LONDON CAMERA EXCHANGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-27 => 2023-03-26
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-15 delete about_pages_linkeddomain google.com
2023-08-15 delete career_pages_linkeddomain google.com
2023-08-15 delete contact_pages_linkeddomain google.com
2023-08-15 delete index_pages_linkeddomain google.com
2023-08-15 delete terms_pages_linkeddomain google.com
2023-08-15 insert about_pages_linkeddomain trustpilot.com
2023-08-15 insert career_pages_linkeddomain trustpilot.com
2023-08-15 insert contact_pages_linkeddomain trustpilot.com
2023-08-15 insert index_pages_linkeddomain trustpilot.com
2023-08-15 insert terms_pages_linkeddomain trustpilot.com
2023-07-12 delete phone 023 8063 2629
2023-04-07 update accounts_last_madeup_date 2021-03-28 => 2022-03-27
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/22
2022-08-19 delete person Gareth Watson
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-29 => 2021-03-28
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/21
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WILLIAM HARASYN
2021-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL CURNICK RICHENS / 29/03/2021
2021-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / LONDON CAMERA EXCHANGE HOLDINGS LIMITED / 29/03/2021
2021-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAY TURNER
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-29
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-25 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-04-18 delete phone 01962 622040
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-26 => 2018-03-25
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/18
2018-07-10 delete about_pages_linkeddomain symantec.com
2018-07-10 delete career_pages_linkeddomain symantec.com
2018-07-10 delete contact_pages_linkeddomain symantec.com
2018-07-10 delete index_pages_linkeddomain symantec.com
2018-07-10 delete terms_pages_linkeddomain symantec.com
2018-07-10 insert address 15 The Square, Winchester, Hants SO23 9ES
2018-07-10 insert email ne..@lcegroup.co.uk
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-27 => 2017-03-26
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/17
2017-10-31 delete address Hanger 42, Blackpool Airport, Squires Gate Lane, Blackpool FY4 2QY
2017-09-23 insert address Hanger 42, Blackpool Airport, Squires Gate Lane, Blackpool FY4 2QY
2017-08-07 delete address the LCE Pro Centre, 11 Civic Centre Road, Southampton SO14 7FJ
2017-07-12 update statutory_documents DIRECTOR APPOINTED MR LEE WILLIAM HARASYN
2017-07-10 delete source_ip 80.68.43.90
2017-07-10 insert address the LCE Pro Centre, 11 Civic Centre Road, Southampton SO14 7FJ
2017-07-10 insert source_ip 51.254.77.197
2017-05-23 delete about_pages_linkeddomain google.co.uk
2017-05-23 delete address s Road, Harbourside, Bristol, BS1 5TX
2017-05-23 delete career_pages_linkeddomain google.co.uk
2017-05-23 delete contact_pages_linkeddomain google.co.uk
2017-05-23 delete index_pages_linkeddomain google.co.uk
2017-05-23 delete terms_pages_linkeddomain google.co.uk
2017-05-23 insert about_pages_linkeddomain google.com
2017-05-23 insert career_pages_linkeddomain google.com
2017-05-23 insert contact_pages_linkeddomain google.com
2017-05-23 insert index_pages_linkeddomain google.com
2017-05-23 insert terms_pages_linkeddomain google.com
2017-05-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-05-18 update statutory_documents ADOPT ARTICLES 26/04/2017
2017-04-06 delete address London Camera Exchange, 15 The Square, Winchester, Hampshire, SO23 9ES
2017-04-06 insert address s Road, Harbourside, Bristol, BS1 5TX
2017-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERESA MOORE
2017-03-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERESA MOORE
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-09 update website_status FlippedRobots => OK
2017-02-09 delete phone 0191 2130060
2017-02-09 insert address London Camera Exchange, 15 The Square, Winchester, Hampshire, SO23 9ES
2017-02-09 update robots_txt_status www.lcegroup.co.uk: 404 => 200
2017-02-08 update accounts_last_madeup_date 2015-03-29 => 2016-03-27
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-22 update website_status OK => FlippedRobots
2017-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/16
2016-12-05 delete address 7 Pelham Street, Nottingham, NG1 2EH
2016-11-07 delete alias LCE Group
2016-11-07 insert address 7 Pelham Street, Nottingham, NG1 2EH
2016-10-10 insert alias LCE Group
2016-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CRITCHLEY / 01/08/2016
2016-08-05 delete address LCE, 11 Civic Centre Road, Southampton SO14 7FJ
2016-08-05 delete address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2016-08-05 delete alias LCE Group
2016-06-25 insert about_pages_linkeddomain google.co.uk
2016-06-25 insert contact_pages_linkeddomain google.co.uk
2016-06-25 insert terms_pages_linkeddomain google.co.uk
2016-05-13 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-13 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-19 delete address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2016-04-19 delete address the LCE PRo Centre, 11 Civic Centre Road, Southampton SO14 7FJ
2016-04-19 insert address The Novotel Hotel, 1 West Quay Road, Southampton SO15 1RA
2016-03-18 update statutory_documents 16/03/16 FULL LIST
2016-02-29 delete address The Novotel Hotel, 1 West Quay Road, Southampton SO15 1RA
2016-02-10 update accounts_last_madeup_date 2014-03-30 => 2015-03-29
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-01 insert address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2016-02-01 insert address the LCE PRo Centre, 11 Civic Centre Road, Southampton SO14 7FJ
2016-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/15
2016-01-04 delete address 7 Pelham Street, NG1 2EH - We are
2016-01-04 delete address LCE, 11 Civic Centre Road, Southampton SO14 7FJ
2016-01-04 insert address The Novotel Hotel, 1 West Quay Road, Southampton SO15 1RA
2016-01-04 insert alias LCE Group
2015-11-03 delete address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2015-11-03 insert address 7 Pelham Street, NG1 2EH - We are
2015-11-03 insert address LCE, 11 Civic Centre Road, Southampton SO14 7FJ
2015-09-08 delete phone 9265-5501-652
2015-09-08 insert address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2015-08-11 delete address 8 Pump St, Worcester WR1 2QT
2015-08-11 delete address LCE, 11 Civic Centre Road, Southampton SO14 7FJ
2015-08-11 delete address the LCE Pro Centre, 11 Civic Centre Road, Southampton SO14 7FJ
2015-08-11 insert phone 9265-5501-652
2015-06-30 delete about_pages_linkeddomain lakesideoptics.co.uk
2015-06-30 delete address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2015-06-30 delete career_pages_linkeddomain lakesideoptics.co.uk
2015-06-30 delete contact_pages_linkeddomain lakesideoptics.co.uk
2015-06-30 delete index_pages_linkeddomain lakesideoptics.co.uk
2015-06-30 delete terms_pages_linkeddomain lakesideoptics.co.uk
2015-06-30 insert address 8 Pump St, Worcester WR1 2QT
2015-06-30 insert address LCE, 11 Civic Centre Road, Southampton SO14 7FJ
2015-06-30 insert address the LCE Pro Centre, 11 Civic Centre Road, Southampton SO14 7FJ
2015-06-02 delete address LCE, 11 Civic Centre Road, Southampton SO14 7FJ
2015-06-02 insert address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-05-01 delete address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2015-05-01 delete address The Novotel Hotel, 1 West Quay Road, Southampton SO15 1RA
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-04-03 insert address LCE, 11 Civic Centre Road, Southampton SO14 7FJ
2015-04-03 insert address The Novotel Hotel, 1 West Quay Road, Southampton SO15 1RA
2015-03-17 update statutory_documents 16/03/15 FULL LIST
2015-03-05 delete phone 01246 211891
2015-03-05 insert address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2015-02-05 delete address The Novotel Hotel, 1 West Quay Road, Southampton SO15 1RA
2015-02-05 insert about_pages_linkeddomain symantec.com
2015-02-05 insert contact_pages_linkeddomain symantec.com
2015-02-05 insert index_pages_linkeddomain symantec.com
2015-02-05 insert terms_pages_linkeddomain symantec.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-30
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 delete address the LCE Southampton Pro Centre, 11 Civic Centre Road, Southampton SO14 7FJ
2014-12-29 insert address The Novotel Hotel, 1 West Quay Road, Southampton SO15 1RA
2014-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/14
2014-11-23 insert address the LCE Southampton Pro Centre, 11 Civic Centre Road, Southampton SO14 7FJ
2014-10-26 delete address LCE, 11 Civic Centre Road, Southampton SO14 7FJ
2014-10-26 delete phone 0845 6018030
2014-10-26 insert phone 01962 670007
2014-09-20 insert address LCE, 11 Civic Centre Road, Southampton SO14 7FJ
2014-08-13 delete address the LCE Pro Centre, 11 Civic Centre Rd, Southampton SO14 7FJ
2014-07-09 delete phone 01332 348644
2014-07-09 insert address the LCE Pro Centre, 11 Civic Centre Rd, Southampton SO14 7FJ
2014-05-27 insert phone 01332 348644
2014-05-27 update person_description Gareth Watson => Gareth Watson
2014-04-21 delete address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
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
2014-03-24 delete address Location: 155 High Street, Lincoln, LN5 7AA
2014-03-24 delete phone 01332 348644
2014-03-24 insert address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2014-03-08 insert address Location: 155 High Street, Lincoln, LN5 7AA
2014-02-07 update accounts_last_madeup_date 2012-03-25 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-24 delete phone (01962) 840294
2014-01-10 delete source_ip 80.68.43.25
2014-01-10 insert phone (01962) 840294
2014-01-10 insert phone 01332 348644
2014-01-10 insert source_ip 80.68.43.90
2014-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13 delete fax 0115 952 0547
2013-12-13 delete fax 01206 560308
2013-12-13 delete fax 01242 576771
2013-12-13 delete fax 01246 211563
2013-12-13 delete fax 01329 823294
2013-12-13 delete fax 01392 426988
2013-12-13 delete fax 01452 387309
2013-12-13 delete fax 01483 538216
2013-12-13 delete fax 01752 604248
2013-12-13 delete fax 01905 724585
2013-12-13 delete fax 01926 887611
2013-12-13 delete fax 01962 840978
2013-12-13 delete fax 023 9283 9955
2013-12-13 insert address Car Park 1 - Market Avenue - Sat Nav - NR1 3JQ Car Park 2 - Farmers Avenue - Sat Nav - NR1 3JX
2013-10-23 delete phone 01332 348644
2013-10-14 delete phone 07516 680063
2013-10-14 insert phone 01332 348644
2013-09-30 delete phone 01332 348644
2013-09-21 delete address Baldwin St. BS1 1SA - We are
2013-09-21 delete address Baldwin Street. BS1 1SA - We are
2013-09-03 insert address Baldwin St. BS1 1SA - We are
2013-09-03 insert address Baldwin Street. BS1 1SA - We are
2013-09-03 insert phone 01332 348644
2013-08-10 delete address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2013-08-10 delete phone 01522 51 41 31
2013-06-26 insert phone 01522 51 41 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
2013-06-24 delete address PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY UNITED KINGDOM GU1 3RX
2013-06-24 insert address 15 THE SQUARE WINCHESTER HAMPSHIRE SO23 9ES
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-02-27 => 2012-03-25
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-19 update website_status ServerDown => OK
2013-06-19 delete address The Novotel Hotel, 1 West Quay Road, Southampton, Hants. SO15 1RA
2013-06-19 delete contact_pages_linkeddomain google.com
2013-06-19 delete fax 01722 411670
2013-06-19 insert address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2013-05-15 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-04-13 delete phone 01332 348644
2013-04-13 insert address The Novotel Hotel, 1 West Quay Road, Southampton, Hants. SO15 1RA
2013-03-27 update statutory_documents 16/03/13 FULL LIST
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL CURNICK RICHENS / 11/05/2012
2013-02-27 delete address Picadilly Plaza 37 Parker Street Manchester M1 4AJ
2013-02-27 delete phone 0161 236 5819
2013-02-27 insert address 16 Cross Street Manchester M2 7AE
2013-02-27 insert phone 0161 834 7500
2013-02-13 delete person Mike Baxter
2013-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2013 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UNITED KINGDOM
2013-01-16 delete address The Novotel Hotel, 1 West Quay Road, Southampton, Hants. SO15 1RA
2013-01-15 update statutory_documents AUDITOR'S RESIGNATION
2013-01-09 insert address The Novotel Hotel, 1 West Quay Road, Southampton, Hants. SO15 1RA
2012-12-23 insert phone 01332 348644
2012-12-12 delete phone 01332 348644
2012-11-15 insert phone 01332 348644
2012-11-11 delete phone 01332 348644
2012-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/12
2012-10-30 delete address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2012-10-27 delete phone 0117 9291935
2012-10-27 insert phone 01332 348644
2012-10-26 delete phone 01332 348644
2012-10-26 insert address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2012-10-24 delete address Nature Reserve and Visitor Centre, Cliff Road, Hill Head, Fareham, Hampshire PO14 3JT
2012-10-24 insert address Botley Road, West End, Southampton, Hants SO30 3XH
2012-10-24 delete address Botley Road, West End, Southampton, Hants SO30 3XH
2012-10-24 insert phone 0117 9291935
2012-03-27 update statutory_documents 16/03/12 FULL LIST
2012-01-23 update statutory_documents CURREXT FROM 23/02/2012 TO 31/03/2012
2011-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 27/02/11
2011-03-28 update statutory_documents 16/03/11 FULL LIST
2010-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10
2010-03-22 update statutory_documents 16/03/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY BEVERLEY TURNER / 16/03/2010
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MARGARET MOORE / 16/03/2010
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL CURNICK RICHENS / 16/03/2010
2009-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 22/02/09
2009-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2009 FROM PRIORY HOUSE, PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UNITED KINGDOM
2009-03-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-26 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY, GU1 4LL
2008-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 24/02/08
2008-06-12 update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS; AMEND
2008-06-02 update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents SECTION 394
2008-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRITCHLEY / 01/05/2007
2007-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 25/02/07
2007-04-04 update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 26/02/06
2006-04-12 update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 27/02/05
2005-04-12 update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/04
2004-04-02 update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 23/02/03
2003-04-11 update statutory_documents RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 24/02/02
2002-03-27 update statutory_documents RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 25/02/01
2001-04-02 update statutory_documents RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 27/02/00
2000-08-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-04-13 update statutory_documents RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99
1999-06-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-03-25 update statutory_documents RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1999-02-26 update statutory_documents DIRECTOR RESIGNED
1998-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 22/02/98
1998-04-18 update statutory_documents RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1997-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 23/02/97
1997-04-28 update statutory_documents RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
1996-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 25/02/96
1996-03-19 update statutory_documents RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS
1995-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 26/02/95
1995-04-10 update statutory_documents RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS
1994-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 27/02/94
1994-03-25 update statutory_documents DIRECTOR RESIGNED
1994-03-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-03-25 update statutory_documents RETURN MADE UP TO 16/03/94; CHANGE OF MEMBERS
1993-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93
1993-03-29 update statutory_documents RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS
1992-06-19 update statutory_documents NEW DIRECTOR APPOINTED
1992-06-19 update statutory_documents NEW DIRECTOR APPOINTED
1992-06-19 update statutory_documents NEW DIRECTOR APPOINTED
1992-06-19 update statutory_documents NEW DIRECTOR APPOINTED
1992-04-13 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 23/02
1992-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1992-03-18 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-18 update statutory_documents NEW DIRECTOR APPOINTED
1992-03-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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