Date | Description |
2025-02-04 |
delete index_pages_linkeddomain wordpress.org |
2025-02-04 |
insert alias MICHAEL PARKES |
2025-02-04 |
insert alias Michael Parkes Chartered Surveyors |
2025-02-04 |
insert index_pages_linkeddomain cookiedatabase.org |
2025-02-04 |
insert index_pages_linkeddomain facebook.com |
2025-02-04 |
insert index_pages_linkeddomain linkedin.com |
2025-02-04 |
insert index_pages_linkeddomain twitter.com |
2024-12-02 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-10-31 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-10-31 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-10-31 |
insert management_pages_linkeddomain cookiedatabase.org |
2024-10-31 |
insert terms_pages_linkeddomain cookiedatabase.org |
2024-09-30 |
delete person Caprice Carter |
2024-09-30 |
delete person Carrie Li |
2024-09-30 |
delete person Judyta Nel |
2024-09-30 |
insert person David Latunde |
2024-09-30 |
insert person Pui Sze Li |
2024-09-30 |
update person_description Sabina Olesky-Chung => Sabina Olesky |
2024-09-30 |
update person_title Sabina Olesky: Head of Property Management => null |
2024-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/24, WITH UPDATES |
2024-07-28 |
delete contact_pages_linkeddomain planningservices.net |
2024-07-28 |
delete email pd..@michaelparkes.co.uk |
2024-07-28 |
delete index_pages_linkeddomain planningservices.net |
2024-07-28 |
delete management_pages_linkeddomain planningservices.net |
2024-07-28 |
delete person Pieter De Villiers |
2024-07-28 |
delete terms_pages_linkeddomain planningservices.net |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-21 |
delete source_ip 213.175.201.220 |
2024-03-21 |
insert source_ip 194.76.27.202 |
2023-11-09 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES |
2023-06-25 |
update person_description Caprice Carter => Caprice Carter |
2023-06-25 |
update person_title Caprice Carter: Trainee Surveyor => Chartered Surveyor & Registered Valuer |
2023-06-25 |
update person_title Richard Wade: null => Chartered Surveyor & Registered Valuer |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-03 |
delete phone 07702862937 |
2023-01-02 |
insert person Sabina Chung |
2023-01-02 |
insert phone 07702862937 |
2023-01-02 |
update person_description Sabina Olesky => Sabina Olesky |
2023-01-02 |
update person_title Sabina Olesky: Head of Property Management => null |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WADE |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIETER DE VILLIERS |
2022-10-30 |
delete address Stratford House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ |
2022-10-30 |
delete address Unit C1 Laser Quay Business Park, Culpeper Close, Medway City Estate, Rochester, Kent ME2 4HU |
2022-10-30 |
insert address 2&3 Storway Court, Strood ME2 2AW |
2022-10-30 |
update person_description Carrie Li => Carrie Li |
2022-10-30 |
update person_description Pieter de Villiers => Pieter De Villiers |
2022-10-30 |
update person_description Sabina Olesky => Sabina Olesky |
2022-10-30 |
update person_title Pieter De Villiers: Planning; Head of Planning; Director => Planning |
2022-10-30 |
update person_title Sabina Olesky: null => Head of Property Management |
2022-09-28 |
delete address Salisbury House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ |
2022-09-28 |
delete person Alex Kotex |
2022-09-28 |
insert address C6 Laser Quay, Culpeper Close, Rochester, Kent ME2 4HU |
2022-09-28 |
insert contact_pages_linkeddomain facebook.com |
2022-09-28 |
insert contact_pages_linkeddomain linkedin.com |
2022-09-28 |
insert email so..@michaelparkes.co.uk |
2022-09-28 |
insert index_pages_linkeddomain facebook.com |
2022-09-28 |
insert index_pages_linkeddomain linkedin.com |
2022-09-28 |
insert person Sabina Olesky |
2022-09-28 |
insert terms_pages_linkeddomain facebook.com |
2022-09-28 |
insert terms_pages_linkeddomain linkedin.com |
2022-09-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES |
2022-04-23 |
delete source_ip 172.67.198.97 |
2022-04-23 |
delete source_ip 104.21.84.233 |
2022-04-23 |
insert source_ip 213.175.201.220 |
2022-03-23 |
delete address 53/55 Luton High Street, Chatham, ME5 7LP |
2022-03-23 |
delete address Broom Hill Road, Strood, Kent, ME2 3LR |
2022-03-23 |
delete address Cambridge House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ |
2022-03-23 |
delete address Land at Broom Hill, Strood, Kent ME2 3LR |
2022-03-23 |
delete address Unit 7, Park House, Hopewell Drive, Chatham, Kent, ME5 7PY |
2022-03-23 |
delete person Thomas Mahood |
2022-03-23 |
insert address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ |
2022-03-23 |
insert address Chichester House, Waterside Court, Medway City Estate Rochester ME2 4NZ |
2022-03-23 |
insert address Suite 5 Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN |
2022-03-23 |
insert address to Rent Rochester First Floor
First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ |
2022-03-23 |
update person_description Ayesha Shahid => Ayesha Shahid |
2021-12-20 |
delete address Suite 5 Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN |
2021-12-20 |
delete address Way, Medway City Estate, Kent, ME2 4LY |
2021-12-20 |
delete email md..@michaelparkes.co.uk |
2021-12-20 |
delete person Clair Cass |
2021-12-20 |
delete person Michelle Davis |
2021-12-20 |
insert address Cambridge House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ |
2021-12-20 |
insert address Waterside Court, Medway City Estate, Rochester ME2 4NZ |
2021-12-20 |
insert email tm..@michaelparkes.co.uk |
2021-12-20 |
insert person Alex Kotex-Kotun |
2021-12-20 |
insert person Ayesha Shahid |
2021-12-20 |
insert person Thomas Mahood |
2021-10-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-10-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-09-16 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-27 |
delete address New Marlborough House, Arnolde Close, Medway City Estate, Rochester, Kent, ME2 4QW |
2021-06-02 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-04-23 |
delete address Marlborough Road, Gillingham, Kent ME7 5HB |
2021-04-23 |
insert address Broom Hill Road, Strood, Kent, ME2 3LR |
2021-04-23 |
insert address Land at Broom Hill, Strood, Kent ME2 3LR |
2021-01-31 |
delete address 2nd Floor, Canterbury House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ |
2021-01-31 |
delete address Coffee Shop, Theatre Royal, High Street, Chatham, ME4 4BY |
2021-01-31 |
delete address Wealden Court, Church Street, Teston, Maidstone, ME18 5AG |
2021-01-31 |
delete address to Rent Rochester First Floor
First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ |
2021-01-31 |
delete source_ip 104.27.160.113 |
2021-01-31 |
delete source_ip 104.27.161.113 |
2021-01-31 |
insert address 53/55 Luton High Street, Chatham, ME5 7LP |
2021-01-31 |
insert address Suite 5 Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN |
2021-01-31 |
insert address Unit 7, Park House, Hopewell Drive, Chatham, Kent, ME5 7PY |
2021-01-31 |
insert address Way, Medway City Estate, Kent, ME2 4LY |
2021-01-31 |
insert source_ip 104.21.84.233 |
2020-10-30 |
delete address C6 LASER QUAY LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ENGLAND ME2 4HU |
2020-10-30 |
insert address C6 LASER QUAY CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ENGLAND ME2 4HU |
2020-10-30 |
update registered_address |
2020-09-24 |
delete address 311 High Street Chatham
311 High Street Chatham ME4 4BN |
2020-09-24 |
delete address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ |
2020-09-24 |
delete address D4 Spectrum Business Centre
D4 Spectrum Business Cnetre, Anthonys Way, Rochester ME2 4NP |
2020-09-24 |
delete address Medway City Estate
Cliffe House, Anthonys Way, Medway City Estate ME2 4DY |
2020-09-24 |
delete address Unit C5, Spectrum Business Centre
Unit C5, Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4NP |
2020-09-24 |
insert address 2nd Floor, Canterbury House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ |
2020-09-24 |
insert address Coffee Shop, Theatre Royal, High Street, Chatham, ME4 4BY |
2020-09-24 |
insert address Marlborough Road, Gillingham, Kent ME7 5HB |
2020-09-24 |
insert address New Marlborough House, Arnolde Close, Medway City Estate, Rochester, Kent, ME2 4QW |
2020-09-24 |
insert address Wealden Court, Church Street, Teston, Maidstone, ME18 5AG |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2020 FROM
C6 LASER QUAY LASER QUAY, CULPEPER CLOSE
MEDWAY CITY ESTATE
ROCHESTER
KENT
ME2 4HU
ENGLAND |
2020-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER DANIEL DE VILLIERS / 17/08/2020 |
2020-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MARIE FORD / 17/08/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-08 |
insert source_ip 172.67.198.97 |
2020-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-09 |
insert email pw..@michaelparkes.co.uk |
2020-02-08 |
delete email ec..@michaelparkes.co.uk |
2020-02-08 |
insert email md..@michaelparkes.co.uk |
2020-02-08 |
insert person Caprice Carter |
2020-02-08 |
insert person Michelle Davis |
2020-02-08 |
update person_description Pieter De Villiers => Pieter De Villiers |
2019-12-05 |
delete address 175 High Street Rochester
175 High Street, Rochester ME1 1HP |
2019-12-05 |
insert address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ |
2019-11-05 |
delete address 13 Dickens Court - Industrial to Rent
13 Dickens Court, Enterprise Close, Medway City Estate, ME2 4LY |
2019-11-05 |
insert address to Rent Rochester First Floor
First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
2019-10-06 |
delete address 5 Tolgate Lane - Shop - Strood
5 Tolgate Lane, Strood ME2 4TG |
2019-10-06 |
delete address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ |
2019-10-06 |
delete address Ordnance Yard, Upnor Road, Lower Upnor, ME2 4UY |
2019-10-06 |
delete address to Rent Rochester First Floor
First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ |
2019-10-06 |
insert address 175 High Street Rochester
175 High Street, Rochester ME1 1HP |
2019-10-06 |
insert address D4 Spectrum Business Centre
D4 Spectrum Business Cnetre, Anthonys Way, Rochester ME2 4NP |
2019-10-06 |
insert address Medway City Estate
Cliffe House, Anthonys Way, Medway City Estate ME2 4DY |
2019-10-06 |
insert address Unit C5, Spectrum Business Centre
Unit C5, Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4NP |
2019-08-06 |
delete address Chichester House, Waterside Court, Medway City Estate Rochester ME2 4NZ |
2019-08-06 |
delete person Natasha Eaton |
2019-08-06 |
insert address 13 Dickens Court - Industrial to Rent
13 Dickens Court, Enterprise Close, Medway City Estate, ME2 4LY |
2019-06-04 |
delete address 304-306 High Street
304-306 High Street, Rochester, Kent ME1 1HS |
2019-06-04 |
delete address Stratford House, Waterside Court, Medway City Estate, Rochester ME2 4NZ |
2019-06-04 |
insert address 311 High Street Chatham
311 High Street Chatham ME4 4BN |
2019-06-04 |
insert address 5 Tolgate Lane - Shop - Strood
5 Tolgate Lane, Strood ME2 4TG |
2019-06-04 |
insert address to Rent Rochester First Floor
First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-31 |
delete address 49 High Street Gillingham
49 High Street, Gillingham, ME7 1BQ |
2019-03-31 |
delete address Bay 4 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Upnor ME2 4UY
Rent |
2019-03-31 |
delete address D8 Laser Quay Business Unit
D8 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN |
2019-03-31 |
insert address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ |
2019-03-31 |
insert address First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ |
2019-03-31 |
insert address Ordnance Yard, Upnor Road, Lower Upnor, ME2 4UY |
2019-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-02-17 |
delete address C5 Spectrum Business Centre
C5 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, ME2 4NP |
2019-02-17 |
insert address 304-306 High Street
304-306 High Street, Rochester, Kent ME1 1HS |
2019-02-17 |
insert address 49 High Street Gillingham
49 High Street, Gillingham, ME7 1BQ |
2019-02-17 |
insert address Bay 4 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Upnor ME2 4UY
Rent |
2018-12-19 |
delete address 49 High Street Gillingham
49 High Street, Gillingham, ME7 1BQ |
2018-12-19 |
delete address 5 Conveyor House
5 Conveyor House, Conveyor Drive, Halling Kent ME2 1FJ |
2018-12-19 |
delete address Bay 4 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Upnor ME2 4UY
Rent |
2018-12-19 |
delete address Medway
Cliffe House, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4DY |
2018-12-19 |
insert address C5 Spectrum Business Centre
C5 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, ME2 4NP |
2018-12-19 |
insert address Chichester House, Waterside Court, Medway City Estate Rochester ME2 4NZ |
2018-12-19 |
insert address D8 Laser Quay Business Unit
D8 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN |
2018-12-19 |
insert address Stratford House, Waterside Court, Medway City Estate, Rochester ME2 4NZ |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
2018-08-04 |
delete address Business Unit Medway City Estate
72 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4DP |
2018-08-04 |
delete address Jennychem House, Sortmill Road, Mid Kent Business Park, Snodland ME6 5UA |
2018-08-04 |
delete address Regent House, Station Road, Strood, Kent ME2 4BD |
2018-08-04 |
insert address 49 High Street Gillingham
49 High Street, Gillingham, ME7 1BQ |
2018-08-04 |
insert address 5 Conveyor House
5 Conveyor House, Conveyor Drive, Halling Kent ME2 1FJ |
2018-08-04 |
insert address Bay 4 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Upnor ME2 4UY
Rent |
2018-04-16 |
delete address 103 High Street, Gillingham, Kent ME7 1BL |
2018-04-16 |
delete address Suite 6 Gamma House, Culpeper Close, Medway City Estate, Rochester ME2 4HU |
2018-04-16 |
delete address The Coach House, Pembroke, Chatham Maritime, Chatham, Kent ME4 4EU |
2018-04-16 |
insert address Business Unit Medway City Estate
72 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4DP |
2018-04-16 |
insert address Jennychem House, Sortmill Road, Mid Kent Business Park, Snodland ME6 5UA |
2018-04-16 |
insert address Regent House, Station Road, Strood, Kent ME2 4BD |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-02-25 |
delete address 1-3 Mid Kent Business Park, Snodland ME6 5UA |
2018-02-25 |
delete address 158 Canterbury Street, Gillingham ME7 5UB |
2018-02-25 |
delete address 161 High Street, Rochester, Kent, ME1 1EH |
2018-02-25 |
delete address Jennychem House, Sortmill Road, Mid Kent Business Park, Snodland ME6 5UA |
2018-02-25 |
insert address 1 & 2 Mid Kent Business Park Snodland
1 & 2 Mid Kent Business Park, Sortmill Road, Snodland ME6 5UA |
2018-02-25 |
insert address Medway
Cliffe House, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4DY |
2018-02-25 |
insert address Suite 6 Gamma House, Culpeper Close, Medway City Estate, Rochester ME2 4HU |
2018-02-25 |
insert address Unit 3 Mid Kent Business Park
Unit 3 Mid Kent Business Park, Sort Mill Road, Snodland ME6 5UA |
2018-01-09 |
delete address 67 Cuxton Road Strood ME2 2BZ |
2018-01-09 |
insert address 1-3 Mid Kent Business Park, Snodland ME6 5UA |
2017-12-12 |
delete address 4 Arden Business Park, Medway ME2 4LY |
2017-12-12 |
insert address The Coach House, Pembroke, Chatham Maritime, Chatham, Kent ME4 4EU |
2017-12-12 |
insert person Clair Cass |
2017-12-12 |
insert person Natasha Eaton |
2017-11-05 |
delete source_ip 109.203.125.64 |
2017-11-05 |
insert source_ip 104.27.160.113 |
2017-11-05 |
insert source_ip 104.27.161.113 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
2017-09-30 |
delete address Regent House, Station Road, Strood, Kent ME2 4BD |
2017-09-30 |
insert address 103 High Street, Gillingham, Kent ME7 1BL |
2017-09-30 |
update person_title Pieter De Villiers: Associate Director; Head of Planning; Planner => Head of Planning; Planner; Director |
2017-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MARIE FORD |
2017-08-21 |
update statutory_documents CESSATION OF MICHAEL NORMAN PARKES AS A PSC |
2017-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKES |
2017-08-19 |
delete address Lower Upnor, Rochester, Kent, ME2 4UY |
2017-08-19 |
delete address Retail Shop with 1st and 2nd Floor
118 High Street, Chatham, Kent ME4 4BY |
2017-08-19 |
insert address 67 Cuxton Road Strood ME2 2BZ |
2017-08-19 |
insert address Jennychem House, Sortmill Road, Mid Kent Business Park, Snodland ME6 5UA |
2017-08-07 |
delete address READING HOUSE WATERSIDE COURT NEPTUNE CLOSE ROCHESTER KENT ME2 4NZ |
2017-08-07 |
insert address C6 LASER QUAY LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ENGLAND ME2 4HU |
2017-08-07 |
update registered_address |
2017-07-19 |
delete address 7 Bowes Estate, Wrotham Road, Meopham, Kent DA13 0QB |
2017-07-19 |
delete address Reading House, Waterside Court, Neptune Close
Medway City Estate, Rochester, Kent ME2 4NZ |
2017-07-19 |
insert address 4 Arden Business Park, Medway ME2 4LY |
2017-07-19 |
insert address C6 Laser Quay, Culpeper Close
Medway City Estate, Rochester, Kent ME2 4HU |
2017-07-19 |
update primary_contact Reading House, Waterside Court, Neptune Close
Medway City Estate, Rochester, Kent ME2 4NZ => C6 Laser Quay, Culpeper Close
Medway City Estate, Rochester, Kent ME2 4HU |
2017-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2017 FROM
READING HOUSE
WATERSIDE COURT
NEPTUNE CLOSE
ROCHESTER KENT
ME2 4NZ |
2017-05-07 |
delete address 7 Tolgate Lane, Strood, Kent, ME2 4TG |
2017-05-07 |
delete address C6 Laser Quay Industrial Property To Rent
C6 Laser Quay, Culpeper Close, Rochester, ME2 4HU |
2017-05-07 |
delete address Priory Road, Strood, Kent ME2 2BD |
2017-05-07 |
insert address 7 Bowes Estate, Wrotham Road, Meopham, Kent DA13 0QB |
2017-05-07 |
insert address Reading House, Waterside Court, Neptune Way, Rochester, Kent, ME2 4NZ |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2017-03-04 |
delete address Lyndean House, 30-32 Albion Place, Maidstone, Kent ME5DZ
4933/ft 2Area |
2017-03-04 |
delete address Medway City Estate, Rochester, Kent ME2 4DY |
2017-03-04 |
insert address 7 Tolgate Lane, Strood, Kent, ME2 4TG |
2017-03-04 |
insert address C6 Laser Quay Industrial Property To Rent
C6 Laser Quay, Culpeper Close, Rochester, ME2 4HU |
2016-12-10 |
delete address C3 Knights Park, Knight Road, Strood, Kent, ME2 2LS |
2016-12-10 |
insert address Medway City Estate, Rochester, Kent ME2 4DY |
2016-11-02 |
delete address 118 High Street Chatham Kent
118 High Street, Chatham, Kent ME4 4BY |
2016-11-02 |
delete address 63 Woodlands Road Gillingham
63 Woodlands Road, Gillingham, Kent, ME7 2DU |
2016-11-02 |
delete address 63 Woodlands Road Gillingham
£ 14,000
C3 Knights Park - Office |
2016-11-02 |
delete address Unit 4 Cliffe Yard Medway City Estate
Unit 4 Cliffe Yard, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4DY |
2016-11-02 |
insert address Lower Upnor, Rochester, Kent, ME2 4UY |
2016-11-02 |
insert address Lyndean House, 30-32 Albion Place, Maidstone, Kent ME5DZ
4933/ft 2Area |
2016-11-02 |
insert address Regent House, Station Road, Strood, Kent ME2 4BD |
2016-11-02 |
insert address Retail Shop with 1st and 2nd Floor
118 High Street, Chatham, Kent ME4 4BY |
2016-10-28 |
update statutory_documents DIRECTOR APPOINTED MR PIETER DANIEL DE VILLIERS |
2016-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN PARKES / 26/10/2016 |
2016-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN PARKES / 11/10/2016 |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-09-07 |
delete address J2 Knights Park Strood
J2 Knights Park, Knight Road, Strood, Kent ME2 2LS |
2016-09-07 |
delete address Lyndean House, Maidstone ME14 5DZ |
2016-09-07 |
insert address 118 High Street Chatham Kent
118 High Street, Chatham, Kent ME4 4BY |
2016-09-07 |
insert address Stirling House, Culpeper Close, Medway City Estate, Rochester, Kent ME2 4HN |
2016-09-07 |
insert address Unit 4 Cliffe Yard Medway City Estate
Unit 4 Cliffe Yard, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4DY |
2016-08-10 |
delete address Brunel Way, Dartford, DA1 5GA |
2016-08-10 |
delete address Suite 4A The Oast, 62 Bell Road Sittingbourne ME10 4HE |
2016-08-10 |
delete address Unit C4 Laser Quay , Culpeper Close, Medway City Estate, Rochester, Kent ME2 4HU |
2016-08-10 |
delete address Unit C4 Laser Quay Medway City Estate Rochester ME2 4HU |
2016-08-10 |
insert address 63 Woodlands Road Gillingham
63 Woodlands Road, Gillingham, Kent, ME7 2DU |
2016-08-10 |
insert address C3 Knights Park, Knight Road, Strood, Kent, ME2 2LS |
2016-07-12 |
delete address 73 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DP |
2016-07-12 |
insert address Featured Properties
Lower Upnor Kent ME2 4UY |
2016-07-12 |
insert address Priory Road, Strood, Kent ME2 2BD |
2016-07-12 |
insert address Suite 4A The Oast, 62 Bell Road Sittingbourne ME10 4HE |
2016-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAME GOULD |
2016-05-18 |
insert otherexecutives Pieter De Villiers |
2016-05-18 |
delete address 72 & 73 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DP |
2016-05-18 |
delete address Suite 6 Epsilon House, Laser Quay, Medway City Estate, Rochester, Kent ME2 4HU |
2016-05-18 |
delete email gg..@michaelparkes.co.uk |
2016-05-18 |
insert address J2 Knights Park Strood
J2 Knights Park, Knight Road, Strood, Kent ME2 2LS |
2016-05-18 |
insert address Lyndean House, Maidstone ME14 5DZ |
2016-05-18 |
insert email pd..@michaelparkes.co.uk |
2016-05-18 |
insert person Pieter De Villiers |
2016-05-18 |
update website_status FlippedRobots => OK |
2016-05-13 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-05 |
update website_status OK => FlippedRobots |
2016-04-07 |
delete address Bellerophon House Salon, Doust Way, Rochester Riverside, Rochester, Kent. ME1 1HH |
2016-04-07 |
delete address Bellerophon House Salon, ME1 1HH |
2016-04-07 |
insert address 5 Tolgate Lane Strood ME2 4TG |
2016-04-07 |
insert address 72 & 73 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DP |
2016-04-07 |
update person_title Emma Catterall: Head of Property Management and Agency => Associate Director, Head of Property Management and Agency |
2016-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
2016-02-18 |
delete address Ashdown House, Walderslade District Centre, Chatham, Kent ME5 9LR |
2016-02-18 |
delete address Ashdown House, Walderslade ME5 9LR |
2016-02-18 |
delete address C5 Laser Quay Business Park
Units C5 Laser Quay Business Park, Culpeper Close, Medway City Estate, Kent ME2 4HU |
2016-02-18 |
delete address Thetford House Walderslade ME5 9LR |
2016-02-18 |
delete address Thetford House, Walderslade District Centre, Chatham, Kent ME5 9LR |
2016-02-18 |
insert address Brunel Way, Dartford, DA1 5GA |
2016-02-18 |
insert address Medway City Estate, Rochester, Kent ME2 4DY |
2016-02-18 |
insert address Unit 6 Laser Quay, CulpeperClose, Medway City Estate, Rochester, Kent ME2 4HU |
2016-02-18 |
insert address Unit C6 Laser Quay Rochester, ME2 4HU |
2016-01-21 |
delete address 4 Mid Kent Business Park
4 Mid Kent Business Park, Snodland, Kent ME6 5UA |
2016-01-21 |
delete address 62 Bell Road, Sittingbourne, Kent, ME10 4HE |
2016-01-21 |
delete address Reading House, Waterside Court
Medway City Estate
Rochester, Kent ME2 4NZ |
2016-01-21 |
delete address Unit D1, Spectrum Business Centre, Medway City Estate, Rochester, Kent ME2 4NP |
2016-01-21 |
insert address 26 York Street
London W1U 6PZ |
2016-01-21 |
insert address Ashdown House, Walderslade District Centre, Chatham, Kent ME5 9LR |
2016-01-21 |
insert address Ashdown House, Walderslade ME5 9LR |
2016-01-21 |
insert address Reading House, Waterside Court, Neptune Close
Medway City Estate, Rochester, Kent ME2 4NZ |
2016-01-21 |
insert address Thetford House Walderslade ME5 9LR |
2016-01-21 |
insert address Thetford House, Walderslade District Centre, Chatham, Kent ME5 9LR |
2016-01-21 |
update primary_contact Reading House, Waterside Court
Medway City Estate
Rochester, Kent ME2 4NZ => Reading House, Waterside Court, Neptune Close
Medway City Estate, Rochester, Kent ME2 4NZ |
2015-12-07 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-12-07 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-11-16 |
update statutory_documents 28/09/15 FULL LIST |
2015-09-22 |
delete phone 01634 295 372 |
2015-05-25 |
delete address Swift Place, George Summers Road, Medway City Estate, Rochester, Kent ME2 4NQ |
2015-05-25 |
delete address Swift Place, Rochester, Kent ME2 4NQ |
2015-05-25 |
delete email jw..@michaelparkes.co.uk |
2015-05-25 |
insert email ec..@michaelparkes.co.uk |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-26 |
delete address 81 Riverside III, Sir Thomas Longley Road, Medway City Estate, Kent ME2 4BH |
2015-04-26 |
insert address 62 Bell Road, Sittingbourne, Kent, ME10 4HE |
2015-04-26 |
insert address The Oast, 62 Bell Road Sittingbourne ME10 4HE |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-29 |
delete source_ip 198.154.196.65 |
2015-03-29 |
insert source_ip 109.203.125.64 |
2015-03-25 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-01 |
update website_status InternalTimeout => OK |
2015-03-01 |
delete address 171-172 John Wilson Business Park
First Floor 171-172 John Wilson Business Park, Harvey Drive, Whitstable, Kent CT5 3RB |
2015-03-01 |
delete address Becket Chambers, 17 New Dover Road
Becket Chambers, 17 New Dover Road, Canterbury, Kent CT1 3AS |
2015-03-01 |
insert address 171-172 John Wilson Business Park
171-172 John Wilson Business Park, Whitstable, Kent CT5 3RB |
2015-03-01 |
insert address Bellerophon House Salon, Doust Way, Rochester Riverside, Rochester, Kent. ME1 1HH |
2015-03-01 |
insert address Bellerophon House Salon, ME1 1HH |
2015-03-01 |
insert address Doust Way, Rochester Riverside, Rochester, Kent ME1 1HH |
2015-03-01 |
insert address Unit D1, Spectrum Business Centre, Medway City Estate, Rochester, Kent ME2 4NP |
2015-01-30 |
update website_status OK => InternalTimeout |
2014-12-04 |
delete address 3 & 4 Mid Kent Business Park
3 & 4 Mid Kent Business Park, Snodland, Kent ME6 5UA |
2014-12-04 |
delete address Unit 10, Dickens Court, Enterprise Close, Medway City Estate, Rochester, Kent ME2 4LY |
2014-12-04 |
delete address Unit 10, Dickens Court, Rochester, Kent ME2 4LY |
2014-12-04 |
insert address 4 Mid Kent Business Park
4 Mid Kent Business Park, Snodland, Kent ME6 5UA |
2014-11-06 |
delete address 14 Henley Business Park, Trident Close, Medway City Estate, Rochester, Kent, ME2 4FR |
2014-11-06 |
delete address Ashford House, Beaufort Court
Suite 3 Ashford House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4FA |
2014-11-06 |
delete address Owens Way, Gads Hill, Gillingham, Kent. ME7 2RT |
2014-11-06 |
delete address Prime Retail Unit 291-293 High Street, Chatham, Kent ME4 4BN |
2014-11-06 |
insert address 81 Riverside III, Sir Thomas Longley Road, Medway City Estate, Kent ME2 4BH |
2014-11-06 |
insert address C5 Laser Quay Business Park
Units C5 Laser Quay Business Park, Culpeper Close, Medway City Estate, Kent ME2 4HU |
2014-11-06 |
insert address Swift Place, George Summers Road, Medway City Estate, Rochester, Kent ME2 4NQ |
2014-11-06 |
insert address Swift Place, Rochester, Kent ME2 4NQ |
2014-11-06 |
insert address Unit 10, Dickens Court, Enterprise Close, Medway City Estate, Rochester, Kent ME2 4LY |
2014-11-06 |
insert address Unit 10, Dickens Court, Rochester, Kent ME2 4LY |
2014-10-09 |
delete source_ip 159.253.210.45 |
2014-10-09 |
insert source_ip 198.154.196.65 |
2014-10-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-10-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-09-29 |
update statutory_documents 28/09/14 FULL LIST |
2014-08-28 |
insert index_pages_linkeddomain siteground.com |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-12-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-11-20 |
update statutory_documents 28/09/13 FULL LIST |
2013-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN PARKES / 01/01/2013 |
2013-11-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHERYL TUTT |
2013-10-31 |
insert contact_pages_linkeddomain highpro.co.uk |
2013-10-31 |
insert index_pages_linkeddomain highpro.co.uk |
2013-10-31 |
insert terms_pages_linkeddomain highpro.co.uk |
2013-10-24 |
delete source_ip 80.244.187.20 |
2013-10-24 |
insert source_ip 159.253.210.45 |
2013-10-07 |
delete contact_pages_linkeddomain michaelparkes.blogspot.com |
2013-10-07 |
delete email ct..@michaelparkes.co.uk |
2013-10-07 |
delete index_pages_linkeddomain michaelparkes.blogspot.com |
2013-10-07 |
delete terms_pages_linkeddomain michaelparkes.blogspot.com |
2013-08-28 |
delete contact_pages_linkeddomain highpro.co.uk |
2013-08-28 |
delete index_pages_linkeddomain highpro.co.uk |
2013-08-28 |
delete terms_pages_linkeddomain highpro.co.uk |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-22 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2013-01-29 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-11-30 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-28 |
update statutory_documents 28/09/12 FULL LIST |
2011-12-16 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents 28/09/11 FULL LIST |
2011-03-29 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents 28/09/10 FULL LIST |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN PARKES / 01/10/2009 |
2009-12-29 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARKES / 29/07/2008 |
2007-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-10-01 |
update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
2007-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-28 |
update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-03 |
update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-05 |
update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-08 |
update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-04 |
update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
2002-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-10-05 |
update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-05 |
update statutory_documents RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-14 |
update statutory_documents RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS |
1999-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-30 |
update statutory_documents RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS |
1998-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-10-17 |
update statutory_documents RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS |
1996-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-10-13 |
update statutory_documents RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS |
1995-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-09-29 |
update statutory_documents RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS |
1995-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-09-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-22 |
update statutory_documents RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS |
1993-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-09-30 |
update statutory_documents RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS |
1993-05-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/92 |
1992-10-08 |
update statutory_documents RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS |
1991-10-14 |
update statutory_documents RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS |
1991-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1991-02-19 |
update statutory_documents RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS |
1991-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1989-12-08 |
update statutory_documents RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS |
1989-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1988-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-10-28 |
update statutory_documents RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS |
1988-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
1988-08-18 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 |
1988-02-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ |
1987-06-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-05-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |