Date | Description |
2025-04-11 |
delete contact_pages_linkeddomain elan-valley.co.uk |
2025-04-11 |
delete contact_pages_linkeddomain llandrindod.co.uk |
2025-04-11 |
delete source_ip 139.162.221.34 |
2025-04-11 |
insert about_pages_linkeddomain almondsburyinterchangehotel.com |
2025-04-11 |
insert about_pages_linkeddomain arnosmanorhotel.co.uk |
2025-04-11 |
insert about_pages_linkeddomain avisfordparkhotel.com |
2025-04-11 |
insert about_pages_linkeddomain feathersatludlow.co.uk |
2025-04-11 |
insert about_pages_linkeddomain imperialhoteltenby.co.uk |
2025-04-11 |
insert about_pages_linkeddomain knowsleyinn.co.uk |
2025-04-11 |
insert about_pages_linkeddomain parkhousehotelshifnal.co.uk |
2025-04-11 |
insert about_pages_linkeddomain tivertonhotel.co.uk |
2025-04-11 |
insert contact_pages_linkeddomain almondsburyinterchangehotel.com |
2025-04-11 |
insert contact_pages_linkeddomain arnosmanorhotel.co.uk |
2025-04-11 |
insert contact_pages_linkeddomain avisfordparkhotel.com |
2025-04-11 |
insert contact_pages_linkeddomain feathersatludlow.co.uk |
2025-04-11 |
insert contact_pages_linkeddomain imperialhoteltenby.co.uk |
2025-04-11 |
insert contact_pages_linkeddomain knowsleyinn.co.uk |
2025-04-11 |
insert contact_pages_linkeddomain llandrindodwellstowncouncil.co.uk |
2025-04-11 |
insert contact_pages_linkeddomain midwalesmyway.com |
2025-04-11 |
insert contact_pages_linkeddomain parkhousehotelshifnal.co.uk |
2025-04-11 |
insert contact_pages_linkeddomain tivertonhotel.co.uk |
2025-04-11 |
insert contact_pages_linkeddomain visitwales.com |
2025-04-11 |
insert index_pages_linkeddomain almondsburyinterchangehotel.com |
2025-04-11 |
insert index_pages_linkeddomain arnosmanorhotel.co.uk |
2025-04-11 |
insert index_pages_linkeddomain avisfordparkhotel.com |
2025-04-11 |
insert index_pages_linkeddomain feathersatludlow.co.uk |
2025-04-11 |
insert index_pages_linkeddomain imperialhoteltenby.co.uk |
2025-04-11 |
insert index_pages_linkeddomain knowsleyinn.co.uk |
2025-04-11 |
insert index_pages_linkeddomain parkhousehotelshifnal.co.uk |
2025-04-11 |
insert index_pages_linkeddomain tivertonhotel.co.uk |
2025-04-11 |
insert source_ip 188.166.137.102 |
2025-04-11 |
insert terms_pages_linkeddomain almondsburyinterchangehotel.com |
2025-04-11 |
insert terms_pages_linkeddomain arnosmanorhotel.co.uk |
2025-04-11 |
insert terms_pages_linkeddomain avisfordparkhotel.com |
2025-04-11 |
insert terms_pages_linkeddomain feathersatludlow.co.uk |
2025-04-11 |
insert terms_pages_linkeddomain imperialhoteltenby.co.uk |
2025-04-11 |
insert terms_pages_linkeddomain knowsleyinn.co.uk |
2025-04-11 |
insert terms_pages_linkeddomain parkhousehotelshifnal.co.uk |
2025-04-11 |
insert terms_pages_linkeddomain tivertonhotel.co.uk |
2025-04-11 |
update robots_txt_status www.metropole.co.uk: 200 => 404 |
2025-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/25, WITH UPDATES |
2024-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2024 FROM
HOTEL METROPOLE
LLANDRINDOD WELLS
POWYS
LD1 5DY |
2024-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-10-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
update account_ref_day 30 => 31 |
2023-06-07 |
update account_ref_month 9 => 12 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-05-16 |
update statutory_documents PREVEXT FROM 30/09/2022 TO 31/12/2022 |
2023-04-30 |
insert contact_pages_linkeddomain lakesideboathouse.wales |
2023-04-07 |
update num_mort_charges 11 => 13 |
2023-04-07 |
update num_mort_outstanding 6 => 2 |
2023-04-07 |
update num_mort_satisfied 5 => 11 |
2023-03-30 |
delete index_pages_linkeddomain guestline.net |
2023-03-30 |
insert index_pages_linkeddomain direct-book.com |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES |
2023-02-26 |
delete contact_pages_linkeddomain elanvalley.org.uk |
2023-02-26 |
insert contact_pages_linkeddomain elan-valley.co.uk |
2022-11-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-17 |
update statutory_documents ALTER ARTICLES 14/11/2022 |
2022-11-17 |
update statutory_documents RE: A DEBENTURE/MORTGAGE DEED AND A CORPORATE GUARANTEE/COMPANY BUSINESS/COMPANY OFFICERS' AUTHORISATION 14/11/2022 |
2022-11-16 |
update statutory_documents DIRECTOR APPOINTED MR GURJINDER SINGH |
2022-11-16 |
update statutory_documents DIRECTOR APPOINTED MR PARMINDER SINGH |
2022-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002029350012 |
2022-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002029350013 |
2022-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREST HOTEL (POWYS) LIMITED |
2022-11-16 |
update statutory_documents CESSATION OF DAVID JUSTIN BAIRD MURRAY AS A PSC |
2022-11-16 |
update statutory_documents CESSATION OF SARAH JANE HILL AS A PSC |
2022-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BAIRD-MURRAY |
2022-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT MILES |
2022-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HILL |
2022-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES (CHAIRMAN) |
2022-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH HILL |
2022-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2022-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-26 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-04-17 |
insert phone 01597 822044 |
2022-04-17 |
insert terms_pages_linkeddomain ddoleroadvets.co.uk |
2022-03-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-31 |
update statutory_documents ADOPT ARTICLES 16/03/2022 |
2022-03-17 |
insert contact_pages_linkeddomain bppulse.co.uk |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES |
2022-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JUSTIN BAIRD MURRAY / 06/04/2016 |
2022-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SARAH JANE HILL / 06/04/2016 |
2021-09-20 |
insert phone 01597 828539 |
2021-09-20 |
insert phone 01597 828590 |
2021-06-14 |
insert contact_pages_linkeddomain w3w.co |
2021-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-19 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
2021-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BRINDLEY HUGHES / 02/02/2021 |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-03-07 |
delete career_pages_linkeddomain plus.google.com |
2020-03-07 |
delete contact_pages_linkeddomain plus.google.com |
2020-03-07 |
delete index_pages_linkeddomain enjovia.net |
2020-03-07 |
delete index_pages_linkeddomain plus.google.com |
2020-03-07 |
delete source_ip 40.113.84.111 |
2020-03-07 |
insert career_pages_linkeddomain enjovia.com |
2020-03-07 |
insert contact_pages_linkeddomain enjovia.com |
2020-03-07 |
insert index_pages_linkeddomain enjovia.com |
2020-03-07 |
insert index_pages_linkeddomain guestline.net |
2020-03-07 |
insert source_ip 139.162.221.34 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
2020-01-03 |
update statutory_documents RECTIFACTION OF THE REDMPTION/ AGREE PROPSED BUYBACK AND PURCHASE CONTRACT/ APPROVE SET OFF OF LOAN AGAINST PURCHASE PRICE 27/09/2019 |
2020-01-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-01-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-11-06 |
update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 653400 |
2019-11-04 |
update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 653400 |
2019-11-04 |
update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 686936 |
2019-06-17 |
update statutory_documents 09/05/19 STATEMENT OF CAPITAL GBP 686936 |
2019-06-06 |
delete contact_pages_linkeddomain powys.gov.uk |
2019-06-06 |
insert contact_pages_linkeddomain elanvalley.org.uk |
2019-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUSTIN BAIRD-MURRAY / 01/05/2019 |
2019-04-07 |
update account_category FULL => SMALL |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
2019-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JUSTIN BAIRD MURRAY / 06/04/2016 |
2019-01-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE HILL |
2018-12-16 |
insert contact_pages_linkeddomain llandrindod.co.uk |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
2017-12-24 |
delete index_pages_linkeddomain llandrindod.co.uk |
2017-12-24 |
delete source_ip 191.235.160.13 |
2017-12-24 |
insert source_ip 40.113.84.111 |
2017-12-24 |
update robots_txt_status www.metropole.co.uk: 0 => 200 |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2016-10-01 |
delete address How To Find Us
Llandrindod Wells
Postcode LD1 5DY |
2016-10-01 |
insert address How To Find Us
Llandrindod Wells LD1 5DY |
2016-10-01 |
insert contact_pages_linkeddomain google.co.uk |
2016-07-09 |
delete contact_pages_linkeddomain tripadvisor.co.uk |
2016-07-09 |
delete index_pages_linkeddomain tripadvisor.co.uk |
2016-07-09 |
delete terms_pages_linkeddomain tripadvisor.co.uk |
2016-07-09 |
insert contact_pages_linkeddomain google.com |
2016-07-09 |
insert index_pages_linkeddomain google.com |
2016-07-09 |
insert terms_pages_linkeddomain google.com |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-09 |
insert address Temple Street
Llandrindod Wells LD1 5DY |
2016-05-09 |
insert index_pages_linkeddomain enjovia.net |
2016-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-04-11 |
insert index_pages_linkeddomain llandrindod.co.uk |
2016-02-10 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-02-10 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-01-21 |
update statutory_documents 18/01/16 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-01 |
delete source_ip 94.136.39.136 |
2015-08-01 |
insert source_ip 191.235.160.13 |
2015-08-01 |
update robots_txt_status www.metropole.co.uk: 200 => 0 |
2015-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-02-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-02-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-01-20 |
update statutory_documents 18/01/15 FULL LIST |
2014-11-24 |
delete source_ip 164.177.140.69 |
2014-11-24 |
insert source_ip 94.136.39.136 |
2014-09-20 |
delete contact_pages_linkeddomain allocate.co.uk |
2014-09-20 |
delete index_pages_linkeddomain allocate.co.uk |
2014-09-20 |
delete product_pages_linkeddomain allocate.co.uk |
2014-09-20 |
delete terms_pages_linkeddomain allocate.co.uk |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-02-07 |
update num_mort_outstanding 7 => 6 |
2014-02-07 |
update num_mort_satisfied 4 => 5 |
2014-02-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-02-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-01-23 |
update statutory_documents 18/01/14 FULL LIST |
2014-01-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2013-07-06 |
delete contact_pages_linkeddomain t.co |
2013-07-06 |
delete index_pages_linkeddomain feefo.com |
2013-07-06 |
delete index_pages_linkeddomain t.co |
2013-07-06 |
delete person Edwina Hart |
2013-07-06 |
delete terms_pages_linkeddomain t.co |
2013-07-06 |
insert contact_pages_linkeddomain facebook.com |
2013-07-06 |
insert index_pages_linkeddomain facebook.com |
2013-07-06 |
insert index_pages_linkeddomain tripadvisor.co.uk |
2013-07-06 |
insert terms_pages_linkeddomain facebook.com |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-25 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-25 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-23 |
insert person Edwina Hart |
2013-05-15 |
insert about_pages_linkeddomain therockspa.co.uk |
2013-05-15 |
insert contact_pages_linkeddomain therockspa.co.uk |
2013-05-15 |
insert index_pages_linkeddomain therockspa.co.uk |
2013-05-15 |
insert terms_pages_linkeddomain therockspa.co.uk |
2013-04-02 |
update statutory_documents 18/01/13 FULL LIST |
2013-03-02 |
insert address How To Find Us
Llandrindod Wells
Postcode LD1 5DY |
2012-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-03-15 |
update statutory_documents 18/01/12 FULL LIST |
2011-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-02-16 |
update statutory_documents 18/01/11 FULL LIST |
2010-09-13 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JAMES BRINDLEY HUGHES |
2010-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-02-26 |
update statutory_documents 18/01/10 FULL LIST |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUSTIN BAIRD-MURRAY / 01/01/2010 |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT FRANCIS SPENCER MILES / 01/01/2010 |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HILL / 01/01/2010 |
2009-11-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-11-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2009-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-03-17 |
update statutory_documents RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
2003-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-12 |
update statutory_documents RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-02-19 |
update statutory_documents RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
2001-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-02-13 |
update statutory_documents RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
2000-05-18 |
update statutory_documents NC INC ALREADY ADJUSTED
13/04/00 |
2000-05-18 |
update statutory_documents ADOPT ARTICLES 13/04/00 |
2000-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-01-24 |
update statutory_documents RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS |
1999-03-08 |
update statutory_documents RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS |
1999-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-08-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-01-29 |
update statutory_documents RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS |
1997-07-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96 |
1997-03-25 |
update statutory_documents RETURN MADE UP TO 18/01/97; CHANGE OF MEMBERS |
1996-08-01 |
update statutory_documents RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS |
1996-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-06-19 |
update statutory_documents RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS |
1994-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-01-31 |
update statutory_documents RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS |
1993-08-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-02-23 |
update statutory_documents RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS |
1992-07-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/91 |
1992-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/92 |
1992-03-05 |
update statutory_documents RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS |
1991-08-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/90 |
1991-06-30 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-04-18 |
update statutory_documents RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS |
1989-04-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-05-13 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-03-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-15 |
update statutory_documents DIRECTOR RESIGNED |
1986-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1925-01-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |