LOVETTS - History of Changes


DateDescription
2024-04-15 delete about_pages_linkeddomain yoshki.com
2024-04-15 insert person Ehthshaam Tariq
2024-04-15 insert person Eva Andrikopoulou
2024-04-15 insert person George Sayer
2024-04-15 insert person Gourav Gope
2024-04-15 insert person Izabela Zgoda
2024-04-15 update person_description Sarah Vickery => Sarah Vickery
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-14 delete general_emails en..@legalombudsman.org.uk
2024-03-14 delete address 5 Chancery Lane London WC2A 1LG
2024-03-14 delete address PO BOX 6806, Wolverhampton, WV1 9WJ
2024-03-14 delete email en..@legalombudsman.org.uk
2024-03-14 delete person Ellen Minett
2024-03-14 delete person Fabrizio Pianta
2024-03-14 delete person Jackie Copland
2024-03-14 delete person Nathan Boucher
2024-03-14 delete person Reece Buckle
2024-03-14 insert about_pages_linkeddomain yoshki.com
2024-03-14 insert address 330 High Holborn London WC2A 1HL
2024-03-14 insert address PO BOX 6167, Slough, SL1 0EH
2024-03-14 insert person Daniel Parker
2024-03-14 insert person Sarah Vickery
2024-03-14 insert person Tara Dewey
2024-03-14 update person_description Bailey Thomson => Bailey Thomson
2024-03-14 update person_title Amy Tilley: Client Services & Digital Marketing Executive => Digital Marketing Executive
2024-03-14 update person_title Noemi Ekomo-Esono Sanz: Prelegal Executive => Prelegal Department Manager
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-07-19 update person_title Charlotte Peters: Trainee Solicitor; a Paralegal => Solicitor; a Paralegal
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-12-23 update person_title Bailey Thomson: Junior Paralegal => Paralegal
2022-12-06 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-21 delete person Tiffany Anderson
2022-11-21 update person_description Bailey Thomson => Bailey Thomson
2022-11-21 update person_description William Sturge => William Sturge
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-10-21 update person_title Chris Earl: Solicitor => Solicitor; Operations Manager
2022-09-19 delete about_pages_linkeddomain yoshki.com
2022-09-19 delete contact_pages_linkeddomain yoshki.com
2022-09-19 delete person Sunita Minhas
2022-09-19 delete terms_pages_linkeddomain yoshki.com
2022-09-19 insert person Bailey Thomson
2022-09-19 insert person Noemi Ekomo-Esono Sanz
2022-09-19 update person_title Tiffany Anderson: Senior Paralegal => Chartered Legal Executive
2022-07-18 insert about_pages_linkeddomain yoshki.com
2022-07-18 insert contact_pages_linkeddomain yoshki.com
2022-07-18 insert terms_pages_linkeddomain yoshki.com
2022-06-17 delete contact_pages_linkeddomain yoshki.com
2022-05-17 insert contact_pages_linkeddomain yoshki.com
2022-04-16 delete about_pages_linkeddomain yoshki.com
2022-04-16 delete contact_pages_linkeddomain yoshki.com
2022-04-16 delete person James Chapman
2022-03-16 delete address South Quay Building 77 Marsh Wall London E14 9SH
2022-03-16 delete person Aida Garcia-Brixquert
2022-03-16 delete person Hannah Baty
2022-03-16 delete source_ip 172.67.71.149
2022-03-16 delete source_ip 104.26.4.187
2022-03-16 delete source_ip 104.26.5.187
2022-03-16 insert about_pages_linkeddomain yoshki.com
2022-03-16 insert address 5 Chancery Lane London WC2A 1LG
2022-03-16 insert contact_pages_linkeddomain yoshki.com
2022-03-16 insert person Aida Garcia-Bixquert
2022-03-16 insert person Aisha Razaq
2022-03-16 insert person Ellen Minett
2022-03-16 insert person Hollie Higgins
2022-03-16 insert person James Chapman
2022-03-16 insert person Reece Buckle
2022-03-16 insert person William Sturge
2022-03-16 insert source_ip 172.66.42.242
2022-03-16 insert source_ip 172.66.41.14
2022-03-16 update person_description Amy Tilley => Amy Tilley
2022-03-16 update person_description Andrew Dancy => Andrew Dancy
2022-03-16 update person_description Charlotte Peters => Charlotte Peters
2022-03-16 update person_description Chris Earl => Chris Earl
2022-03-16 update person_description Clare Hymas => Clare Hymas
2022-03-16 update person_description Emma Davis => Emma Davis
2022-03-16 update person_description Fabrizio Pianta => Fabrizio Pianta
2022-03-16 update person_description Gemma Gatford => Gemma Gatford
2022-03-16 update person_description Jackie Copland => Jackie Copland
2022-03-16 update person_description Kimberley Bonham => Kimberley Bonham
2022-03-16 update person_description Michael Higgins => Michael Higgins
2022-03-16 update person_description Monika Hamblin => Monika Hamblin
2022-03-16 update person_description Nathan Boucher => Nathan Boucher
2022-03-16 update person_description Paul McCulloch => Paul McCulloch
2022-03-16 update person_description Sarb Dhaliwal => Sarb Dhaliwal
2022-03-16 update person_description Shirley Hodge => Shirley Hodge
2022-03-16 update person_description Sunita Minhas => Sunita Minhas
2022-03-16 update person_description Tiffany Anderson => Tiffany Anderson
2022-03-16 update person_description Wendy Miles => Wendy Miles
2022-03-16 update person_title Amy Tilley: Client Services & Digital Marketing => Client Services & Digital Marketing Executive
2022-03-16 update person_title Charlotte Peters: a Paralegal; Paralegal => Trainee Solicitor; a Paralegal
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-15 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-09-10 update person_description Chris Earl => Chris Earl
2021-09-10 update person_title Chris Earl: Trainee Solicitor => Solicitor
2021-07-11 delete person Callum Crow
2021-07-11 delete person James Barnard
2021-07-11 delete person Joanna Brown
2021-06-07 delete person Hollie Davies
2021-06-07 delete person Simon Chevassut
2021-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA MCCULLOCH
2021-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY WILSON
2021-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGGINS UK HOLDINGS LIMITED
2021-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HIGGINS / 09/04/2021
2021-04-12 delete address 86-90 Paul Street London EC2A 4NE
2021-04-12 delete person Jamie Gavin
2021-04-12 insert address South Quay Building 77 Marsh Wall London E14 9SH
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-30 insert general_emails in..@lovetts.co.uk
2021-01-30 insert address Bramley House, The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
2021-01-30 insert address Bramley House, The Guildway, Old Portsmouth Rd, Guildford, Surrey GU3 1LR
2021-01-30 insert alias Lovetts Ltd.
2021-01-30 insert email in..@lovetts.co.uk
2021-01-30 insert index_pages_linkeddomain google.com
2021-01-30 insert index_pages_linkeddomain sra.org.uk
2021-01-30 insert phone +44 1483 457500
2021-01-30 insert registration_number 2996700
2021-01-30 insert vat 602454474
2021-01-30 update primary_contact null => Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR
2020-12-04 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-09-27 delete general_emails in..@lovetts.co.uk
2020-09-27 delete address Bramley House, The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
2020-09-27 delete address Bramley House, The Guildway, Old Portsmouth Rd, Guildford, Surrey GU3 1LR
2020-09-27 delete alias Lovetts Ltd.
2020-09-27 delete alias Lovetts Solicitors
2020-09-27 delete email in..@lovetts.co.uk
2020-09-27 delete index_pages_linkeddomain google.com
2020-09-27 delete index_pages_linkeddomain sra.org.uk
2020-09-27 delete phone +44 1483 457500
2020-09-27 delete registration_number 2996700
2020-09-27 delete vat 602454474
2020-09-27 update primary_contact Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR => null
2020-06-19 delete person Debra King
2020-06-19 delete person Jack Reynolds
2020-06-19 insert source_ip 172.67.71.149
2020-05-20 update website_status InternalTimeout => OK
2020-05-20 delete source_ip 104.17.132.180
2020-05-20 delete source_ip 104.17.133.180
2020-05-20 delete source_ip 104.17.134.180
2020-05-20 delete source_ip 104.17.135.180
2020-05-20 delete source_ip 104.17.136.180
2020-05-20 insert source_ip 104.26.4.187
2020-05-20 insert source_ip 104.26.5.187
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-06 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-09-02 update statutory_documents ADOPT ARTICLES 05/05/2017
2019-08-28 update statutory_documents ADOPT ARTICLES 18/06/2019
2019-07-22 update statutory_documents DIRECTOR APPOINTED MR ANDREW BENJAMIN DANCY
2019-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES HIGGINS
2019-07-10 update statutory_documents CESSATION OF CHARLES HENRY WILSON AS A PSC
2019-07-10 update statutory_documents CESSATION OF MARY JULIA WILSON AS A PSC
2019-06-20 update num_mort_charges 2 => 3
2019-06-20 update num_mort_outstanding 1 => 2
2019-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CASSANDRA MCCARTHY
2019-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029967000003
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-07 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-09-03 update statutory_documents DIRECTOR APPOINTED MISS CASSANDRA LEZA MCCARTHY
2018-06-10 update website_status OK => InternalTimeout
2018-01-19 update website_status IndexPageFetchError => OK
2018-01-19 delete fax 01483 457700
2018-01-19 delete source_ip 104.25.104.11
2018-01-19 delete source_ip 104.25.105.11
2018-01-19 insert index_pages_linkeddomain hubspot.com
2018-01-19 insert index_pages_linkeddomain youtube.com
2018-01-19 insert phone +44 1483 457500
2018-01-19 insert source_ip 104.17.132.180
2018-01-19 insert source_ip 104.17.133.180
2018-01-19 insert source_ip 104.17.134.180
2018-01-19 insert source_ip 104.17.135.180
2018-01-19 insert source_ip 104.17.136.180
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-05 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-07 update website_status Disallowed => IndexPageFetchError
2017-07-25 update statutory_documents DIRECTOR APPOINTED MRS JOANNA MARGARET MCCULLOCH
2017-07-25 update statutory_documents DIRECTOR APPOINTED MRS MARY JULIA WILSON
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JULIA WILSON
2017-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES HENRY WILSON / 25/07/2017
2017-07-25 update statutory_documents CESSATION OF GEOFFREY PAUL MCCULLOCH AS A PSC
2017-07-10 update website_status FlippedRobots => Disallowed
2017-06-02 update website_status OK => FlippedRobots
2017-02-08 update account_category FULL => TOTAL EXEMPTION FULL
2017-02-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-24 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2017-01-08 delete source_ip 104.24.18.27
2017-01-08 delete source_ip 104.24.19.27
2017-01-08 insert source_ip 104.25.104.11
2017-01-08 insert source_ip 104.25.105.11
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-08-09 update website_status DomainNotFound => OK
2016-08-09 update person_description Rui Oliveira => Rui Oliveira
2016-05-13 update website_status OK => DomainNotFound
2016-04-15 insert person Amelia Morris
2016-04-15 insert person Dannielle Dhaliwal
2016-04-15 insert person Tiffany Anderson
2016-04-15 insert person Wendy Miles
2016-02-10 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-10 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15
2016-01-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-04 update statutory_documents 30/11/15 FULL LIST
2015-11-02 delete person Sandra Hart
2015-11-02 delete source_ip 141.101.127.13
2015-11-02 delete source_ip 108.162.200.14
2015-11-02 insert source_ip 104.24.18.27
2015-11-02 insert source_ip 104.24.19.27
2015-11-02 update person_description Debra King => Debra King
2015-11-02 update person_title Stefania Trovato: Deputy Legal Department Manager => Paralegal
2015-08-10 delete chairman Charles Wilson
2015-08-10 delete managingdirector Charles Wilson
2015-08-10 insert managingdirector Michael Higgins
2015-08-10 delete person Becky Beacham
2015-08-10 delete person Jackie Copland
2015-08-10 delete person Mike Harding
2015-08-10 insert person Katey Thomas
2015-08-10 insert person Rui Oliveira
2015-08-10 insert person Samantha Simpson
2015-08-10 update person_description Andrew Dancy => Andrew Dancy
2015-08-10 update person_description Gemma Gatford => Gemma Gatford
2015-08-10 update person_description Michael Higgins => Michael Higgins
2015-08-10 update person_description Russell Codd => Russell Codd
2015-08-10 update person_description Sarb Dhaliwal => Sarb Dhaliwal
2015-08-10 update person_description Sue Howes => Sue Howes
2015-08-10 update person_title Cassandra McCarthy: Solicitor - Commercial Litigation => Commercial Litigation Manager - Solicitor
2015-08-10 update person_title Charles Wilson: Fellow of the Chartered Institute of Credit Management; Chairman; Managing Director; Member of the Directors & Managers Team => Fellow of the Chartered Institute of Credit Management; Chairman - Solicitor
2015-08-10 update person_title Debra King: Paralegal - Overseas => Paralegal
2015-08-10 update person_title Gemma Gatford: Legal Secretary - Commercial Litigation => Legal Secretary
2015-08-10 update person_title Joanna Brown: Paralegal - Commercial Litigation => Legal Secretary
2015-08-10 update person_title Michael Higgins: Operations Director - Solicitor; Member of the Directors & Managers Team => Managing Director - Solicitor; Managing Director
2015-08-10 update person_title Russell Codd: Paralegal => Legal Department Manager
2015-08-10 update person_title Sandra Hart: Paralegal - UK & Overseas => Paralegal
2015-08-10 update person_title Sarb Dhaliwal: Paralegal => Chartered Legal Executive
2015-08-10 update person_title Stefania Trovato: Paralegal => Deputy Legal Department Manager
2015-04-04 insert general_emails in..@lovetts.co.uk
2015-04-04 insert email in..@lovetts.co.uk
2015-02-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2015-01-10 delete alias Lovetts Solicitors
2015-01-10 delete person Daisy Hulke
2015-01-10 delete person Stephanie Scullion
2015-01-10 insert alias Lovetts Limited
2015-01-10 insert alias Lovetts Ltd
2015-01-10 insert person Sandra Hart
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-04-30
2015-01-07 update company_category Public Limited Company => Private Limited Company
2015-01-07 update name LOVETTS PLC => LOVETTS LIMITED
2015-01-05 update statutory_documents 30/11/14 FULL LIST
2014-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14
2014-12-05 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-12-05 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2014-12-05 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:03/12/2014
2014-12-05 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-11-12 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-09-23 delete source_ip 80.175.18.82
2014-09-23 insert source_ip 141.101.127.13
2014-09-23 insert source_ip 108.162.200.14
2014-08-16 delete person Jennie McDuff
2014-08-16 insert person Melissa Peskett
2014-08-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES HIGGINS
2014-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LIGGINS
2014-05-28 insert person Ben Millward
2014-05-28 update person_title Michael Higgins: Commercial Litigation Manager; Member of the Directors & Managers Team => Commercial Litigation Manager - Solicitor; Member of the Directors & Managers Team
2014-01-28 update person_description Debra King => Debra King
2014-01-28 update person_description Jennie McDuff => Jennie McDuff
2014-01-28 update person_description Joanna Brown => Joanna Brown
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13
2013-12-06 update statutory_documents 30/11/13 FULL LIST
2013-11-15 delete index_pages_linkeddomain creditman.biz
2013-11-15 delete index_pages_linkeddomain lovettspublications.co.uk
2013-11-15 delete index_pages_linkeddomain telegraph.co.uk
2013-11-15 insert address Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR
2013-11-15 insert fax 01483 457700
2013-11-15 insert index_pages_linkeddomain sra.org.uk
2013-11-15 insert registration_number 2996700
2013-11-15 update primary_contact null => Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR
2013-07-06 update website_status DNSError => OK
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-02 update website_status OK => DNSError
2013-05-15 insert index_pages_linkeddomain creditman.biz
2013-02-09 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2012-12-14 update statutory_documents 30/11/12 FULL LIST
2012-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD LIGGINS / 01/12/2012
2012-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12
2012-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD LIGGINS / 01/05/2012
2011-12-16 update statutory_documents 30/11/11 FULL LIST
2011-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11
2011-01-13 update statutory_documents 30/11/10 FULL LIST
2010-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10
2010-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09
2010-01-12 update statutory_documents 30/11/09 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY WILSON / 30/11/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD LIGGINS / 30/11/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PAUL MCCULLOCH / 30/11/2009
2009-02-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08
2008-12-10 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADRIAN LOVETT
2008-01-22 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07
2007-01-08 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06
2006-11-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-09 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-09 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2003-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2003-11-28 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-06 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2002-01-04 update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2000-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-12-05 update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/00 FROM: DOMINION HOUSE WOODBRIDGE ROAD GUILDFORD GU1 4PU
1999-12-16 update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
1998-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1998-12-02 update statutory_documents RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-01-22 update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97
1996-12-11 update statutory_documents RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96
1995-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/95
1995-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-12-05 update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95
1995-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-02-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-01-30 update statutory_documents APPLICATION COMMENCE BUSINESS
1995-01-30 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1994-12-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-12-01 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-01 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-12-01 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION