MABER - History of Changes


DateDescription
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