Date | Description |
2024-04-07 |
insert otherexecutives Denis Reynolds |
2024-04-07 |
insert otherexecutives Ian Odams |
2024-04-07 |
insert otherexecutives Kevin Banfield |
2024-04-07 |
delete person Jill Smith |
2024-04-07 |
insert address 222, Armstrong Road, Luton, LU2 0FY |
2024-04-07 |
insert person Denis Reynolds |
2024-04-07 |
insert person Jean Higman |
2024-04-07 |
insert registration_number 06656377 |
2024-04-07 |
insert registration_number 725315 |
2024-04-07 |
update person_title Ian Odams: House, Strategic Planning => Member of the Captains Committee; Infrastructure |
2024-04-07 |
update person_title Kevin Banfield: Strategic Planning => Member of the Captains Committee; Operations |
2023-07-07 |
update account_category SMALL => MICRO ENTITY |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-03-22 |
delete contact_pages_linkeddomain brsgolf.com |
2023-03-22 |
delete contact_pages_linkeddomain randa.org |
2023-03-22 |
delete index_pages_linkeddomain randa.org |
2023-03-22 |
delete management_pages_linkeddomain brsgolf.com |
2023-03-22 |
delete management_pages_linkeddomain randa.org |
2023-03-22 |
delete person Andrea Lawrence |
2023-03-22 |
delete person Peter Longdon |
2023-03-22 |
delete person Tracey Krupa |
2023-03-22 |
delete registration_number 00184202 |
2023-03-22 |
insert person Alan Charles |
2023-03-22 |
insert person Jill Smith |
2023-03-22 |
insert person Mike Gannon |
2023-01-13 |
insert email pr..@chilwellmanorgolfclub.co.uk |
2022-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES |
2022-10-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-05 |
update statutory_documents ALTER ARTICLES 27/01/2022 |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2021-12-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL FRANCIS REGINALD EWINGS |
2021-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES |
2021-12-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY WESTCOTT |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-28 |
delete otherexecutives Kevin Lock |
2021-07-28 |
delete person Kevin Lock |
2021-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-06-23 |
insert otherexecutives Kevin Lock |
2021-06-23 |
insert person Kevin Lock |
2021-04-23 |
delete chairman Alan Charles |
2021-04-23 |
delete otherexecutives Alan Charles |
2021-04-23 |
delete otherexecutives Andy Key |
2021-04-23 |
delete otherexecutives Jeff Elliott |
2021-04-23 |
insert chairman Grahame Wilson |
2021-04-23 |
insert otherexecutives Dave Feeney |
2021-04-23 |
insert otherexecutives Grahame Wilson |
2021-04-23 |
delete person Alan Charles |
2021-04-23 |
delete person Andy Key |
2021-04-23 |
delete person Jeff Elliott |
2021-04-23 |
insert person Dave Feeney |
2021-04-23 |
insert person Grahame Wilson |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-10 |
delete phone 0115 925 8993 |
2020-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-04 |
insert phone 0115 925 8993 |
2020-04-04 |
delete marketing_emails ma..@chilwellmanor.co.uk |
2020-04-04 |
delete marketing_emails ma..@chilwellmanorgolfclub.co.uk |
2020-04-04 |
insert otherexecutives Sadie Brodniewska |
2020-04-04 |
delete email ma..@chilwellmanor.co.uk |
2020-04-04 |
delete email ma..@chilwellmanorgolfclub.co.uk |
2020-04-04 |
delete person Marian Price |
2020-04-04 |
insert person Tracey Krupa |
2020-04-04 |
update person_title Sadie Brodniewska: Captain => Member of the Management Committee |
2020-03-07 |
delete address 15 VICTORIA STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 2JZ |
2020-03-07 |
insert address 45 MEADOW LANE BEESTON NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG9 5AE |
2020-03-07 |
update registered_address |
2020-03-05 |
delete contact_pages_linkeddomain howdidido.co.uk |
2020-03-05 |
delete index_pages_linkeddomain howdidido.co.uk |
2020-03-05 |
delete management_pages_linkeddomain howdidido.co.uk |
2020-03-05 |
delete product_pages_linkeddomain howdidido.co.uk |
2020-02-05 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY ROBERT PRIESTLEY |
2020-02-05 |
update statutory_documents DIRECTOR APPOINTED MR KEITH IAN HIGGINBOTHAM |
2020-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2020 FROM
15 VICTORIA STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 2JZ |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK KIRKMAN |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
2020-01-03 |
delete source_ip 88.150.170.159 |
2020-01-03 |
insert source_ip 85.92.70.55 |
2019-12-04 |
insert marketing_emails ma..@chilwellmanor.co.uk |
2019-12-04 |
insert marketing_emails ma..@chilwellmanorgolfclub.co.uk |
2019-12-04 |
insert email ju..@chilwellmanorgolfclub.co.uk |
2019-12-04 |
insert email ma..@chilwellmanor.co.uk |
2019-12-04 |
insert email ma..@chilwellmanorgolfclub.co.uk |
2019-09-04 |
delete phone 18 31-7-2019 |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-08-04 |
insert phone 18 31-7-2019 |
2019-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-05-03 |
insert chairman Peter Longdon |
2019-05-03 |
insert otherexecutives Andy Key |
2019-05-03 |
insert otherexecutives Peter Longdon |
2019-05-03 |
delete person Roz Marvin |
2019-05-03 |
insert person Andy Key |
2019-05-03 |
insert person Beryl Battle |
2019-05-03 |
insert person Peter Longdon |
2019-05-03 |
insert person Sadie Brodniewska |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE SPENCER |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN SMITH |
2018-07-07 |
update account_category FULL => SMALL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2018-04-09 |
update statutory_documents SECRETARY APPOINTED KEITH HIGGINBOTHAM |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-27 |
delete registration_number 50/50 |
2017-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-05-10 |
delete otherexecutives Pink Peril |
2017-05-10 |
insert chairman Alan Charles |
2017-05-10 |
insert otherexecutives Alan Charles |
2017-05-10 |
insert otherexecutives Frank Carter |
2017-05-10 |
delete person Alan Roberts |
2017-05-10 |
delete person Kathryn Harrison |
2017-05-10 |
delete person Nigel Smith |
2017-05-10 |
delete person Pink Peril |
2017-05-10 |
delete source_ip 83.223.111.43 |
2017-05-10 |
insert person Alan Charles |
2017-05-10 |
insert person Frank Carter |
2017-05-10 |
insert person Roz Marvin |
2017-05-10 |
insert source_ip 88.150.170.159 |
2017-03-07 |
insert otherexecutives Pink Peril |
2017-03-07 |
insert person Pink Peril |
2017-01-16 |
delete fax 0115 922 0575 |
2017-01-16 |
insert registration_number 50/50 |
2016-12-21 |
update statutory_documents DIRECTOR APPOINTED MR REGINALD JOHN FORD |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2016-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWIN BUTLER |
2016-12-19 |
delete index_pages_linkeddomain chilwellgolfextra.com |
2016-10-14 |
delete registration_number 50/50 |
2016-09-15 |
insert registration_number 50/50 |
2016-08-01 |
delete registration_number 50/50 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-04 |
update website_status FlippedRobots => OK |
2016-07-04 |
insert index_pages_linkeddomain chilwellgolfextra.com |
2016-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-06-22 |
update website_status OK => FlippedRobots |
2016-04-11 |
insert contact_pages_linkeddomain brsgolf.com |
2016-04-11 |
insert index_pages_linkeddomain brsgolf.com |
2016-04-11 |
insert management_pages_linkeddomain brsgolf.com |
2016-04-11 |
insert product_pages_linkeddomain brsgolf.com |
2016-04-11 |
insert registration_number 50/50 |
2016-04-11 |
insert service_pages_linkeddomain brsgolf.com |
2016-02-08 |
update returns_last_madeup_date 2014-12-11 => 2015-12-11 |
2016-02-08 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
2016-01-08 |
update statutory_documents 11/12/15 FULL LIST |
2015-08-30 |
delete registration_number 50/50 |
2015-08-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-02 |
insert registration_number 50/50 |
2015-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-04-26 |
delete phone 21/021/2015 |
2015-04-26 |
insert address Meadow Lane
Chilwell
NG9 5AE |
2015-04-26 |
update founded_year null => 1906 |
2015-04-26 |
update person_title Paul Wilson: Member of the Professional Golfers Association => Head PGA Professional; Member of the Professional Golfers Association |
2015-02-22 |
insert phone 21/021/2015 |
2015-02-07 |
update returns_last_madeup_date 2013-12-11 => 2014-12-11 |
2015-02-07 |
update returns_next_due_date 2015-01-08 => 2016-01-08 |
2015-01-23 |
update statutory_documents 11/12/14 FULL LIST |
2014-11-13 |
update website_status FlippedRobots => OK |
2014-11-07 |
update website_status OK => FlippedRobots |
2014-10-10 |
delete email se..@chilwellmanorgolfclub.co.uk |
2014-06-11 |
delete person Jeff Elliott |
2014-06-11 |
delete person John Allum |
2014-06-11 |
delete person Marion Price |
2014-06-11 |
delete person Viv Smart |
2014-06-11 |
insert person Kathryn Harrison |
2014-06-11 |
insert person Marian Price |
2014-06-11 |
insert person Vivien Smart |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-04-11 |
delete person Simon Booth |
2014-04-11 |
insert contact_pages_linkeddomain twitter.com |
2014-04-11 |
insert directions_pages_linkeddomain twitter.com |
2014-04-11 |
insert index_pages_linkeddomain twitter.com |
2014-04-11 |
insert management_pages_linkeddomain twitter.com |
2014-04-11 |
insert product_pages_linkeddomain twitter.com |
2014-04-11 |
insert service_pages_linkeddomain twitter.com |
2014-02-07 |
update returns_last_madeup_date 2012-12-11 => 2013-12-11 |
2014-02-07 |
update returns_next_due_date 2014-01-08 => 2015-01-08 |
2014-01-09 |
update statutory_documents 11/12/13 FULL LIST |
2014-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWIN BORRILL |
2014-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWIN BORRILL |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-04 |
delete otherexecutives David Bailey |
2013-07-04 |
delete person David Bailey |
2013-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-11 => 2012-12-11 |
2013-06-24 |
update returns_next_due_date 2013-01-08 => 2014-01-08 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-02-03 |
update website_status OK |
2013-02-03 |
delete source_ip 83.223.125.145 |
2013-02-03 |
insert source_ip 83.223.111.43 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-12 |
insert person Nigel Smith |
2013-01-07 |
update statutory_documents 11/12/12 FULL LIST |
2013-01-05 |
delete person Joy Pearson |
2013-01-05 |
delete person Pete Longdon |
2013-01-05 |
delete person Steve Newton |
2012-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-01-04 |
update statutory_documents 11/12/11 FULL LIST |
2011-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-01-04 |
update statutory_documents 11/12/10 FULL LIST |
2010-08-10 |
update statutory_documents DIRECTOR APPOINTED ROY ALBERT WESTCOTT |
2010-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ASH |
2010-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-01-05 |
update statutory_documents 11/12/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREDERICK SMITH / 01/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE HERBERT SPENCER / 01/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KIRKMAN / 01/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BERNARD ASH / 01/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN NEIL BORRILL / 01/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN TERRY BUTLER / 01/10/2009 |
2009-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
2008-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
2006-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-18 |
update statutory_documents SECRETARY RESIGNED |
2006-01-26 |
update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-06 |
update statutory_documents SECRETARY RESIGNED |
2004-12-17 |
update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
2004-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
2003-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-03-08 |
update statutory_documents RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
2003-02-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
2001-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-03-16 |
update statutory_documents RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
2000-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-11 |
update statutory_documents RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/99 FROM:
MEADOW LANE
CHILWELL
BEESTON NOTTINGHAM
NG9 5AE |
1999-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS |
1998-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-01-07 |
update statutory_documents RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS |
1997-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-03-11 |
update statutory_documents RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS |
1996-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-01-16 |
update statutory_documents RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS |
1995-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-02-07 |
update statutory_documents RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS; AMEND |
1995-01-13 |
update statutory_documents RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS |
1994-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-03-09 |
update statutory_documents RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS |
1993-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-02-09 |
update statutory_documents RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS |
1992-10-27 |
update statutory_documents CONSENT IN WRITING RE RES 28-9 |
1992-10-27 |
update statutory_documents CONSENT IN WRITING RE RES 28-9 |
1992-10-23 |
update statutory_documents ALTER MEM AND ARTS 28/09/92 |
1992-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-03-16 |
update statutory_documents RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS |
1991-10-28 |
update statutory_documents RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS |
1991-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-10-15 |
update statutory_documents RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS |
1990-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-14 |
update statutory_documents RETURN MADE UP TO 11/12/89; NO CHANGE OF MEMBERS |
1990-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-01-19 |
update statutory_documents RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS |
1988-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-10-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-13 |
update statutory_documents RETURN MADE UP TO 19/11/87; NO CHANGE OF MEMBERS |
1987-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-05-27 |
update statutory_documents RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS |