Date | Description |
2025-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA SHIELDS / 09/04/2025 |
2025-03-27 |
update statutory_documents DIRECTOR APPOINTED MS EMMA SHIELDS |
2025-03-15 |
delete about_pages_linkeddomain wonderful.org |
2025-03-15 |
delete management_pages_linkeddomain wonderful.org |
2025-03-15 |
delete person Nicky Wall |
2025-03-15 |
delete person Terry Armstrong |
2025-03-15 |
insert email gi..@barnabasne.org.uk |
2025-03-15 |
insert person Ashley Brown |
2025-03-15 |
insert person Sam Maudling |
2025-03-15 |
update person_description Gill Monaghan => Gill Monaghan |
2025-03-15 |
update person_title Gill Monaghan: Communications & Finance Lead => Intensive Housing Management Lead |
2024-12-05 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA SHIELDS |
2024-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE ARMSTRONG |
2024-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/24, NO UPDATES |
2024-06-02 |
delete person Adam Guest |
2024-06-02 |
delete person Helen Fox |
2024-06-02 |
delete person Helen Morrell |
2024-06-02 |
delete person Kelly Bissett |
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 |
2023-12-06 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW JONES / 16/11/2023 |
2023-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATE JOHNSTONE / 16/11/2023 |
2023-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM GUEST |
2023-10-18 |
delete source_ip 172.67.128.217 |
2023-10-18 |
delete source_ip 104.21.2.66 |
2023-10-18 |
insert about_pages_linkeddomain wonderful.org |
2023-10-18 |
insert management_pages_linkeddomain wonderful.org |
2023-10-18 |
insert service_pages_linkeddomain wonderful.org |
2023-10-18 |
insert source_ip 50.87.71.91 |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES |
2023-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN MONAGHAN |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MORRELL |
2023-01-21 |
insert index_pages_linkeddomain wonderful.org |
2022-11-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-28 |
delete index_pages_linkeddomain enthuse.com |
2022-10-28 |
insert about_pages_linkeddomain wonderful.co.uk |
2022-10-28 |
insert index_pages_linkeddomain wonderful.co.uk |
2022-10-28 |
insert management_pages_linkeddomain wonderful.co.uk |
2022-10-28 |
insert service_pages_linkeddomain wonderful.co.uk |
2022-06-28 |
insert index_pages_linkeddomain enthuse.com |
2022-06-28 |
insert index_pages_linkeddomain freepik.com |
2022-06-28 |
insert index_pages_linkeddomain goo.gl |
2022-06-28 |
update person_description Hayley Brown => Hayley Brown |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES |
2022-05-27 |
delete person Angela Davinson |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-19 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-24 |
update statutory_documents DIRECTOR APPOINTED MR ADAM RICHARD GUEST |
2021-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CROOK |
2021-09-27 |
update statutory_documents DIRECTOR APPOINTED MR TERENCE ARMSTRONG |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-06-23 |
delete index_pages_linkeddomain twitter.com |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-31 |
delete source_ip 104.28.16.14 |
2021-01-31 |
delete source_ip 104.28.17.14 |
2021-01-31 |
insert source_ip 104.21.2.66 |
2021-01-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-16 |
update statutory_documents SECRETARY APPOINTED MS GILLIAN MARGARET MONAGHAN |
2020-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN AIR |
2020-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN AIR |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2020-06-11 |
update statutory_documents DIRECTOR APPOINTED MS HELEN CHRISTINE MORRELL |
2020-06-11 |
update statutory_documents DIRECTOR APPOINTED MS KATE JOHNSTONE |
2020-06-09 |
insert source_ip 172.67.128.217 |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHONA DUNN |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-18 |
update statutory_documents SECRETARY APPOINTED MR STEVEN JAMES AIR |
2019-09-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN MONAGHAN |
2019-08-30 |
update website_status OK => FlippedRobots |
2019-08-07 |
delete address BARNABAS STOBHILL CENTRE NINTH AVENUE STOBHILLGATE MORPETH NORTHUMBERLAND NE61 2HS |
2019-08-07 |
insert address WELLWOOD HOUSE DARK LANE MORPETH NORTHUMBERLAND ENGLAND NE61 1SU |
2019-08-07 |
update registered_address |
2019-07-30 |
delete address Ninth Avenue, Stobhill,
Morpeth . NE61 2HS |
2019-07-30 |
insert address Wellwood House, Dark Lane,
Morpeth, Northumberland,
NE61 1SU |
2019-07-30 |
update primary_contact Ninth Avenue, Stobhill,
Morpeth . NE61 2HS => Wellwood House, Dark Lane,
Morpeth, Northumberland,
NE61 1SU |
2019-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2019 FROM
BARNABAS STOBHILL CENTRE NINTH AVENUE
STOBHILLGATE
MORPETH
NORTHUMBERLAND
NE61 2HS |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
2019-05-25 |
insert index_pages_linkeddomain instagram.com |
2018-11-28 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ANDREW JONES |
2018-10-30 |
update statutory_documents SECRETARY APPOINTED MS GILLIAN MARGARET MONAGHAN |
2018-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MATHIESON |
2018-10-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN MATHIESON |
2018-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
2018-05-29 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ANDREW JONES |
2018-01-23 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA JANE SHIELDS |
2018-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA THOMPSON |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-21 |
delete general_emails in..@barnabasne.org.uk |
2017-10-21 |
insert website_emails ad..@barnabasne.org.uk |
2017-10-21 |
delete email in..@barnabasne.org.uk |
2017-10-21 |
insert email ad..@barnabasne.org.uk |
2017-09-10 |
insert general_emails in..@barnabasne.org.uk |
2017-09-10 |
delete address Barnabas Stobhill Centre, Ninth Ave, Stobhill, Morpeth. NE61 2HS |
2017-09-10 |
delete index_pages_linkeddomain badapplesne.co.uk |
2017-09-10 |
delete index_pages_linkeddomain stobhill.com |
2017-09-10 |
delete index_pages_linkeddomain wordpress.org |
2017-09-10 |
delete phone 01670 517 721 |
2017-09-10 |
insert address Ninth Avenue, Stobhill,
Morpeth . NE61 2HS |
2017-09-10 |
insert email in..@barnabasne.org.uk |
2017-09-10 |
insert index_pages_linkeddomain meandalan.cc |
2017-09-10 |
insert registration_number 1094570 |
2017-08-16 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES AIR |
2017-08-16 |
update statutory_documents DIRECTOR APPOINTED MRS LISA JANE THOMPSON |
2017-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILIA BROWN |
2017-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN |
2017-07-05 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
2017-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MILLICAN |
2017-03-16 |
insert person Hayley Brown |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-26 |
delete career_pages_linkeddomain list-manage.com |
2016-12-26 |
delete career_pages_linkeddomain mailchimp.com |
2016-12-26 |
delete contact_pages_linkeddomain list-manage.com |
2016-12-26 |
delete contact_pages_linkeddomain mailchimp.com |
2016-12-26 |
delete index_pages_linkeddomain list-manage.com |
2016-12-26 |
delete index_pages_linkeddomain mailchimp.com |
2016-12-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-08-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-08-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-07-13 |
update statutory_documents 17/06/16 NO MEMBER LIST |
2016-05-27 |
update statutory_documents DIRECTOR APPOINTED MR PETER MILLICAN |
2016-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYLEY JOHNSON |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-12-04 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN DIANA MATHIESON |
2015-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MENZIES |
2015-08-17 |
delete address Dark Lane
Morpeth
NE61 1ST |
2015-08-17 |
delete phone 01670 514 881 |
2015-08-17 |
insert address Barnabas Stobhill Centre, Ninth Ave, Stobhill, Morpeth. NE61 2HS |
2015-08-17 |
insert phone 01670 517 721 |
2015-07-07 |
delete address WELLWOOD HOUSE DARK LANE MORPETH NORTHUMBERLAND NE61 1ST |
2015-07-07 |
insert address BARNABAS STOBHILL CENTRE NINTH AVENUE STOBHILLGATE MORPETH NORTHUMBERLAND NE61 2HS |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-07-07 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2015 FROM
WELLWOOD HOUSE DARK LANE
MORPETH
NORTHUMBERLAND
NE61 1ST |
2015-06-24 |
update statutory_documents 17/06/15 NO MEMBER LIST |
2015-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON BOLTON |
2015-01-16 |
delete index_pages_linkeddomain morpethbouldering.com |
2015-01-16 |
delete index_pages_linkeddomain northumberlandfutsal.co.uk |
2015-01-16 |
delete index_pages_linkeddomain wix.com |
2015-01-16 |
delete index_pages_linkeddomain zumba.com |
2015-01-16 |
update description |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update num_mort_charges 1 => 3 |
2015-01-07 |
update num_mort_outstanding 1 => 3 |
2014-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044629010003 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044629010002 |
2014-08-28 |
update statutory_documents DIRECTOR APPOINTED MR GERALD WILFRED LEE |
2014-08-13 |
delete source_ip 141.101.117.68 |
2014-08-13 |
delete source_ip 141.101.116.68 |
2014-08-13 |
insert source_ip 104.28.16.14 |
2014-08-13 |
insert source_ip 104.28.17.14 |
2014-08-07 |
delete address WELLWOOD HOUSE DARK LANE MORPETH NE61 1SU |
2014-08-07 |
insert address WELLWOOD HOUSE DARK LANE MORPETH NORTHUMBERLAND NE61 1ST |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-08-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
WELLWOOD HOUSE
DARK LANE
MORPETH
NE61 1SU |
2014-07-14 |
update statutory_documents 17/06/14 NO MEMBER LIST |
2014-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAROLD MENZIES / 20/06/2014 |
2014-05-27 |
delete email ch..@blueyonder.co.uk |
2014-04-18 |
insert alias Barnabas |
2014-04-18 |
insert email ch..@blueyonder.co.uk |
2014-04-18 |
insert index_pages_linkeddomain badapplesne.co.uk |
2014-04-18 |
insert index_pages_linkeddomain list-manage.com |
2014-04-18 |
insert index_pages_linkeddomain mailchimp.com |
2014-04-18 |
insert index_pages_linkeddomain morpethbouldering.com |
2014-04-18 |
insert index_pages_linkeddomain northumberlandfutsal.co.uk |
2014-04-18 |
insert index_pages_linkeddomain stobhill.com |
2014-04-18 |
insert index_pages_linkeddomain twitter.com |
2014-04-18 |
insert index_pages_linkeddomain wix.com |
2014-04-18 |
insert index_pages_linkeddomain wordpress.org |
2014-04-18 |
insert index_pages_linkeddomain zumba.com |
2014-04-18 |
update description |
2014-01-12 |
delete source_ip 199.27.134.100 |
2014-01-12 |
insert source_ip 141.101.117.68 |
2014-01-12 |
insert source_ip 141.101.116.68 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-27 |
delete alias Barnabas |
2013-12-27 |
delete index_pages_linkeddomain morpethbouldering.com |
2013-12-27 |
delete index_pages_linkeddomain spearheadsoftwares.com |
2013-12-27 |
delete registration_number 1094570 |
2013-12-27 |
delete source_ip 141.101.117.68 |
2013-12-27 |
delete source_ip 141.101.116.68 |
2013-12-27 |
insert source_ip 199.27.134.100 |
2013-12-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-09-06 |
delete source_ip 173.254.28.120 |
2013-09-06 |
insert source_ip 141.101.117.68 |
2013-09-06 |
insert source_ip 141.101.116.68 |
2013-08-01 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-08-01 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-07-15 |
update statutory_documents 17/06/13 NO MEMBER LIST |
2013-06-23 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 8042 - Adult and other education |
2013-06-21 |
delete sic_code 8531 - Social work with accommodation |
2013-06-21 |
delete sic_code 9272 - Other recreational activities nec |
2013-06-21 |
insert sic_code 87900 - Other residential care activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-02-02 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-10-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-06-29 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROGER BROWN |
2012-06-29 |
update statutory_documents 17/06/12 NO MEMBER LIST |
2012-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANA MATHIESON / 29/06/2012 |
2012-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON REYNOLDS |
2011-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-07-22 |
update statutory_documents DIRECTOR APPOINTED MRS RHONA DUNN |
2011-07-22 |
update statutory_documents 17/06/11 NO MEMBER LIST |
2011-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY |
2010-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-01 |
update statutory_documents 17/06/10 NO MEMBER LIST |
2010-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANA MATTISON / 17/06/2010 |
2010-06-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL CROOK |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON REYNOLDS / 17/06/2010 |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CECILIA BROWN / 17/06/2010 |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MURPHY / 17/06/2010 |
2010-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS |
2009-11-24 |
update statutory_documents DIRECTOR APPOINTED MISS HAYLEY JOHNSON |
2009-07-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/09 |
2009-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-02-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MENZIES / 15/11/2007 |
2008-07-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/08 |
2008-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2007-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/07 |
2007-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-12 |
update statutory_documents SECRETARY RESIGNED |
2007-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/06 |
2006-07-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/06 |
2006-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/05 FROM:
C/O MORPETH METHODIST CHURCH
HOWARD TERRACE
MORPETH
NE61 1HU |
2005-07-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/05 |
2005-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-25 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 |
2004-12-16 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 |
2004-08-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/04 |
2003-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
2003-06-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/03 |
2002-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |