Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_outstanding 2 => 0 |
2024-04-07 |
update num_mort_satisfied 6 => 8 |
2023-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017736990007 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES |
2023-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-12-23 |
delete source_ip 172.67.28.234 |
2022-12-23 |
delete source_ip 104.22.14.245 |
2022-12-23 |
delete source_ip 104.22.15.245 |
2022-12-23 |
insert source_ip 172.67.68.240 |
2022-12-23 |
insert source_ip 104.26.6.214 |
2022-12-23 |
insert source_ip 104.26.7.214 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES |
2022-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-02-08 |
insert about_pages_linkeddomain trustpilot.com |
2022-02-08 |
insert career_pages_linkeddomain trustpilot.com |
2022-02-08 |
insert contact_pages_linkeddomain trustpilot.com |
2022-02-08 |
insert index_pages_linkeddomain trustpilot.com |
2022-02-08 |
insert service_pages_linkeddomain trustpilot.com |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES |
2021-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LLOYD HEATH / 10/01/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-25 |
insert source_ip 172.67.28.234 |
2020-04-25 |
delete source_ip 104.20.19.160 |
2020-04-25 |
delete source_ip 104.20.20.160 |
2020-04-25 |
insert source_ip 104.22.14.245 |
2020-04-25 |
insert source_ip 104.22.15.245 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
2020-03-07 |
update num_mort_outstanding 4 => 2 |
2020-03-07 |
update num_mort_satisfied 4 => 6 |
2020-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-24 |
delete general_emails in..@robertheath.co.uk |
2019-04-24 |
insert general_emails in..@www.robertheath.co.uk |
2019-04-24 |
delete email in..@robertheath.co.uk |
2019-04-24 |
insert email in..@www.robertheath.co.uk |
2019-04-24 |
insert partner Gender Pay Gap |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
2019-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-01-07 |
delete about_pages_linkeddomain incapsula.com |
2019-01-07 |
delete career_pages_linkeddomain incapsula.com |
2019-01-07 |
delete contact_pages_linkeddomain incapsula.com |
2019-01-07 |
delete index_pages_linkeddomain incapsula.com |
2019-01-07 |
delete source_ip 107.154.76.210 |
2019-01-07 |
insert source_ip 104.20.19.160 |
2019-01-07 |
insert source_ip 104.20.20.160 |
2019-01-07 |
update robots_txt_status extranet.robertheath.co.uk: 200 => 0 |
2018-09-13 |
insert general_emails in..@robertheath.co.uk |
2018-09-13 |
delete index_pages_linkeddomain linkedin.com |
2018-09-13 |
delete index_pages_linkeddomain rhtech.co.uk |
2018-09-13 |
delete index_pages_linkeddomain ultimatelysocial.com |
2018-09-13 |
insert alias Robert Heath Heating LTD |
2018-09-13 |
insert email in..@robertheath.co.uk |
2018-09-13 |
insert index_pages_linkeddomain ionize.co.uk |
2018-09-13 |
insert phone 0333 014 1000 |
2018-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTIAN ELLMORE |
2018-05-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-10 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
2018-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-03-08 |
insert index_pages_linkeddomain trustedreviews.com |
2018-03-08 |
update robots_txt_status extranet.robertheath.co.uk: 404 => 200 |
2017-11-11 |
update robots_txt_status extranet.robertheath.co.uk: 200 => 404 |
2017-10-14 |
delete address Gelderd Road
Leeds
LS12 6LX |
2017-10-14 |
delete address Westridge Business Park
Cothey Way
Ryde
Isle of Wight
PO33 1FX |
2017-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RILEY |
2017-09-07 |
update num_mort_charges 7 => 8 |
2017-09-07 |
update num_mort_outstanding 3 => 4 |
2017-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017736990008 |
2017-08-07 |
update num_mort_outstanding 4 => 3 |
2017-08-07 |
update num_mort_satisfied 3 => 4 |
2017-07-28 |
delete source_ip 104.20.25.114 |
2017-07-28 |
delete source_ip 104.20.26.114 |
2017-07-28 |
insert source_ip 107.154.76.210 |
2017-07-28 |
update robots_txt_status extranet.robertheath.co.uk: 0 => 200 |
2017-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017736990006 |
2017-05-07 |
update accounts_last_madeup_date 2014-12-31 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LLOYD HEATH / 12/04/2017 |
2017-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BERNARD HEATH / 12/04/2017 |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2017-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-12-20 |
update num_mort_charges 6 => 7 |
2016-12-20 |
update num_mort_outstanding 3 => 4 |
2016-11-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017736990007 |
2016-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG DINSMORE |
2016-07-07 |
update account_ref_day 31 => 30 |
2016-07-07 |
update account_ref_month 12 => 6 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-03-31 |
2016-06-29 |
update statutory_documents CURREXT FROM 31/12/2015 TO 30/06/2016 |
2016-05-13 |
update num_mort_outstanding 4 => 3 |
2016-05-13 |
update num_mort_satisfied 2 => 3 |
2016-05-13 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-05-13 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-04-18 |
update statutory_documents 03/04/16 FULL LIST |
2016-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LLOYD HEATH / 31/03/2016 |
2016-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-02-26 |
delete about_pages_linkeddomain incapsula.com |
2016-02-26 |
delete career_pages_linkeddomain incapsula.com |
2016-02-26 |
delete contact_pages_linkeddomain incapsula.com |
2016-02-26 |
delete index_pages_linkeddomain incapsula.com |
2016-02-26 |
delete portfolio_pages_linkeddomain incapsula.com |
2016-02-26 |
delete projects_pages_linkeddomain incapsula.com |
2016-02-26 |
delete source_ip 149.126.74.158 |
2016-02-26 |
insert source_ip 104.20.25.114 |
2016-02-26 |
insert source_ip 104.20.26.114 |
2016-02-08 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MAURICE RILEY |
2016-02-08 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GARY MCINTOSH |
2016-02-05 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG JOHN DINSMORE |
2016-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER HEATH |
2016-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER |
2016-02-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER HEATH |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-08 |
insert contact_pages_linkeddomain incapsula.com |
2015-09-08 |
update robots_txt_status extranet.robertheath.co.uk: 404 => 0 |
2015-07-29 |
delete address Case House
85-89 High Street
Walton-on-Thames
Surrey
KT12 1DZ |
2015-07-29 |
delete contact_pages_linkeddomain incapsula.com |
2015-06-23 |
delete portfolio_pages_linkeddomain mitsas.co.uk |
2015-06-23 |
delete source_ip 199.83.130.193 |
2015-06-23 |
insert about_pages_linkeddomain facebook.com |
2015-06-23 |
insert about_pages_linkeddomain incapsula.com |
2015-06-23 |
insert about_pages_linkeddomain linkedin.com |
2015-06-23 |
insert about_pages_linkeddomain twitter.com |
2015-06-23 |
insert about_pages_linkeddomain ultimatelysocial.com |
2015-06-23 |
insert career_pages_linkeddomain facebook.com |
2015-06-23 |
insert career_pages_linkeddomain incapsula.com |
2015-06-23 |
insert career_pages_linkeddomain linkedin.com |
2015-06-23 |
insert career_pages_linkeddomain twitter.com |
2015-06-23 |
insert career_pages_linkeddomain ultimatelysocial.com |
2015-06-23 |
insert contact_pages_linkeddomain facebook.com |
2015-06-23 |
insert contact_pages_linkeddomain linkedin.com |
2015-06-23 |
insert contact_pages_linkeddomain twitter.com |
2015-06-23 |
insert contact_pages_linkeddomain ultimatelysocial.com |
2015-06-23 |
insert index_pages_linkeddomain facebook.com |
2015-06-23 |
insert index_pages_linkeddomain linkedin.com |
2015-06-23 |
insert index_pages_linkeddomain twitter.com |
2015-06-23 |
insert index_pages_linkeddomain ultimatelysocial.com |
2015-06-23 |
insert portfolio_pages_linkeddomain facebook.com |
2015-06-23 |
insert portfolio_pages_linkeddomain incapsula.com |
2015-06-23 |
insert portfolio_pages_linkeddomain linkedin.com |
2015-06-23 |
insert portfolio_pages_linkeddomain twitter.com |
2015-06-23 |
insert portfolio_pages_linkeddomain ultimatelysocial.com |
2015-06-23 |
insert projects_pages_linkeddomain facebook.com |
2015-06-23 |
insert projects_pages_linkeddomain incapsula.com |
2015-06-23 |
insert projects_pages_linkeddomain linkedin.com |
2015-06-23 |
insert projects_pages_linkeddomain twitter.com |
2015-06-23 |
insert projects_pages_linkeddomain ultimatelysocial.com |
2015-06-23 |
insert source_ip 149.126.74.158 |
2015-05-08 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-05-08 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-04-30 |
update statutory_documents 03/04/15 FULL LIST |
2015-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK CORR |
2015-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART COCKS |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-29 |
delete source_ip 199.83.130.186 |
2014-10-29 |
insert contact_pages_linkeddomain incapsula.com |
2014-10-29 |
insert index_pages_linkeddomain incapsula.com |
2014-10-29 |
insert source_ip 199.83.130.193 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-17 |
delete address Unit 21, The Innovation Center
St Cross Business Park
Monks Brook
Newport
Isle of wight
PO30 5WB |
2014-08-17 |
delete source_ip 149.126.74.235 |
2014-08-17 |
insert address Westridge Business Park
Cothey Way
Ryde
Isle of wight
PO33 1FX |
2014-08-17 |
insert source_ip 199.83.130.186 |
2014-05-07 |
update returns_last_madeup_date 2013-04-03 => 2014-04-03 |
2014-05-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-04-22 |
delete address 10 Science Park
Llanbadarn Fawr
Aberystwyth
Ceredigion
SY23 3AH |
2014-04-22 |
delete address Heath House
264 Burlington Road
New Malden
London
KT3 4NN |
2014-04-22 |
delete address Westridge Business Park
Ryde
Isle of Wight
PO33 1FX |
2014-04-22 |
insert address 10 Science Park
Llanbadarn Fawr
Aberystwyth
Wales
SY23 3AH |
2014-04-22 |
insert address Heath House
264 Burlington Road,
London
KT3 4NN |
2014-04-22 |
insert address Unit 21, The Innovation Center
St Cross Business Park
Monks Brook
Newport
Isle of wight
PO30 5WB |
2014-04-22 |
insert phone 020 8336 6767 |
2014-04-22 |
update primary_contact Heath House
264 Burlington Road
New Malden
London
KT3 4NN => Heath House
264 Burlington Road,
London
KT3 4NN |
2014-04-08 |
update statutory_documents 03/04/14 FULL LIST |
2014-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEATH / 01/08/2010 |
2014-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH |
2014-03-31 |
delete general_emails in..@robertheath.co.uk |
2014-03-31 |
delete email in..@robertheath.co.uk |
2014-03-31 |
delete source_ip 199.83.130.186 |
2014-03-31 |
insert source_ip 149.126.74.235 |
2014-01-13 |
delete source_ip 199.83.130.72 |
2014-01-13 |
insert source_ip 199.83.130.186 |
2013-12-15 |
delete address Ordenance Road
Aldershot
GU11 2AA |
2013-12-15 |
delete address Unit 21, The Innovation Center
St Cross Business Park
Monks Brook
Newport
Isle of wight
PO30 5WB |
2013-12-15 |
insert address 10 Science Park
Llanbadarn Fawr
Aberystwyth
Ceredigion
SY23 3AH |
2013-12-15 |
insert address Westridge Business Park
Ryde
Isle of Wight
PO33 1FX |
2013-12-07 |
update num_mort_outstanding 6 => 4 |
2013-12-07 |
update num_mort_satisfied 0 => 2 |
2013-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update num_mort_charges 5 => 6 |
2013-11-07 |
update num_mort_outstanding 5 => 6 |
2013-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017736990006 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-29 |
delete source_ip 149.126.77.154 |
2013-08-29 |
insert source_ip 199.83.130.72 |
2013-07-09 |
delete address Heath House
264 Burlington Rd
New Malden
Surrey
KT3 4NN |
2013-07-09 |
delete email tw..@robertheath.co.uk |
2013-07-09 |
delete index_pages_linkeddomain facebook.com |
2013-07-09 |
delete index_pages_linkeddomain t.co |
2013-07-09 |
delete index_pages_linkeddomain twitter.com |
2013-07-09 |
delete source_ip 149.126.77.228 |
2013-07-09 |
insert index_pages_linkeddomain cisco.com |
2013-07-09 |
insert index_pages_linkeddomain ibm.com |
2013-07-09 |
insert source_ip 149.126.77.154 |
2013-06-25 |
update returns_last_madeup_date 2012-04-03 => 2013-04-03 |
2013-06-25 |
update returns_next_due_date 2013-05-01 => 2014-05-01 |
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 |
2013-05-08 |
delete source_ip 199.83.128.228 |
2013-05-08 |
insert source_ip 149.126.77.228 |
2013-04-16 |
delete source_ip 199.83.128.87 |
2013-04-16 |
insert email tw..@robertheath.co.uk |
2013-04-16 |
insert source_ip 199.83.128.228 |
2013-04-05 |
update statutory_documents 03/04/13 FULL LIST |
2013-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART COCKS / 01/08/2012 |
2013-02-08 |
delete email tw..@robertheath.co.uk |
2013-02-08 |
delete source_ip 199.83.132.60 |
2013-02-08 |
insert source_ip 199.83.128.87 |
2012-12-23 |
delete source_ip 199.83.130.228 |
2012-12-23 |
insert email tw..@robertheath.co.uk |
2012-12-23 |
insert source_ip 199.83.132.60 |
2012-12-13 |
delete source_ip 199.83.132.60 |
2012-12-13 |
insert source_ip 199.83.130.228 |
2012-11-29 |
delete source_ip 199.83.128.185 |
2012-11-29 |
insert source_ip 199.83.132.60 |
2012-10-24 |
insert email en..@robertheath.co.uk |
2012-10-24 |
delete email en..@robertheath.co.uk |
2012-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-03 |
update statutory_documents 03/04/12 FULL LIST |
2012-01-27 |
update statutory_documents DIRECTOR APPOINTED MR KRISTIAN LEE ELLMORE |
2011-11-18 |
update statutory_documents 16/11/11 FULL LIST |
2011-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-16 |
update statutory_documents 16/11/10 FULL LIST |
2010-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEATH / 16/11/2010 |
2010-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-18 |
update statutory_documents 16/11/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK CORR / 16/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART HEATH / 16/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FOSTER / 16/11/2009 |
2009-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
2008-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
2006-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-26 |
update statutory_documents RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
2004-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
2003-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
2002-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/02 FROM:
382A MALDEN ROAD
WORCESTER PARK
SURREY
KT4 7NL |
2002-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-10 |
update statutory_documents RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
2001-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-12-27 |
update statutory_documents RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS |
1999-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-11-20 |
update statutory_documents RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS |
1998-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-21 |
update statutory_documents RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS |
1997-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-11-22 |
update statutory_documents RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS |
1996-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-12-29 |
update statutory_documents RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS |
1995-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-11-30 |
update statutory_documents RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS |
1994-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-27 |
update statutory_documents RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS |
1993-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/93 FROM:
MAGNUM HOUSE
133 HALF MOON LANE
NORTH DULWICH
LONDON,SE24 9JY |
1993-01-17 |
update statutory_documents RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS |
1992-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1992-01-28 |
update statutory_documents RETURN MADE UP TO 30/11/91; CHANGE OF MEMBERS |
1992-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/92 FROM:
MAGNUM HSE
133 HALF MOON LANE
NORTHJ DULWICH
LONDON SE24 8JY |
1992-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/92 FROM:
382A MALDEN ROAD
WORCESTER PARK
SURREY
KT4 7NL |
1990-12-13 |
update statutory_documents RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS |
1990-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-12-11 |
update statutory_documents RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS |
1989-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-11-10 |
update statutory_documents RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS |
1988-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-09-11 |
update statutory_documents RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS |
1987-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-05-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1987-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1987-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/87 FROM:
127 MANOR DRIVE NORTH
NEW MALDEN
SURREY |
1986-05-02 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1983-11-29 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1983-11-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |