Date | Description |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/24, WITH UPDATES |
2024-12-08 |
delete source_ip 81.31.77.54 |
2024-12-08 |
insert source_ip 212.42.162.155 |
2024-11-07 |
delete client 31-39 Pont Street Freehold Ltd. |
2024-11-07 |
delete client Crosstree Real Estate Partners LLP |
2024-11-07 |
delete client Fitzgeorge & Fitzjames Freehold Ltd. |
2024-11-07 |
delete client Leonard Cheshire Disability |
2024-11-07 |
delete client Old Park Lane Management Ltd. |
2024-11-07 |
delete client Rochester Diocesan Society |
2024-11-07 |
delete client Rosebery Mayfair Residents Co. Ltd. |
2024-11-07 |
delete client Southacre Administration Ltd. |
2024-11-07 |
delete client Stow Securities PLC |
2024-11-07 |
delete client Thorndon Hall Management Co. Ltd. |
2024-11-07 |
insert client 31-35 Pont Street Freehold Ltd |
2024-11-07 |
insert client Berkeley Homes |
2024-11-07 |
insert client Burlington Estates / BPM |
2024-11-07 |
insert client Grosvenor Property UK |
2024-11-07 |
insert client JFM |
2024-11-07 |
insert client Mainstay Group |
2024-11-07 |
insert client One Housing Group |
2024-11-07 |
insert client SSAFA, Armed Forces Charity |
2024-11-07 |
insert client Smith Waters LLP |
2024-11-07 |
insert client Southwark Diocesan Education |
2024-11-07 |
insert client The Howard de Walden Estate |
2024-11-07 |
insert client Trustees of the St Clere Estate |
2024-11-07 |
insert client Wetherspoons |
2024-09-05 |
update founded_year 1976 => null |
2024-08-05 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-04 |
update person_description HANNAH BOYD => HANNAH BOYD |
2024-07-04 |
insert personal_emails am..@murraybirrell.co.uk |
2024-07-04 |
insert personal_emails da..@murraybirrell.co.uk |
2024-07-04 |
insert personal_emails ha..@murraybirrell.co.uk |
2024-07-04 |
insert email am..@murraybirrell.co.uk |
2024-07-04 |
insert email da..@murraybirrell.co.uk |
2024-07-04 |
insert email ha..@murraybirrell.co.uk |
2024-07-04 |
insert email st..@murraybirrell.co.uk |
2024-07-04 |
insert person HANNAH BOYD |
2024-06-01 |
delete address 128 Mount Street, Mayfair, London W1K 3NU |
2024-06-01 |
insert address 40 Gracechurch Street, London EC3V 0BT |
2024-06-01 |
update primary_contact 128 Mount Street, Mayfair, London W1K 3NU => 40 Gracechurch Street, London EC3V 0BT |
2024-03-26 |
delete career_pages_linkeddomain pyramusandthisbesociety.org |
2024-03-26 |
delete client Grosvenor Property UK |
2024-03-26 |
delete client Linkcity |
2024-03-26 |
delete client Mainstay Group |
2024-03-26 |
delete client One Housing Group |
2024-03-26 |
delete client Oriental Club |
2024-03-26 |
delete client Real Group |
2024-03-26 |
delete client Rydon Construction |
2024-03-26 |
delete client SSAFA, Armed Forces Charity |
2024-03-26 |
delete client Southwark Diocesan Education |
2024-03-26 |
delete client The Worshipful Company of Plaisterers |
2024-03-26 |
delete client The Worshipful Company of Skinners |
2024-03-26 |
delete client Troup Bywaters + Anders |
2024-03-26 |
delete client Trustees of the St. Clere Estate |
2024-03-26 |
insert client 31-39 Pont Street Freehold Ltd. |
2024-03-26 |
insert client Burlington Estates |
2024-03-26 |
insert client Egerton Group |
2024-03-26 |
insert client Fitzgeorge & Fitzjames Freehold Ltd. |
2024-03-26 |
insert client Rochester Diocesan Society |
2024-03-26 |
insert client Rosebery Mayfair Residents Co. Ltd. |
2024-03-26 |
insert client Southacre Administration Ltd. |
2024-03-26 |
insert client Telford Homes |
2023-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES |
2023-08-13 |
delete projects_pages_linkeddomain lewishamhomes.org.uk |
2023-08-13 |
insert client British Heart Foundation |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRAY BIRRELL MANAGEMENT LIMITED |
2023-06-15 |
update statutory_documents CESSATION OF MURRAY BIRRELL MANAGEMENT LTD AS A PSC |
2023-06-06 |
insert projects_pages_linkeddomain councilmeetings.lewisham.gov.uk |
2023-06-06 |
insert projects_pages_linkeddomain nuliving.co.uk |
2023-06-06 |
insert projects_pages_linkeddomain themovemarket.com |
2023-05-01 |
insert client Grosvenor Property UK |
2023-03-30 |
insert client Crosstree Real Estate Partners LLP |
2023-03-30 |
insert client Linkcity |
2023-03-30 |
insert client Thorndon Hall Management Co. Ltd |
2023-02-27 |
delete client Clarion Housing Group |
2023-02-27 |
delete client FirstPort |
2023-02-27 |
delete client Knight Frank |
2023-02-27 |
delete client Luxx London Investment |
2023-02-27 |
delete client Paul UK Ltd |
2023-02-27 |
delete client South Kensington Estates |
2023-02-27 |
delete client Swan New Homes |
2023-02-27 |
delete client The Howard de Walden Estate |
2023-02-27 |
delete client William Hill |
2023-02-27 |
insert client Crosstree Real Estate |
2023-02-27 |
insert client Haig Housing |
2023-02-27 |
insert client Real Group |
2023-02-27 |
insert client Thorndon Hall |
2023-01-26 |
insert career_pages_linkeddomain pyramusandthisbesociety.org |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES |
2022-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MURRAY |
2022-11-23 |
insert service_pages_linkeddomain pyramusandthisbesociety.org |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-24 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL FIELD |
2022-03-17 |
insert otherexecutives AMANDA TABER |
2022-03-17 |
insert person AMANDA TABER |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-24 |
delete client The Worshipful Company of Plasterers |
2021-01-24 |
insert client The Worshipful Company of Plaisterers |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-17 |
delete client Bankside Lofts Management Ltd |
2020-02-17 |
delete client Fitzgeorge & Fitzjames Freehold Ltd |
2020-02-17 |
delete client Penny Royal Almshouses |
2020-02-17 |
delete client SSAFA, the Armed Forces Charity |
2020-02-17 |
delete client The Charles Dickens Museum |
2020-02-17 |
delete client The Worshipful Company of Plaisterers |
2020-02-17 |
delete client Trophaeum Asset Management Ltd |
2020-02-17 |
insert client Child & Child |
2020-02-17 |
insert client County Hall Management Co Ltd |
2020-02-17 |
insert client Knight Frank |
2020-02-17 |
insert client Lamberts Chartered Surveyors |
2020-02-17 |
insert client Mainstay Group |
2020-02-17 |
insert client Old Park Lane Management Ltd |
2020-02-17 |
insert client Oriental Club |
2020-02-17 |
insert client SSAFA, Armed Forces Charity |
2020-02-17 |
insert client Southwark Diocesan Education |
2020-02-17 |
insert client The Worshipful Company of Plasterers |
2020-02-17 |
insert client William Hill |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
2019-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MURRAY / 01/11/2019 |
2019-10-15 |
insert client Penny Royal Almshouses |
2019-10-15 |
insert client The Charles Dickens Museum |
2019-10-15 |
update person_description SAM FIELD => Sam Field |
2019-08-15 |
delete client The British Land Company PLC |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-14 |
update person_description Stuart Birrell => Stuart Birrell |
2019-07-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-10 |
insert client British Land |
2019-04-10 |
insert client One Housing Group |
2019-04-10 |
insert client The British Land Company PLC |
2019-04-10 |
insert client The Howard de Walden Estate |
2019-03-11 |
delete contact_pages_linkeddomain google.co.uk |
2019-03-11 |
insert address Mortimer House, 40 Chatsworth Parade, Queensway, Petts Wood, Kent BR5 1DE |
2019-03-11 |
insert client Howard de Walden |
2019-03-11 |
insert client Lewisham Homes |
2019-02-06 |
delete address Mortimer House
40 Chatsworth Parade
Queensway, Petts Wood
Kent BR5 1DE |
2019-02-06 |
delete index_pages_linkeddomain blackfox.co.uk |
2019-02-06 |
delete source_ip 77.68.64.11 |
2019-02-06 |
insert index_pages_linkeddomain mcmnet.co.uk |
2019-02-06 |
insert source_ip 81.31.77.54 |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
2018-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BIRRELL / 01/11/2018 |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
2017-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MURRAY BIRRELL MANAGEMENT LTD / 18/12/2017 |
2017-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BETTERIDGE / 20/12/2016 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BETTERIDGE / 26/06/2017 |
2017-03-06 |
delete source_ip 158.255.228.26 |
2017-03-06 |
insert source_ip 77.68.64.11 |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2017-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BETTERIDGE / 20/12/2016 |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-21 |
update person_title Peter Wade: Peter Wade RICS Certified Historic Building Professional => RICS Certified Historic Building Professional |
2016-06-23 |
delete client Agudas Israel Housing Association |
2016-06-23 |
delete client Eddystone Housing Association |
2016-06-23 |
delete client Gateway Housing Association |
2016-06-23 |
delete client Genesis Housing Association |
2016-06-23 |
delete client London & Quadrant Housing Trust |
2016-06-23 |
delete client London Borough of Sutton |
2016-06-23 |
delete client Luxus Developments |
2016-06-23 |
delete client Maidstone Housing Trust |
2016-06-23 |
delete client Moat Homes Ltd |
2016-06-23 |
delete client Reigate & Banstead Borough Council |
2016-06-23 |
delete client Salvation Army Housing Association |
2016-06-23 |
delete client Spitalfields Housing Association |
2016-06-23 |
delete client St Saviours Wharf Management Ltd |
2016-06-23 |
delete client Urban Evolution |
2016-06-23 |
delete client Wandsworth Borough Council |
2016-06-23 |
insert client Almshouses Association |
2016-06-23 |
insert client Cadogan Estate |
2016-06-23 |
insert client Christ's Hospital School |
2016-06-23 |
insert client Churchill Retirement Living |
2016-06-23 |
insert client Covent Garden Estate |
2016-06-23 |
insert client Currell Management |
2016-06-23 |
insert client Eastbourne Homes |
2016-06-23 |
insert client First Port |
2016-06-23 |
insert client Golding Homes Ltd |
2016-06-23 |
insert client Luxx London Investment |
2016-06-23 |
insert client MEPK Architects |
2016-06-23 |
insert client Origin Housing |
2016-06-23 |
insert client Qatar National Bank |
2016-06-23 |
insert client Rochester Diocesan Society |
2016-06-23 |
insert client Smith Waters |
2016-06-23 |
insert client Swan New Homes |
2016-06-23 |
insert client The Coopers Company |
2016-06-23 |
insert client The Dune Group |
2016-06-23 |
insert client The William Pears Group |
2016-06-23 |
insert client Troup Bywaters Anders |
2016-06-23 |
insert client United Clothing Group |
2016-06-23 |
update person_title PETER WADE: null => Peter Wade RICS Certified Historic Building Professional |
2016-02-11 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-02-11 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2016-01-08 |
update statutory_documents 19/12/15 FULL LIST |
2016-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH MURRAY / 08/01/2016 |
2016-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BETTERIDGE / 08/01/2016 |
2016-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART BIRRELL / 08/01/2016 |
2016-01-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART BIRRELL / 08/01/2016 |
2015-11-08 |
delete address 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
2015-11-08 |
insert address MORTIMER HOUSE 40 CHATSWORTH PARADE QUEENSWAY PETTS WOOD KENT BR5 1DE |
2015-11-08 |
update registered_address |
2015-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2015 FROM
MORTIMER HOUSE CHATSWORTH PARADE
PETTS WOOD
ORPINGTON
KENT
BR5 1DE
ENGLAND |
2015-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2015 FROM
8 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-02-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2015-01-23 |
update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS BETTERIDGE |
2015-01-08 |
update statutory_documents 19/12/14 FULL LIST |
2014-09-24 |
insert personal_emails da..@murraybirrell.co.uk |
2014-09-24 |
delete email da..@murraybirrell.co.uk |
2014-09-24 |
insert email da..@murraybirrell.co.uk |
2014-09-24 |
insert person Peter Wade |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-11 |
delete address 207-215 High Street
Orpington
Kent BR6 0PF |
2014-07-11 |
insert address Mortimer House
40 Chatsworth Parade
Queensway, Petts Wood
Kent BR5 1DE |
2014-07-11 |
update primary_contact 207-215 High Street
Orpington
Kent BR6 0PF => Mortimer House
40 Chatsworth Parade
Queensway
Petts Wood
Kent BR5 1DE |
2014-07-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-05 |
delete person Andy Hall |
2014-02-05 |
insert person David Betteridge |
2014-01-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-01-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2014-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL |
2013-12-23 |
update statutory_documents 19/12/13 FULL LIST |
2013-10-22 |
delete source_ip 62.149.40.12 |
2013-10-22 |
insert source_ip 158.255.228.26 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-04 |
update statutory_documents 19/12/12 FULL LIST |
2012-07-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents 19/12/11 FULL LIST |
2011-08-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-20 |
update statutory_documents 19/12/10 FULL LIST |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HALL / 24/08/2010 |
2010-07-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-19 |
update statutory_documents DIRECTOR APPOINTED ANDREW JOHN HALL |
2010-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS |
2010-01-04 |
update statutory_documents 19/12/09 FULL LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH MURRAY / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART BIRRELL / 04/01/2010 |
2009-06-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-29 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2008-05-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
2007-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/07 FROM:
PROSPECT HOUSE
11-13 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT TN1 1NU |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
2006-11-10 |
update statutory_documents £ IC 321000/1000
02/11/06
£ SR 320000@1=320000 |
2006-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
2005-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-31 |
update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
2003-07-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-12-19 |
update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
2002-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
2001-08-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
2000-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/00 FROM:
BROADWATER HOUSE
6 LONDON ROAD
TUNBRIDGE WELLS
KENT TN1 1DQ |
2000-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-12-30 |
update statutory_documents RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
1999-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-12-17 |
update statutory_documents RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS |
1998-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1997-12-30 |
update statutory_documents RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS |
1997-12-30 |
update statutory_documents S386 DISP APP AUDS 08/12/97 |
1997-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-01-09 |
update statutory_documents RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS |
1996-02-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1995-12-22 |
update statutory_documents SECRETARY RESIGNED |
1995-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |