EOTHEN HOMES - History of Changes


DateDescription
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