Date | Description |
2024-04-12 |
delete address 12 The Crescent, Kettering, Northamptonshire, NN15 7HW |
2024-04-12 |
delete address 121 Harlestone Road, Northampton, Northamptonshire, NN5 6AA |
2024-04-12 |
delete address 17 Collett Road, Ware, Hertfordshire, SG12 7LY |
2024-04-12 |
delete address 18 Alexandra Road, Watford, Hertfordshire, WD17 4QY |
2024-04-12 |
delete address 25 Whiteknights Road, Reading, Berkshire, RG6 7BY |
2024-04-12 |
delete address 4-10 Ware Road, Hoddesdon, Hertfordshire, EN11 9DU |
2024-04-12 |
delete address 44 Sandhurst Road, Crowthorne, Berkshire, RG45 7HU |
2024-04-12 |
delete address 5 Broad Street, Hemel Hempstead, Hertfordshire, HP2 5BW |
2024-04-12 |
delete address 8 Battlefield Road, St Albans, Hertfordshire, AL1 4DD |
2024-04-12 |
delete address 95 Langley Road, Watford, Hertfordshire, WD17 4PE |
2024-04-12 |
delete address Amersham Road, Chesham, Buckinghamshire, HP5 1NE |
2024-04-12 |
delete address Aylesbury Road, Tring, Hertfordshire, HP23 4DH |
2024-04-12 |
delete address Chequer Lane, Redbourn, Hertfordshire, AL3 7QG |
2024-04-12 |
delete address Chesham Road, Berkhamsted, Hertfordshire, HP4 2ST |
2024-04-12 |
delete address Great North Road, Welwyn Garden City, Hertfordshire, AL8 7SR |
2024-04-12 |
delete address Gregson Close, Borehamwood, Hertfordshire, WD6 5RG |
2024-04-12 |
delete address High Street, Kings Langley, Hertfordshire, WD4 8BH |
2024-04-12 |
delete address High Street, Sandridge, Hertfordshire, AL4 9DQ |
2024-04-12 |
delete address High Street, Stanstead Abbotts, Hertfordshire, SG12 8AS |
2024-04-12 |
delete address Keep Hill Road, High Wycombe, Buckinghamshire, HP11 1DW |
2024-04-12 |
delete address Marshland Square, Emmer Green, Caversham, Berkshire, RG4 8RP |
2024-04-12 |
delete address Park Drive, Baldock, Hertfordshire, SG7 6EN |
2024-04-12 |
delete address Penn Road Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TN |
2024-04-12 |
delete address Priory End, Hitchin, Hertfordshire, SG4 9AL |
2024-04-12 |
delete address Tilehouse Lane, Denham, Buckinghamshire, UB9 5DE |
2024-04-12 |
delete address Waggon Road, Barnet, Hertfordshire, EN4 0PH |
2024-04-12 |
delete address Watford (95 Langley Road)
Watford |
2024-04-12 |
delete address Wendover Road, Aylesbury, Buckinghamshire, HP21 9NJ |
2024-04-12 |
delete registration_number 02013239 |
2024-04-12 |
delete source_ip 93.184.255.9 |
2024-04-12 |
insert index_pages_linkeddomain wagada.co.uk |
2024-04-12 |
insert source_ip 35.214.100.129 |
2024-03-12 |
delete cto Bruce Smith |
2024-03-12 |
delete otherexecutives Bruce Smith |
2024-03-12 |
delete person Bruce Smith |
2024-03-12 |
insert address Park Drive, Baldock, Hertfordshire, SG7 6EN |
2024-03-12 |
insert email os..@bmcare.co.uk |
2024-03-12 |
update person_description Angela Hunt => Angela Hunt |
2024-03-12 |
update person_title Emma Norris: Associate CIPD ) - Head of Human Resources => Associate CIPD ) - Head of HR & Employee Culture |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES |
2023-09-21 |
delete office_emails st..@bmcare.co.uk |
2023-09-21 |
delete address 24 St Catharines Road, Broxbourne, Hertfordshire, EN10 7LE |
2023-09-21 |
delete email st..@bmcare.co.uk |
2023-08-19 |
delete ceo Ian Sloan |
2023-08-19 |
insert ceo Lee Wood |
2023-08-19 |
delete person Ian Sloan |
2023-08-19 |
update person_description Mr William J Hughes => Mr William J Hughes |
2023-08-19 |
update person_title Lee Wood: Chartered Engineer; Development & Facilities Director => Chartered Engineer; Chief Executive Officer |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-06-30 |
2023-07-16 |
insert office_emails hi..@bmcare.co.uk |
2023-07-16 |
insert address 17 Collett Road, Ware, Hertfordshire, SG12 7LY |
2023-07-16 |
insert email hi..@bmcare.co.uk |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-07-31 |
2023-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2023-02-20 |
delete otherexecutives Rachel Rodgers |
2023-02-20 |
insert otherexecutives Caroline Inch |
2023-02-20 |
insert otherexecutives Karen Sweetman |
2023-02-20 |
update person_description Bruce Smith => Bruce Smith |
2023-02-20 |
update person_description Caroline Inch => Caroline Inch |
2023-02-20 |
update person_description Ian Sloan => Ian Sloan |
2023-02-20 |
update person_title Angela Hunt: Head of Sales & Marketing => Director of Sales & Marketing |
2023-02-20 |
update person_title Caroline Inch: Head of Dementia Care & Innovation => Director of Care & Operations; Director |
2023-02-20 |
update person_title Karen Sweetman: Head of Governance; B & M Care in 2020 As an Operations Manager => Director of Governance & Operations; Director |
2023-02-20 |
update person_title Rachel Rodgers: Operations Director; Director => Chief Operations Officer |
2022-11-17 |
update person_title Emma Norris: Associate CIPD ) - Head of HR => Associate CIPD ) - Head of Human Resources |
2022-09-15 |
delete person Ben MacDonald |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2022-06-11 |
delete contact_pages_linkeddomain cqc.org.uk |
2022-06-11 |
insert address St Lauras Care Home
High Street, Kings Langley, Hertfordshire, WD4 8BH |
2022-04-11 |
update person_title Caroline Inch: Head of Innovation and Dementia Care => Head of Dementia Care & Innovation |
2022-02-06 |
update person_title Caroline Inch: Head of Innovation and Dementia => Head of Innovation and Dementia Care |
2021-10-04 |
delete about_pages_linkeddomain bit.ly |
2021-10-04 |
delete career_pages_linkeddomain bit.ly |
2021-10-04 |
delete contact_pages_linkeddomain bit.ly |
2021-10-04 |
delete index_pages_linkeddomain bit.ly |
2021-10-04 |
delete management_pages_linkeddomain bit.ly |
2021-10-04 |
delete terms_pages_linkeddomain bit.ly |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES |
2021-09-02 |
insert about_pages_linkeddomain bit.ly |
2021-09-02 |
insert contact_pages_linkeddomain bit.ly |
2021-09-02 |
insert index_pages_linkeddomain bit.ly |
2021-09-02 |
insert management_pages_linkeddomain bit.ly |
2021-09-02 |
insert person Caroline Inch |
2021-09-02 |
insert terms_pages_linkeddomain bit.ly |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-07-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-05-26 |
delete chro Emma Norris |
2021-05-26 |
delete person Marcia Tonkin |
2021-05-26 |
insert person Ilona Sukelovic |
2021-05-26 |
update person_description Dee Horton => Dee Horton |
2021-05-26 |
update person_description Rachel Rodgers => Rachel Rodgers |
2021-05-26 |
update person_description Sue Jarvis => Sue Jarvis |
2021-05-26 |
update person_description Trinna Bruton => Trinna Bruton |
2021-05-26 |
update person_title Dr Colleen Wood: Clinical Director => Clinical Advisor; Director of Organisational Culture; Director |
2021-05-26 |
update person_title Elaine Thorpe: Training Manager => Head of Training |
2021-05-26 |
update person_title Emma Norris: Head of HR => Associate CIPD ) - Head of HR |
2021-04-10 |
delete otherexecutives Nicky Cahill |
2021-04-10 |
delete person Nicky Cahill |
2021-04-10 |
insert address Watford (95 Langley Road)
Watford |
2021-04-10 |
update person_description Janet Kennett => Janet Kennett |
2021-04-10 |
update person_description Marcia Tonkin => Marcia Tonkin |
2021-04-10 |
update person_title Karen Sweetman: B & M Care in 2020 As an Operations Manager; Operations Manager => Head of Governance; B & M Care in 2020 As an Operations Manager |
2021-02-16 |
update person_description Emma Norris => Emma Norris |
2021-01-16 |
update person_description Janet Kennett => Janet Kennett |
2021-01-16 |
update person_title Ben MacDonald: Digital Marketing Manager => Content Manager |
2020-10-07 |
insert otherexecutives Angela Hunt |
2020-10-07 |
delete person Daryl Reading |
2020-10-07 |
delete person Yvonne O'Connor |
2020-10-07 |
insert person Helena Morete |
2020-10-07 |
insert person Marcia Tonkin |
2020-10-07 |
update person_description Barry Stride => Barry Stride |
2020-10-07 |
update person_description Dee Horton => Dee Horton |
2020-10-07 |
update person_description Karen Sweetman => Karen Sweetman |
2020-10-07 |
update person_title Angela Hunt: Marketing Manager => Head of Sales & Marketing |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-07-08 |
insert otherexecutives Nicky Cahill |
2020-07-08 |
insert person Maria Hill |
2020-07-08 |
insert person Nicky Cahill |
2020-07-08 |
update person_description Daryl Reading => Daryl Reading |
2020-07-08 |
update person_description Sue Jarvis => Sue Jarvis |
2020-07-08 |
update person_title Angela Hunt: Business Development Manager => Marketing Manager |
2020-07-08 |
update person_title Louise McGrath: Assistant Manager => Deputy Manager |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-03 |
delete index_pages_linkeddomain www.gov.uk |
2020-05-03 |
insert chro Emma Norris |
2020-05-03 |
insert index_pages_linkeddomain www.gov.uk |
2020-05-03 |
insert person Emma Norris |
2020-05-03 |
update person_description Ben MacDonald => Ben MacDonald |
2020-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HUGHES / 24/04/2020 |
2020-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE INCH |
2020-04-03 |
delete person Carla McBride |
2020-04-03 |
update person_description Rachel Rodgers => Rachel Rodgers |
2020-03-04 |
delete address High Street, Kings Langley, Hertfordshire, WD4 8AA |
2020-03-04 |
insert address High Street, Kings Langley, Hertfordshire, WD4 8BH |
2020-03-04 |
insert person Karen Sweetman |
2019-10-03 |
insert person Barry Stride |
2019-10-03 |
update person_description Dee Horton => Dee Horton |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
2019-09-03 |
insert email st..@bmcare.co.uk |
2019-06-11 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-11 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-05-02 |
delete person Sarah Jewett |
2019-05-02 |
insert index_pages_linkeddomain cqc.org.uk |
2019-04-01 |
update statutory_documents DIRECTOR APPOINTED BRENDAN HUGHES |
2019-04-01 |
update statutory_documents DIRECTOR APPOINTED BRUCE ROBERT SMITH |
2019-04-01 |
update statutory_documents DIRECTOR APPOINTED CAROLINE INCH |
2019-04-01 |
update statutory_documents DIRECTOR APPOINTED JANET KENNETT |
2019-04-01 |
update statutory_documents DIRECTOR APPOINTED LEE WOOD |
2019-02-16 |
delete person Nicola Eggleton |
2019-01-06 |
insert person Eme Cameron |
2019-01-06 |
update person_description Rachel Wickens => Rachel Wickens |
2018-11-27 |
delete person Erica Tucker |
2018-11-27 |
delete person Janet Chapman |
2018-11-27 |
insert person Rachel Wickens |
2018-10-16 |
delete person Erica Turner |
2018-10-16 |
delete person Janice Pittom |
2018-10-16 |
insert person Daryl Reading |
2018-10-16 |
insert person Erica Tucker |
2018-10-16 |
insert person Nicky Cahill |
2018-10-16 |
insert person Sarah Jewett |
2018-10-16 |
insert person Sue Jarvis |
2018-10-16 |
update person_description Caroline Inch => Caroline Inch |
2018-10-16 |
update person_title Caroline Inch: Member of the Management Team; Operations Manager => Senior Operations Manager; Member of the Management Team |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
2018-07-15 |
delete person Tracy Schrock |
2018-07-15 |
delete person Tracy Shrock |
2018-07-15 |
insert index_pages_linkeddomain bmcarecareers.co.uk |
2018-07-15 |
insert management_pages_linkeddomain bmcarecareers.co.uk |
2018-07-15 |
insert person Erica Turner |
2018-07-15 |
insert person Lindsey Richmond |
2018-07-15 |
update person_description Caroline Inch => Caroline Inch |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/05/2017 |
2018-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/05/2017 |
2018-05-31 |
delete about_pages_linkeddomain carehomeopenday.org.uk |
2018-05-31 |
delete contact_pages_linkeddomain carehomeopenday.org.uk |
2018-05-31 |
delete fax 01189 471887 |
2018-05-31 |
delete fax 01296 339529 |
2018-05-31 |
delete fax 01442 215584 |
2018-05-31 |
delete fax 01442 861600 |
2018-05-31 |
delete fax 01462 421086 |
2018-05-31 |
delete fax 01494 675985 |
2018-05-31 |
delete fax 01494 794636 |
2018-05-31 |
delete fax 01582 792045 |
2018-05-31 |
delete fax 01707 324248 |
2018-05-31 |
delete fax 01727 842486 |
2018-05-31 |
delete fax 01889 660110 |
2018-05-31 |
delete fax 01895 835966 |
2018-05-31 |
delete fax 01920 469382 |
2018-05-31 |
delete fax 01923 237727 |
2018-05-31 |
delete fax 01992 442632 |
2018-05-31 |
delete fax 020 8449 6343 |
2018-05-31 |
delete index_pages_linkeddomain carehomeopenday.org.uk |
2018-05-31 |
delete management_pages_linkeddomain carehomeopenday.org.uk |
2018-05-31 |
delete person Victoria Wareham |
2018-05-31 |
delete terms_pages_linkeddomain carehomeopenday.org.uk |
2018-05-31 |
insert email as..@bmcare.co.uk |
2018-05-31 |
insert email bu..@bmcare.co.uk |
2018-05-31 |
insert email ch..@bmcare.co.uk |
2018-05-31 |
insert person Tracy Shrock |
2018-05-31 |
insert terms_pages_linkeddomain wikipedia.org |
2018-05-31 |
update person_description Dee Horton => Dee Horton |
2018-05-31 |
update person_description Yvonne O'Connor => Yvonne O'Connor |
2018-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 15/05/2018 |
2018-04-09 |
delete address St Leonards Care Home
86 Wendover Road
Aylesbury
Buckingshamshire
HP21 9NJ |
2018-04-09 |
insert about_pages_linkeddomain carehomeopenday.org.uk |
2018-04-09 |
insert address St Leonards Care Home
86 Wendover Road
Aylesbury
Buckinghamshire
HP21 9NJ |
2018-04-09 |
insert contact_pages_linkeddomain carehomeopenday.org.uk |
2018-04-09 |
insert index_pages_linkeddomain carehomeopenday.org.uk |
2018-04-09 |
insert management_pages_linkeddomain carehomeopenday.org.uk |
2018-04-09 |
insert terms_pages_linkeddomain carehomeopenday.org.uk |
2018-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 22/01/2018 |
2018-01-11 |
insert management_pages_linkeddomain cqc.org.uk |
2017-12-13 |
delete management_pages_linkeddomain cqc.org.uk |
2017-12-13 |
delete person Nikki Smith |
2017-12-13 |
delete person Susan Jarvis |
2017-12-13 |
update person_title Tracy Schrock: Assistant Manager; Member of the Care Team => Deputy Manager; Member of the Care Team |
2017-12-07 |
delete company_previous_name MAYNECOL PROPERTIES LIMITED |
2017-11-06 |
delete person Paula Kitchener |
2017-11-06 |
insert management_pages_linkeddomain cqc.org.uk |
2017-11-06 |
insert person Brendan Hughes |
2017-11-06 |
insert person Lee Wood |
2017-11-06 |
insert person Tracy Schrock |
2017-11-06 |
update person_description Susan Jarvis => Susan Jarvis |
2017-11-06 |
update person_description Vicky Wareham => Vicky Wareham |
2017-11-06 |
update person_title Vicky Wareham: Deputy Manager; Member of the Care Team => Home Manager; Milford Lodge in 2016 As Deputy Manager; Member of the Care Team |
2017-10-02 |
delete index_pages_linkeddomain berkofest.com |
2017-10-02 |
delete management_pages_linkeddomain cqc.org.uk |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
2017-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN HUGHES |
2017-09-06 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017 |
2017-08-20 |
insert index_pages_linkeddomain berkofest.com |
2017-08-20 |
insert person Annette Sudbury-Smith |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-08-07 |
update num_mort_charges 3 => 4 |
2017-08-07 |
update num_mort_outstanding 2 => 3 |
2017-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2017-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020132390004 |
2017-06-12 |
delete index_pages_linkeddomain training2care.co.uk |
2017-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/05/2017 |
2017-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 25/04/2017 |
2017-03-09 |
delete address St Brendans Care Home, Crowthorne (Opening 2017)
St Laura's Care Home, Kings Langley |
2017-03-09 |
insert address Old Town Court
70 Queensway
Hemel Hempstead
Hertfordshire
HP2 5HD |
2017-03-09 |
insert phone 0333 234 1975 |
2017-02-08 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/06/16 |
2017-01-20 |
delete registration_number 3456735 |
2017-01-20 |
delete vat 425625 |
2017-01-20 |
insert address St Brendans Care Home, Crowthorne (Opening 2017)
St Laura's Care Home, Kings Langley |
2017-01-20 |
insert registration_number 02013239 |
2017-01-20 |
update person_description Bruce Smith => Bruce Smith |
2016-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SLOAN / 28/06/2016 |
2016-12-02 |
delete person Alex Frame |
2016-12-02 |
insert index_pages_linkeddomain www.gov.uk |
2016-12-02 |
insert person Jessica Callum |
2016-12-02 |
insert person Louise Holland |
2016-11-04 |
delete person Darell Jones |
2016-11-04 |
delete person Kate Peto |
2016-11-04 |
insert person Dee Horton |
2016-11-04 |
insert person Vicky Wareham |
2016-10-07 |
delete index_pages_linkeddomain berkofest.com |
2016-10-07 |
delete index_pages_linkeddomain tasteofberko.co.uk |
2016-10-07 |
update person_description Caroline Inch => Caroline Inch |
2016-10-07 |
update person_description Nikki Smith => Nikki Smith |
2016-09-09 |
insert index_pages_linkeddomain berkofest.com |
2016-09-09 |
insert index_pages_linkeddomain tasteofberko.co.uk |
2016-09-09 |
insert person Ben MacDonald |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-08-12 |
delete index_pages_linkeddomain watfordjobsfair.co.uk |
2016-08-07 |
update returns_last_madeup_date 2015-07-31 => 2016-06-29 |
2016-08-07 |
update returns_next_due_date 2016-08-28 => 2017-08-28 |
2016-07-29 |
update statutory_documents 29/06/16 STATEMENT OF CAPITAL GBP 100 |
2016-07-08 |
insert index_pages_linkeddomain watfordjobsfair.co.uk |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-05-07 |
update person_description Janice Pittom => Janice Pittom |
2016-04-18 |
update statutory_documents 04/04/16 STATEMENT OF CAPITAL GBP 8800400.00 |
2016-04-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-04-15 |
update statutory_documents ADOPT ARTICLES 04/04/2016 |
2016-04-09 |
insert fax 01494 675985 |
2016-04-09 |
insert index_pages_linkeddomain training2care.co.uk |
2016-04-09 |
insert phone 01494 730472 |
2016-04-05 |
update statutory_documents SOLVENCY STATEMENT DATED 04/04/16 |
2016-04-05 |
update statutory_documents REDUCE ISSUED CAPITAL 04/04/2016 |
2016-04-05 |
update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 100 |
2016-04-05 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-02-21 |
insert index_pages_linkeddomain redtechnology.com |
2016-02-07 |
update num_mort_charges 2 => 3 |
2016-02-07 |
update num_mort_outstanding 1 => 2 |
2016-01-22 |
delete person Dionne MacMurray |
2016-01-22 |
update person_title Veronica Avwenake: Acting Manager => Manager |
2016-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020132390003 |
2015-10-20 |
insert person Beckie Harrison |
2015-10-20 |
update person_description Alex Frame => Alex Frame |
2015-10-20 |
update person_title Alex Frame: Team Leader => Assistant Manager |
2015-10-20 |
update person_title Yasir Jahangeer: Acting Assistant Manager => Team Leader |
2015-09-22 |
insert person Beccie Harrison |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-11 |
update statutory_documents 31/07/15 FULL LIST |
2015-07-28 |
delete person Emma Pead |
2015-07-28 |
delete person Jessica Thoms |
2015-07-28 |
delete person Katie Dempsey |
2015-07-28 |
delete person Tracy Schrock |
2015-07-28 |
insert person Alex Frame |
2015-07-28 |
insert person Alina Verescu |
2015-07-28 |
insert person Karen Hughes |
2015-07-28 |
insert person Michelle Banana |
2015-07-28 |
update person_description Alexandra Black => Alexandra Black |
2015-07-28 |
update person_description Dale Smith => Dale Smith |
2015-07-28 |
update person_title Darell Jones: Assistant Manager => Deputy Manager |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-06-23 |
insert contact_pages_linkeddomain nationalcarehomeopenday.org.uk |
2015-06-23 |
insert person Dale Smith |
2015-06-23 |
insert person Jessica Thoms |
2015-05-25 |
update person_description Nicki Mack => Nicki Mack |
2015-05-25 |
update person_description Rachelle Boyling => Rachelle Boyling |
2015-05-25 |
update person_title Denise Mudie: Acting Manager => Manager |
2015-05-25 |
update person_title Sandra Yawson: Assistant Manager => Team Leader |
2015-04-27 |
delete address Jackie Hall
Tremona Care Home
18 Alexandra Road
Watford
WD17 4QY |
2015-04-27 |
delete fax 01923 226982 |
2015-04-27 |
delete person Jackie Hall |
2015-04-27 |
delete person Jo Rodgers |
2015-04-27 |
delete person Shelley Castell |
2015-04-27 |
delete phone 01923 228211 |
2015-04-27 |
insert contact_pages_linkeddomain cqc.org.uk |
2015-04-27 |
insert person Alexandra Black |
2015-04-27 |
insert person Darell Jones |
2015-04-27 |
insert person Debra Brind |
2015-04-27 |
insert person Frances Matthews |
2015-04-27 |
insert person Janet Chapman |
2015-04-27 |
insert person Jeannette Cavanagh |
2015-04-27 |
insert person Jo Rogers |
2015-04-27 |
insert person Julie Fordham |
2015-04-27 |
insert person Nicki Mack |
2015-04-27 |
insert person Rachelle Boyling |
2015-04-27 |
insert person Shelly Castell |
2015-04-27 |
insert person Tina King |
2015-04-27 |
update person_description Dr Colleen Wood => Dr Colleen Wood |
2015-04-27 |
update person_description Emma Pead => Emma Pead |
2015-04-27 |
update person_description Ilona Sukelovic => Ilona Sukelovic |
2015-04-27 |
update person_description Mayet O'Connell => Mayet O'Connell |
2015-04-27 |
update person_description Veronica Avwenake => Veronica Avwenake |
2015-04-27 |
update person_title Debbie Rapson: Acting Manager => Manager |
2015-04-27 |
update person_title Denise Mudie: Manager => Acting Manager |
2015-04-27 |
update person_title Mandeep Baydal: Assistant Manager => Team Leader |
2015-03-30 |
insert person Mayet O'Connell |
2015-03-30 |
insert phone 01923 805495 |
2015-03-30 |
update person_description Ilona Sukelovic => Ilona Sukelovic |
2015-03-30 |
update person_description Veronica Avwenake => Veronica Avwenake |
2015-03-30 |
update person_title Caroline Inch: Manager; Dementia Studies Manager => Manager; Member of the B & M Care Management Team; Operations Manager |
2015-03-30 |
update person_title Dr Colleen Wood: Director & Clinical Advisor; Member of the B & M Care Management Team => Member of the B & M Care Management Team; Director & Clinical Adviser |
2015-03-30 |
update person_title Ilona Sukelovic: Deputy Manager => Acting Manager |
2015-03-30 |
update person_title Veronica Avwenake: Team Leader => Acting Manager |
2015-03-02 |
delete address 30 to 3.30pm. Tremona Care Home, 18 Alexandra Road, Watford WD17 4QY |
2015-02-02 |
insert address 30 to 3.30pm. Tremona Care Home, 18 Alexandra Road, Watford WD17 4QY |
2015-02-02 |
insert person Mandeep Baydal |
2015-02-02 |
update person_description Amanda Tegg => Amanda Tegg |
2015-02-02 |
update person_description Debbie Rapson => Debbie Rapson |
2015-02-02 |
update person_description Dr Colleen Wood => Dr Colleen Wood |
2015-02-02 |
update person_title Kim Franks: Commercial Manager; Manager; Member of the B & M Care Management Team => Manager |
2015-02-02 |
update person_title Liz Fox: Assistant Manager => Deputy Manager |
2015-01-05 |
delete person Chrissy Terry |
2015-01-05 |
delete person Sharon Trundell |
2015-01-05 |
delete person Sheila Goodsell |
2015-01-05 |
insert person Jo Rodgers |
2015-01-05 |
update person_description Ilona Sukelovic => Ilona Sukelovic |
2015-01-05 |
update person_description Sue Coleman => Sue Coleman |
2015-01-05 |
update person_title Debbie Rapson: Deputy Manager => Acting Manager |
2014-12-07 |
update person_description Dr Colleen Wood => Dr Colleen Wood |
2014-12-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-12-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-11-09 |
delete person Liz Muskett |
2014-11-09 |
insert person Tracy Hewitt |
2014-11-09 |
update person_title Angela Hunt: Marketing Manager; Member of the B & M Care Management Team => Marketing & Business Development Manager; Member of the B & M Care Management Team |
2014-11-09 |
update person_title Elaine Thorpe: Deputy Manager; Training Manager => Training Manager |
2014-11-09 |
update person_title Emma Pead: Manager; Manager at St Matthews Becomes Santa for the Day.FULL STORY. => Manager |
2014-11-09 |
update person_title Vanessa Collins: Assistant Manager => Deputy Manager |
2014-11-09 |
update person_title Yasir Jahangeer: Team Leader => Acting Assistant Manager |
2014-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2014-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 08/10/2014 |
2014-10-12 |
insert person Ilona Sukelovic |
2014-10-12 |
update person_description Katie Dempsey => Katie Dempsey |
2014-10-12 |
update person_description Milford Lodge => Milford Lodge |
2014-10-12 |
update person_title Dr Colleen Wood: Director of Clinical Governance => Director & Clinical Advisor |
2014-09-07 |
delete address OLD TOWN COURT 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP2 5HD |
2014-09-07 |
insert address OLD TOWN COURT 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-31 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2014-08-14 |
update statutory_documents 31/07/14 FULL LIST |
2014-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SLOAN / 24/05/2013 |
2014-07-29 |
update person_description Chrissy Terry => Chrissy Terry |
2014-07-29 |
update person_description Vanessa Collins => Vanessa Collins |
2014-07-13 |
insert person Chrissy Terry |
2014-07-13 |
update person_description Debbie Rapson => Debbie Rapson |
2014-07-13 |
update person_title Debbie Rapson: Assistant Manager => Deputy Manager |
2014-05-31 |
delete contact_pages_linkeddomain google.co.uk |
2014-05-31 |
insert address 8 Battlefield Road
St Albans
Hertfordshire
AL1 4DD |
2014-05-31 |
insert fax 01727 842486 |
2014-05-31 |
insert person Dr Colleen Wood |
2014-05-31 |
insert person Elaine Thorpe |
2014-05-31 |
insert person Karen Langley |
2014-05-31 |
insert phone 01727 864379 |
2014-05-31 |
insert registration_number 3456735 |
2014-05-31 |
insert vat 425625 |
2014-05-31 |
update person_title Angela Hunt: Business Development & Marketing Manager; Member of the Management Team => Marketing Manager; Member of the B & M Care Management Team |
2014-05-31 |
update website_status FlippedRobots => OK |
2014-05-28 |
update website_status OK => FlippedRobots |
2014-03-07 |
delete address 70-82 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 5HD |
2014-03-07 |
insert address OLD TOWN COURT 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP2 5HD |
2014-03-07 |
update registered_address |
2014-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM, 70-82 QUEENSWAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 5HD, ENGLAND |
2014-01-16 |
update person_description Angela Hunt => Angela Hunt |
2013-12-19 |
delete person Sarah Fuller |
2013-10-31 |
update statutory_documents DIRECTOR APPOINTED DOCTOR COLLEEN MARY WOOD |
2013-10-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-10-16 |
update statutory_documents ADOPT ARTICLES 02/09/2013 |
2013-09-30 |
update statutory_documents SECRETARY APPOINTED MS TRINNA ANN BRUTON |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA HUGHES |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESSA HUGHES |
2013-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HUGHES / 23/08/2013 |
2013-09-06 |
insert person Sarah Fuller |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-01 |
update statutory_documents 31/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
insert sic_code 74990 - Non-trading company |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-21 |
update person_description Kim Franks => Kim Franks |
2013-05-21 |
update person_title Kim Franks: Manager => Commercial Manager; Manager; Member of the Management Team |
2013-05-21 |
update person_title Yvonne O'Connor: Commercial Manager; Member of the Management Team => Member of the Management Team; Commissioning Manager |
2013-05-13 |
insert coo Rachel Rodgers |
2013-05-13 |
update person_title Rachel Rodgers: Head of Homes; Member of the Management Team => Operations Director; Member of the Management Team |
2013-04-22 |
delete person Jane West |
2013-04-22 |
insert person Amanda Tegg |
2013-04-16 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL ANN RODGERS |
2013-04-16 |
update statutory_documents DIRECTOR APPOINTED MS TRINNA ANN BRUTON |
2013-02-28 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2013-02-19 |
insert office_emails hi..@bmcare.co.uk |
2013-02-19 |
delete email hi..@bmcare.co.uk |
2013-02-19 |
insert email hi..@bmcare.co.uk |
2013-01-28 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-24 |
delete person Carol Wynn |
2012-10-24 |
delete person Irene Dodwell |
2012-08-03 |
update statutory_documents 31/07/12 FULL LIST |
2012-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2011-08-03 |
update statutory_documents 31/07/11 FULL LIST |
2011-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2010-08-19 |
update statutory_documents 31/07/10 FULL LIST |
2010-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
2010-03-09 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2010 FROM, THREE GABLES, CORNER HALL, LAWN LANE, HEMEL HEMPSTEAD, HERTS, HP3 9HN |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HUGHES / 26/02/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/02/2010 |
2010-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANESSA HUGHES / 26/02/2010 |
2009-08-28 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-08-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 |
2008-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN SLOAN / 16/06/2008 |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-05-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-05-22 |
update statutory_documents ADOPT MEM AND ARTS 05/02/2008 |
2008-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/08 FROM:
EURO HOUSE, 1394 HIGH ROAD, LONDON, N20 9YZ |
2008-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/08 FROM:
MARTIN GREENE RAVDEN, 55 LOUDOUN ROAD, ST JOHNS WOOD, LONDON NW8 0DL |
2007-10-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 |
2007-07-24 |
update statutory_documents S366A DISP HOLDING AGM 26/07/06 |
2007-03-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 |
2006-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2004-09-27 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 |
2003-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2002-08-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2002-08-14 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2001-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00 |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2000-10-26 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-08-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
2000-04-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-10-08 |
update statutory_documents RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS |
1999-08-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98 |
1998-11-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97 |
1998-09-02 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1997-11-07 |
update statutory_documents COMPANY NAME CHANGED
MAYNECOL PROPERTIES LIMITED
CERTIFICATE ISSUED ON 10/11/97 |
1997-10-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96 |
1997-10-24 |
update statutory_documents RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-09 |
update statutory_documents RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS |
1996-08-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95 |
1995-12-05 |
update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS; AMEND |
1995-11-16 |
update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS |
1995-11-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/94 |
1995-01-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/93 |
1994-09-20 |
update statutory_documents RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS |
1994-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-11-30 |
update statutory_documents RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS |
1993-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/93 FROM:
THREE GABLES, CORNER HALL, LAWN LANE, HEMEL HEMPSTEAD HP3 9HN |
1992-09-15 |
update statutory_documents RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS |
1992-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1992-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-09-07 |
update statutory_documents RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS |
1991-09-07 |
update statutory_documents RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS |
1991-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-05 |
update statutory_documents RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS |
1989-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1988-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-05-24 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1988-05-11 |
update statutory_documents RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS |
1987-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/87 FROM:
COLONNA HOUSE, PARADISE INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTS HP2 4TH |
1987-09-17 |
update statutory_documents RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS |
1987-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1986-04-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-04-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |