AEW ARCHITECTS & DESIGNERS - History of Changes


DateDescription
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