LUTHER PENDRAGON - History of Changes


DateDescription
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