HORTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-31 delete person Jon Summerly
2024-03-31 insert person Charlotte Astle
2024-03-31 update person_description Adam Wellesley => Adam Wellesley
2024-03-31 update person_description Chris Gibson => Chris Gibson
2024-03-31 update person_description Damian Flavell => Damian Flavell
2024-03-31 update person_description Dan Brothers => Dan Brothers
2024-03-31 update person_description Ian Smith => Ian Smith
2024-03-31 update person_description Michael Cruickshank => Michael Cruickshank
2024-03-31 update person_description Omar Al-Khashab => Omar Al-Khashab
2024-03-31 update person_description Spencer Blake => Spencer Blake
2024-03-31 update person_description Steve Curtis => Steve Curtis
2024-03-31 update person_description Steve Dodds => Steve Dodds
2024-03-31 update person_description Stuart Little => Stuart Little
2023-09-01 insert alias Horts Letting Agency
2023-06-25 delete person Denise Webb
2023-06-25 insert person Jenny Hurd
2023-06-25 insert person Jodie Goodger
2023-06-25 update person_description Damian Flavell => Damian Flavell
2023-06-25 update person_description Stuart Little => Stuart Little
2023-06-07 update num_mort_outstanding 2 => 0
2023-06-07 update num_mort_satisfied 0 => 2
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2023-04-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-04-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-07 delete person Philippa Morgan
2023-03-07 update robots_txt_status www.horts.co.uk: 404 => 200
2023-02-06 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-28 update person_description Stuart Little => Stuart Little
2022-09-28 update person_title Alison Moore: Senior Lettings Consultant => Lettings Manager
2022-09-28 update website_status InvalidContent => OK
2022-07-26 update website_status OK => InvalidContent
2022-04-22 delete person Baileigh Morgan
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2022-03-22 delete office_emails of..@horts.co.uk
2022-03-22 delete address 1 - 5 Bridge Street Northampton NN1 1NH
2022-03-22 delete email of..@horts.co.uk
2022-03-22 delete index_pages_linkeddomain allaboutcookies.org
2022-03-22 delete index_pages_linkeddomain thepropertyjungle.com
2022-03-22 delete management_pages_linkeddomain allaboutcookies.org
2022-03-22 delete management_pages_linkeddomain thepropertyjungle.com
2022-03-22 delete registration_number 3164856
2022-03-22 delete terms_pages_linkeddomain allaboutcookies.org
2022-03-22 delete terms_pages_linkeddomain thepropertyjungle.com
2022-03-22 insert alias Horts Estate Agency Limited
2022-03-22 insert index_pages_linkeddomain bit.ly
2022-03-22 insert management_pages_linkeddomain bit.ly
2022-03-22 insert registration_number 03164856
2022-03-22 insert terms_pages_linkeddomain bit.ly
2022-03-22 update person_description Damian Flavell => Damian Flavell
2022-03-22 update person_description Dan Brothers => Dan Brothers
2022-03-22 update robots_txt_status www.horts.co.uk: 200 => 404
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-14 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-08-19 delete person Brogan Homer
2021-06-15 delete person Sarah Hill
2021-06-15 insert person Baileigh Morgan
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-26 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-01-15 update person_description Sarah Hill => Sarah Hill
2021-01-15 update person_title Sarah Hill: Lettings Administrator; Member of the Northampton Team => Lettings Negotiator
2020-09-22 update person_description Brogan Homer => Brogan Homer
2020-09-22 update person_title Brogan Homer: Member of the Northampton Team; Lettings Consultant => Member of the Northampton Team; Property Consultant
2020-07-13 delete index_pages_linkeddomain deskjock.reviews
2020-07-13 insert person Chris Gibson
2020-07-13 insert person Michael Cruickshank
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2020-02-14 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-12 insert contact_pages_linkeddomain propertymark.co.uk
2019-12-12 insert index_pages_linkeddomain propertymark.co.uk
2019-12-12 insert management_pages_linkeddomain propertymark.co.uk
2019-12-12 insert terms_pages_linkeddomain propertymark.co.uk
2019-11-12 insert address 1 Guildhall Road Northampton NN1 1DP
2019-11-07 delete address 1-5 BRIDGE STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 1NH
2019-11-07 insert address 1 GUILDHALL ROAD NORTHAMPTON UNITED KINGDOM NN1 1DP
2019-11-07 update registered_address
2019-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 1-5 BRIDGE STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 1NH
2019-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 1-5 BRIDGE STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 1NH UNITED KINGDOM
2019-10-11 delete person Michael Haig
2019-09-11 delete index_pages_linkeddomain vtopenview.com
2019-09-11 delete person Eniko Sonak
2019-08-12 delete person Lynn Carson
2019-08-12 insert person Brogan Homer
2019-08-12 insert person Sarah Hill
2019-08-12 insert person Sue Ellson
2019-08-12 update person_description Sue James => Sue James
2019-08-12 update person_title Sue James: Member of the Northampton Team; Lettings Consultant => Maintenace Coodinator; Member of the Northampton Team
2019-07-12 delete address Peter Court, 40-42 Clifton Road, Town Centre, Rugby, Warwickshire
2019-07-12 delete person Kevin Miller
2019-07-12 insert person Steve Coombes
2019-06-10 insert address Peter Court, 40-42 Clifton Road, Town Centre, Rugby, Warwickshire
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-08 insert index_pages_linkeddomain vtopenview.com
2019-02-08 insert person Eniko Sonak
2018-12-29 delete person Claire Taylor
2018-12-29 delete person Sinead Morrow
2018-12-29 insert person Ben Hopkins
2018-12-29 update person_description Omar Al-Khashab => Omar Al-Khashab
2018-08-18 insert person Lynn Carson
2018-08-18 insert person Sue James
2018-08-18 update person_title Sarah French: Lettings Consultant => Lettings Maintenance
2018-06-15 delete person Lekeshia Dixon
2018-06-15 update person_title Susan Bouwman: Member of the Northampton Team; Senior Lettings Consultant => Lettings Manager; Member of the Northampton Team
2018-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DORIAN ALAN SANCHEZ / 07/03/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN ALAN SANCHEZ / 07/03/2018
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2018-01-24 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-22 update person_description Ian Smith => Ian Smith
2017-12-16 delete person Jonathan Barker
2017-12-16 delete person Suzy Valkhoff
2017-12-16 insert person Dan Brothers
2017-12-16 update person_description Kevin Miller => Kevin Miller
2017-10-05 insert person Ian Smith
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-13 insert person Sinead Morrow
2017-02-10 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-16 delete person Elvira Chojnowska
2017-01-16 delete person Katie Dyson
2016-10-23 update website_status FlippedRobots => OK
2016-10-23 delete index_pages_linkeddomain civicuk.com
2016-10-23 insert index_pages_linkeddomain allaboutcookies.org
2016-10-23 insert index_pages_linkeddomain deskjock.reviews
2016-10-23 insert management_pages_linkeddomain allaboutcookies.org
2016-10-23 update person_description Steve Dodds => Steve Dodds
2016-10-23 update person_title Alison Moore: Lettings Consultant => Senior Lettings Consultant
2016-09-06 update website_status OK => FlippedRobots
2016-05-13 delete company_previous_name MALLSTOP LIMITED
2016-05-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-03 update statutory_documents 27/02/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-11-06 delete email do..@horts.co.uk
2015-09-11 delete source_ip 212.84.168.101
2015-09-11 insert email re..@horts.co.uk
2015-09-11 insert source_ip 212.84.168.97
2015-07-04 delete source_ip 212.84.168.97
2015-07-04 insert source_ip 212.84.168.101
2015-06-02 delete source_ip 88.198.186.232
2015-06-02 insert source_ip 212.84.168.97
2015-05-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-05-02 delete source_ip 88.198.186.234
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-05 update statutory_documents 27/02/15 FULL LIST
2014-10-29 insert personal_emails al..@horts.co.uk
2014-10-29 insert email al..@horts.co.uk
2014-10-29 update person_description Chris Stone => Chris Stone
2014-10-29 update person_description Jonathan Barker => Jonathan Barker
2014-10-29 update person_description Michael Haig => Michael Haig
2014-10-29 update person_description Steve Curtis => Steve Curtis
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-30 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-16 delete source_ip 88.150.156.186
2014-08-16 delete source_ip 88.150.156.187
2014-08-16 delete source_ip 88.150.156.188
2014-08-16 insert source_ip 88.198.186.232
2014-08-16 insert source_ip 88.198.186.234
2014-08-16 update person_description Andrew Denny => Andrew Denny
2014-04-22 delete source_ip 88.198.186.232
2014-04-22 delete source_ip 88.198.186.234
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-22 delete source_ip 88.198.70.17
2014-03-05 delete source_ip 46.4.98.11
2014-03-05 insert source_ip 88.198.186.232
2014-03-05 insert source_ip 88.198.186.234
2014-03-03 update statutory_documents 27/02/14 FULL LIST
2014-02-06 delete source_ip 178.33.229.130
2014-02-06 delete source_ip 176.31.235.129
2014-02-06 delete source_ip 176.9.85.36
2014-02-06 delete source_ip 46.105.110.84
2014-02-06 delete source_ip 5.39.68.114
2014-02-06 delete source_ip 5.39.73.41
2014-01-23 insert source_ip 88.150.156.186
2014-01-23 insert source_ip 88.150.156.187
2014-01-23 insert source_ip 88.150.156.188
2014-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEMMA CONNELLY
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-27 delete source_ip 46.105.110.84
2013-11-22 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-29 delete source_ip 88.198.70.17
2013-09-29 insert source_ip 178.33.229.130
2013-09-29 insert source_ip 176.31.235.129
2013-09-29 insert source_ip 46.105.110.84
2013-09-29 insert source_ip 5.39.68.114
2013-09-29 insert source_ip 5.39.73.41
2013-09-12 delete source_ip 178.33.229.130
2013-09-12 delete source_ip 176.31.235.129
2013-09-12 delete source_ip 46.105.110.84
2013-09-12 delete source_ip 5.39.68.114
2013-09-12 delete source_ip 5.39.73.41
2013-09-12 insert email ru..@horts.co.uk
2013-09-12 insert source_ip 176.9.85.36
2013-09-12 insert source_ip 88.198.70.17
2013-09-12 insert source_ip 46.4.98.11
2013-09-02 update statutory_documents DIRECTOR APPOINTED MISS GEMMA LOUISE CONNELLY
2013-08-16 delete email ru..@horts.co.uk
2013-08-16 insert email do..@horts.co.uk
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-14 delete personal_emails da..@horts.co.uk
2013-05-14 insert personal_emails da..@horts.co.uk
2013-05-14 delete address 9 Regent Street Rugby Warwickshire CV21 2PE
2013-05-14 delete email da..@horts.co.uk
2013-05-14 delete person Damien Flavell
2013-05-14 delete source_ip 5.39.68.64
2013-05-14 insert address 9 Regent Street Rugby CV21 2PE
2013-05-14 insert email da..@horts.co.uk
2013-05-14 insert person Damian Flavell
2013-04-14 delete address 1-5 Bridge Street, Northampton, NN1 1NH, England
2013-04-14 delete alias Horts Estate Agency Limited
2013-04-14 delete phone 01604 616884
2013-04-14 delete registration_number 3164856
2013-04-14 delete source_ip 81.91.110.225
2013-04-14 delete vat 670079434
2013-04-14 insert index_pages_linkeddomain civicuk.com
2013-04-14 insert index_pages_linkeddomain thepropertyjungle.com
2013-04-14 insert source_ip 178.33.229.130
2013-04-14 insert source_ip 176.31.235.129
2013-04-14 insert source_ip 46.105.110.84
2013-04-14 insert source_ip 5.39.68.64
2013-04-14 insert source_ip 5.39.68.114
2013-04-14 insert source_ip 5.39.73.41
2013-03-07 delete phone 01604 616885
2013-03-07 delete phone 01604 616889
2013-03-07 delete phone 01788 556885
2013-03-07 insert phone 01788 556881
2013-03-07 insert phone 01788 556883
2013-03-07 insert phone 01788 556887
2013-02-28 update statutory_documents 27/02/13 FULL LIST
2013-02-20 delete phone 01536 790118
2013-02-20 delete phone 01788 556887
2013-02-20 delete phone 01788556882
2013-02-20 insert phone 01604 616889
2013-02-20 insert phone 01788 556885
2013-02-05 delete phone 01788 556881
2013-02-05 delete phone 01788 556886
2013-02-05 insert phone 01788 556887
2013-02-05 insert phone 01788556882
2013-01-29 insert phone 01536 790118
2013-01-29 insert phone 01604 616885
2013-01-18 delete phone 01788 556889
2013-01-11 delete phone 01604 616885
2013-01-11 insert phone 01788 556886
2012-12-25 delete phone 01536 790118
2012-12-25 insert phone 01788 556881
2012-12-25 insert phone 01788 556889
2012-12-16 delete phone 01604616883
2012-12-16 insert phone 01536 790118
2012-11-30 delete personal_emails ad..@horts.co.uk
2012-11-30 insert personal_emails el..@horts.co.uk
2012-11-30 delete email ad..@horts.co.uk
2012-11-30 delete phone 01788 556881
2012-11-30 insert email el..@horts.co.uk
2012-11-30 insert phone 01604616883
2012-11-19 delete phone 01536 790118
2012-11-19 delete phone 01604 616883
2012-11-14 delete phone 01788 556887
2012-11-14 insert phone 01788 556881
2012-11-14 update founded_year
2012-11-04 delete phone 01788 556881
2012-11-04 delete phone 01788 556885
2012-11-04 insert phone 01536 790118
2012-11-04 insert phone 01604616883
2012-11-04 insert phone 01788 556887
2012-11-04 update founded_year 1840
2012-11-01 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-28 delete phone 01536 790118
2012-10-28 delete phone 01604616883
2012-10-28 insert phone 01788 556881
2012-10-28 insert phone 01788 556885
2012-10-28 insert phone 01788 556889
2012-10-24 delete email da..@horts.co.uk
2012-10-24 insert email ph..@horts.co.uk
2012-10-24 insert phone 01536 790118
2012-10-24 insert phone 01788 556883
2012-10-24 delete phone 01788 556883
2012-10-24 insert phone 01604616883
2012-10-24 delete phone 01604616883
2012-10-24 insert phone 01788 556885
2012-10-24 insert phone 01788 556887
2012-10-24 delete phone 01788 556885
2012-10-24 delete phone 01788 556887
2012-10-24 insert phone 01604 616885
2012-10-24 insert phone 01604616883
2012-10-24 insert phone 02476 541535
2012-10-24 delete phone 01536 790118
2012-10-24 insert phone 01788 556885
2012-10-24 delete phone 01604616883
2012-10-24 delete phone 01788 556885
2012-10-24 insert phone 01788 556881
2012-10-24 insert phone 01788 556886
2012-10-24 delete phone 01788 556881
2012-10-24 delete phone 01788 556886
2012-10-24 insert phone 01536 790118
2012-10-24 insert phone 01604616883
2012-03-01 update statutory_documents 27/02/12 FULL LIST
2011-12-07 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 27/02/11 FULL LIST
2010-11-09 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 27/02/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN ALAN SANCHEZ / 27/02/2010
2009-12-10 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-20 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-28 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-18 update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-03-18 update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-08-27 update statutory_documents £ IC 1000/800 30/07/04 £ SR 200@1=200
2004-08-27 update statutory_documents NEW SECRETARY APPOINTED
2004-08-27 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-08-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-24 update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-03-09 update statutory_documents RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-03-21 update statutory_documents RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-03-15 update statutory_documents RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-22 update statutory_documents RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-24 update statutory_documents RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1998-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-08 update statutory_documents RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS
1997-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97
1997-04-01 update statutory_documents RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS
1997-04-01 update statutory_documents S252 DISP LAYING ACC 26/02/97
1996-11-11 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/96 FROM: STUDLAND ROAD KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN2 6NE
1996-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/96 FROM: 120 EAST ROAD LONDON N1 6AA
1996-03-19 update statutory_documents DIRECTOR RESIGNED
1996-03-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-19 update statutory_documents NEW SECRETARY APPOINTED
1996-03-19 update statutory_documents SECRETARY RESIGNED
1996-03-14 update statutory_documents COMPANY NAME CHANGED MALLSTOP LIMITED CERTIFICATE ISSUED ON 15/03/96
1996-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION