Date | Description |
2024-04-08 |
insert about_pages_linkeddomain carolinehagan.co.uk |
2024-04-08 |
insert career_pages_linkeddomain carolinehagan.co.uk |
2024-04-08 |
insert contact_pages_linkeddomain carolinehagan.co.uk |
2024-04-08 |
insert index_pages_linkeddomain carolinehagan.co.uk |
2024-04-08 |
insert management_pages_linkeddomain carolinehagan.co.uk |
2024-04-08 |
insert terms_pages_linkeddomain carolinehagan.co.uk |
2023-10-12 |
insert person Louise Hearl |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEPHERD |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-12-06 |
delete otherexecutives Kevin Gunton |
2022-12-06 |
insert otherexecutives Natalia Thompson |
2022-12-06 |
delete person Christina Nichol |
2022-12-06 |
delete person Kevin Gunton |
2022-12-06 |
insert person Christina Long |
2022-12-06 |
insert person Natalia Thompson |
2022-12-06 |
update person_description Dawn Esslemont => Dawn Esslemont |
2022-12-06 |
update person_description Lisa Wilson => Lisa Wilson |
2022-12-06 |
update website_status FlippedRobots => OK |
2022-10-01 |
update website_status OK => FlippedRobots |
2022-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-06-20 |
delete source_ip 81.201.129.45 |
2022-06-20 |
insert source_ip 172.67.160.192 |
2022-06-20 |
insert source_ip 104.21.14.232 |
2022-05-20 |
delete contact_pages_linkeddomain cqc.org.uk |
2022-05-20 |
delete management_pages_linkeddomain cqc.org.uk |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2021-01-23 |
delete address 31 Worcester Road
Sutton
Surrey
SM2 6PT |
2021-01-23 |
delete email su..@eothenhomes.org.uk |
2021-01-23 |
delete fax 0208 643 7961 |
2021-01-23 |
delete phone 0208 642 2830 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-03 |
insert index_pages_linkeddomain t.co |
2020-02-02 |
delete index_pages_linkeddomain t.co |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-11-13 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR ALAN THOMAS |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-02 |
update person_description Denise Hall => Denise Hall |
2019-09-02 |
update person_description Jessica Veitch => Jessica Veitch |
2019-09-02 |
update person_description Kevin Gunton => Kevin Gunton |
2019-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID THOMSON / 01/08/2019 |
2019-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER VAN DEN BOS / 01/08/2019 |
2019-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW DAVID SHEPHERD / 01/08/2019 |
2019-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SAMEH MISHREKI / 01/08/2019 |
2019-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SAMEH MISHREKI / 01/08/2019 |
2019-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LINDSAY MCILHINNEY / 01/08/2019 |
2019-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LINDSAY MCILHINNEY / 01/08/2019 |
2019-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID THOMSON / 01/08/2019 |
2019-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE DEBORAH MARSH / 01/08/2019 |
2019-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE DEBORAH MARSH / 01/08/2019 |
2019-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN JANET ERNY / 01/08/2019 |
2019-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN JANET ERNY / 01/08/2019 |
2019-08-03 |
delete person Sue Atkinson |
2019-08-03 |
insert about_pages_linkeddomain facebook.com |
2019-08-03 |
insert career_pages_linkeddomain facebook.com |
2019-08-03 |
insert contact_pages_linkeddomain facebook.com |
2019-08-03 |
insert index_pages_linkeddomain facebook.com |
2019-08-03 |
insert terms_pages_linkeddomain facebook.com |
2019-05-02 |
update person_title Barbara Wilson: Member of the Head Office Team; Finance Manager => Member of the Head Office Team; Finance Manager; Finance Manager Read More |
2019-05-02 |
update person_title Deborah Stevenson: Member of the Head Office Team; Purchasing Assistant => Member of the Head Office Team; Purchasing Assistant Read More; Purchasing Assistant |
2019-05-02 |
update person_title Denise Hall: Member of the Head Office Team; HR Manager => Member of the Head Office Team; HR Manager; HR Manager Read More |
2019-05-02 |
update person_title Jessica Veitch: Member of the Head Office Team; HR Administrator => Member of the Head Office Team; HR Administrator; HR Administrator Read More |
2019-05-02 |
update person_title Kevin Gunton: Member of the Head Office Team; Training Officer => Member of the Head Office Team; Training Officer Read More; Training Officer |
2019-05-02 |
update person_title Sandra Vallely: Member of the Head Office Team; Office Administrator => Member of the Head Office Team; Office Administrator Read More; Office Administrator |
2019-05-02 |
update person_title Sue Atkinson: Member of the Head Office Team; Operations Manager => Member of the Head Office Team; Operations Manager Read More; Operations Manager |
2019-03-31 |
update person_description Christina Nichol => Christina Nichol |
2019-02-16 |
delete person Christine Hardy |
2019-02-16 |
insert contact_pages_linkeddomain google.com |
2019-02-16 |
insert person Christina Nichol |
2019-02-16 |
insert person Sue Atkinson |
2019-02-16 |
update person_title Denise Hall: Member of the Head Office Team; HR Support Manager => Member of the Head Office Team; HR Manager |
2018-12-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
1 OSBORNE ROAD
NEWCASTLE UPON TYNE
NE2 2AA
ENGLAND |
2018-12-03 |
delete person Miss Christine Henderson |
2018-12-03 |
insert person Mrs Dawn Esslemont |
2018-12-03 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2018-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER VAN DEN BOS / 19/10/2018 |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-10-11 |
delete address 2nd Floor, 1 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA |
2018-10-11 |
insert address 15 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ |
2018-10-11 |
update primary_contact 2nd Floor, 1 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA => 15 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ |
2018-08-07 |
delete address 45 ELMFIELD ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 4BB |
2018-08-07 |
insert address 15 BERRYMOOR COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON ENGLAND NE23 7RZ |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-07 |
update registered_address |
2018-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-07-18 |
update statutory_documents DIRECTOR APPOINTED DR ALEXANDER VAN DEN BOS |
2018-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2018 FROM
45 ELMFIELD ROAD
GOSFORTH
NEWCASTLE UPON TYNE
NE3 4BB |
2018-06-07 |
delete contact_pages_linkeddomain google.co.uk |
2018-04-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/04/2018 |
2018-02-26 |
insert contact_pages_linkeddomain google.co.uk |
2018-01-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-01-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-01-03 |
update statutory_documents ALTER ARTICLES 07/12/2017 |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-11-27 |
update statutory_documents CESSATION OF JENNY MARGARET HEARL AS A PSC |
2017-10-07 |
update registered_address |
2017-10-02 |
insert contact_pages_linkeddomain google.co.uk |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-22 |
delete contact_pages_linkeddomain google.co.uk |
2017-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-02 |
insert ceo Jenny Hearl |
2017-05-02 |
delete address 1 Miller Way
(off Station Road)
Wallsend
Tyne and Wear
NE28 8EL |
2017-05-02 |
delete address 45 Elmfield Road
Gosforth
Tyne and Wear
NE3 4BB |
2017-05-02 |
delete alias theEothen Homes Limited |
2017-05-02 |
insert about_pages_linkeddomain urbanriver.com |
2017-05-02 |
insert address 1, Miller Way
(off Station Road)
Wallsend
NE28 8EL |
2017-05-02 |
insert address 45 Elmfield Road
Gosforth
Newcastle upon Tyne
NE3 4BB |
2017-05-02 |
insert career_pages_linkeddomain urbanriver.com |
2017-05-02 |
insert contact_pages_linkeddomain google.co.uk |
2017-05-02 |
insert contact_pages_linkeddomain urbanriver.com |
2017-05-02 |
insert index_pages_linkeddomain urbanriver.com |
2017-05-02 |
insert person Barbara Wilson |
2017-05-02 |
insert person Christine Hardy |
2017-05-02 |
insert person Janet Gray |
2017-05-02 |
insert person Jenny Hearl |
2017-05-02 |
insert person Kathleen Rothery |
2017-05-02 |
insert person Sandra Vallely |
2017-05-02 |
insert terms_pages_linkeddomain google.co.uk |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-13 |
insert office_emails wa..@eothenhomes.org.uk |
2016-07-13 |
insert address 1 Miller Way
(off Station Road)
Wallsend
Tyne and Wear
NE28 8EL |
2016-07-13 |
insert email wa..@eothenhomes.org.uk |
2016-07-13 |
insert fax 0191 263 5988 |
2016-07-13 |
insert phone 0191 259 8000 |
2016-02-08 |
insert phone 0191 2390041 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-12-06 => 2015-12-06 |
2016-01-07 |
update returns_next_due_date 2016-01-03 => 2017-01-03 |
2015-12-23 |
update statutory_documents 06/12/15 NO MEMBER LIST |
2015-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-31 |
insert index_pages_linkeddomain t.co |
2015-10-31 |
insert phone 0191 213 0707 |
2015-09-04 |
delete index_pages_linkeddomain t.co |
2015-06-07 |
update num_mort_charges 7 => 9 |
2015-06-07 |
update num_mort_outstanding 2 => 4 |
2015-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004823340008 |
2015-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004823340009 |
2015-04-27 |
update statutory_documents SECRETARY APPOINTED MRS BARBARA WILSON |
2015-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE HARDY |
2015-04-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE HILDA HARDY / 01/03/2015 |
2015-03-12 |
insert about_pages_linkeddomain twitter.com |
2015-03-12 |
insert career_pages_linkeddomain twitter.com |
2015-03-12 |
insert contact_pages_linkeddomain twitter.com |
2015-03-12 |
insert index_pages_linkeddomain t.co |
2015-03-12 |
insert terms_pages_linkeddomain twitter.com |
2015-02-04 |
update website_status FlippedRobots => OK |
2015-02-04 |
delete index_pages_linkeddomain ne-web.com |
2015-02-04 |
delete source_ip 94.76.213.234 |
2015-02-04 |
insert index_pages_linkeddomain twitter.com |
2015-02-04 |
insert registration_number 223262 |
2015-02-04 |
insert registration_number 482334 |
2015-02-04 |
insert source_ip 81.201.129.45 |
2015-02-04 |
update robots_txt_status www.eothenhomes.org.uk: 404 => 200 |
2015-01-10 |
update website_status OK => FlippedRobots |
2015-01-07 |
update returns_last_madeup_date 2013-12-06 => 2014-12-06 |
2015-01-07 |
update returns_next_due_date 2015-01-03 => 2016-01-03 |
2014-12-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O EOTHEN HOMES LTD
2A LAMBTON ROAD
NEWCASTLE UPON TYNE
NE2 4RX
ENGLAND |
2014-12-23 |
update statutory_documents 06/12/14 NO MEMBER LIST |
2014-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID THOMSON / 15/10/2014 |
2014-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW DAVID SHEPHERD / 15/10/2014 |
2014-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SAMEH MISHREKI / 15/10/2014 |
2014-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LINDSAY MCILHINNEY / 15/10/2014 |
2014-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE DEBORAH MARSH / 15/10/2014 |
2014-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN JANET ERNY / 15/10/2014 |
2014-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE HILDA HARDY / 15/10/2014 |
2014-11-01 |
update website_status Unavailable => OK |
2014-11-01 |
delete address 2A Lambton Road
Jesmond
Newcastle upon Tyne
NE2 4RX |
2014-11-01 |
delete fax 0191 281 9264 |
2014-11-01 |
insert address 2nd Floor, 1 Osborne Road
Jesmond
Newcastle upon Tyne
NE2 2AA |
2014-11-01 |
insert fax 0191 281 5147 |
2014-09-28 |
update website_status OK => Unavailable |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-02-07 |
update num_mort_outstanding 6 => 2 |
2014-02-07 |
update num_mort_satisfied 1 => 5 |
2014-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-01-07 |
update returns_last_madeup_date 2012-12-06 => 2013-12-06 |
2014-01-07 |
update returns_next_due_date 2014-01-03 => 2015-01-03 |
2013-12-19 |
update statutory_documents 06/12/13 NO MEMBER LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-06 => 2012-12-06 |
2013-06-24 |
update returns_next_due_date 2013-01-03 => 2014-01-03 |
2013-06-21 |
update account_category MEDUM => FULL |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-13 |
delete source_ip 91.102.68.63 |
2013-02-13 |
insert source_ip 94.76.213.234 |
2012-12-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O EOTHEN HOMES LTD
6 LAMBTON ROAD
NEWCASTLE UPON TYNE
NE2 4RX
ENGLAND |
2012-12-18 |
update statutory_documents 06/12/12 NO MEMBER LIST |
2012-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SAMEH MISHREKI / 17/12/2012 |
2012-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW DAVID SHEPHERD / 17/12/2012 |
2012-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LINDSAY MCILHINNEY / 17/12/2012 |
2012-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID THOMSON / 17/12/2012 |
2012-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE DEBORAH MARSH / 17/12/2012 |
2012-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN JANET ERNY / 17/12/2012 |
2012-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE HILDA HARDY / 17/12/2012 |
2012-10-25 |
delete person Miss J Needham |
2012-10-25 |
delete address 6 Lambton Road
Jesmond
Newcastle upon Tyne
NE2 4RX |
2012-10-25 |
insert address 2A Lambton Road
Jesmond
Newcastle upon Tyne
NE2 4RX |
2012-07-23 |
update statutory_documents DIRECTOR APPOINTED DR SAMEH MISHREKI |
2012-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK HOLMES |
2012-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-12-16 |
update statutory_documents 06/12/11 NO MEMBER LIST |
2011-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LINDSAY MCILHINNEY / 15/12/2011 |
2011-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW DAVID SHEPHERD / 15/12/2011 |
2011-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOSEPH HOLMES / 15/12/2011 |
2011-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID THOMSON / 15/12/2011 |
2011-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE DEBORAH MARSH / 15/12/2011 |
2011-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN JANET ERNY / 15/12/2011 |
2011-12-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HILDA HARDY / 15/12/2011 |
2011-07-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2010-12-17 |
update statutory_documents 06/12/10 NO MEMBER LIST |
2010-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-13 |
update statutory_documents DIRECTOR APPOINTED MS LOUISE DEBORAH MARSH |
2010-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HODGSON |
2010-05-25 |
update statutory_documents ADOPT ARTICLES 10/05/2010 |
2009-12-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-12-09 |
update statutory_documents 06/12/09 NO MEMBER LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LINDSAY MCILHINNEY / 08/12/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY HODGSON / 08/12/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOSEPH HOLMES / 08/12/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JANET ERNY / 08/12/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID THOMSON / 08/12/2009 |
2009-12-08 |
update statutory_documents SAIL ADDRESS CREATED |
2009-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2008-12-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN MENZIES |
2008-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCILHINNEY / 06/12/2008 |
2008-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMSON / 06/12/2008 |
2008-12-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/12/08 |
2008-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-01-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/12/07 |
2008-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/12/06 |
2006-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/12/05 |
2005-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/12/04 |
2004-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/12/03 |
2003-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/12/02 |
2002-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2001-12-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/01 |
2001-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-19 |
update statutory_documents SECRETARY RESIGNED |
2000-12-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/00 |
2000-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/99 |
1999-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-23 |
update statutory_documents SECRETARY RESIGNED |
1998-12-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/98 |
1998-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1997-12-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/97 |
1997-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-01-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/96 |
1997-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/95 |
1995-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/94 |
1994-02-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/93 |
1994-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-12-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/92 |
1992-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-01-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/91 |
1991-10-08 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/91 FROM:
31 WORCESTER ROAD
SUTTON
SURREY
SM2 6PT |
1991-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-03-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-23 |
update statutory_documents DIRECTOR RESIGNED |
1990-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1990-12-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/90 |
1990-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/01/90 |
1990-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-01-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/10/88 |
1989-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-12-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-12-06 |
update statutory_documents ALTER MEM AND ARTS 270988 |
1987-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/87 |
1987-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-11-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/11/86 |
1986-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |