GRAND HOTEL, SWANAGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-04-07 delete source_ip 95.215.225.34
2023-04-07 insert source_ip 91.232.125.143
2023-04-07 update website_status Unavailable => OK
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-07 update website_status OK => Unavailable
2023-02-23 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-04-17 update robots_txt_status www.grandhotelswanage.co.uk: 200 => 404
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-12 update robots_txt_status www.grandhotelswanage.co.uk: 404 => 200
2021-09-07 update robots_txt_status www.grandhotelswanage.co.uk: 200 => 404
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-08-01 update robots_txt_status www.grandhotelswanage.co.uk: 404 => 200
2021-06-26 update robots_txt_status www.grandhotelswanage.co.uk: 200 => 404
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-25 delete sales_emails re..@grandhotelswanage.co.uk
2021-04-25 delete address Burlington Road, Swanage, Dorset BH19 1LU
2021-04-25 delete alias Grand Hotel Swanage Dorset
2021-04-25 delete alias Grand Hotel, Swanage
2021-04-25 delete alias The Grand Hotel, Swanage
2021-04-25 delete email re..@grandhotelswanage.co.uk
2021-04-25 delete fax 01929 427068
2021-04-25 delete index_pages_linkeddomain unesco.org
2021-04-25 delete index_pages_linkeddomain webko.co.uk
2021-04-25 delete phone 01929 423353
2021-04-25 update primary_contact Burlington Road, Swanage, Dorset BH19 1LU => null
2021-04-25 update robots_txt_status www.grandhotelswanage.co.uk: 404 => 200
2020-10-09 insert sales_emails re..@grandhotelswanage.co.uk
2020-10-09 insert address Burlington Road, Swanage, Dorset BH19 1LU
2020-10-09 insert alias Grand Hotel Swanage Dorset
2020-10-09 insert alias Grand Hotel, Swanage
2020-10-09 insert alias The Grand Hotel, Swanage
2020-10-09 insert email re..@grandhotelswanage.co.uk
2020-10-09 insert fax 01929 427068
2020-10-09 insert index_pages_linkeddomain unesco.org
2020-10-09 insert index_pages_linkeddomain webko.co.uk
2020-10-09 insert phone 01929 423353
2020-10-09 update primary_contact null => Burlington Road, Swanage, Dorset BH19 1LU
2020-10-09 update robots_txt_status www.grandhotelswanage.co.uk: 200 => 404
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-08-07 delete sales_emails re..@grandhotelswanage.co.uk
2020-08-07 delete address Burlington Road Swanage Dorset BH19 1LU
2020-08-07 delete alias Grand Hotel Swanage Dorset
2020-08-07 delete alias Grand Hotel, Swanage
2020-08-07 delete alias The Grand Hotel, Swanage
2020-08-07 delete email re..@grandhotelswanage.co.uk
2020-08-07 delete fax 01929 427068
2020-08-07 delete index_pages_linkeddomain unesco.org
2020-08-07 delete index_pages_linkeddomain webko.co.uk
2020-08-07 delete phone 01929 423353
2020-08-07 update primary_contact Burlington Road, Swanage, Dorset BH19 1LU => null
2020-08-07 update robots_txt_status www.grandhotelswanage.co.uk: 404 => 200
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-11-28 delete source_ip 5.101.174.37
2019-11-28 insert source_ip 95.215.225.34
2019-09-28 delete source_ip 185.38.44.195
2019-09-28 insert source_ip 5.101.174.37
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-06 update num_mort_charges 10 => 11
2018-12-06 update num_mort_outstanding 3 => 4
2018-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018209110011
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-08-27 delete fax +44 (0) 1929 427068
2018-08-27 delete phone +44 (0) 1929 423353
2018-08-27 insert address 12 Burlington Road, Swanage, Dorset, BH19 1LU
2018-08-27 insert alias Grand Hotel Swanage Limited
2018-08-27 insert contact_pages_linkeddomain youtube.com
2018-08-27 insert email gm@grandhotelswanage.co.uk
2018-08-27 insert phone +44 1929 423353
2018-08-27 insert terms_pages_linkeddomain google.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 insert sales_emails re..@grandhotelswanage.co.uk
2018-02-28 insert address Burlington Road, Swanage, Dorset BH19 1LU
2018-02-28 insert alias Grand Hotel
2018-02-28 insert alias Grand Hotel Swanage Dorset
2018-02-28 insert alias Grand Hotel, Swanage
2018-02-28 insert alias The Grand Hotel Swanage
2018-02-28 insert email re..@grandhotelswanage.co.uk
2018-02-28 insert fax 01929 427068
2018-02-28 insert index_pages_linkeddomain unesco.org
2018-02-28 insert index_pages_linkeddomain webko.co.uk
2018-02-28 insert phone 01929 423353
2018-02-28 update primary_contact null => Burlington Road, Swanage, Dorset BH19 1LU
2018-02-28 update robots_txt_status www.grandhotelswanage.co.uk: 200 => 404
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-16 delete sales_emails re..@grandhotelswanage.co.uk
2018-01-16 delete address Burlington Road Swanage Dorset BH19 1LU
2018-01-16 delete alias Grand Hotel
2018-01-16 delete alias Grand Hotel Swanage Dorset
2018-01-16 delete alias Grand Hotel, Swanage
2018-01-16 delete alias The Grand Hotel Swanage
2018-01-16 delete email re..@grandhotelswanage.co.uk
2018-01-16 delete fax 01929 427068
2018-01-16 delete index_pages_linkeddomain unesco.org
2018-01-16 delete index_pages_linkeddomain webko.co.uk
2018-01-16 delete phone 01929 423353
2018-01-16 update primary_contact Burlington Road, Swanage, Dorset BH19 1LU => null
2018-01-16 update robots_txt_status www.grandhotelswanage.co.uk: 404 => 200
2017-12-02 delete about_pages_linkeddomain pinterest.com
2017-12-02 delete contact_pages_linkeddomain pinterest.com
2017-12-02 delete index_pages_linkeddomain pinterest.com
2017-12-02 delete terms_pages_linkeddomain pinterest.com
2017-09-16 delete source_ip 5.63.151.230
2017-09-16 insert source_ip 185.38.44.195
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-05-23 insert about_pages_linkeddomain pinterest.com
2017-05-23 insert contact_pages_linkeddomain pinterest.com
2017-05-23 insert index_pages_linkeddomain pinterest.com
2017-05-23 insert terms_pages_linkeddomain pinterest.com
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-08 update num_mort_charges 9 => 10
2017-02-08 update num_mort_outstanding 2 => 3
2017-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018209110010
2017-01-07 update num_mort_outstanding 4 => 2
2017-01-07 update num_mort_satisfied 5 => 7
2016-12-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-03-25 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-03-10 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-11 update robots_txt_status www.grandhotelswanage.co.uk: 200 => 404
2016-01-14 delete source_ip 91.109.247.245
2016-01-14 insert source_ip 5.63.151.230
2015-12-07 update num_mort_charges 8 => 9
2015-12-07 update num_mort_outstanding 3 => 4
2015-11-07 update num_mort_charges 7 => 8
2015-11-07 update num_mort_outstanding 2 => 3
2015-11-07 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-11-07 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018209110009
2015-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018209110008
2015-10-03 update statutory_documents 20/08/15 FULL LIST
2015-08-09 update robots_txt_status www.grandhotelswanage.co.uk: 404 => 200
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-12-29 delete source_ip 109.123.123.26
2014-12-29 insert source_ip 91.109.247.245
2014-10-07 delete address 12 BURLINGTON ROAD SWANAGE DORSET ENGLAND BH19 1LU
2014-10-07 insert address 12 BURLINGTON ROAD SWANAGE DORSET BH19 1LU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-05 update statutory_documents 20/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-10-07 delete address 8 TOLLGATE STANBRIDGE EARLS ROMSEY HAMPSHIRE SO51 0HE
2013-10-07 insert address 12 BURLINGTON ROAD SWANAGE DORSET ENGLAND BH19 1LU
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-10-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 8 TOLLGATE STANBRIDGE EARLS ROMSEY HAMPSHIRE SO51 0HE
2013-09-10 update statutory_documents 20/08/13 FULL LIST
2013-07-14 delete index_pages_linkeddomain avondataonline.co.uk
2013-07-14 delete index_pages_linkeddomain google.com
2013-07-14 insert alias Grand Hotel Swanage Dorset
2013-07-14 insert fax 01929 427068
2013-07-14 insert index_pages_linkeddomain unesco.org
2013-07-14 insert index_pages_linkeddomain webko.co.uk
2013-07-14 insert phone 01929 423353
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-22 insert sic_code 55100 - Hotels and similar accommodation
2013-06-22 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-22 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-09-04 update statutory_documents 20/08/12 FULL LIST
2012-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DURHAM KLEINER / 22/08/2012
2012-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER KLEINER / 22/08/2012
2012-09-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES DURHAM KLEINER / 22/08/2012
2012-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-05 update statutory_documents DIRECTOR APPOINTED MR RAZVAN ROMAN
2011-09-23 update statutory_documents 20/08/11 FULL LIST
2011-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DURHAM KLEINER / 21/08/2011
2011-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER KLEINER / 21/08/2011
2011-09-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES DURHAM KLEINER / 21/08/2011
2011-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-27 update statutory_documents 20/08/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER KLEINER / 20/08/2010
2010-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 8 TOLLGATE STANBRIDGE EARLS ROMSEY HANTS SO51 0HE
2009-09-23 update statutory_documents RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-08 update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KLEINER / 20/08/2007
2008-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-09-30 update statutory_documents RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 8 WESTLINK BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7AA
2006-09-04 update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents DIRECTOR RESIGNED
2006-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/05 FROM: THE GRAND HOTEL BURLINGTON ROAD SWANAGE DORSET BH19 1LU
2005-09-20 update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-29 update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-01 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-01 update statutory_documents DIRECTOR RESIGNED
2004-07-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-01 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-01 update statutory_documents RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-10-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-03 update statutory_documents DIRECTOR RESIGNED
2002-08-29 update statutory_documents RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-14 update statutory_documents RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-29 update statutory_documents RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-20 update statutory_documents RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1999-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1999-01-24 update statutory_documents RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1998-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97
1997-12-05 update statutory_documents RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS
1997-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-26 update statutory_documents RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS
1995-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95
1995-09-25 update statutory_documents RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS
1995-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-10-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-26 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-26 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-09-26 update statutory_documents RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS
1994-03-08 update statutory_documents AUDITOR'S RESIGNATION
1994-01-11 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-19 update statutory_documents RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS
1993-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1992-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92
1992-09-25 update statutory_documents RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS
1991-12-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-11-26 update statutory_documents RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS
1991-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91
1990-09-12 update statutory_documents RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS
1990-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90
1990-06-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-02-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-02-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-11-24 update statutory_documents RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS
1989-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89
1989-04-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-11-30 update statutory_documents RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS
1988-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/88
1988-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87
1987-12-15 update statutory_documents RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS
1987-06-24 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/86
1986-06-25 update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS
1986-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 23/05/85
1984-05-31 update statutory_documents CERTIFICATE OF INCORPORATION