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 |
insert career_emails ca..@aewarchitects.com |
2023-10-20 |
delete index_pages_linkeddomain peterandpaul.co.uk |
2023-10-20 |
delete projects_pages_linkeddomain peterandpaul.co.uk |
2023-10-20 |
delete service_pages_linkeddomain peterandpaul.co.uk |
2023-10-20 |
delete source_ip 82.71.204.11 |
2023-10-20 |
delete terms_pages_linkeddomain peterandpaul.co.uk |
2023-10-20 |
insert address Floor #7 Trinity Court
16 John Dalton Street
Manchester
M2 6HY |
2023-10-20 |
insert email ca..@aewarchitects.com |
2023-10-20 |
insert index_pages_linkeddomain persona.studio |
2023-10-20 |
insert index_pages_linkeddomain youtube.com |
2023-10-20 |
insert projects_pages_linkeddomain facebook.com |
2023-10-20 |
insert projects_pages_linkeddomain persona.studio |
2023-10-20 |
insert projects_pages_linkeddomain youtube.com |
2023-10-20 |
insert service_pages_linkeddomain persona.studio |
2023-10-20 |
insert service_pages_linkeddomain youtube.com |
2023-10-20 |
insert source_ip 178.62.7.46 |
2023-10-20 |
insert terms_pages_linkeddomain persona.studio |
2023-10-20 |
insert terms_pages_linkeddomain youtube.com |
2023-10-20 |
update robots_txt_status www.aewarchitects.com: 404 => 200 |
2023-10-07 |
update num_mort_outstanding 1 => 0 |
2023-10-07 |
update num_mort_satisfied 4 => 5 |
2023-09-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026976370005 |
2023-04-26 |
insert person Daniel Sutton |
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 |
2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2023-01-26 |
insert otherexecutives Chris Lenehan |
2023-01-26 |
insert person Chris Lenehan |
2023-01-26 |
insert person Karey Wardhaugh |
2022-12-08 |
insert person Liz Durcan |
2022-12-08 |
insert person Tom Scott-Smith |
2022-11-02 |
delete person Emma Thackstone |
2022-11-02 |
delete person Jane Pullen |
2022-11-02 |
delete person Liam Barnett |
2022-09-08 |
delete email np..@aewarchitects.com |
2022-09-08 |
delete terms_pages_linkeddomain mailchimp.com |
2022-09-08 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2022-09-08 |
insert phone 0303 123 1113 |
2022-09-08 |
insert terms_pages_linkeddomain cubic-interactive.com |
2022-09-08 |
insert terms_pages_linkeddomain ico.org.uk |
2022-09-08 |
insert terms_pages_linkeddomain intuit.com |
2022-09-08 |
insert terms_pages_linkeddomain surveymonkey.co.uk |
2022-09-08 |
insert terms_pages_linkeddomain zoho.com |
2022-06-07 |
update person_title Jane Pullen: HR & Finance Manager => HR Manager |
2022-04-08 |
insert otherexecutives Ben Robinson |
2022-04-08 |
insert otherexecutives David Somers |
2022-04-08 |
insert career_pages_linkeddomain placenorthwest.co.uk |
2022-04-08 |
insert person Ben Smith |
2022-04-08 |
insert person Hannah Cook |
2022-04-08 |
insert person Stewart Grant |
2022-04-08 |
update person_description Alex Southall => Alex Southall |
2022-04-08 |
update person_description Danielle Purves => Danielle Purves |
2022-04-08 |
update person_description David Somers => David Somers |
2022-04-08 |
update person_title Alex Southall: Associate Director => Director |
2022-04-08 |
update person_title Ben Robinson: Associate => Associate Director |
2022-04-08 |
update person_title Danielle Purves: Associate Director => Director |
2022-04-08 |
update person_title David Somers: Associate => Associate Director |
2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-01 |
update statutory_documents DIRECTOR APPOINTED MR ALEX SOUTHALL |
2022-02-01 |
update statutory_documents DIRECTOR APPOINTED MS DANIELLE PURVES |
2022-01-26 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-07 |
insert csr Peter Bartley |
2021-12-07 |
delete address Floor 1, Zenith Building,
Spring Gardens,
Manchester, M2 1AB |
2021-12-07 |
delete person Andrew Critchlow |
2021-12-07 |
delete person Phil Sayle |
2021-12-07 |
insert address 7th Floor, Trinity Court
16 John Dalton Street
Manchester, M2 6HY |
2021-12-07 |
insert person Peter Bartley |
2021-12-07 |
update primary_contact Floor 1, Zenith Building,
Spring Gardens,
Manchester, M2 1AB => 7th Floor, Trinity Court
16 John Dalton Street
Manchester, M2 6HY |
2021-10-07 |
delete address THE ZENITH BUILDING SPRING GARDENS MANCHESTER M2 1AB |
2021-10-07 |
insert address TRINITY COURT 16 JOHN DALTON STREET MANCHESTER ENGLAND M2 6HY |
2021-10-07 |
update registered_address |
2021-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2021 FROM
THE ZENITH BUILDING SPRING GARDENS
MANCHESTER
M2 1AB |
2021-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAINFORD / 02/09/2021 |
2021-09-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AEW ARCHITECTS LIMITED / 02/09/2021 |
2021-07-29 |
delete otherexecutives Claire Kilgariff |
2021-07-29 |
delete person Claire Kilgariff |
2021-04-25 |
delete otherexecutives Colin Savage |
2021-04-25 |
insert chiefcommercialofficer Colin Savage |
2021-04-25 |
insert otherexecutives Daniel O'Hara |
2021-04-25 |
insert person Emma Thackstone |
2021-04-25 |
insert person Liam Barnett |
2021-04-25 |
update person_description Daniel O'Hara => Daniel O'Hara |
2021-04-25 |
update person_description Ross Huntingdon => Ross Huntingdon |
2021-04-25 |
update person_title Colin Savage: Director => Commercial Director |
2021-04-25 |
update person_title Daniel O'Hara: Associate => Associate Director |
2021-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAINFORD / 16/03/2021 |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-31 |
insert person Ben Robinson |
2021-01-31 |
insert person Jenny Bosworth |
2020-12-16 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update num_mort_charges 4 => 5 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CRITCHLOW |
2020-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026976370005 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-20 |
update person_title Alan Lamb: Associate Director => Director |
2019-10-20 |
update person_title Phil Hepworth: Associate Director => Director |
2019-10-01 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-01 |
update statutory_documents DIRECTOR APPOINTED MR ALAN LAMB |
2019-10-01 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP HEPWORTH |
2019-04-01 |
update person_description Bernard Lam => Bernard Lam |
2019-04-01 |
update person_description Daniel O'Hara => Daniel O'Hara |
2019-04-01 |
update person_description David James => David James |
2019-04-01 |
update person_description David Somers => David Somers |
2019-04-01 |
update person_description Janet Steer => Janet Steer |
2019-04-01 |
update person_description Jonathan Sheridan => Jonathan Sheridan |
2019-04-01 |
update person_description Louise Grimes => Louise Grimes |
2019-04-01 |
update person_description Rob Dickson => Rob Dickson |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
2019-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AEW MANAGEMENT LIMITED / 27/03/2019 |
2019-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MACHIN |
2019-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNE |
2019-01-07 |
update num_mort_outstanding 3 => 0 |
2019-01-07 |
update num_mort_satisfied 1 => 4 |
2018-12-11 |
delete address The Zenith Building, Spring Gardens,
Manchester, M2 1AB |
2018-12-11 |
delete index_pages_linkeddomain google.co.uk |
2018-12-11 |
delete registration_number 269 7637 |
2018-12-11 |
insert email np..@aewarchitects.com |
2018-12-11 |
insert index_pages_linkeddomain peterandpaul.co.uk |
2018-12-11 |
insert terms_pages_linkeddomain mailchimp.com |
2018-12-11 |
insert terms_pages_linkeddomain peterandpaul.co.uk |
2018-12-11 |
update robots_txt_status www.aewarchitects.com: 200 => 404 |
2018-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-09-27 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRITCHLOW / 26/03/2018 |
2018-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL BURNE / 26/03/2018 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED MR COLIN NEIL SAVAGE |
2018-01-11 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL BURNE / 20/11/2017 |
2017-11-09 |
delete email kb..@aewarchitects.com |
2017-11-09 |
delete person Gareth Jones |
2017-07-23 |
update description |
2017-06-18 |
update description |
2017-04-02 |
update description |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2017-02-02 |
update person_title Johnathan Sheridan: Architectural Technician => Associate |
2017-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL BURNE / 11/01/2017 |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRITCHLOW / 25/10/2016 |
2016-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART MACHIN / 25/10/2016 |
2016-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL BURNE / 25/10/2016 |
2016-10-03 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-11 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-11 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-04-23 |
update description |
2016-03-23 |
update statutory_documents 16/03/16 FULL LIST |
2016-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL BURNE / 16/03/2016 |
2016-03-21 |
update description |
2016-03-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-28 |
delete person Natalie Marlow |
2015-08-28 |
insert person Natalie Edwards |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-04-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-03-21 |
insert person BY TRAM |
2015-03-19 |
update statutory_documents 16/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-21 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RAINFORD |
2014-06-18 |
update person_title Andy Rainford: Associate Director => Director |
2014-04-10 |
delete managingdirector Steve Burne |
2014-04-10 |
delete person Steve Burne |
2014-04-10 |
insert person Eamon O'Hara |
2014-04-10 |
insert person Ross Huntingdon |
2014-04-10 |
update person_description Alex Southall => Alex Southall |
2014-04-10 |
update person_title Alex Southall: Architect => Associate |
2014-04-10 |
update person_title Phil Hepworth: Architect => Associate |
2014-04-07 |
delete address THE ZENITH BUILDING SPRING GARDENS MANCHESTER UNITED KINGDOM M2 1AB |
2014-04-07 |
insert address THE ZENITH BUILDING SPRING GARDENS MANCHESTER M2 1AB |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-04-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-03-25 |
update statutory_documents 16/03/14 FULL LIST |
2014-01-24 |
update website_status FlippedRobots => OK |
2014-01-16 |
update website_status OK => FlippedRobots |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-09 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-25 |
update website_status FlippedRobots => OK |
2013-08-30 |
update website_status OK => FlippedRobots |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-23 |
delete address CENTURY BUILDINGS ST MARY'S PARSONAGE MANCHESTER M3 2DF |
2013-06-23 |
insert address THE ZENITH BUILDING SPRING GARDENS MANCHESTER UNITED KINGDOM M2 1AB |
2013-06-23 |
update registered_address |
2013-06-23 |
update num_mort_charges 3 => 4 |
2013-06-23 |
update num_mort_outstanding 2 => 3 |
2013-06-22 |
delete company_previous_name VENTUREBOND LIMITED |
2013-05-27 |
update person_description Gareth Jones => Gareth Jones |
2013-05-12 |
update person_description Alan Lamb => Alan Lamb |
2013-05-12 |
update person_description Dave George => Dave George |
2013-05-12 |
update person_description Nigel Machin => Nigel Machin |
2013-03-20 |
update statutory_documents 16/03/13 FULL LIST |
2013-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL BURNE / 28/11/2012 |
2013-03-19 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-17 |
update person_description Dave George |
2012-11-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-11-09 |
insert registration_number 269 7637 |
2012-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
CENTURY BUILDINGS
ST MARY'S PARSONAGE
MANCHESTER
M3 2DF |
2012-03-22 |
update statutory_documents 16/03/12 FULL LIST |
2012-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRITCHLOW / 16/03/2012 |
2012-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART MACHIN / 16/03/2012 |
2012-02-13 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIAN WEWER |
2012-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIAN WEWER |
2011-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WEWER |
2011-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BURNE / 23/08/2011 |
2011-05-04 |
update statutory_documents 16/03/11 FULL LIST |
2011-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRITCHLOW / 16/03/2011 |
2011-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN WEWER / 16/03/2011 |
2011-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIAN WEWER / 16/03/2011 |
2011-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART MACHIN / 16/03/2011 |
2010-11-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-04-19 |
update statutory_documents 16/03/10 FULL LIST |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BURNE / 01/12/2009 |
2009-10-21 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
2008-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-27 |
update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 16/03/06; NO CHANGE OF MEMBERS |
2005-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-03-22 |
update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
2004-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-06-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-11 |
update statutory_documents RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
2002-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-04-17 |
update statutory_documents RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
2001-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-04-17 |
update statutory_documents RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
2000-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/00 FROM:
CENTURY HOUSE
ST PETERS SQUARE
MANCHESTER
M2 3DN |
2000-03-27 |
update statutory_documents RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS |
1999-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-23 |
update statutory_documents RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS |
1998-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-03-05 |
update statutory_documents RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS |
1997-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-04-25 |
update statutory_documents RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS |
1996-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-03-14 |
update statutory_documents RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS |
1995-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-03-03 |
update statutory_documents RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS |
1994-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-15 |
update statutory_documents RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS |
1994-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/93 FROM:
123 LIVERPOOL ROAD
CASTLEFORD
MANCHESTER
M3 4JS |
1993-05-10 |
update statutory_documents RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS |
1992-12-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1992-09-23 |
update statutory_documents £ NC 1000/15000
09/09/92 |
1992-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/92 FROM:
62 CLIFFORD ROAD
POYNTON
CHESHIRE
SK12 1JA |
1992-09-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-09-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-09-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/92 |
1992-09-01 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/09/92 |
1992-09-01 |
update statutory_documents COMPANY NAME CHANGED
VENTUREBOND LIMITED
CERTIFICATE ISSUED ON 02/09/92 |
1992-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/92 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER |
1992-08-10 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-10 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-08-10 |
update statutory_documents ALTER MEM AND ARTS 23/03/92 |
1992-03-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |