-05-13 |
insert person Jon Noble |
2018-05-13 |
insert person Mick Mullarkey |
2018-05-13 |
insert person Mike Steel |
2018-05-13 |
insert person Steve Roe |
2018-05-13 |
insert person Trevor Puttick |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
2018-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARREN ROE / 05/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY KALLEND / 05/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND CASEY / 05/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND CASEY / 05/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIEL MULLARKEY / 05/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN DIXON / 05/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY CHADWICK / 05/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY CHADWICK / 05/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DAVID NOBLE / 05/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY STEEL / 05/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY STEEL / 05/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARREN ROE / 05/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PUTTICK / 05/01/2018 |
2018-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY STEEL / 05/01/2018 |
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 |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-31 |
update website_status FlippedRobots => OK |
2017-08-31 |
delete personal_emails da..@rg-group.co.uk |
2017-08-31 |
delete personal_emails jo..@rg-group.co.uk |
2017-08-31 |
delete personal_emails jo..@rg-group.co.uk |
2017-08-31 |
delete personal_emails jo..@rg-group.co.uk |
2017-08-31 |
delete personal_emails mi..@rg-group.co.uk |
2017-08-31 |
delete personal_emails st..@rg-group.co.uk |
2017-08-31 |
delete personal_emails tr..@rg-group.co.uk |
2017-08-31 |
delete address Unit 516, 23 Hanover Square, London W1S 1JB |
2017-08-31 |
delete career_pages_linkeddomain linkedin.com |
2017-08-31 |
delete career_pages_linkeddomain ow.ly |
2017-08-31 |
delete career_pages_linkeddomain plus.google.com |
2017-08-31 |
delete career_pages_linkeddomain youtube.com |
2017-08-31 |
delete contact_pages_linkeddomain linkedin.com |
2017-08-31 |
delete contact_pages_linkeddomain ow.ly |
2017-08-31 |
delete contact_pages_linkeddomain plus.google.com |
2017-08-31 |
delete contact_pages_linkeddomain youtube.com |
2017-08-31 |
delete email da..@rg-group.co.uk |
2017-08-31 |
delete email jo..@rg-group.co.uk |
2017-08-31 |
delete email jo..@rg-group.co.uk |
2017-08-31 |
delete email jo..@rg-group.co.uk |
2017-08-31 |
delete email jo..@rg-group.co.uk |
2017-08-31 |
delete email mi..@rg-group.co.uk |
2017-08-31 |
delete email mi..@rg-group.co.uk |
2017-08-31 |
delete email st..@rg-group.co.uk |
2017-08-31 |
delete email tr..@rg-group.co.uk |
2017-08-31 |
delete fax 0113 245 4345 |
2017-08-31 |
delete management_pages_linkeddomain linkedin.com |
2017-08-31 |
delete management_pages_linkeddomain ow.ly |
2017-08-31 |
delete management_pages_linkeddomain plus.google.com |
2017-08-31 |
delete management_pages_linkeddomain youtube.com |
2017-08-31 |
delete source_ip 212.113.141.74 |
2017-08-31 |
insert address 91 Wimpole Street
London W1G 0EF |
2017-08-31 |
insert career_pages_linkeddomain t.co |
2017-08-31 |
insert contact_pages_linkeddomain t.co |
2017-08-31 |
insert management_pages_linkeddomain t.co |
2017-08-31 |
insert source_ip 185.119.173.73 |
2017-05-22 |
update website_status OK => FlippedRobots |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-04-03 |
insert projects_pages_linkeddomain audleyretirement.co.uk |
2017-01-08 |
delete career_pages_linkeddomain bit.ly |
2017-01-08 |
delete career_pages_linkeddomain t.co |
2017-01-08 |
delete contact_pages_linkeddomain bit.ly |
2017-01-08 |
delete contact_pages_linkeddomain t.co |
2017-01-08 |
delete index_pages_linkeddomain bit.ly |
2017-01-08 |
delete index_pages_linkeddomain t.co |
2017-01-08 |
delete management_pages_linkeddomain bit.ly |
2017-01-08 |
delete management_pages_linkeddomain t.co |
2017-01-08 |
delete projects_pages_linkeddomain bit.ly |
2017-01-08 |
delete projects_pages_linkeddomain t.co |
2017-01-08 |
insert career_pages_linkeddomain ow.ly |
2017-01-08 |
insert contact_pages_linkeddomain ow.ly |
2017-01-08 |
insert index_pages_linkeddomain ow.ly |
2017-01-08 |
insert management_pages_linkeddomain ow.ly |
2017-01-08 |
insert projects_pages_linkeddomain ow.ly |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-26 |
insert career_pages_linkeddomain t.co |
2016-11-26 |
insert contact_pages_linkeddomain t.co |
2016-11-26 |
insert index_pages_linkeddomain t.co |
2016-11-26 |
insert management_pages_linkeddomain t.co |
2016-11-26 |
insert projects_pages_linkeddomain t.co |
2016-10-15 |
insert personal_emails da..@rg-group.co.uk |
2016-10-15 |
insert email da..@rg-group.co.uk |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-20 |
delete career_pages_linkeddomain t.co |
2016-08-20 |
delete contact_pages_linkeddomain t.co |
2016-08-20 |
delete index_pages_linkeddomain t.co |
2016-08-20 |
delete management_pages_linkeddomain t.co |
2016-08-20 |
delete projects_pages_linkeddomain t.co |
2016-08-20 |
insert career_pages_linkeddomain bit.ly |
2016-08-20 |
insert contact_pages_linkeddomain bit.ly |
2016-08-20 |
insert index_pages_linkeddomain bit.ly |
2016-08-20 |
insert management_pages_linkeddomain bit.ly |
2016-08-20 |
insert projects_pages_linkeddomain bit.ly |
2016-06-20 |
delete address 33 Park Place Leeds LS1 2RY |
2016-06-20 |
delete career_pages_linkeddomain youtu.be |
2016-06-20 |
delete contact_pages_linkeddomain youtu.be |
2016-06-20 |
delete index_pages_linkeddomain youtu.be |
2016-06-20 |
delete management_pages_linkeddomain youtu.be |
2016-06-20 |
delete phone 0113 245 3080 |
2016-06-20 |
delete projects_pages_linkeddomain youtu.be |
2016-06-20 |
insert address Unit A Icon Building, Firstpoint, Balby Carr Bank, Doncaster DN4 5JQ |
2016-06-20 |
insert phone 01302 249400 |
2016-05-13 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-04-12 |
update statutory_documents 05/03/16 FULL LIST |
2016-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIEL MULLARKEY / 12/04/2016 |
2016-02-18 |
insert career_pages_linkeddomain youtu.be |
2016-02-18 |
insert contact_pages_linkeddomain youtu.be |
2016-02-18 |
insert index_pages_linkeddomain youtu.be |
2016-02-18 |
insert management_pages_linkeddomain youtu.be |
2016-02-18 |
insert projects_pages_linkeddomain youtu.be |
2015-12-09 |
delete source_ip 81.171.225.20 |
2015-12-09 |
insert source_ip 212.113.141.74 |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BRIAN DIXON |
2015-05-08 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-04-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-03-09 |
update statutory_documents 05/03/15 FULL LIST |
2015-01-04 |
update website_status FlippedRobots => OK |
2014-12-29 |
update website_status OK => FlippedRobots |
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 |
2014-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-31 |
update statutory_documents 05/03/14 FULL LIST |
2013-10-29 |
delete address 4 Abbey Wood Road
Kings Hill, West Mallling
Kent ME19 4AB |
2013-10-29 |
insert address 4 Abbey Wood Road
Kings Hill, West Malling
Kent ME19 4AB |
2013-10-29 |
update primary_contact 4 Abbey Wood Road, Kings Hill, West Mallling, Kent ME19 4AB => 4 Abbey Wood Road, Kings Hill, West Malling, Kent ME19 4AB |
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 |
2013-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-12 |
insert client BAA |
2013-08-12 |
insert client Boots |
2013-08-12 |
insert client Britel Fund Trustees |
2013-08-12 |
insert client British Airways |
2013-08-12 |
insert client Bushbuy Properties |
2013-08-12 |
insert client CAE Electronics |
2013-08-12 |
insert client Cancer Research UK |
2013-08-12 |
insert client Center Parcs |
2013-08-12 |
insert client Coop Retail Services |
2013-08-12 |
insert client Crest Nicholson |
2013-08-12 |
insert client Grosvenor |
2013-08-12 |
insert client Hammerson |
2013-08-12 |
insert client Homebase |
2013-08-12 |
insert client Ikea Properties Investments |
2013-08-12 |
insert client PPG Southern |
2013-08-12 |
insert client Power League |
2013-08-12 |
insert client Royal Bank of Scotland |
2013-08-12 |
insert client Savoy |
2013-08-12 |
insert client Standard Life |
2013-08-12 |
insert client Tesco |
2013-08-12 |
insert client The Junction |
2013-08-12 |
insert client Waterstone |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
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 |
2013-04-16 |
update statutory_documents 05/03/13 FULL LIST |
2013-02-26 |
update website_status OK |
2013-01-28 |
update website_status FlippedRobotsTxt |
2013-01-21 |
update website_status ServerDown |
2012-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-04 |
update statutory_documents 05/03/12 FULL LIST |
2011-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-04 |
update statutory_documents 05/03/11 FULL LIST |
2010-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-08 |
update statutory_documents 05/03/10 FULL LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY KALLEND / 08/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND CASEY / 08/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIEL MULLARKEY / 08/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARREN ROE / 08/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PUTTICK / 08/03/2010 |
2009-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROE / 04/06/2008 |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEEL / 02/04/2008 |
2008-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROE / 02/04/2008 |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
2006-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-18 |
update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/03 |
2003-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-04 |
update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-01 |
update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-14 |
update statutory_documents RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS |
2000-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-07 |
update statutory_documents RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS |
1999-08-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99 |
1999-06-03 |
update statutory_documents RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS |
1999-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-09-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-15 |
update statutory_documents SECRETARY RESIGNED |
1998-03-03 |
update statutory_documents RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS |
1998-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-17 |
update statutory_documents RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS |
1996-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-02-25 |
update statutory_documents RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS |
1995-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-11-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-03-07 |
update statutory_documents RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS |
1994-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-03-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-22 |
update statutory_documents RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS |
1994-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-19 |
update statutory_documents RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS |
1992-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-02-26 |
update statutory_documents RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS |
1992-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1992-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-07 |
update statutory_documents ADOPT MEM AND ARTS 16/12/91 |
1991-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/91 FROM:
YEOMAN HOUSE
63 CROYDON ROAD
LONDON
SE20 7TS |
1991-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/91 FROM:
139-151 SYDENHAM ROAD
LONDON
SE26 5HJ |
1991-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/91 FROM:
2 TEVIOT ROAD
KNIGHTSWOOD
CHANDLERS FORD
EASTLEIGH,HANTS. |
1991-04-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-04-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-04-17 |
update statutory_documents RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS |
1991-04-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-04-17 |
update statutory_documents £ NC 100/1000
11/03/9 |
1991-04-17 |
update statutory_documents ALTER MEM AND ARTS 11/03/91 |
1991-03-19 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
1990-08-31 |
update statutory_documents COMPANY NAME CHANGED
BK (ONE) LIMITED
CERTIFICATE ISSUED ON 03/09/90 |
1990-08-31 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 31/08/90 |
1990-06-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-26 |
update statutory_documents COMPANY NAME CHANGED
BURGINHALL 460 LIMITED
CERTIFICATE ISSUED ON 27/06/90 |
1990-06-26 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/06/90 |
1990-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/90 FROM:
5 CHANCERY LANE
CLIFFORD'S INN
LONDON
EC4A 1BU |
1990-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |