Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-26 |
delete address 8 Riverside Court
Pride Park
Derby
DE24 8JN |
2023-07-10 |
delete index_pages_linkeddomain t.co |
2023-06-06 |
insert email di..@maber.co.uk |
2023-06-06 |
update person_title Josh Chrystal: Head of BIM => Head of Digital |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-02 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-26 |
delete address 32-35 Water Street
Birmingham
B3 1HL |
2023-01-26 |
insert address 141 Newhall Street
Birmingham
B3 1SF |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-09-20 |
delete person Catherine Lambert |
2022-09-20 |
insert person Catherine Roberts |
2022-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE BASRAN |
2022-04-17 |
delete managingdirector Ian Harris |
2022-04-17 |
delete otherexecutives Andy Purvis |
2022-04-17 |
delete otherexecutives Fergus Lowe |
2022-04-17 |
delete otherexecutives Leo Ward |
2022-04-17 |
update person_title Alex Lipinski: Associate => Associate and Design Leader |
2022-04-17 |
update person_title Andy Purvis: Associate Director => Associate Director and Design Leader |
2022-04-17 |
update person_title Ben Slipper: Associate => Associate & Studio Director |
2022-04-17 |
update person_title Catherine Lambert: Associate => Associate and Delivery Leader |
2022-04-17 |
update person_title David Brooks: Associate => Associate & Studio Director |
2022-04-17 |
update person_title Fergus Lowe: Director => Director and Governance Lead |
2022-04-17 |
update person_title Gary Boydell: Associate => Associate and Delivery Leader |
2022-04-17 |
update person_title Ian Harris: Managing Director => Managing Director and Studio Director |
2022-04-17 |
update person_title Ian Mars: Architectural Technologist => Architectural Technologist and Delivery Leader |
2022-04-17 |
update person_title Jamie Madeley: Architect => Architect and Design Leader |
2022-04-17 |
update person_title Josh Chrystal: Head of BIM; As Head of BIM for Maber, It 's My Responsibility to Align Our Internal and External Practices to the Latest International BIM Standards => Head of BIM |
2022-04-17 |
update person_title Leo Ward: Associate Director; Project Architect => Project Architect; Associate Director and Delivery Leader |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-02-02 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-03 |
delete person Laura Green |
2021-12-03 |
insert person Laura Mars |
2021-09-04 |
update person_title Catherine Lambert: Associate / Head of Interiors => Associate |
2021-09-04 |
update person_title Chris Radcliffe: Senior Interior Designer => Head of Interiors |
2021-09-04 |
update person_title Jonathan Martin: Interior Designer => Head of Visualisation |
2021-09-04 |
update person_title Josh Chrystal: Manager; As BIM Manager for Maber, It 's My Responsibility to Align Our Internal and External Practices to the Latest International BIM Standards => Head of BIM; As Head of BIM for Maber, It 's My Responsibility to Align Our Internal and External Practices to the Latest International BIM Standards |
2021-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-12 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-17 |
delete address 23 Colmore Row
Birmingham B3 2BS |
2021-01-17 |
insert address 32-35 Water Street
Birmingham
B3 1HL |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-25 |
insert personal_emails da..@maber.co.uk |
2020-02-25 |
insert email da..@maber.co.uk |
2020-02-25 |
update person_title David Sweales: Architectural Assistant => Architect |
2020-02-25 |
update person_title Jane Spitzmuller: Accounts Assistant => Team Administrator |
2020-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-10-25 |
delete address 199 Bishopsgate
London
EC2M 3TY |
2019-10-25 |
insert address The Building Society
55 Whitfield Street
London
W1T 4AH |
2019-10-25 |
update person_title Catherine Lambert: Associate => Associate / Head of Interiors |
2019-10-25 |
update person_title Chris Radcliffe: Head of Interiors => Senior Interior Designer |
2019-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE HARVEER BASRAN / 30/09/2019 |
2019-07-27 |
update person_title Alice Griffin: Team Administrator => Practice Manager |
2019-06-27 |
delete address 1 Primrose Street
London
EC2A 2EX |
2019-06-27 |
insert address 199 Bishopsgate
London
EC2M 3TY |
2019-05-21 |
update person_title Josh Chrystal: Architectural Technologist => Manager; As BIM Manager for Maber, It 's My Responsibility to Align Our Internal and External Practices to the Latest International BIM Standards |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-13 |
update person_title Dhanesh Lakha: Architectural Assistant => Architect |
2019-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2019-01-08 |
insert address 3rd Floor
Silver Arcade
Leicester
LE1 5FA |
2019-01-08 |
update person_title Alice Griffin: Administrative Assistant => Team Administrator |
2019-01-08 |
update person_title Elena Papachristodoulou: Landscape Architect => Landscape Assistant |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-05-13 |
delete managingdirector Mark Hobson |
2018-05-13 |
delete otherexecutives Ian Harris |
2018-05-13 |
insert ceo Mark Hobson |
2018-05-13 |
insert managingdirector Ian Harris |
2018-05-13 |
update person_title Catherine Lambert: Architect => Associate |
2018-05-13 |
update person_title Ian Harris: Director => Managing Director |
2018-05-13 |
update person_title Mark Hobson: Managing Director => Chief Executive Officer |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-10 |
update person_title Laura Mackay: Receptionist => Receptionist; Admin Assistant |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2017-12-28 |
insert otherexecutives Andy Purvis |
2017-12-28 |
insert otherexecutives Lee Smith |
2017-12-28 |
insert otherexecutives Leo Ward |
2017-12-28 |
insert otherexecutives Tim Boxford |
2017-12-28 |
update person_title Andy Purvis: Associate => Associate Director |
2017-12-28 |
update person_title Graham Wright: Architectural Assistant => Architect |
2017-12-28 |
update person_title Lee Smith: Associate => Associate Director |
2017-12-28 |
update person_title Leo Ward: Associate => Associate Director |
2017-12-28 |
update person_title Richard Hall: Architectural Assistant => Architect |
2017-12-28 |
update person_title Tim Boxford: Associate => Associate Director |
2017-12-28 |
update person_title Tom Lowe: Architectural Assistant => Architect |
2017-08-03 |
delete address Kings Place (The Music Base)
90 York Way
London
N1 9AG |
2017-08-03 |
delete phone +44 (0)20 7014 2801 |
2017-08-03 |
insert address 1 Primrose Street
London
EC2A 2EX |
2017-08-03 |
insert phone +44 (0)20 3865 9735 |
2017-05-19 |
update person_title Ben Slipper: Architectural Technologist => Associate |
2017-05-19 |
update person_title Steve Basran: Associate Director => Director |
2017-05-18 |
update statutory_documents DIRECTOR APPOINTED STEVE HARVEER BASRAN |
2017-02-08 |
update account_category SMALL => FULL |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2017-01-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-29 |
delete address 23 Colmore Row
Birmingham
B3 2BP |
2016-12-29 |
insert address 23 Colmore Row
Birmingham
B3 2BS |
2016-12-29 |
insert index_pages_linkeddomain t.co |
2016-11-16 |
delete address St Mary's Hall
17 Barker Gate
The Lace Market
Nottingham
NG1 1JU |
2016-11-16 |
delete fax +44 (0)115 950 0995 |
2016-11-16 |
delete index_pages_linkeddomain t.co |
2016-11-16 |
insert address 23 Colmore Row
Birmingham
B3 2BP |
2016-11-16 |
insert address St Mary's Hall
17 Barker Gate
Nottingham
NG1 1JU |
2016-11-16 |
insert phone +44 (0)121 794 8969 |
2016-11-16 |
update primary_contact St Mary's Hall
17 Barker Gate
The Lace Market
Nottingham
NG1 1JU => St Mary's Hall
17 Barker Gate
Nottingham
NG1 1JU |
2016-10-19 |
insert index_pages_linkeddomain t.co |
2016-09-21 |
delete index_pages_linkeddomain t.co |
2016-07-27 |
insert index_pages_linkeddomain t.co |
2016-06-28 |
delete source_ip 217.19.240.40 |
2016-06-28 |
insert source_ip 188.166.172.110 |
2016-06-28 |
update robots_txt_status www.maber.co.uk: 404 => 200 |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-02-10 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-10 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2016-01-20 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID HOBSON / 31/12/2015 |
2016-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HARRIS / 31/12/2015 |
2016-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN KEIGHTLEY / 31/12/2015 |
2015-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2015-06-02 |
update statutory_documents DIRECTOR APPOINTED COLIN TOMPKINS |
2015-06-02 |
update statutory_documents DIRECTOR APPOINTED FERGUS MENZIES LOWE |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BROWN JACOBSON LLP
15TH FLOOR 6 BEVIS MARKS
BURY COURT
LONDON
EC3A 7BA |
2015-01-22 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL EAST |
2014-12-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BROWNE JACOBSON LLP
77 GRACECHURCH STREET
LONDON
EC3V 0AS
ENGLAND |
2014-05-23 |
update statutory_documents DIRECTOR APPOINTED PAUL EAST |
2014-04-22 |
update description |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2014-01-28 |
delete fax +44 (0)20 7268 3100 |
2014-01-28 |
delete phone +44 (0)20 3402 2065 |
2014-01-28 |
insert phone +44 (0)20 7014 2801 |
2014-01-07 |
update statutory_documents SAIL ADDRESS CREATED |
2014-01-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2014-01-07 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-30 |
delete address Kings Place
90 York Way
London
N1 9AG |
2013-12-30 |
insert address Kings Place
(The Music Base)
90 York Way
London
N1 9AG |
2013-12-02 |
delete address 85 Tottenham Court Road
London
WIT 4TQ |
2013-12-02 |
insert address Kings Place
90 York Way
London
N1 9AG |
2013-12-02 |
update description |
2013-08-28 |
delete otherexecutives Paul East |
2013-08-28 |
delete index_pages_linkeddomain itv.com |
2013-08-28 |
delete person Paul East |
2013-08-28 |
delete source_ip 89.200.138.235 |
2013-08-28 |
insert source_ip 217.19.240.40 |
2013-08-28 |
update robots_txt_status www.maber.co.uk: 200 => 404 |
2013-06-28 |
delete index_pages_linkeddomain architectnews.co.uk |
2013-06-28 |
delete index_pages_linkeddomain leicester.gov.uk |
2013-06-28 |
insert index_pages_linkeddomain itv.com |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-12 |
insert index_pages_linkeddomain leicester.gov.uk |
2013-01-24 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-12-24 |
delete alias Chris Etches |
2012-12-15 |
delete client Derby College |
2012-12-15 |
insert alias Chris Etches |
2012-01-26 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2011-01-27 |
update statutory_documents 31/12/10 FULL LIST |
2010-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LYALL |
2010-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN LLOYD |
2010-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2010-01-05 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SEAN LYALL / 05/01/2010 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID HOBSON / 05/01/2010 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HARRIS / 05/01/2010 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN KEIGHTLEY / 05/01/2010 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEVIN WILLIAMS / 05/01/2010 |
2009-06-15 |
update statutory_documents DIRECTOR APPOINTED MR IAN RICHARD HARRIS |
2009-06-15 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN KEIGHTLEY |
2009-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2008-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-05-09 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-08-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-08-19 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-08-19 |
update statutory_documents RE:ASSISTANCE DOCUMENTS 03/08/05 |
2005-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-09-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-06-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-03 |
update statutory_documents SECRETARY RESIGNED |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2003-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2002-02-27 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
2000-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-04-14 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1999-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-12-18 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1997-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-05-15 |
update statutory_documents £ NC 10000/50000
17/04/96 |
1996-05-15 |
update statutory_documents NC INC ALREADY ADJUSTED 17/04/96 |
1996-05-15 |
update statutory_documents 37400 17/04/96 |
1996-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1996-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1995-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-02-14 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1993-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1992-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/91 FROM:
CASTLE COURT
59 CASTLE BOULEVARD
NOTTINGHAM
NG7 1FD |
1991-03-25 |
update statutory_documents RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS |
1991-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1990-03-20 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1990-01-19 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/01/90 |
1990-01-19 |
update statutory_documents COMPANY NAME CHANGED
COLIN MABER ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 22/01/90 |
1990-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1989-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-14 |
update statutory_documents RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS |
1988-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1987-09-24 |
update statutory_documents RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS |
1987-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-02-13 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 |
1986-05-28 |
update statutory_documents COMPANY NAME CHANGED
FORTHOVER LIMITED
CERTIFICATE ISSUED ON 28/05/86 |
1986-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED |
1986-05-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-05-19 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |
1986-05-19 |
update statutory_documents GAZETTABLE DOCUMENT |
1986-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |