Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-20 |
update website_status FlippedRobots => FailedRobots |
2023-08-24 |
update website_status FailedRobots => FlippedRobots |
2023-08-04 |
update website_status FlippedRobots => FailedRobots |
2023-07-18 |
update website_status FailedRobots => FlippedRobots |
2023-05-01 |
update website_status FlippedRobots => FailedRobots |
2023-04-08 |
update website_status FailedRobots => FlippedRobots |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-22 |
update website_status FlippedRobots => FailedRobots |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES |
2023-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BLAKEMAN / 01/03/2023 |
2023-03-03 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2023-01-25 |
update website_status FailedRobots => FlippedRobots |
2023-01-08 |
update website_status FlippedRobots => FailedRobots |
2022-11-15 |
update website_status FailedRobots => FlippedRobots |
2022-09-28 |
update website_status FlippedRobots => FailedRobots |
2022-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DILLAN SHIKOTRA |
2022-08-03 |
update website_status FailedRobots => FlippedRobots |
2022-07-19 |
update website_status FlippedRobots => FailedRobots |
2022-06-27 |
update website_status OK => FlippedRobots |
2022-04-27 |
insert address 169 New Road, Rubery, Birmingham B45 9JA |
2022-04-27 |
insert email ru..@thecakesolution.co.uk |
2022-04-27 |
insert phone 0121 827 5720 |
2022-04-27 |
update website_status FlippedRobots => OK |
2022-04-13 |
update website_status OK => FlippedRobots |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES |
2022-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-21 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-28 |
update website_status IndexPageFetchError => OK |
2021-05-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF
ENGLAND |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES |
2021-04-12 |
update website_status OK => IndexPageFetchError |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-01-17 |
delete source_ip 52.63.235.157 |
2021-01-17 |
insert source_ip 110.232.119.197 |
2020-07-28 |
insert address 175 Bramcote Lane Wollaton NG8 2QJ |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
update statutory_documents DIRECTOR APPOINTED MR DILLAN VINOD SHIKOTRA |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSEBERY |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINCOLN PAN |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAK WONG |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ZEE |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINCOLN PAN |
2020-04-27 |
delete website_emails ad..@thecheesecakeshop.co.uk |
2020-04-27 |
delete address Unit A2 Cnr. Daleside Rd & Poulton Drv Clowick Nottingham NG2 4DH |
2020-04-27 |
delete email ad..@thecheesecakeshop.co.uk |
2020-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KULIC |
2020-04-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL KULIC |
2020-03-27 |
insert website_emails ad..@thecheesecakeshop.co.uk |
2020-03-27 |
insert address Unit A2 Cnr. Daleside Rd & Poulton Drv Clowick Nottingham NG2 4DH |
2020-03-27 |
insert email ad..@thecheesecakeshop.co.uk |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2020-01-26 |
delete address Unit 18, Fox and Goose Shopping Centre Birmingham B8 2EP |
2020-01-26 |
delete person Tony Cameron |
2020-01-26 |
insert address Unit 18, Fox and Goose Shoppping Centre Birmingham B8 2EP |
2020-01-26 |
insert person Garry Murphy |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-08-26 |
delete otherexecutives Ken Rosebery |
2019-08-26 |
delete otherexecutives Warwick Konopacki |
2019-08-26 |
delete address Unit 18, Fox&Goose Shop/Centre Birmingham B8 2EP |
2019-08-26 |
delete alias The Cheesecake Shop United Kingdom |
2019-08-26 |
delete person David Reid |
2019-08-26 |
delete person Felix Goltsman |
2019-08-26 |
delete person Ross Martin |
2019-08-26 |
delete person Warwick Konopacki |
2019-08-26 |
delete source_ip 52.62.202.236 |
2019-08-26 |
insert address Unit 18, Fox and Goose Shopping Centre Birmingham B8 2EP |
2019-08-26 |
insert alias The Cheesecake Shop National |
2019-08-26 |
insert person Tony Cameron |
2019-08-26 |
insert source_ip 52.63.235.157 |
2019-08-26 |
update person_title Ken Rosebery: Executive Director; Managing Director => Managing Director |
2019-08-26 |
update person_title Nick Avgerinos: Franchise Development Manager / Joining => General Manager - Franchise Development / Joining |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2019-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL KULIC / 20/02/2019 |
2019-02-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL KULIC / 20/02/2019 |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2019-01-11 |
delete address Unit 18, Fox & Goose Shopping Centre, Birmingham, B8 2EP |
2019-01-11 |
insert address Unit 18, Fox&Goose Shop/Centre Birmingham B8 2EP |
2018-12-03 |
insert address 170 Melton Road (Golden Mile) Belgrave, Leicester LE4 5EE |
2018-12-03 |
insert email be..@thecheesecakeshop.co.uk |
2018-12-03 |
insert phone 0116 266 5493 |
2018-10-26 |
insert address 363 Mansfield Road Carrington, Nottingham NG5 2DA |
2018-10-26 |
insert address Unit 18, Fox & Goose Shopping Centre, Birmingham, B8 2EP |
2018-10-26 |
insert email ca..@thecheesecakeshop.co.uk |
2018-10-26 |
insert email fo..@thecheesecakeshop.co.uk |
2018-10-26 |
insert phone 0115 962 5600 |
2018-10-26 |
insert phone 0121 786 1025 |
2018-10-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
237-DIR INDEM
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2018-07-11 |
insert privacy_emails pr..@cheesecake.com.au |
2018-07-11 |
insert email pr..@cheesecake.com.au |
2018-07-11 |
insert phone 0303 123 1113 |
2018-07-11 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-23 |
delete address 21 Market Place Long Eaton NG10 1JL |
2018-05-23 |
delete email le@thecheesecakeshop.co.uk |
2018-05-23 |
delete phone 0115 972 0111 |
2018-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH VIVIAN ROSEBERY / 29/03/2018 |
2018-03-20 |
update statutory_documents DIRECTOR APPOINTED MR NEIL BLAKEMAN |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-15 |
update website_status FlippedRobots => OK |
2018-02-15 |
update robots_txt_status member.thecheesecakeshop.co.uk: 0 => 200 |
2018-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-01-23 |
update website_status OK => FlippedRobots |
2017-12-17 |
update robots_txt_status member.thecheesecakeshop.co.uk: 200 => 0 |
2017-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACOB DIGNAM |
2017-10-08 |
delete email co..@cheesecake.com.au |
2017-10-08 |
delete email le@cheesecake.com.au |
2017-10-08 |
delete email lo..@cheesecake.com.au |
2017-10-08 |
delete email ma..@cheesecake.com.au |
2017-10-08 |
delete email ma..@cheesecake.com.au |
2017-10-08 |
delete email wi..@cheesecake.com.au |
2017-10-08 |
insert email co..@thecheesecakeshop.co.uk |
2017-10-08 |
insert email le@thecheesecakeshop.co.uk |
2017-10-08 |
insert email lo..@thecheesecakeshop.co.uk |
2017-10-08 |
insert email ma..@thecheesecakeshop.co.uk |
2017-10-08 |
insert email ma..@thecheesecakeshop.co.uk |
2017-10-08 |
insert email wi..@thecheesecakeshop.co.uk |
2017-06-26 |
update website_status FlippedRobots => OK |
2017-06-26 |
insert managingdirector Ken Rosebery |
2017-06-26 |
delete email co..@thecheesecakeshop.co.uk |
2017-06-26 |
delete email le@thecheesecakeshop.co.uk |
2017-06-26 |
delete email lo..@thecheesecakeshop.co.uk |
2017-06-26 |
delete email ma..@thecheesecakeshop.co.uk |
2017-06-26 |
delete email ma..@thecheesecakeshop.co.uk |
2017-06-26 |
delete email wi..@thecheesecakeshop.co.uk |
2017-06-26 |
insert email co..@cheesecake.com.au |
2017-06-26 |
insert email le@cheesecake.com.au |
2017-06-26 |
insert email lo..@cheesecake.com.au |
2017-06-26 |
insert email ma..@cheesecake.com.au |
2017-06-26 |
insert email ma..@cheesecake.com.au |
2017-06-26 |
insert email wi..@cheesecake.com.au |
2017-06-26 |
insert person Ken Rosebery |
2017-06-26 |
update robots_txt_status member.thecheesecakeshop.co.uk: 404 => 200 |
2017-06-04 |
update website_status OK => FlippedRobots |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2017-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN LIN FENG PAN / 02/02/2017 |
2017-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LINCOLN LIN FENG PAN / 02/02/2017 |
2017-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARWICK KONOPACKI |
2017-03-14 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH VIVIAN ROSEBERY |
2017-03-14 |
update statutory_documents DIRECTOR APPOINTED MR LINCOLN LIN FENG PAN |
2017-03-14 |
update statutory_documents DIRECTOR APPOINTED MR TAK WAI WONG |
2017-03-14 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY YUEN CHENG ZEE |
2017-03-14 |
update statutory_documents SECRETARY APPOINTED MR LINCOLN LIN FENG PAN |
2017-02-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL KULIC |
2017-02-14 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL KULIC |
2017-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA STEWART |
2016-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-10-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-09-05 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-09 |
delete address 175 Bramcote Lane Wollaton NG8 2QJ |
2016-08-09 |
update robots_txt_status www.thecheesecakeshop.co.uk: 404 => 200 |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
delete source_ip 27.111.250.163 |
2016-07-08 |
insert source_ip 52.62.202.236 |
2016-05-13 |
update website_status InternalTimeout => DomainNotFound |
2016-05-13 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-13 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-04-06 |
update statutory_documents 09/03/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-25 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-04-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-03-27 |
update statutory_documents 09/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-28 |
update website_status Disallowed => InternalTimeout |
2014-07-20 |
update website_status FlippedRobots => Disallowed |
2014-07-10 |
update website_status OK => FlippedRobots |
2014-04-07 |
delete address UNIT A2 DALESIDE ROAD CNR. POULTON DRIVE COLWICK NOTTINGHAM ENGLAND NG2 4DH |
2014-04-07 |
insert address UNIT A2 DALESIDE ROAD CNR. POULTON DRIVE COLWICK NOTTINGHAM NG2 4DH |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-04-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-03-14 |
update statutory_documents 09/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-08 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-15 |
update website_status FlippedRobots => OK |
2013-10-15 |
delete source_ip 203.147.92.190 |
2013-10-15 |
insert source_ip 27.111.250.163 |
2013-10-14 |
update website_status OK => FlippedRobots |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-03-21 |
update statutory_documents 09/03/13 FULL LIST |
2013-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK PETER KONOPACKI / 08/03/2013 |
2013-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB DIGNAM / 08/03/2013 |
2013-03-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LESLEY STEWART / 08/03/2013 |
2013-01-16 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-04-10 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2012-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK PETER KONOPACKI / 08/03/2012 |
2012-03-20 |
update statutory_documents 09/03/12 FULL LIST |
2011-12-01 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KONOPACKI |
2011-04-05 |
update statutory_documents 09/03/11 FULL LIST |
2011-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2011 FROM
UNIT A2
DALESIDE ROAD
NOTTINGHAM
NG2 4DH |
2010-10-11 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-11 |
update statutory_documents SECT 519 CA 2006 |
2010-09-08 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-04-06 |
update statutory_documents 09/03/10 FULL LIST |
2010-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-07-10 |
update statutory_documents DIRECTOR APPOINTED MR JACOB DIGNAM |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
2007-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-07-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2007-04-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-13 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2006-03-28 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-10-17 |
update statutory_documents SECRETARY RESIGNED |
2005-05-26 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2005-05-19 |
update statutory_documents NC INC ALREADY ADJUSTED
12/05/05 |
2005-05-19 |
update statutory_documents £ NC 1000/900000
12/05 |
2005-05-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-05-19 |
update statutory_documents 221,508 12/05/05 |
2004-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
2004-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
2003-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2002-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/02 |
2002-05-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-05-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2002-05-01 |
update statutory_documents RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents S366A DISP HOLDING AGM 27/03/02 |
2002-05-01 |
update statutory_documents S386 DISP APP AUDS 27/03/02 |
2001-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-06 |
update statutory_documents SECRETARY RESIGNED |
2000-08-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-03 |
update statutory_documents SECRETARY RESIGNED |
1999-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-04-07 |
update statutory_documents RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS |
1999-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-22 |
update statutory_documents RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS |
1998-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-01-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/97 |
1998-01-13 |
update statutory_documents DEBENTURE 04/12/97 |
1997-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97 |
1997-05-27 |
update statutory_documents RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS |
1996-06-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-12 |
update statutory_documents SECRETARY RESIGNED |
1996-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |