PARAGON FREIGHT MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 delete person Stewart Sutherland
2024-03-12 update person_title Marianne Braud: Member of the Bracknell Team; Forwarding Manager - France => Commercial Manager; Member of the Bracknell Team
2024-03-12 update person_title Stephen Branney: Trainee Freight Forwarder => Freight Forwarder
2023-11-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-04-24 insert person Chris Balchin
2023-04-24 update person_title Scott Shiveral: Member of the Hamilton Team; Freight Forwarder => Member of the Hamilton Team; UK Transport Manager
2023-03-24 delete person Beth Lunsford
2023-03-24 delete person Shaun Parr
2023-03-24 insert person Jolanta Pastuszka
2023-03-24 insert person Vicky Norbury
2022-11-17 delete coo Jim O'Fee
2022-11-17 insert chiefcommercialofficer JP McMullan
2022-11-17 delete person Darren Burns
2022-11-17 insert person Stephen Branney
2022-11-17 update person_title JP McMullan: Member of the Hamilton Team; Business Development Manager => Member of the Hamilton Team; Commercial Director
2022-11-17 update person_title Jim O'Fee: Group Operations Director; Member of the Hamilton Team => Member of the Hamilton Team; Consultant
2022-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES O'FEE
2022-10-31 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-10-31 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-31 update statutory_documents ADOPT ARTICLES 28/10/2022
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
2022-10-17 delete person Faraaz Tanveer
2022-10-17 insert person Attila Veres
2022-10-17 insert person Henry Haswell
2022-09-15 insert career_pages_linkeddomain multifreight.com
2022-09-15 insert contact_pages_linkeddomain multifreight.com
2022-09-15 insert index_pages_linkeddomain multifreight.com
2022-09-15 insert management_pages_linkeddomain multifreight.com
2022-09-15 insert terms_pages_linkeddomain multifreight.com
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-13 delete source_ip 160.153.223.70
2022-04-13 insert source_ip 92.204.208.10
2022-03-13 delete person Mark Russell
2022-03-13 delete person Monica Sutherland
2022-03-13 insert person Faraaz Tanveer
2022-03-13 insert person Shaun Parr
2022-03-13 insert person Tracy Currie
2022-03-13 update person_title Darren Burns: Customs Assistant => Customs Operator
2022-03-13 update person_title Stewart Sutherland: Freight Forwarder => Senior Customs Operator
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-10-02 delete person Jean-Marc Beloulou
2021-10-02 delete person Mike Heaney
2021-10-02 insert person Scott Shiveral
2021-10-02 update person_title Damian Jastrzebski: European Freight Forwarder; Member of the Hamilton Team => Forwarding Manager - UK Exports
2021-10-02 update person_title Marianne Braud: Member of the Bracknell Team => Member of the Bracknell Team; Forwarding Manager - France
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-11 delete person Stuart Kinniburgh
2021-04-11 insert person Arthur Passi
2021-04-11 insert person Beth Lunsford
2021-04-11 insert person Mark Russell
2021-04-11 insert person Mike Heaney
2021-04-11 insert person Ryan McHutchison
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-16 delete otherexecutives JP McMullan
2021-02-16 update person_title Fiona Nelson: Accounts Assistant => Finance Department Supervisor
2021-02-16 update person_title JP McMullan: Business Development Director; Member of the Hamilton Team => Member of the Hamilton Team; Business Development Manager
2021-01-16 delete alias Paragon Freight Managment Ltd
2021-01-16 delete email ap..@paragonfreight.co.uk
2021-01-16 delete source_ip 194.72.13.5
2021-01-16 insert address 329 Doncastle Road Bracknell Berkshire RG12 8PE
2021-01-16 insert alias Paragon Freight Management Limited
2021-01-16 insert source_ip 160.153.223.70
2021-01-16 update robots_txt_status www.paragonfreight.com: 404 => 200
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-10-05 delete fax +44 (0)1698 368687
2020-10-05 delete person Dale Sneddon
2020-10-05 delete person Suzanne Dunbar
2020-10-05 delete person Tomasz Lasek
2020-10-05 insert person Darren Burns
2020-10-05 insert person Jean Marc
2020-10-05 update website_status NoTargetPages => OK
2020-07-31 update website_status FlippedRobots => NoTargetPages
2020-07-11 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-09 insert person Greg Glowacki
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THE PRG PARTNERSHIP
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-10-09 delete person Emma Wylie
2019-08-07 update account_ref_day 30 => 31
2019-08-07 update account_ref_month 6 => 3
2019-08-07 update accounts_next_due_date 2020-03-31 => 2019-12-31
2019-07-11 update statutory_documents PREVSHO FROM 30/06/2019 TO 31/03/2019
2019-04-08 delete person Derek Collings
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
2019-03-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-02 delete person Sinem Harbers
2019-03-02 insert person Dale Sneddon
2019-03-02 insert person JP McMullan
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-07-14 delete otherexecutives Alex Payne
2018-07-14 insert managingdirector Alex Payne
2018-07-14 delete person Alin Popa
2018-07-14 insert person Derek Collings
2018-07-14 insert person Sinem Harbers
2018-07-14 update person_title Alex Payne: Business Development Director => Managing Director
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-19 delete person George Vitan
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-08-07 update num_mort_charges 9 => 10
2017-08-07 update num_mort_outstanding 5 => 6
2017-07-18 delete personal_emails da..@paragonfreight.co.uk
2017-07-18 delete about_pages_linkeddomain facebook.com
2017-07-18 delete about_pages_linkeddomain linkedin.com
2017-07-18 delete about_pages_linkeddomain twitter.com
2017-07-18 delete address Clarence House Clarence Place Newport South Wales NP19 7AA
2017-07-18 delete contact_pages_linkeddomain facebook.com
2017-07-18 delete contact_pages_linkeddomain linkedin.com
2017-07-18 delete contact_pages_linkeddomain twitter.com
2017-07-18 delete email al..@paragonfreight.co.uk
2017-07-18 delete email al..@paragonfreight.co.uk
2017-07-18 delete email al..@paragonfreight.co.uk
2017-07-18 delete email da..@paragonfreight.co.uk
2017-07-18 delete email em..@paragonfreight.co.uk
2017-07-18 delete email ge..@paragonfreight.co.uk
2017-07-18 delete email je..@paragonfreight.co.uk
2017-07-18 delete email jo..@paragonfreight.co.uk
2017-07-18 delete email jo..@paragonfreight.co.uk
2017-07-18 delete email li..@paragonfreight.co.uk
2017-07-18 delete email ma..@paragonfreight.co.uk
2017-07-18 delete email pe..@paragonfreight.co.uk
2017-07-18 delete email su..@paragonfreight.co.uk
2017-07-18 delete email to..@paragonfreight.co.uk
2017-07-18 delete fax +44 (0)8707 077778
2017-07-18 delete index_pages_linkeddomain facebook.com
2017-07-18 delete index_pages_linkeddomain linkedin.com
2017-07-18 delete index_pages_linkeddomain twitter.com
2017-07-18 delete phone +44 (0)1633 746365
2017-07-18 delete service_pages_linkeddomain facebook.com
2017-07-18 delete service_pages_linkeddomain linkedin.com
2017-07-18 delete service_pages_linkeddomain twitter.com
2017-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025497100011
2017-05-04 delete email ma..@paragonfreight.co.uk
2017-05-04 delete email za..@paragonfreight.co.uk
2017-05-04 delete person Maciej Szymanski
2017-05-04 delete person Zara Claffey
2017-05-04 insert email la..@paragonfreight.co.uk
2017-05-04 insert person Lauren Tugwell
2017-05-04 update person_title Nicola Price: Customer Service Assistant => Sales Office Supervisor
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
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-16 insert email em..@paragonfreight.co.uk
2017-02-16 insert person Emma Wylie
2017-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KEENAN
2016-12-08 delete fax +44(0) 1344422455
2016-12-08 delete phone +44(0) 1344209621
2016-12-08 insert fax +44 (0)1344 371817
2016-12-08 insert phone +44 (0)1344 422455
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-10 delete address Centre for Business 12, Devon Place Newport South Wales NP20 4NN
2016-11-10 delete phone +44(0) 1633 255782
2016-11-10 insert address Clarence House Clarence Place, Newport, South Wales NP19 7AA
2016-11-10 insert phone +44(0) 1633 746365
2016-11-10 update primary_contact Centre for Business 12, Devon Place Newport South Wales NP20 4NN => Clarence House Clarence Place Newport South Wales NP19 7AA
2016-10-12 insert email to..@paragonfreight.co.uk
2016-10-12 insert person Tomasz Lasek
2016-09-14 delete email cu..@paragonfreight.co.uk
2016-09-14 delete email da..@paragonfreight.co.uk
2016-09-14 delete person David Reid
2016-09-14 insert email al..@paragonfreight.co.uk
2016-09-14 insert email za..@paragonfreight.co.uk
2016-09-14 insert person Alin Popa
2016-09-14 insert person Zara Claffey
2016-08-17 delete email ma..@paragonfreight.co.uk
2016-08-17 delete person Chris Scott
2016-08-17 delete person Curtis Lowe
2016-08-17 delete person Marketa Johnstone
2016-08-17 insert email ge..@paragonfreight.co.uk
2016-08-17 insert person George Vitan
2016-02-23 delete fax 0(044) 1698 368687
2016-02-23 delete fax 0(044) 8707 077778
2016-02-23 delete fax 0870 7077778
2016-02-23 delete phone 0(044) 1344209621
2016-02-23 delete phone 0(044) 1344422455
2016-02-23 delete phone 0(044) 1633 255782
2016-02-23 delete phone 0(044) 1698 368686
2016-02-23 delete phone 0044 (0) 1633 255782
2016-02-23 delete phone 0044 (0) 7714 900337
2016-02-23 insert fax +44(0) 1344422455
2016-02-23 insert fax +44(0) 1698 368687
2016-02-23 insert phone +44(0) 1344209621
2016-02-23 insert phone +44(0) 1698 368686
2016-02-23 insert phone +44(0) 7714 900337
2016-01-26 delete phone +44 (0) 1633 843473
2016-01-26 delete phone 0(044) 1633 843473
2016-01-26 delete phone 0044 (0) 1633 843473
2016-01-26 delete phone 07860 944468
2016-01-26 insert email ma..@paragonfreight.co.uk
2016-01-26 insert email ni..@paragonfreight.co.uk
2016-01-26 insert person Maciej Szymanski
2016-01-26 insert person Nicola Price
2016-01-26 insert phone +44 (0) 1633 255782
2016-01-26 insert phone 0(044) 1633 255782
2016-01-26 insert phone 0044 (0) 1633 255782
2016-01-12 update statutory_documents SECOND FILING WITH MUD 18/10/15 FOR FORM AR01
2015-12-08 delete address 329 DONCASTLE ROAD BRACKNELL BERKSHIRE ENGLAND RG12 8PE
2015-12-08 insert address 329 DONCASTLE ROAD BRACKNELL BERKSHIRE RG12 8PE
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-12-08 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-11-19 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-12 update statutory_documents 18/10/15 FULL LIST
2015-08-11 delete address CHAPTER HOUSE 33 LONDON ROAD REIGATE SURREY RH2 9HZ
2015-08-11 insert address 329 DONCASTLE ROAD BRACKNELL BERKSHIRE ENGLAND RG12 8PE
2015-08-11 update registered_address
2015-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2015 FROM, CHAPTER HOUSE, 33 LONDON ROAD, REIGATE, SURREY, RH2 9HZ
2015-06-26 delete address Chapter House 33 London Road Reigate Surrey, RH2 9HZ
2015-06-26 delete email ga..@paragonfreight.co.uk
2015-06-26 delete person Gareth Murdoch
2015-06-26 delete phone + 1737 233777
2015-06-26 delete phone + 1737 237360
2015-06-26 delete phone 0(044) 1737 233800
2015-06-26 delete phone 0(044) 1737 237350
2015-06-26 insert about_pages_linkeddomain facebook.com
2015-06-26 insert about_pages_linkeddomain linkedin.com
2015-06-26 insert about_pages_linkeddomain twitter.com
2015-06-26 insert address 329 Bracknell Doncastle Road Bracknell Berkshire, RG12 8PE
2015-06-26 insert contact_pages_linkeddomain facebook.com
2015-06-26 insert contact_pages_linkeddomain linkedin.com
2015-06-26 insert contact_pages_linkeddomain twitter.com
2015-06-26 insert email ap..@paragonfreight.co.uk
2015-06-26 insert index_pages_linkeddomain facebook.com
2015-06-26 insert index_pages_linkeddomain linkedin.com
2015-06-26 insert index_pages_linkeddomain twitter.com
2015-06-26 insert phone 0(044) 1344209621
2015-06-26 insert phone 0(044) 1344422455
2015-06-26 insert service_pages_linkeddomain facebook.com
2015-06-26 insert service_pages_linkeddomain linkedin.com
2015-06-26 insert service_pages_linkeddomain twitter.com
2015-05-07 update account_category MEDIUM => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-01 delete email ag..@paragonfreight.co.uk
2015-05-01 delete person Agnes Toth
2015-05-01 delete source_ip 217.35.16.93
2015-05-01 insert email da..@paragonfreight.co.uk
2015-05-01 insert person Damian Jastrzebski
2015-05-01 insert source_ip 194.72.13.5
2015-04-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-03 delete source_ip 194.72.129.190
2015-04-03 delete source_ip 217.35.16.89
2015-04-03 insert alias Paragon Freight Managment Ltd
2015-04-03 insert fax +44 (0) 8707 077778
2015-04-03 insert index_pages_linkeddomain cascadedesign.co.uk
2015-04-03 insert phone +44 (0) 1633 843473
2015-04-03 insert source_ip 217.35.16.93
2015-03-06 delete email ad..@paragonfreight.co.uk
2015-03-06 delete person Adrian Dumartin
2015-03-06 insert email cu..@paragonfreight.co.uk
2015-03-06 insert person Curtis Lowe
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-24 delete email ke..@paragonfreight.co.uk
2014-11-24 delete person Kevin Frouin
2014-11-12 update statutory_documents 18/10/14 FULL LIST
2014-08-13 delete email ka..@paragonfreight.co.uk
2014-08-13 delete person Karima Fouirat
2014-08-13 insert email ad..@paragonfreight.co.uk
2014-08-13 insert person Adrian Dumartin
2014-08-07 update account_category MEDUM => MEDIUM
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2014-01-16 delete person Karima Fouira
2014-01-16 insert person Karima Fouirat
2013-12-07 update num_mort_outstanding 6 => 5
2013-12-07 update num_mort_satisfied 3 => 4
2013-12-04 delete email jo..@paragonfreight.co.uk
2013-12-04 delete email me..@paragonfreight.co.uk
2013-12-04 delete person Jonathan Roberts
2013-12-04 delete person Melodie Duval
2013-12-04 insert email je..@paragonfreight.co.uk
2013-12-04 insert email ka..@paragonfreight.co.uk
2013-12-04 insert email ke..@paragonfreight.co.uk
2013-12-04 insert email li..@paragonfreight.co.uk
2013-12-04 insert person Karima Fouira
2013-12-04 insert person Lisa Kalka
2013-11-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-29 update statutory_documents 18/10/13 FULL LIST
2013-07-12 update website_status NotEnoughTargetInformation => OK
2013-07-12 delete source_ip 81.145.174.129
2013-07-12 insert source_ip 194.72.129.190
2013-06-25 update num_mort_charges 8 => 9
2013-06-25 update num_mort_outstanding 5 => 6
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-06-23 update num_mort_charges 7 => 8
2013-06-23 update num_mort_outstanding 4 => 5
2013-06-22 update account_ref_day 31 => 30
2013-06-22 update account_ref_month 3 => 6
2013-06-22 update accounts_next_due_date 2013-12-31 => 2014-03-31
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
2013-05-12 update website_status OK => NotEnoughTargetInformation
2013-04-05 insert sales_emails sa..@paragonfreight.co.uk
2013-04-05 delete email lu..@paragonfreight.co.uk
2013-04-05 delete email pa..@paragonfreight.co.uk
2013-04-05 delete person Ludovic Vancon
2013-04-05 delete person Paul Morfett
2013-04-05 insert email jo..@paragonfreight.co.uk
2013-04-05 insert email sa..@paragonfreight.co.uk
2013-04-05 insert person Jonathan Roberts
2013-02-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-22 update statutory_documents 18/10/12 FULL LIST
2012-09-14 update statutory_documents CURREXT FROM 31/03/2013 TO 30/06/2013
2012-07-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-02-16 update statutory_documents 16/02/12 STATEMENT OF CAPITAL GBP 20400
2012-02-09 update statutory_documents DIRECTORS AND AUDITORS STATEMENTS RE PURCHASE OF SHARES OUT OF CAPITAL
2012-02-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE CLAYTON
2011-11-02 update statutory_documents 18/10/11 FULL LIST
2011-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PAYNE / 17/10/2011
2011-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'FEE / 17/10/2011
2011-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES GERARD KEENAN / 17/10/2011
2011-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE CLAYTON / 17/10/2011
2011-09-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2010-10-29 update statutory_documents 18/10/10 FULL LIST
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES O`FEE / 30/06/2010
2010-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2009-11-20 update statutory_documents 18/10/09 FULL LIST
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PAYNE / 18/10/2009
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES O`FEE / 18/10/2009
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES GERARD KEENAN / 18/10/2009
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE CLAYTON / 18/10/2009
2009-11-20 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE PRG PARTNERSHIP / 18/10/2009
2009-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2008-12-08 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 7
2007-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-15 update statutory_documents RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-07-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10 update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-14 update statutory_documents DIRECTOR RESIGNED
2005-12-07 update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/05 FROM: SMALLMEAD HOUSE, SMALLMEAD, HORLEY, SURREY RH6 9AX
2005-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-24 update statutory_documents £ IC 34000/27200 07/02/05 £ SR 6800@1=6800
2004-11-09 update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-13 update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-15 update statutory_documents DIRECTOR RESIGNED
2002-12-12 update statutory_documents RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-29 update statutory_documents RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-23 update statutory_documents RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-03 update statutory_documents RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-11-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-01 update statutory_documents RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-08-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-09 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-08 update statutory_documents NC INC ALREADY ADJUSTED 12/12/97
1998-01-08 update statutory_documents £ NC 20000/34000 12/12/
1997-11-25 update statutory_documents RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1997-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-03 update statutory_documents RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1996-01-24 update statutory_documents RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS
1995-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-12-22 update statutory_documents RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS
1994-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-19 update statutory_documents DIRECTOR RESIGNED
1993-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1993-12-06 update statutory_documents RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS
1993-07-26 update statutory_documents SECRETARY RESIGNED
1993-07-26 update statutory_documents RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS
1993-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-12-21 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1992-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/92 FROM: 19 CASTLE STREET, CARLISLE, CUMBRIA, CA3 8TW
1992-01-10 update statutory_documents RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS
1991-12-16 update statutory_documents NC INC ALREADY ADJUSTED 17/10/91
1991-12-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-12-16 update statutory_documents £ NC 10000/20000 17/10/
1991-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1991-11-28 update statutory_documents NEW SECRETARY APPOINTED
1991-04-24 update statutory_documents DIRECTOR RESIGNED
1991-04-24 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-04-18 update statutory_documents NEW DIRECTOR APPOINTED
1991-04-18 update statutory_documents NEW DIRECTOR APPOINTED
1991-04-08 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-04-08 update statutory_documents £ NC 1000/10000 01/03/
1991-03-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-12-18 update statutory_documents COMPANY NAME CHANGED SOVEREIGN LOGISTICS LIMITED CERTIFICATE ISSUED ON 19/12/90
1990-11-27 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-11-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-11-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-11-22 update statutory_documents COMPANY NAME CHANGED ABLERECORD LIMITED CERTIFICATE ISSUED ON 23/11/90
1990-11-22 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/90
1990-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/90 FROM: 2 BACHES STREET, LONDON, N1 6UB
1990-11-19 update statutory_documents ALTER MEM AND ARTS 02/11/90
1990-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION