| Date | Description |
| 2025-10-11 |
delete partner_pages_linkeddomain one-worlddesign.co.uk |
| 2025-10-11 |
insert partner_pages_linkeddomain davywine.co.uk |
| 2025-09-10 |
insert office_emails of..@haslemeremuseum.co.uk |
| 2025-09-10 |
insert email of..@haslemeremuseum.co.uk |
| 2025-09-03 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2025-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/25, NO UPDATES |
| 2025-05-08 |
insert otherexecutives Alan Perry |
| 2025-05-08 |
insert otherexecutives Keith Clayton |
| 2025-05-08 |
delete partner_pages_linkeddomain richmondsgroundcare.co.uk |
| 2025-05-08 |
insert person Alan Perry |
| 2025-05-08 |
insert person Jane Clayton |
| 2025-05-08 |
update person_title Keith Clayton: Honorary Treasurer; Member of the Honorary Officers Team => Member of the Honorary Officers Team; Honorary Treasurer; Honorary President |
| 2025-03-06 |
insert partner_pages_linkeddomain louiseandscottathaystravel.co.uk |
| 2025-01-02 |
insert partner_pages_linkeddomain grantley.co.uk |
| 2024-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SABIN / 20/12/2024 |
| 2024-10-07 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2024-08-29 |
insert partner_pages_linkeddomain davidsofhaslemere.com |
| 2024-08-29 |
insert partner_pages_linkeddomain one-worlddesign.co.uk |
| 2024-07-29 |
delete partner_pages_linkeddomain clarkegammon.co.uk |
| 2024-07-29 |
delete partner_pages_linkeddomain haslemeremethodist.org.uk |
| 2024-05-28 |
delete person Bernard Coe |
| 2024-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, NO UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2024-03-22 |
delete otherexecutives Bernard Coe |
| 2024-03-22 |
delete partner The Oriental Rug Gallery Ltd |
| 2024-03-22 |
delete partner_pages_linkeddomain keats.biz |
| 2024-03-22 |
delete partner_pages_linkeddomain torg.ltd |
| 2024-03-22 |
delete person Jane Clayton |
| 2024-03-22 |
insert partner_pages_linkeddomain grayshottpottery.com |
| 2024-03-22 |
insert partner_pages_linkeddomain richmondsgroundcare.co.uk |
| 2024-03-22 |
insert person Jilly Storey |
| 2024-03-22 |
insert person Richard Manyon |
| 2024-03-22 |
update person_description Bernard Coe => Bernard Coe |
| 2024-03-22 |
update person_title Bernard Coe: Member of the Haslemere Museum Board of Trustees; President Emeritus => Member of the Haslemere Museum Board of Trustees |
| 2023-12-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2023-12-09 |
update statutory_documents ADOPT ARTICLES 23/11/2023 |
| 2023-11-27 |
update statutory_documents DIRECTOR APPOINTED MRS JILLIAN ELIZABETH STOREY |
| 2023-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET CLAYTON |
| 2023-10-09 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
| 2023-09-05 |
delete email me..@haslemeremuseum.co.uk |
| 2023-09-05 |
update person_description Jonathan Pile => Jonathan Pile |
| 2023-05-30 |
insert index_pages_linkeddomain sheepcrm.com |
| 2023-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, 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 |
| 2023-03-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTHONY MAURICE MANYON |
| 2023-03-14 |
delete person Sir Jim Rose |
| 2023-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROSE |
| 2022-12-09 |
insert person Jonathan Pile |
| 2022-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JILL ODELL / 30/10/2022 |
| 2022-09-28 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ROGER PILE |
| 2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2022-07-07 |
delete index_pages_linkeddomain arttickets.org.uk |
| 2022-06-07 |
insert index_pages_linkeddomain arttickets.org.uk |
| 2022-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
| 2022-03-08 |
insert chairman Melanie Odell MBE |
| 2022-03-08 |
delete person Chris Boobyer |
| 2022-03-08 |
update person_description Bernard Coe => Bernard Coe |
| 2022-03-08 |
update person_description Clive Reay => Clive Reay |
| 2022-03-08 |
update person_description Jane Clayton => Jane Clayton |
| 2022-03-08 |
update person_description Melanie Odell => Melanie Odell MBE |
| 2022-03-08 |
update person_description Richard Sabin => Richard Sabin |
| 2022-03-08 |
update person_description Sir Jim Rose => Sir Jim Rose |
| 2022-03-08 |
update person_title Clive Reay: Member of the Haslemere Museum Board of Trustees => Trustee; Fellow of the Institute of Chartered Accountants |
| 2022-03-08 |
update person_title Jane Clayton: Member of the Haslemere Museum Board of Trustees => Trustee |
| 2022-03-08 |
update person_title Melanie Odell MBE: President of the Haslemere Museum Board of Trustees => Chairman |
| 2022-03-08 |
update person_title Richard Sabin: Member of the Haslemere Museum Board of Trustees => Trustee |
| 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 |
| 2021-10-03 |
update statutory_documents DIRECTOR APPOINTED SIR ARTHUR JAMES ROSE |
| 2021-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOBYER |
| 2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROSE |
| 2021-06-11 |
delete phone 01428 642112 |
| 2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
| 2021-04-16 |
delete source_ip 217.68.242.110 |
| 2021-04-16 |
insert source_ip 217.69.45.186 |
| 2021-01-21 |
delete person Alan Perry |
| 2021-01-21 |
delete person Christopher Ashton-Jones |
| 2021-01-21 |
delete person Jane Laver |
| 2021-01-21 |
delete person Sharon Moorey |
| 2021-01-21 |
insert person Chris Boobyer |
| 2021-01-21 |
insert person Keith Clayton |
| 2021-01-21 |
insert person Sue Porter |
| 2021-01-21 |
insert phone 01428 642112 |
| 2021-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN PERRY |
| 2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-10-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-10-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER LESLIE RICHARD BOOBYER |
| 2020-10-12 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET JANE CLAYTON |
| 2020-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHTON-JONES |
| 2020-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD COE |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-06-02 |
update statutory_documents SECRETARY APPOINTED MISS SUSAN ANN PORTER |
| 2020-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 2020-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET CLAYTON |
| 2020-05-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE LAVER |
| 2019-11-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
| 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 |
| 2019-10-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 2019-05-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2019-05-14 |
update statutory_documents ALTER ARTICLES 25/09/2018 |
| 2019-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH BAIN |
| 2018-12-03 |
delete otherexecutives Richard Muir |
| 2018-12-03 |
delete person Barbara Saunders |
| 2018-12-03 |
delete person Richard Muir |
| 2018-12-03 |
delete person Sarah Bain |
| 2018-12-03 |
insert person Clive Reay |
| 2018-12-03 |
insert person Richard Sabin |
| 2018-12-03 |
insert person Sharon Moorey |
| 2018-12-03 |
update person_title Bernard Coe: President of the Haslemere Museum Board of Trustees => Member of the Haslemere Museum Board of Trustees; President Emeritus |
| 2018-11-07 |
update account_category FULL => SMALL |
| 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 |
| 2018-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 2018-07-25 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 25/07/2018 |
| 2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 2018-01-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES SABIN |
| 2018-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MUIR |
| 2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-10-04 |
insert otherexecutives Bernard Coe |
| 2017-10-04 |
insert otherexecutives Richard Muir |
| 2017-10-04 |
insert email me..@haslemeremuseum.co.uk |
| 2017-10-04 |
insert person Alan Perry |
| 2017-10-04 |
insert person Barbara Saunders |
| 2017-10-04 |
insert person Bernard Coe |
| 2017-10-04 |
insert person Christopher Ashton-Jones |
| 2017-10-04 |
insert person Jane Clayton |
| 2017-10-04 |
insert person Jane Laver |
| 2017-10-04 |
insert person Melanie Odell |
| 2017-10-04 |
insert person Richard Muir |
| 2017-10-04 |
insert person Sarah Bain |
| 2017-10-04 |
insert person Sir Jim Rose |
| 2017-09-20 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE JONATHAN FORSTER REAY |
| 2017-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
| 2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES |
| 2017-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM TRAVISS |
| 2016-11-15 |
delete email ha..@haslemere.com |
| 2016-11-15 |
delete email he..@haslemeremuseum.co.uk |
| 2016-11-15 |
delete email te..@haslemeremuseum.co.uk |
| 2016-11-15 |
delete fax +44 (0)1428 645234 |
| 2016-11-15 |
delete index_pages_linkeddomain haslemeremuseum.org.uk |
| 2016-11-15 |
insert email me..@haslemeremuseum.co.uk |
| 2016-11-15 |
update description |
| 2016-11-15 |
update person_description Sir Jonathan Hutchinson => Sir Jonathan Hutchinson |
| 2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
| 2016-07-07 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
| 2016-07-07 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
| 2016-06-19 |
update statutory_documents 24/05/16 NO MEMBER LIST |
| 2016-03-25 |
update website_status DomainNotFound => OK |
| 2016-03-25 |
delete email va..@haslemeremuseum.co.uk |
| 2016-03-12 |
update website_status OK => DomainNotFound |
| 2016-02-11 |
insert email va..@haslemeremuseum.co.uk |
| 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 |
| 2015-10-05 |
update statutory_documents DIRECTOR APPOINTED SIR ARTHUR JAMES ROSE |
| 2015-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
| 2015-08-15 |
delete index_pages_linkeddomain haslemerehall.co.uk |
| 2015-08-15 |
delete phone 01428 642 161 |
| 2015-08-09 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
| 2015-08-09 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
| 2015-07-12 |
delete index_pages_linkeddomain jamesewing.co.uk |
| 2015-07-07 |
update statutory_documents 24/05/15 NO MEMBER LIST |
| 2015-06-14 |
delete index_pages_linkeddomain haslemerefestival.org.uk |
| 2015-06-14 |
insert index_pages_linkeddomain haslemerehall.co.uk |
| 2015-06-14 |
insert phone 01428 642 161 |
| 2015-05-17 |
insert index_pages_linkeddomain haslemerefestival.org.uk |
| 2015-05-17 |
insert index_pages_linkeddomain jamesewing.co.uk |
| 2015-04-15 |
delete index_pages_linkeddomain theguardian.com |
| 2015-03-18 |
insert index_pages_linkeddomain theguardian.com |
| 2014-12-10 |
delete email pb..@aol.com |
| 2014-11-07 |
insert email pb..@aol.com |
| 2014-08-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
| 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 |
| 2014-07-19 |
delete email ha..@haslemeremuseum.co.uk |
| 2014-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
| 2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
| 2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
| 2014-06-11 |
delete index_pages_linkeddomain amentsoc.org |
| 2014-06-03 |
update statutory_documents 24/05/14 NO MEMBER LIST |
| 2014-04-30 |
insert index_pages_linkeddomain amentsoc.org |
| 2014-03-28 |
delete index_pages_linkeddomain museumsandheritage.com |
| 2014-02-05 |
insert index_pages_linkeddomain haslemeremuseum.org.uk |
| 2014-02-05 |
insert index_pages_linkeddomain museumsandheritage.com |
| 2013-11-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE LAVER / 06/11/2013 |
| 2013-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS |
| 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 |
| 2013-10-07 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET JANE CLAYTON |
| 2013-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DICK |
| 2013-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE HOLLOW |
| 2013-09-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
| 2013-07-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES ASHTON-JONES |
| 2013-07-02 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH ELIZABETH AIREY BAIN |
| 2013-07-01 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
| 2013-07-01 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
| 2013-06-25 |
update statutory_documents 24/05/13 NO MEMBER LIST |
| 2013-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOSTON |
| 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 8042 - Adult and other education |
| 2013-06-21 |
delete sic_code 9252 - Museum & preservation of history |
| 2013-06-21 |
insert sic_code 91020 - Museums activities |
| 2013-06-21 |
update returns_last_madeup_date 2011-05-24 => 2012-05-24 |
| 2013-06-21 |
update returns_next_due_date 2012-06-21 => 2013-06-21 |
| 2013-03-10 |
insert registration_number 1071244 |
| 2013-02-06 |
delete email vi..@haslemeremuseum.co.uk |
| 2013-02-06 |
insert email ha..@haslemeremuseum.co.uk |
| 2012-10-24 |
delete email re..@haslemeremuseum.co.uk |
| 2012-10-24 |
delete email ad..@haslemeremuseum.co.uk |
| 2012-10-24 |
insert email he..@haslemeremuseum.co.uk |
| 2012-09-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
| 2012-06-14 |
update statutory_documents 24/05/12 NO MEMBER LIST |
| 2011-09-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
| 2011-06-16 |
update statutory_documents 24/05/11 NO MEMBER LIST |
| 2010-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
| 2010-06-24 |
update statutory_documents 24/05/10 NO MEMBER LIST |
| 2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MERRICK BOSTON / 23/05/2010 |
| 2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES DICK / 23/05/2010 |
| 2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ARTHUR COE / 23/05/2010 |
| 2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE HOLLOW / 23/05/2010 |
| 2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS MUIR / 23/05/2010 |
| 2010-06-17 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM JOHN TRAVISS |
| 2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
| 2009-08-04 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2009-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/09 |
| 2008-11-10 |
update statutory_documents DIRECTOR APPOINTED DR PAUL GEOFFREY DAVIS |
| 2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
| 2008-06-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/08 |
| 2007-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-06-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/07 |
| 2006-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
| 2006-06-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/06 |
| 2005-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
| 2005-06-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/05 |
| 2004-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
| 2004-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-06-10 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-06-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/04 |
| 2003-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
| 2003-06-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/03 |
| 2002-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
| 2002-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/02 |
| 2002-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2002-05-28 |
update statutory_documents SECRETARY RESIGNED |
| 2001-05-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/01 |
| 2001-05-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
| 2000-07-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
| 2000-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/00 |
| 1999-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
| 1999-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/99 |
| 1998-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
| 1998-07-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/98 |
| 1997-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
| 1997-06-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/05/97 |
| 1996-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-08-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96 |
| 1996-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-06-22 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1996-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |