Date | Description |
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 |
2024-04-07 |
update num_mort_charges 22 => 24 |
2024-04-07 |
update num_mort_outstanding 0 => 2 |
2023-10-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
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 |
2023-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES |
2022-10-20 |
delete source_ip 185.119.173.131 |
2022-10-20 |
insert source_ip 141.136.34.28 |
2022-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-03 |
delete index_pages_linkeddomain businesspartnermagazine.com |
2022-06-03 |
delete management_pages_linkeddomain ballachy.com |
2022-06-03 |
insert contact_pages_linkeddomain mimahperd.org |
2022-06-03 |
insert index_pages_linkeddomain creditspring.co.uk |
2022-06-03 |
insert index_pages_linkeddomain thefate.org |
2022-05-01 |
delete contact_pages_linkeddomain smyrilline.com |
2022-05-01 |
delete portfolio_pages_linkeddomain krushorganics.com |
2022-05-01 |
delete portfolio_pages_linkeddomain smmlite.com |
2022-05-01 |
insert index_pages_linkeddomain businesspartnermagazine.com |
2022-05-01 |
insert management_pages_linkeddomain ballachy.com |
2022-03-31 |
delete management_pages_linkeddomain planpecho.com |
2022-03-31 |
delete portfolio_pages_linkeddomain ingredientsdirect.com |
2022-03-31 |
insert contact_pages_linkeddomain smyrilline.com |
2022-03-31 |
insert portfolio_pages_linkeddomain krushorganics.com |
2022-03-31 |
insert portfolio_pages_linkeddomain lrisy.com |
2022-03-31 |
insert portfolio_pages_linkeddomain smmlite.com |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES |
2022-02-11 |
insert index_pages_linkeddomain greatfon.com |
2022-02-11 |
insert index_pages_linkeddomain monite.com |
2022-02-11 |
insert management_pages_linkeddomain lexlaw.ee |
2022-02-11 |
insert management_pages_linkeddomain planpecho.com |
2022-02-11 |
insert portfolio_pages_linkeddomain ingredientsdirect.com |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
2021-02-09 |
delete management_pages_linkeddomain amso.pl |
2021-02-09 |
delete management_pages_linkeddomain casinobest.ca |
2021-02-09 |
delete portfolio_pages_linkeddomain coupon4rx.com |
2021-01-04 |
update statutory_documents DIRECTOR APPOINTED MR PETER BARRY KUELSHEIMER |
2021-01-04 |
update statutory_documents DIRECTOR APPOINTED MRS JANE HELEN FROST |
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 |
2020-10-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LPK HOLDINGS LIMITED |
2020-10-19 |
update statutory_documents CESSATION OF VISTRA TRUST COMPANY (JERSEY) LIMITED AND VISTRA TRUSTEES LIMITED AS A PSC |
2020-10-15 |
insert management_pages_linkeddomain amso.pl |
2020-10-15 |
insert management_pages_linkeddomain casinobest.ca |
2020-10-15 |
insert portfolio_pages_linkeddomain coupon4rx.com |
2020-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
delete contact_pages_linkeddomain shufflelondon.com |
2020-07-08 |
delete index_pages_linkeddomain shufflelondon.com |
2020-07-08 |
delete management_pages_linkeddomain shufflelondon.com |
2020-07-08 |
delete portfolio_pages_linkeddomain shufflelondon.com |
2020-07-08 |
delete terms_pages_linkeddomain shufflelondon.com |
2020-07-08 |
insert contact_pages_linkeddomain shuffledesign.co |
2020-07-08 |
insert index_pages_linkeddomain shuffledesign.co |
2020-07-08 |
insert management_pages_linkeddomain shuffledesign.co |
2020-07-08 |
insert portfolio_pages_linkeddomain shuffledesign.co |
2020-07-08 |
insert terms_pages_linkeddomain shuffledesign.co |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-12 |
delete index_pages_linkeddomain addarr.com |
2020-05-12 |
delete index_pages_linkeddomain bestforteens.com |
2020-05-12 |
delete index_pages_linkeddomain maha168.com |
2020-05-12 |
delete index_pages_linkeddomain sbobetindonesia.me |
2020-05-12 |
delete index_pages_linkeddomain weplancul.com |
2020-05-12 |
delete management_pages_linkeddomain simplepayday.co.uk |
2020-05-12 |
delete management_pages_linkeddomain smurfik.net |
2020-05-12 |
delete portfolio_pages_linkeddomain blockchaincasinos.online |
2020-05-12 |
delete portfolio_pages_linkeddomain calapna.org |
2020-05-12 |
delete portfolio_pages_linkeddomain canadianpharmacynoprescription-org.com |
2020-05-12 |
delete terms_pages_linkeddomain amso.pl |
2020-05-07 |
delete company_previous_name GOOD HARVEST PROPERTIES LIMITED |
2020-04-01 |
delete index_pages_linkeddomain kancilgame.com |
2020-04-01 |
insert index_pages_linkeddomain addarr.com |
2020-04-01 |
insert portfolio_pages_linkeddomain blockchaincasinos.online |
2020-04-01 |
insert portfolio_pages_linkeddomain calapna.org |
2020-02-28 |
insert index_pages_linkeddomain bestforteens.com |
2020-02-28 |
insert index_pages_linkeddomain kancilgame.com |
2020-02-28 |
insert index_pages_linkeddomain maha168.com |
2020-02-28 |
insert index_pages_linkeddomain sbobetindonesia.me |
2020-02-28 |
insert index_pages_linkeddomain weplancul.com |
2020-02-28 |
insert management_pages_linkeddomain simplepayday.co.uk |
2020-02-28 |
insert management_pages_linkeddomain smurfik.net |
2020-02-28 |
insert portfolio_pages_linkeddomain canadianpharmacynoprescription-org.com |
2020-02-28 |
insert terms_pages_linkeddomain amso.pl |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
2020-02-24 |
update statutory_documents CESSATION OF ARTHUR THOMPSON AS A PSC |
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 |
2019-11-07 |
update num_mort_outstanding 6 => 0 |
2019-11-07 |
update num_mort_satisfied 16 => 22 |
2019-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2019-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2019-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2019-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2019-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2019-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 |
2019-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-10-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
26/07/19 TREASURY CAPITAL GBP 166666.6 |
2019-10-01 |
update statutory_documents 26/07/19 STATEMENT OF CAPITAL GBP 333333.40
26/07/19 TREASURY CAPITAL GBP 0 |
2019-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISTRA TRUST COMPANY (JERSEY) LIMITED AND VISTRA TRUSTEES LIMITED |
2019-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARTHUR THOMPSON / 26/07/2019 |
2019-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ALLAN BEER / 26/07/2019 |
2019-08-15 |
update statutory_documents CESSATION OF JOHN WUENSCHE AS A PSC |
2019-05-08 |
insert contact_pages_linkeddomain goo.gl |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
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 |
2018-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-10-03 |
update statutory_documents SECRETARY APPOINTED MICHAEL RICHARD COWEN |
2018-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FISHER SECRETARIES LIMITED |
2018-08-16 |
delete source_ip 80.253.110.228 |
2018-08-16 |
insert source_ip 185.119.173.131 |
2018-03-19 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL RICHARD COWEN |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
update num_mort_outstanding 15 => 6 |
2017-04-26 |
update num_mort_satisfied 7 => 16 |
2017-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2017-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2017-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 |
2017-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
2017-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2017-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2017-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2017-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 |
2017-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
2016-07-10 |
delete source_ip 80.253.110.136 |
2016-07-10 |
insert source_ip 80.253.110.228 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-08-09 |
delete sic_code 41100 - Development of building projects |
2015-08-09 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2015-08-09 |
update returns_last_madeup_date 2014-07-08 => 2015-07-08 |
2015-08-09 |
update returns_next_due_date 2015-08-05 => 2016-08-05 |
2015-07-08 |
update statutory_documents 08/07/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-07-08 => 2014-07-08 |
2014-08-07 |
update returns_next_due_date 2014-08-05 => 2015-08-05 |
2014-07-30 |
update statutory_documents 08/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-07-08 => 2013-07-08 |
2013-08-01 |
update returns_next_due_date 2013-08-05 => 2014-08-05 |
2013-07-17 |
update statutory_documents 08/07/13 FULL LIST |
2013-07-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FISHER SECRETARIES LIMITED / 08/07/2013 |
2013-06-25 |
update num_mort_charges 21 => 22 |
2013-06-25 |
update num_mort_outstanding 14 => 15 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update num_mort_outstanding 21 => 14 |
2013-06-21 |
update num_mort_satisfied 0 => 7 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
update returns_last_madeup_date 2011-07-08 => 2012-07-08 |
2013-06-21 |
update returns_next_due_date 2012-08-05 => 2013-08-05 |
2013-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLAN BEER / 06/03/2013 |
2013-03-06 |
update statutory_documents ADOPT ARTICLES 21/01/2013 |
2013-02-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2012-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-07-09 |
update statutory_documents 08/07/12 FULL LIST |
2012-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2011-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD WILLIAM PARFITT / 30/06/2011 |
2011-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-07-08 |
update statutory_documents 08/07/11 FULL LIST |
2010-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-07-27 |
update statutory_documents 08/07/10 FULL LIST |
2010-07-01 |
update statutory_documents AUDITOR'S RESIGNATION SECTION 519 |
2009-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-10-02 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21 |
2009-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2009-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2009-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 |
2009-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2009-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
2009-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
2009-09-24 |
update statutory_documents FINANCING ARRANGEMENTS/DOCUMENTS 18/09/2009 |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-08-22 |
update statutory_documents RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
2007-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-17 |
update statutory_documents RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
2007-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents £ NC 1000000/1400000
06/04/06 |
2006-04-21 |
update statutory_documents NC INC ALREADY ADJUSTED 06/04/06 |
2006-04-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-04-21 |
update statutory_documents RE ALLOTMENT OF SHARES 06/04/06 |
2005-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-08-05 |
update statutory_documents RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-28 |
update statutory_documents RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/03 FROM:
ACRE HOUSE 11-15 WILLIAM ROAD
LONDON
NW1 3ER |
2003-07-24 |
update statutory_documents RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS |
2002-06-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-08-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-07-25 |
update statutory_documents RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS |
2000-04-12 |
update statutory_documents COMPANY NAME CHANGED
GOOD HARVEST PROPERTIES LIMITED
CERTIFICATE ISSUED ON 13/04/00 |
2000-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-14 |
update statutory_documents RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS |
1998-07-22 |
update statutory_documents RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS |
1998-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-02 |
update statutory_documents S-DIV
31/12/97 |
1998-02-02 |
update statutory_documents £98500 29/12/97 |
1998-02-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/97 |
1998-01-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-22 |
update statutory_documents RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS |
1997-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-08 |
update statutory_documents SECRETARY RESIGNED |
1996-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97 |
1996-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-20 |
update statutory_documents £ NC 100/1000000
30/07/96 |
1996-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-20 |
update statutory_documents SECRETARY RESIGNED |
1996-08-20 |
update statutory_documents NC INC ALREADY ADJUSTED 30/07/96 |
1996-08-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/96 |
1996-08-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/96 |
1996-07-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |