Date | Description |
2025-04-06 |
delete email ch..@pre-construct.com |
2025-04-06 |
delete person Cameron Hardie |
2025-02-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-02-11 |
update statutory_documents ADOPT ARTICLES 07/02/2025 |
2024-12-26 |
delete about_pages_linkeddomain twitter.com |
2024-12-26 |
delete career_pages_linkeddomain twitter.com |
2024-12-26 |
delete contact_pages_linkeddomain twitter.com |
2024-12-26 |
delete index_pages_linkeddomain twitter.com |
2024-12-26 |
delete management_pages_linkeddomain twitter.com |
2024-12-26 |
delete portfolio_pages_linkeddomain twitter.com |
2024-12-26 |
delete product_pages_linkeddomain twitter.com |
2024-12-26 |
delete projects_pages_linkeddomain twitter.com |
2024-12-26 |
delete service_pages_linkeddomain twitter.com |
2024-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-09-24 |
insert email jm..@pre-construct.com |
2024-09-24 |
insert email mj..@pre-construct.com |
2024-09-24 |
insert person Judy Mlynarska |
2024-09-24 |
insert person Michael Joyce |
2024-09-06 |
update statutory_documents CESSATION OF PETER JOSEPH MOORE AS A PSC |
2024-08-23 |
delete email gt..@pre-construct.com |
2024-08-23 |
delete person Gary Taylor |
2024-08-23 |
update person_title Cameron Hardie: Assistant Project Manager - Winchester => Project Manager - Winchester |
2024-08-23 |
update person_title Maisie Marshall: Assistant Project Manager - Winchester => Project Manager - Winchester |
2024-07-07 |
delete person Jon Butler |
2024-07-07 |
update person_title Rebecca Nichols: Assistant Project Manager - Newark => Senior Project Manager - Newark |
2024-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/24, NO UPDATES |
2024-06-04 |
delete address Office 8 Roewood Courtyard, Winkburn, Newark, Nottinghamshire NG22 8PG
PCA Norwich |
2024-06-04 |
delete email lw..@pre-construct.com |
2024-06-04 |
delete person Lucy Whittingham |
2024-06-04 |
insert email ew..@pre-construct.com |
2024-06-04 |
insert person Eliott Wragg |
2024-06-04 |
update person_description Gary Brown => Gary Brown |
2024-06-04 |
update person_description Josephine Brown => Josephine Brown |
2024-06-04 |
update person_title Daniel Still: Regional Manager - Durham => null |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
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 |
2023-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-12-08 |
update statutory_documents DIRECTOR APPOINTED MR GARY DAVID CHARLES BROWN |
2023-09-24 |
delete address Office 8 Roewood Courtyard, Winkburn, Newark, Nottinghamshire NG22 8PG
Norwich |
2023-09-24 |
delete email nb..@pre-construct.com |
2023-09-24 |
delete person Nathalie Barrett |
2023-09-24 |
insert address 16 London Road, Newark, Nottinghamshire NG24 1TW |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES |
2023-07-16 |
insert email cd..@pre-construct.com |
2023-07-16 |
insert email ch..@pre-construct.com |
2023-07-16 |
insert email mg..@pre-construct.com |
2023-07-16 |
insert email mm..@pre-construct.com |
2023-07-16 |
insert email nh..@pre-construct.com |
2023-07-16 |
insert email rn..@pre-construct.com |
2023-07-16 |
insert email sl..@pre-construct.com |
2023-07-16 |
insert email ss..@pre-construct.com |
2023-07-16 |
insert email vp..@pre-construct.com |
2023-07-16 |
insert person Cameron Hardie |
2023-07-16 |
insert person Cate Davies |
2023-07-16 |
insert person Maisie Marshall |
2023-07-16 |
insert person Märit Gaimster |
2023-07-16 |
insert person Neil Hawkins |
2023-07-16 |
insert person Rebecca Nichols |
2023-07-16 |
insert person Sandy Sabapathy |
2023-07-16 |
insert person Susanne Larsson |
2023-07-16 |
insert person Valerio Pinna |
2023-03-06 |
insert about_pages_linkeddomain youtube.com |
2023-03-06 |
insert address Office 8 Roewood Courtyard, Winkburn, Newark, Nottinghamshire NG22 8PG
PCA Norwich |
2023-03-06 |
insert address Unit 54, Brockley Cross Business Centre, 96 Endwell Road, Brockley, London, SE4 2PD |
2023-03-06 |
insert contact_pages_linkeddomain youtube.com |
2023-03-06 |
insert projects_pages_linkeddomain youtube.com |
2023-03-06 |
insert registration_number 3534122 |
2023-03-06 |
insert service_pages_linkeddomain youtube.com |
2022-11-07 |
update website_status IndexPageFetchError => OK |
2022-11-07 |
delete source_ip 92.205.6.164 |
2022-11-07 |
insert source_ip 92.204.220.59 |
2022-10-05 |
update website_status OK => IndexPageFetchError |
2022-09-05 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-08-05 |
insert email jw..@pre-construct.com |
2022-08-05 |
insert person Jane Wheeler |
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 |
2022-06-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-06-16 |
update statutory_documents CREATION OF NEW CLASS OF SHARE 13/06/2022 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES |
2022-06-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-06-15 |
update statutory_documents 13/06/22 STATEMENT OF CAPITAL GBP 1131 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES |
2022-06-14 |
update statutory_documents FIRST GAZETTE |
2022-06-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2021 |
2022-06-14 |
update statutory_documents 13/06/22 STATEMENT OF CAPITAL GBP 1130 |
2022-06-05 |
insert email so..@pre-construct.com |
2022-06-05 |
insert person Sîan O'Neill |
2022-03-07 |
insert email ds..@pre-construct.com |
2022-03-07 |
insert email ks..@pre-construct.com |
2022-03-07 |
insert person Daniel Still |
2022-03-07 |
insert person Kat Szabó |
2021-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN HAWKINS |
2021-12-12 |
delete email hh..@pre-construct.com |
2021-12-12 |
delete email jp..@pre-construct.com |
2021-12-12 |
delete person Helen Hawkins |
2021-12-12 |
delete person Jenny Proctor |
2021-12-12 |
insert email gs..@pre-construct.com |
2021-12-12 |
insert email gs..@pre-construct.com |
2021-09-07 |
delete address 69-71 EAST STREET EPSOM SURREY KT17 1BP |
2021-09-07 |
insert address UNIT 54, BROCKLEY CROSS BUSINESS CENTRE 96 ENDWELL ROAD BROCKLEY LONDON SE4 2PD |
2021-09-07 |
update registered_address |
2021-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2021 FROM
69-71 EAST STREET
EPSOM
SURREY
KT17 1BP |
2021-08-19 |
update person_description Jon Butler => Jon Butler |
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 |
2021-07-17 |
delete address Office 8 Roewood Courtyard, Winkburn, Newark, Nottinghamshire NG22 8PG
Warwick |
2021-07-17 |
insert address Office 8 Roewood Courtyard, Winkburn, Newark, Nottinghamshire NG22 8PG
Norwich |
2021-07-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES |
2021-04-26 |
delete source_ip 46.32.240.45 |
2021-04-26 |
insert source_ip 92.205.6.164 |
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 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-03 |
delete managingdirector Gary Brown |
2021-02-03 |
delete address 5 Red Deer Court,
Elm Road,
Winchester, SO22 5LX |
2021-02-03 |
delete address Office 8, Roewood Courtyard,
Winkburn,
Newark, NG22 8PG |
2021-02-03 |
delete address Quarry Works,
Dereham Road,
Norwich, NR9 5AP |
2021-02-03 |
delete address Rectory Farm,
Pampisford, CB22 3EN |
2021-02-03 |
delete email fm..@pre-construct.com |
2021-02-03 |
delete person Dr Frank Meddens |
2021-02-03 |
insert address 5 Red Deer Court, Elm Road, Winchester, Hampshire SO22 5LX |
2021-02-03 |
insert address Dereham Road, Norwich, Norfolk NR9 5AP |
2021-02-03 |
insert address Office 8 Roewood Courtyard, Winkburn, Newark, Nottinghamshire NG22 8PG
Warwick |
2021-02-03 |
insert address Rectory Farm, Pampisford, Cambridgeshire CB22 3EN |
2021-02-03 |
update person_description Gary Brown => Gary Brown |
2021-02-03 |
update person_description Josephine Brown => Josephine Brown |
2021-02-03 |
update person_title Gary Brown: Managing Director; Managing Director of PCA => Associate |
2020-11-09 |
update statutory_documents SECRETARY APPOINTED MISS VICTORIA HELEN RIDGEWAY |
2020-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BROWN |
2020-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPHINE BROWN |
2020-10-16 |
delete email th..@pre-construct.com |
2020-10-16 |
delete person Thom Hayes BA |
2020-08-03 |
delete email af..@pre-construct.com |
2020-08-03 |
delete person Amelia Fairman |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
2020-04-07 |
update num_mort_outstanding 2 => 1 |
2020-04-07 |
update num_mort_satisfied 1 => 2 |
2020-03-30 |
update statutory_documents CESSATION OF FRANK MICHEL MEDDENS AS A PSC |
2020-03-28 |
delete otherexecutives Deborah Ramlalsing MACCA |
2020-03-28 |
delete email dr..@pre-construct.com |
2020-03-28 |
delete person Deborah Ramlalsing MACCA |
2020-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035341220002 |
2020-03-07 |
update num_mort_charges 2 => 3 |
2020-03-07 |
update num_mort_outstanding 1 => 2 |
2020-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035341220003 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-08 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN MARY HAWKINS |
2019-08-01 |
delete address Unit 9, The Mill,
Mill Lane,
Warwick, CV35 7HN |
2019-08-01 |
insert address 2 Plestowes Barn,
Hareway Lane,
Barford,
Warwick,
Warwickshire
CV35 8DD |
2019-07-30 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA HELEN RIDGEWAY |
2019-07-01 |
delete address 69-71 East Street, Epsom, Surrey, KT17 1BP |
2019-07-01 |
delete alias Pre-Construct Archaeology Limited |
2019-07-01 |
delete index_pages_linkeddomain pcaarchaeology.blogspot.co.uk |
2019-07-01 |
delete registration_number 3534122 |
2019-07-01 |
delete source_ip 94.136.40.15 |
2019-07-01 |
insert source_ip 46.32.240.45 |
2019-07-01 |
update robots_txt_status www.pre-construct.com: 404 => 200 |
2019-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK MEDDENS |
2019-05-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK NEIL HINMAN |
2019-05-16 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER IAN MAYO |
2019-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK MICHEL MEDDENS / 04/04/2019 |
2019-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID CHARLES BROWN / 04/04/2019 |
2019-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH MOORE / 04/04/2019 |
2019-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE BROWN / 04/04/2019 |
2019-04-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BROWN / 04/04/2019 |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2017 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-02 |
delete career_emails ca..@pre-construct.com |
2017-08-02 |
delete general_emails in..@pre-construct.com |
2017-08-02 |
delete office_emails in..@pre-construct.com |
2017-08-02 |
insert office_emails ca..@pre-construct.com |
2017-08-02 |
insert office_emails lo..@pre-construct.com |
2017-08-02 |
insert office_emails ne..@pre-construct.com |
2017-08-02 |
insert office_emails no..@pre-construct.com |
2017-08-02 |
delete address 17-19 Kettering Road
Little Bowden
Market Harborough
Leicestershire LE16 8AN |
2017-08-02 |
delete address Block 4 Chilcomb House
Chilcomb Lane
Winchester
Hampshire SO23 8RB |
2017-08-02 |
delete contact_pages_linkeddomain fulhampalace.org |
2017-08-02 |
delete contact_pages_linkeddomain london-se1.co.uk |
2017-08-02 |
delete email ca..@pre-construct.com |
2017-08-02 |
delete email in..@pre-construct.com |
2017-08-02 |
delete email in..@pre-construct.com |
2017-08-02 |
delete email in..@pre-construct.com |
2017-08-02 |
delete email in..@pre-construct.com |
2017-08-02 |
delete email in..@pre-construct.com |
2017-08-02 |
delete person Alistair Douglas |
2017-08-02 |
delete phone 01858 468 333 |
2017-08-02 |
delete phone 01913 771 111 |
2017-08-02 |
delete source_ip 94.136.40.77 |
2017-08-02 |
insert address 5 Red Deer Court
Elm Road
Winchester
Hampshire SO22 5LX |
2017-08-02 |
insert address Dereham Road
Honingham
Norwich NR9 5AP |
2017-08-02 |
insert address Office 8, Roewood Courtyard
Winkburn
Newark
Nottinghamshire NG22 8PG |
2017-08-02 |
insert address Unit 9, The Mill
Mill Lane, Little Shrewley
Warwick
Warwickshire CV35 7HN |
2017-08-02 |
insert email ca..@pre-construct.com |
2017-08-02 |
insert email du..@pre-construct.com |
2017-08-02 |
insert email lo..@pre-construct.com |
2017-08-02 |
insert email ne..@pre-construct.com |
2017-08-02 |
insert email no..@pre-construct.com |
2017-08-02 |
insert email wa..@pre-construct.com |
2017-08-02 |
insert email wi..@pre-construct.com |
2017-08-02 |
insert index_pages_linkeddomain pcaarchaeology.blogspot.co.uk |
2017-08-02 |
insert phone 01636 370 410 |
2017-08-02 |
insert phone 01926 485 490 |
2017-08-02 |
insert source_ip 94.136.40.15 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-05 |
delete person Paul G Johnson |
2016-09-05 |
update person_title Jenny Proctor: Excavation Manager ( Durham Office ); Post Excavation Manager => Member of the Project Management Team; Regional Project Manager ( PCA North ); Post Excavation Manager |
2016-05-13 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-13 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-03-29 |
update statutory_documents 24/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
delete otherexecutives John Maloney |
2015-10-09 |
insert career_emails ca..@pre-construct.com |
2015-10-09 |
delete person John Maloney |
2015-10-09 |
insert email ca..@pre-construct.com |
2015-05-08 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-04-07 |
update num_mort_outstanding 2 => 1 |
2015-04-07 |
update num_mort_satisfied 0 => 1 |
2015-04-07 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-03-31 |
update statutory_documents 24/03/15 FULL LIST |
2015-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-02-03 |
delete career_emails ca..@pre-construct.com |
2015-02-03 |
delete email ca..@pre-construct.com |
2015-01-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
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 |
2014-12-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-16 |
delete otherexecutives Robin Taylor-Wilson |
2014-08-16 |
delete address 7 Granta Terrace
Mill Lane
Stapleford
Cambridgeshire CB22 5DL |
2014-08-16 |
delete person Robin Taylor-Wilson |
2014-08-16 |
delete phone 01223 848 522 |
2014-08-16 |
insert address Rectory Farm
Pampisford
Cambridgeshire CB22 3EN |
2014-08-16 |
insert person Paul G Johnson |
2014-07-07 |
update num_mort_charges 1 => 2 |
2014-07-07 |
update num_mort_outstanding 1 => 2 |
2014-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035341220002 |
2014-06-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-06-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN TAYLOR WILSON |
2014-05-02 |
update statutory_documents 24/03/14 FULL LIST |
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 |
2013-12-31 |
insert otherexecutives Peter Moore |
2013-12-31 |
insert otherexecutives Robin Taylor-Wilson |
2013-12-31 |
delete address 6 King Alfred Place
Winchester
Hampshire SO23 7DF |
2013-12-31 |
delete address 7 Granta Terrace
Stapleford
Cambridgeshire
CB22 5FJ |
2013-12-31 |
delete email we..@pre-construct.com |
2013-12-31 |
insert address 7 Granta Terrace
Mill Lane
Stapleford
Cambridgeshire CB22 5DL |
2013-12-31 |
insert address Block 4 Chilcomb House
Chilcomb Lane
Winchester
Hampshire SO23 8RB |
2013-12-31 |
insert contact_pages_linkeddomain fulhampalace.org |
2013-12-31 |
insert person Kevin Trott |
2013-12-31 |
insert person Mark Hinman |
2013-12-31 |
insert person Paul McCulloch |
2013-12-31 |
insert person Robin Taylor-Wilson |
2013-12-31 |
insert phone 01223 848 522 |
2013-12-31 |
insert phone 01858 468 333 |
2013-12-31 |
insert phone 01913 771 111 |
2013-12-31 |
insert phone 01962 849 549 |
2013-12-31 |
update person_title Peter Moore: Senior Project Manager; Director => Project Manager; Senior Project Manager; Member of the Project Management Team; Director |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-04-16 |
update statutory_documents 24/03/13 FULL LIST |
2013-02-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents 24/03/12 FULL LIST |
2012-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK MICHEL MEDDENS / 18/04/2012 |
2012-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BROWN / 18/04/2011 |
2012-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MOORE / 18/04/2012 |
2012-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HOWARD TAYLOR WILSON / 18/04/2012 |
2012-01-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
18 HILLDOWN ROAD
STREATHAM
LONDON
SW16 3DZ |
2011-05-06 |
update statutory_documents 24/03/11 NO CHANGES |
2011-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK MICHEL MEDDENS / 23/03/2011 |
2011-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID CHARLES BROWN / 23/03/2011 |
2011-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BROWN / 23/03/2011 |
2011-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MOORE / 23/03/2011 |
2011-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HOWARD TAYLOR WILSON / 23/03/2011 |
2011-05-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BROWN / 23/03/2011 |
2010-12-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents 24/03/10 FULL LIST |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID CHARLES BROWN / 16/02/2010 |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BROWN / 16/02/2010 |
2010-01-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 24/03/09; NO CHANGE OF MEMBERS |
2009-01-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-16 |
update statutory_documents RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS |
2008-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-27 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-28 |
update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
2005-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-09 |
update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-04-08 |
update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
2004-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2003-04-01 |
update statutory_documents RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
2002-04-04 |
update statutory_documents RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
2002-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2002-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-04 |
update statutory_documents RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
2001-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-04-13 |
update statutory_documents RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
2000-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-15 |
update statutory_documents RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS |
1998-07-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/98 FROM:
152 CITY ROAD, LONDON, EC1V 2NX |
1998-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-01 |
update statutory_documents SECRETARY RESIGNED |
1998-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |