Date | Description |
2024-03-23 |
delete managingdirector Simon Maule |
2024-03-23 |
delete managingdirector Simon Whale |
2024-03-23 |
insert ceo Simon Maule |
2024-03-23 |
insert chairman Simon Whale |
2024-03-23 |
insert otherexecutives William Gray |
2024-03-23 |
insert person Abby Greensmith |
2024-03-23 |
insert person Heloise Messervy-Whiting |
2024-03-23 |
update person_description Callum Nimmo => Callum Nimmo |
2024-03-23 |
update person_description William Gray => William Gray |
2024-03-23 |
update person_title Simon Maule: Managing Director => CEO |
2024-03-23 |
update person_title Simon Whale: Managing Director => Executive Chair |
2024-03-23 |
update person_title William Gray: Senior Consultant => Associate Director |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES |
2023-08-05 |
delete otherexecutives Adrian Beeby |
2023-08-05 |
delete otherexecutives Bijal Tanna |
2023-08-05 |
delete otherexecutives Caroline Wagstaff |
2023-08-05 |
delete otherexecutives Victoria Sisson |
2023-08-05 |
delete otherexecutives Will White |
2023-08-05 |
delete otherexecutives William Mutton |
2023-08-05 |
delete address 220 Lenox Ave Suite 201
Westfield
NJ 07090 |
2023-08-05 |
delete person Adrian Beeby |
2023-08-05 |
delete person Beth Jarecki |
2023-08-05 |
delete person Bijal Tanna |
2023-08-05 |
delete person Caroline Wagstaff |
2023-08-05 |
delete person Rebecca Tompkins |
2023-08-05 |
delete person Victoria Sisson |
2023-08-05 |
delete person Will White |
2023-08-05 |
delete person William Mutton |
2023-08-05 |
delete phone +(001) 917 364 6044 |
2023-08-05 |
update person_description Hamish Venters => Hamish Venters |
2023-05-31 |
delete person Katie Holbeche |
2023-05-31 |
insert person Rebecca Tompkins |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-12 |
delete email ca..@luther.co.uk |
2023-02-12 |
update person_description Caroline Wagstaff => Caroline Wagstaff |
2023-02-12 |
update person_title Caroline Wagstaff: Director => Non - Executive Director |
2022-12-11 |
delete person Nancy Hostler |
2022-12-11 |
delete person Rebecca Tompkins |
2022-12-11 |
insert person Ben McCarthy |
2022-12-11 |
insert person Callum Nimmo |
2022-12-11 |
insert person Jonny Girling |
2022-12-11 |
insert person Ravinder Theara |
2022-11-09 |
delete otherexecutives Adam Thomas |
2022-11-09 |
delete otherexecutives Beany McLean |
2022-11-09 |
delete otherexecutives Ben Frankel |
2022-11-09 |
delete otherexecutives Daniel Guthrie |
2022-11-09 |
delete otherexecutives Keith Brookbank |
2022-11-09 |
delete otherexecutives Ruth Starling |
2022-11-09 |
insert cfo Nick Ward |
2022-11-09 |
insert otherexecutives Bijal Tanna |
2022-11-09 |
insert otherexecutives Edward Wright |
2022-11-09 |
insert otherexecutives Jennifer Evans |
2022-11-09 |
delete about_pages_linkeddomain wpengine.com |
2022-11-09 |
delete associated_investor Capital International |
2022-11-09 |
delete email be..@lpendragonus.com |
2022-11-09 |
delete management_pages_linkeddomain wpengine.com |
2022-11-09 |
delete person Daniel Guthrie |
2022-11-09 |
delete person Ruth Starling |
2022-11-09 |
insert person Adrian Dias |
2022-11-09 |
insert person Bijal Tanna |
2022-11-09 |
insert person Clara Warshow |
2022-11-09 |
insert person Edward Wright |
2022-11-09 |
insert person Emily Mahon |
2022-11-09 |
insert person Hamish Venters |
2022-11-09 |
insert person Jennifer Evans |
2022-11-09 |
insert person Jo Oka |
2022-11-09 |
insert person Katie Holbeche |
2022-11-09 |
insert person Nick Ward |
2022-11-09 |
insert person Tabitha Adams |
2022-11-09 |
insert person Wilf Wheeler |
2022-11-09 |
insert person William Gray |
2022-11-09 |
update description |
2022-11-09 |
update person_description Adam Thomas => Adam Thomas |
2022-11-09 |
update person_description Beany McLean => Beany McLean |
2022-11-09 |
update person_description Ben Frankel => Ben Frankel |
2022-11-09 |
update person_title Adam Thomas: Director => Director and Head of Public Affairs |
2022-11-09 |
update person_title Beany McLean: Director => Government; Director and Head of Media & Training |
2022-11-09 |
update person_title Ben Frankel: Education Sector Specialist; Director => Director and Head of Crisis Communications; Director and Head of Crisis Comms |
2022-11-09 |
update person_title Keith Brookbank: Director => Director and Head of Thought Leadership |
2022-11-09 |
update person_title Nancy Hostler: Account Manager => Account Manager at Luther Pendragon USA; Account Manager ( USA ) |
2022-11-09 |
update person_title Rebecca Tompkins: Account Manager => Account Manager, Luther Pendragon USA; Account Manager ( USA ) |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES |
2022-09-08 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-08 |
delete otherexecutives Alexis Gore |
2022-08-08 |
delete otherexecutives Claire Norbury |
2022-08-08 |
delete otherexecutives Harry Chathli |
2022-08-08 |
delete otherexecutives Jeff Segvich |
2022-08-08 |
delete person Alexis Gore |
2022-08-08 |
delete person Claire Norbury |
2022-08-08 |
delete person Harry Chathli |
2022-08-08 |
delete person Jeff Segvich |
2022-04-08 |
insert career_emails re..@luther.co.uk |
2022-04-08 |
insert email re..@luther.co.uk |
2022-03-08 |
update person_title Adrian Beeby: Associate Director => Director |
2022-03-08 |
update person_title Victoria Sisson: Associate Director => Director |
2022-03-08 |
update person_title William Mutton: Associate Director => Director |
2022-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES WHALE / 18/02/2022 |
2021-12-08 |
delete otherexecutives Charlie Evans |
2021-12-08 |
delete person Charlie Evans |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-21 |
update person_title Alexis Gore: Associate Director => Director |
2021-01-21 |
update person_title Claire Norbury: Associate Director => Director |
2020-12-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL GUTHRIE |
2020-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GINA TRESS |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
2020-07-11 |
delete otherexecutives Maeve McCormack |
2020-07-11 |
delete person Maeve McCormack |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-09 |
insert managingdirector Simon Maule |
2020-04-09 |
insert otherexecutives Keith Brookbank |
2020-04-09 |
insert person Keith Brookbank |
2020-04-09 |
insert person Simon Maule |
2020-04-09 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MAULE |
2020-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADITYA CHATHLI |
2019-10-09 |
update person_title Adam Thomas: Associate Director => Director |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
2019-04-09 |
delete otherexecutives Sam MacAuslan |
2019-04-09 |
delete person Sam MacAuslan |
2019-04-09 |
insert person Rebecca Tompkins |
2019-04-09 |
update person_title Beth Jarecki: President ( New York ) => President ( USA ) |
2018-12-24 |
delete otherexecutives Ana Ribeiro |
2018-12-24 |
insert otherexecutives Maeve McCormack |
2018-12-24 |
delete person Ana Ribeiro |
2018-12-24 |
insert person Maeve McCormack |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
2018-08-07 |
update statutory_documents SECRETARY APPOINTED MR NICK WARD |
2018-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUNIL THAPAR |
2018-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN PAGE |
2018-07-15 |
insert otherexecutives Victoria Sisson |
2018-07-15 |
delete source_ip 162.13.201.110 |
2018-07-15 |
insert person Victoria Sisson |
2018-07-15 |
insert source_ip 35.189.126.89 |
2018-05-08 |
update statutory_documents DIRECTOR APPOINTED MRS GINA LUCIA TRESS |
2018-01-12 |
insert otherexecutives Adrian Beeby |
2018-01-12 |
insert person Adrian Beeby |
2017-10-10 |
delete otherexecutives Mark Watts |
2017-10-10 |
update person_description Mark Watts => Mark Watts |
2017-10-10 |
update person_title Mark Watts: Director ( Brussels ); Director => Director LP Brussels |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
2017-05-16 |
delete otherexecutives Harriet Dyball |
2017-05-16 |
delete person Harriet Dyball |
2017-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GINA TRESS |
2017-03-15 |
insert person Dr Syed Kamall MEP |
2017-01-29 |
delete address 3 Priory Court
Pilgrim Street
London
EC4V 6DE |
2017-01-29 |
insert address 48 Gracechurch Street
London
EC3V 0EJ |
2017-01-29 |
insert person Nancy Hostler |
2017-01-29 |
update person_description Beth Jarecki => Beth Jarecki |
2017-01-29 |
update primary_contact 3 Priory Court
Pilgrim Street
London
EC4V 6DE => 48 Gracechurch Street
London
EC3V 0EJ |
2017-01-07 |
delete address 3 PRIORY COURT PILGRIM STREET LONDON EC4V 6DR |
2017-01-07 |
insert address 48 GRACECHURCH STREET LONDON ENGLAND EC3V 0EJ |
2017-01-07 |
update registered_address |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2016 FROM
3 PRIORY COURT
PILGRIM STREET
LONDON
EC4V 6DR |
2016-10-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2016-07-09 |
delete fax +44 (0)20 7329 7301 |
2016-07-09 |
delete source_ip 88.208.252.211 |
2016-07-09 |
insert source_ip 162.13.201.110 |
2016-07-09 |
update robots_txt_status www.luther.co.uk: 404 => 200 |
2016-01-07 |
delete otherexecutives Avril Lee |
2016-01-07 |
delete otherexecutives Neil Thapar |
2016-01-07 |
delete person Avril Lee |
2016-01-07 |
delete person Neil Thapar |
2016-01-07 |
insert person Regis J. Coccia |
2015-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-08-28 => 2015-08-28 |
2015-10-07 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-04 |
update statutory_documents 28/08/15 FULL LIST |
2015-08-12 |
delete otherexecutives Jo Kearins |
2015-08-12 |
delete person Jo Kearins |
2015-08-12 |
delete person Oli Winton |
2015-04-15 |
update statutory_documents SECT 519 |
2014-10-07 |
update returns_last_madeup_date 2013-08-28 => 2014-08-28 |
2014-10-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-09-19 |
update statutory_documents 28/08/14 FULL LIST |
2014-09-09 |
delete otherexecutives Gina Coladangelo |
2014-09-09 |
delete otherexecutives Lucy Minshall |
2014-09-09 |
insert otherexecutives Jo Kearins |
2014-09-09 |
delete email gi..@luther.co.uk |
2014-09-09 |
delete person Lucy Minshall |
2014-09-09 |
insert person Jo Kearins |
2014-09-09 |
update person_title Gina Coladangelo: Director => Associate |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-12-19 |
delete otherexecutives Michael Stott |
2013-12-19 |
insert otherexecutives Avril Lee |
2013-12-19 |
delete address P.O. 574
Westfield
NJ 07090 |
2013-12-19 |
delete person Michael Stott |
2013-12-19 |
insert address 220 Lenox Ave Suite 201
Westfield
NJ 07090 |
2013-12-19 |
insert person Avril Lee |
2013-12-19 |
update person_description Neil Thapar => Neil Thapar |
2013-12-19 |
update person_title Neil Thapar: Strategic Adviser; Director => Director |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-28 => 2013-08-28 |
2013-10-07 |
update returns_next_due_date 2013-09-25 => 2014-09-25 |
2013-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-19 |
update statutory_documents 28/08/13 FULL LIST |
2013-08-07 |
update statutory_documents AUDITORS RESIGNATIONS |
2013-06-23 |
delete sic_code 7414 - Business & management consultancy |
2013-06-23 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-08-28 => 2012-08-28 |
2013-06-23 |
update returns_next_due_date 2012-09-25 => 2013-09-25 |
2013-05-11 |
delete address Priory Court
Pilgrim Street
London EC4V 6DR |
2013-05-11 |
delete registration_number 2634095 |
2013-05-11 |
delete source_ip 213.171.219.4 |
2013-05-11 |
insert address 3 Priory Court
Pilgrim Street
London EC4V 6DE |
2013-05-11 |
insert source_ip 88.208.252.211 |
2013-05-11 |
update primary_contact Priory Court
Pilgrim Street
London EC4V 6DR => 3 Priory Court
Pilgrim Street
London EC4V 6DE |
2012-12-28 |
delete otherexecutives Harriet Crosthwaite |
2012-12-28 |
insert otherexecutives Harriet Dyball |
2012-12-28 |
delete client All Party Patient Safety Group |
2012-12-28 |
delete client Arthritis Research |
2012-12-28 |
delete client Association of British Dispensing Opticians |
2012-12-28 |
delete client Blind Association |
2012-12-28 |
delete client Employee Ownership Association |
2012-12-28 |
delete client Institute of Physics |
2012-12-28 |
delete client National Council for Palliative Care |
2012-12-28 |
delete client Open Standards Consortium for Real Estate |
2012-12-28 |
delete client Pew Trust |
2012-12-28 |
delete person Harriet Crosthwaite |
2012-12-28 |
insert person Harriet Dyball |
2012-11-09 |
delete person Ceri Evans |
2012-11-09 |
delete person Matthew Willey |
2012-11-09 |
insert client AFC Energy |
2012-11-09 |
insert person Vince Heaney |
2012-11-09 |
update person_description Beth Jarecki |
2012-11-09 |
update person_title Beth Jarecki |
2012-10-26 |
update statutory_documents 28/08/12 FULL LIST |
2012-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-10-04 |
update statutory_documents DIRECTOR APPOINTED MR ADITYA CHATHLI |
2011-10-04 |
update statutory_documents DIRECTOR APPOINTED MR SUNIL THAPAR |
2011-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-09-19 |
update statutory_documents 28/08/11 FULL LIST |
2011-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUYVER |
2010-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-09-02 |
update statutory_documents 28/08/10 FULL LIST |
2010-09-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAVIN PAGE / 01/05/2010 |
2010-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLYNN |
2010-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPRINGHAM |
2010-02-12 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL GLYNN |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GINA LUCIA GIBB / 26/11/2009 |
2010-01-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GUYVER |
2009-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANATT |
2009-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
2009-05-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AMY KROVIAK |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-07 |
update statutory_documents RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-24 |
update statutory_documents SECRETARY RESIGNED |
2006-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-01-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-12-21 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-12-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-10 |
update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
2004-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-28 |
update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-22 |
update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS |
2002-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-03 |
update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS |
2001-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/01 FROM:
21 WHITEFRIARS STREET
LONDON
EC4Y 8JJ |
2001-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-08-07 |
update statutory_documents RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS |
2000-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/00 FROM:
4 MIDDLE STREET
LONDON
EC1A 7JA |
1999-09-08 |
update statutory_documents RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS |
1999-06-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-11-25 |
update statutory_documents ALTER MEM AND ARTS 01/10/98 |
1998-09-07 |
update statutory_documents RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS |
1998-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1997-08-26 |
update statutory_documents RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS |
1997-08-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1996-08-16 |
update statutory_documents RETURN MADE UP TO 01/08/96; CHANGE OF MEMBERS |
1996-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-06 |
update statutory_documents RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS |
1995-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-10-04 |
update statutory_documents RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS |
1994-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-30 |
update statutory_documents RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS |
1993-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-08-27 |
update statutory_documents RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS |
1992-02-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-09 |
update statutory_documents £ NC 100/10000
03/12/ |
1991-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/91 FROM:
SUITE 17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA |
1991-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-13 |
update statutory_documents SECRETARY RESIGNED |
1991-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |