Date | Description |
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 |
2023-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-28 |
delete person Alex Blow |
2022-12-27 |
insert otherexecutives Ben Davidson |
2022-12-27 |
insert otherexecutives Darren Thomas |
2022-12-27 |
insert otherexecutives James Bradshaw |
2022-12-27 |
update person_title Ben Davidson: Production Manager => Associate Director |
2022-12-27 |
update person_title Darren Thomas: Commercial Manager => Associate Director |
2022-12-27 |
update person_title James Bradshaw: Senior Design Engineer => Associate Director |
2022-10-24 |
insert otherexecutives Barney Millen |
2022-10-24 |
update founded_year 1986 => 1984 |
2022-10-24 |
update person_title Barney Millen: Operations Manager => Associate Director |
2022-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-21 |
delete source_ip 192.166.46.98 |
2022-07-21 |
insert source_ip 88.208.199.226 |
2022-07-21 |
update website_status IndexPageFetchError => OK |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES |
2022-06-20 |
update website_status OK => IndexPageFetchError |
2022-06-07 |
delete address 93 CHATTERTON ROAD BROMLEY ENGLAND BR2 9QQ |
2022-06-07 |
insert address 59 IMPERIAL WAY CROYDON ENGLAND CR0 4RR |
2022-06-07 |
update registered_address |
2022-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2022 FROM
93 CHATTERTON ROAD
BROMLEY
BR2 9QQ
ENGLAND |
2021-12-01 |
delete address Unit D 18 Imperial Way
Croydon Surrey CR0 4RR |
2021-12-01 |
insert address 59 Imperial Way
Croydon Surrey CR0 4RR |
2021-12-01 |
insert person Alex Blow |
2021-12-01 |
insert person Michael Statham |
2021-12-01 |
update primary_contact Unit D 18 Imperial Way
Croydon Surrey CR0 4RR => 59 Imperial Way
Croydon Surrey CR0 4RR |
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 |
2021-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BERESFORD |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES |
2021-05-26 |
delete person Shaun White |
2021-05-26 |
update person_title Ian Carter: Business Development Manager F / London, Midlands & South West => Sales & Development Manager F / London, Midlands & SW |
2021-05-26 |
update person_title James Beare: Compliance Manager => Dispatch Manager |
2021-02-14 |
delete phone +44(0)1455 204983 |
2021-02-14 |
insert phone +44(0)1455 204980 |
2021-01-14 |
delete person Denise Winter |
2021-01-14 |
insert person Ian Carter |
2020-12-07 |
delete address 150 ALDERSGATE STREET LONDON EC1A 4AB |
2020-12-07 |
insert address 93 CHATTERTON ROAD BROMLEY ENGLAND BR2 9QQ |
2020-12-07 |
update num_mort_outstanding 3 => 0 |
2020-12-07 |
update num_mort_satisfied 0 => 3 |
2020-12-07 |
update registered_address |
2020-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2020 FROM
150 ALDERSGATE STREET
LONDON
EC1A 4AB |
2020-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
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 |
2020-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-28 |
insert person Mike Philips |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN PHILLIPS |
2020-07-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART DAVIDSON |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2020-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BERESFORD / 29/01/2020 |
2020-02-26 |
delete index_pages_linkeddomain graphitedesign.com |
2020-02-26 |
delete index_pages_linkeddomain plus.google.com |
2020-02-26 |
delete phone +44(0)20 8288 0667 |
2020-02-26 |
delete source_ip 77.246.173.251 |
2020-02-26 |
insert address Invertek Optidrive P2 AC Variable Speed Drive
Ziehl Abegg 4CS Drive |
2020-02-26 |
insert address Magnetek 900AF Axial Flux Drive
Magnetek HPV900 S2 Drive
Magnetek HPV1000 Drive |
2020-02-26 |
insert phone +44(0)141 7716171 |
2020-02-26 |
insert phone +44(0)1455 204983 |
2020-02-26 |
insert source_ip 192.166.46.98 |
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 |
2019-10-27 |
insert address 4 Lonmay Place
Panorama Business Park
Glasgow
G33 4ER |
2019-10-27 |
insert phone 0141 7716171 |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH 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 |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-18 |
delete person Lionel Hutt |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
2018-06-30 |
delete address 18 Imperial Way
Croydon
Surrey
CRO 4RR |
2018-06-30 |
delete address Unit 2/3/4
Wycliffe Industrial Park
Leicester Road
Lutterworth
Leicestershire
LE17 4HG |
2018-06-30 |
insert address Units 1-4
Wycliffe Industrial Park
Leicester Road
Lutterworth
Leicestershire
LE17 4HG |
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 |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESTER CONTROL SYSTEMS (HOLDINGS) LIMITED |
2017-01-02 |
delete source_ip 193.84.0.130 |
2017-01-02 |
insert source_ip 77.246.173.251 |
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 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-11 |
update website_status DomainNotFound => OK |
2016-07-07 |
update returns_last_madeup_date 2015-06-29 => 2016-06-24 |
2016-07-07 |
update returns_next_due_date 2016-07-27 => 2017-07-22 |
2016-06-24 |
update statutory_documents 24/06/16 FULL LIST |
2016-05-13 |
update website_status OK => DomainNotFound |
2015-10-07 |
delete address 150 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4AB |
2015-10-07 |
insert address 150 ALDERSGATE STREET LONDON EC1A 4AB |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-10-07 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
delete address RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF |
2015-09-07 |
insert address 150 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4AB |
2015-09-07 |
update registered_address |
2015-09-02 |
update statutory_documents 29/06/15 FULL LIST |
2015-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2015 FROM
RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE
LONDON
WC1B 5LF |
2015-08-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN TURNER |
2015-07-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-07-06 |
delete person Brendan Johnshon |
2015-07-06 |
insert person Brendan Johnson |
2015-06-08 |
delete index_pages_linkeddomain youtube.com |
2015-06-08 |
insert index_pages_linkeddomain facebook.com |
2015-06-08 |
insert index_pages_linkeddomain google.com |
2015-06-08 |
insert index_pages_linkeddomain lestercontrols.com |
2015-06-08 |
insert index_pages_linkeddomain twitter.com |
2015-06-08 |
update robots_txt_status www.lestercontrols.co.uk: 404 => 200 |
2015-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BERESFORD / 13/04/2015 |
2015-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVIDSON / 13/04/2015 |
2015-04-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STUART DAVIDSON / 13/04/2015 |
2015-02-16 |
update statutory_documents DIRECTOR APPOINTED BRENDAN MICHAEL JOHNSON |
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 |
2014-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
delete address RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON UNITED KINGDOM WC1B 5LF |
2014-07-07 |
insert address RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-07-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-06-30 |
update statutory_documents 29/06/14 FULL LIST |
2014-03-24 |
delete source_ip 193.84.0.164 |
2014-03-24 |
insert source_ip 193.84.0.130 |
2013-11-16 |
insert sales_emails or..@lestercontrols.co.uk |
2013-11-16 |
insert support_emails te..@lestercontrols.co.uk |
2013-11-16 |
insert address Unit 3/4
Wycliffe Industrial Park
Leicester Road
Lutterworth
Leicestershire LE17 4HG |
2013-11-16 |
insert email or..@lestercontrols.co.uk |
2013-11-16 |
insert email te..@lestercontrols.co.uk |
2013-10-31 |
delete sales_emails or..@lestercontrols.co.uk |
2013-10-31 |
delete support_emails te..@lestercontrols.co.uk |
2013-10-31 |
delete address Unit 3/4
Wycliffe Industrial Park
Leicester Road
Lutterworth
Leicestershire LE17 4HG |
2013-10-31 |
delete email or..@lestercontrols.co.uk |
2013-10-31 |
delete email te..@lestercontrols.co.uk |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-01 |
update statutory_documents 29/06/13 FULL LIST |
2013-06-24 |
delete address PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY, CR2 6AW |
2013-06-24 |
insert address RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON UNITED KINGDOM WC1B 5LF |
2013-06-24 |
update registered_address |
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 |
2013-06-21 |
delete sic_code 2922 - Manufacture of lift & handling equipment |
2013-06-21 |
delete sic_code 4525 - Other special trades construction |
2013-06-21 |
insert sic_code 28220 - Manufacture of lifting and handling equipment |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-05-14 |
insert sales_emails or..@lestercontrols.co.uk |
2013-05-14 |
insert support_emails te..@lestercontrols.co.uk |
2013-05-14 |
insert address Unit 3/4
Wycliffe Industrial Park
Leicester Road
Lutterworth
Leicestershire LE17 4HG |
2013-05-14 |
insert email or..@lestercontrols.co.uk |
2013-05-14 |
insert email te..@lestercontrols.co.uk |
2013-04-09 |
delete person Clare Humphrey |
2013-04-09 |
delete person Ian Godfrey |
2013-04-09 |
delete person Matt Roadknight |
2013-04-09 |
insert person Claire Humphrey |
2013-04-09 |
insert person Jim Cleave |
2013-04-09 |
insert person Lesley Randall |
2013-04-09 |
insert person Ron Bryan |
2013-04-09 |
update person_title Stuart Davidson |
2013-03-02 |
delete source_ip 193.84.0.77 |
2013-03-02 |
insert source_ip 193.84.0.164 |
2012-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
PENNYFARTHING HOUSE
560 BRIGHTON ROAD
SOUTH CROYDON
SURREY, CR2 6AW |
2012-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-09 |
update statutory_documents 29/06/12 FULL LIST |
2012-02-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-02-28 |
update statutory_documents CONSOLIDATION
24/01/12 |
2011-12-12 |
update statutory_documents SOLVENCY STATEMENT DATED 17/11/11 |
2011-12-12 |
update statutory_documents REDUCE ISSUED CAPITAL 17/11/2011 |
2011-12-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-12-12 |
update statutory_documents 12/12/11 STATEMENT OF CAPITAL GBP 50000 |
2011-12-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-12-07 |
update statutory_documents 30/09/11 STATEMENT OF CAPITAL GBP 954250 |
2011-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-08 |
update statutory_documents SECTION 175 OF CA 2006 25/11/2010 |
2011-07-06 |
update statutory_documents 29/06/11 FULL LIST |
2010-09-27 |
update statutory_documents 29/06/10 FULL LIST |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVIDSON / 01/10/2009 |
2010-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-13 |
update statutory_documents NC INC ALREADY ADJUSTED 23/06/2010 |
2010-07-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-07-05 |
update statutory_documents 23/06/10 STATEMENT OF CAPITAL GBP 121277 |
2010-01-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-01-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
2007-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
2006-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-30 |
update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
2003-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-02 |
update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
2003-01-20 |
update statutory_documents NC INC ALREADY ADJUSTED
21/11/02 |
2003-01-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-05 |
update statutory_documents RE-AP AUD, REC ACCS 15/08/02 |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
2001-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
2000-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-08-09 |
update statutory_documents RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS |
1999-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-07-15 |
update statutory_documents RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS |
1999-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-30 |
update statutory_documents RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS |
1997-07-15 |
update statutory_documents RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS |
1997-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-06-27 |
update statutory_documents RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS |
1996-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-06-27 |
update statutory_documents RETURN MADE UP TO 04/07/95; CHANGE OF MEMBERS |
1995-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-08-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-08-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-08-01 |
update statutory_documents RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS |
1994-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-08-27 |
update statutory_documents RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS |
1993-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/93 FROM:
106 BRIGHTON ROAD
PURLEY
SURREY
CR2 4DB |
1992-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/92 |
1992-08-13 |
update statutory_documents RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS |
1992-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-08-08 |
update statutory_documents RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS |
1991-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-07-10 |
update statutory_documents RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS |
1990-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-07 |
update statutory_documents RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS |
1989-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-09-13 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-06-30 |
update statutory_documents FIRST GAZETTE |
1989-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/88 FROM:
39 BRIGHTON ROAD
SOUTH CROYDON SURREY CR26EB |
1988-01-15 |
update statutory_documents RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS |
1988-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-08-26 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1987-02-05 |
update statutory_documents RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS |
1987-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1984-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |