Date | Description |
2025-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES |
2024-11-01 |
update statutory_documents 30/06/24 UNAUDITED ABRIDGED |
2024-07-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2024-06-13 |
delete source_ip 78.137.115.52 |
2024-06-13 |
insert source_ip 185.181.117.146 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-01-25 |
update statutory_documents 30/06/23 UNAUDITED ABRIDGED |
2024-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-05 |
delete general_emails he..@stanbridge.co.uk |
2023-04-05 |
insert sales_emails sa..@stanbridge.co.uk |
2023-04-05 |
delete email he..@stanbridge.co.uk |
2023-04-05 |
insert email sa..@stanbridge.co.uk |
2023-03-05 |
insert general_emails he..@stanbridge.co.uk |
2023-03-05 |
delete contact_pages_linkeddomain lemoncreative.co.uk |
2023-03-05 |
delete index_pages_linkeddomain lemoncreative.co.uk |
2023-03-05 |
insert contact_pages_linkeddomain capsulemarketing.co.uk |
2023-03-05 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-03-05 |
insert email he..@stanbridge.co.uk |
2023-03-05 |
insert index_pages_linkeddomain capsulemarketing.co.uk |
2023-03-05 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-11-16 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-10-28 |
delete source_ip 95.142.152.194 |
2022-10-28 |
insert source_ip 78.137.115.52 |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-25 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PENN |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-26 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-14 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2020-03-08 |
delete address CS1 ST Machine
CS2 ST Machine |
2020-03-08 |
insert index_pages_linkeddomain lemoncreative.co.uk |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-12 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2019-01-09 |
delete address Beaumont House, Cray Valley Road,
Orpington, Kent, BR5 2UB |
2019-01-09 |
insert address Unit 78, Powder Mill Lane,
Questor, Dartford,
Kent, DA1 1JA |
2019-01-09 |
update primary_contact Beaumont House, Cray Valley Road,
Orpington, Kent, BR5 2UB => Unit 78, Powder Mill Lane,
Questor, Dartford,
Kent, DA1 1JA |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-07 |
delete address BEAUMONT HOUSE CRAY VALLEY ROAD ST MARY CRAY ORPINGTON KENT BR5 2UB |
2018-12-07 |
insert address 78 POWDER MILL LANE QUESTOR DARTFORD KENT ENGLAND DA1 1JA |
2018-12-07 |
update num_mort_outstanding 2 => 1 |
2018-12-07 |
update num_mort_satisfied 3 => 4 |
2018-12-07 |
update registered_address |
2018-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2018 FROM
BEAUMONT HOUSE CRAY VALLEY ROAD
ST MARY CRAY
ORPINGTON
KENT
BR5 2UB |
2018-11-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-16 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-21 |
delete index_pages_linkeddomain followersmoreonline.webs.com |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-12-10 |
delete address CS2 ST MACHINE
CS1 ST MACHINE |
2017-12-10 |
delete portfolio_pages_linkeddomain class1ortho.com |
2017-12-10 |
delete portfolio_pages_linkeddomain zolotopartiy.ru |
2017-12-10 |
insert address CS1 ST Machine
CS2 ST Machine |
2017-11-04 |
insert portfolio_pages_linkeddomain zolotopartiy.ru |
2017-09-26 |
delete index_pages_linkeddomain dvh.co.uk |
2017-09-26 |
delete index_pages_linkeddomain hackmyboombeach.com |
2017-09-26 |
delete product_pages_linkeddomain cool-wallpapers.pro |
2017-09-26 |
insert contact_pages_linkeddomain fedepierreseche.org |
2017-08-07 |
delete address CS3 ST MACHINE
CS2 ST MACHINE
CS1 ST MACHINE |
2017-08-07 |
delete contact_pages_linkeddomain shilajit-resin.com |
2017-07-07 |
delete associated_investor NESTA |
2017-07-07 |
delete contact_pages_linkeddomain lastfitnessnews.com |
2017-07-07 |
delete index_pages_linkeddomain broadband-essentials.co.uk |
2017-07-07 |
delete portfolio_pages_linkeddomain agenbetting.pro |
2017-07-07 |
delete portfolio_pages_linkeddomain forexmagnates.com |
2017-07-07 |
insert about_pages_linkeddomain medformula.com |
2017-07-07 |
insert portfolio_pages_linkeddomain class1ortho.com |
2017-05-21 |
delete about_pages_linkeddomain medformula.com |
2017-05-21 |
delete index_pages_linkeddomain hunts-international.com |
2017-05-21 |
insert associated_investor NESTA |
2017-05-21 |
insert contact_pages_linkeddomain lastfitnessnews.com |
2017-05-21 |
insert index_pages_linkeddomain broadband-essentials.co.uk |
2017-05-21 |
insert index_pages_linkeddomain dvh.co.uk |
2017-05-21 |
insert index_pages_linkeddomain followersmoreonline.webs.com |
2017-05-21 |
insert portfolio_pages_linkeddomain agenbetting.pro |
2017-05-21 |
insert portfolio_pages_linkeddomain bootlatex65.tumblr.com |
2017-05-21 |
insert portfolio_pages_linkeddomain forexmagnates.com |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-12 |
delete contact_pages_linkeddomain linoleum-laminat.com |
2017-03-12 |
delete contact_pages_linkeddomain motortorque.co.uk |
2017-03-12 |
delete index_pages_linkeddomain electricians-hastings.co.uk |
2017-03-12 |
delete portfolio_pages_linkeddomain armadilloremovalspecialists.com |
2017-03-12 |
delete portfolio_pages_linkeddomain atekstroy.com |
2017-03-12 |
delete portfolio_pages_linkeddomain mirsn.com |
2017-03-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-26 |
delete about_pages_linkeddomain contact-hmrc-gov.co.uk |
2017-01-26 |
delete about_pages_linkeddomain mbaessaypapers.com |
2017-01-26 |
insert contact_pages_linkeddomain linoleum-laminat.com |
2017-01-26 |
insert contact_pages_linkeddomain motortorque.co.uk |
2017-01-26 |
insert index_pages_linkeddomain hackmyboombeach.com |
2017-01-26 |
insert portfolio_pages_linkeddomain atekstroy.com |
2017-01-26 |
insert portfolio_pages_linkeddomain mirsn.com |
2017-01-26 |
insert portfolio_pages_linkeddomain professionalgroup.com.ua |
2017-01-26 |
insert product_pages_linkeddomain cool-wallpapers.pro |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
delete contact_pages_linkeddomain brainplus-iq.de |
2016-12-20 |
delete product_pages_linkeddomain chipsaway.ru |
2016-12-20 |
insert about_pages_linkeddomain contact-hmrc-gov.co.uk |
2016-12-20 |
insert index_pages_linkeddomain electricians-hastings.co.uk |
2016-12-20 |
insert index_pages_linkeddomain hunts-international.com |
2016-12-20 |
insert portfolio_pages_linkeddomain armadilloremovalspecialists.com |
2016-10-19 |
delete contact_pages_linkeddomain swanseacontactdvla.co.uk |
2016-10-19 |
delete product_pages_linkeddomain dailypost.ng |
2016-09-21 |
insert about_pages_linkeddomain mbaessaypapers.com |
2016-09-21 |
insert contact_pages_linkeddomain shilajit-resin.com |
2016-09-21 |
insert portfolio_pages_linkeddomain write-mypaper.com |
2016-08-24 |
delete about_pages_linkeddomain webnode.com |
2016-08-24 |
insert contact_pages_linkeddomain swanseacontactdvla.co.uk |
2016-07-23 |
delete index_pages_linkeddomain carpetcleaninglondonagency.co.uk |
2016-07-23 |
insert about_pages_linkeddomain webnode.com |
2016-06-10 |
delete about_pages_linkeddomain amazon.co.uk |
2016-06-10 |
delete about_pages_linkeddomain xbookofra.wordpress.com |
2016-06-10 |
delete address STAN ST 02
STAN EC 03
STAN ST 04
STAN EC 04 |
2016-06-10 |
delete index_pages_linkeddomain amazon.co.uk |
2016-06-10 |
delete index_pages_linkeddomain ybhcleaningservices.wordpress.com |
2016-06-10 |
insert about_pages_linkeddomain twitter.com |
2016-06-10 |
insert address CS3 ST MACHINE
CS2 ST MACHINE
CS1 ST MACHINE |
2016-06-10 |
insert contact_pages_linkeddomain brainplus-iq.de |
2016-06-10 |
insert contact_pages_linkeddomain twitter.com |
2016-06-10 |
insert index_pages_linkeddomain twitter.com |
2016-06-10 |
insert portfolio_pages_linkeddomain twitter.com |
2016-06-10 |
insert product_pages_linkeddomain chipsaway.ru |
2016-06-10 |
insert product_pages_linkeddomain twitter.com |
2016-06-10 |
insert service_pages_linkeddomain twitter.com |
2016-03-28 |
insert about_pages_linkeddomain amazon.co.uk |
2016-03-28 |
insert about_pages_linkeddomain medformula.com |
2016-03-28 |
insert about_pages_linkeddomain xbookofra.wordpress.com |
2016-03-28 |
insert index_pages_linkeddomain amazon.co.uk |
2016-03-28 |
insert index_pages_linkeddomain ybhcleaningservices.wordpress.com |
2016-03-28 |
insert product_pages_linkeddomain dailypost.ng |
2016-03-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-24 |
update statutory_documents SECRETARY APPOINTED MRS MARGOT GLOVER |
2016-02-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
delete address BEAUMONT HOUSE CRAY VALLEY ROAD ST MARY CRAY ORPINGTON KENT ENGLAND BR5 2UB |
2016-02-11 |
insert address BEAUMONT HOUSE CRAY VALLEY ROAD ST MARY CRAY ORPINGTON KENT BR5 2UB |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-06 |
delete about_pages_linkeddomain goodgrow.co.uk |
2016-02-06 |
delete contact_pages_linkeddomain goodgrow.co.uk |
2016-02-06 |
delete index_pages_linkeddomain goodgrow.co.uk |
2016-02-06 |
delete portfolio_pages_linkeddomain amazon.co.uk |
2016-01-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BRIARS GROUP
STANDARD HOUSE WEYSIDE PARK
CATTESHALL LANE
GODALMING
SURREY
GU7 1XE
ENGLAND |
2016-01-25 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-09 |
delete contact_pages_linkeddomain clashclanshacksgems.com |
2016-01-09 |
delete contact_pages_linkeddomain linkedin.com |
2016-01-09 |
insert about_pages_linkeddomain goodgrow.co.uk |
2016-01-09 |
insert address STAN ST 02
STAN EC 03
STAN ST 04
STAN EC 04 |
2016-01-09 |
insert contact_pages_linkeddomain goodgrow.co.uk |
2016-01-09 |
insert index_pages_linkeddomain carpetcleaninglondonagency.co.uk |
2016-01-09 |
insert index_pages_linkeddomain goodgrow.co.uk |
2015-12-07 |
delete contact_pages_linkeddomain headfonic.com |
2015-12-07 |
delete index_pages_linkeddomain cheapdumpsterforrent.com |
2015-12-07 |
delete index_pages_linkeddomain emergencyplumberschicago.com |
2015-12-07 |
delete index_pages_linkeddomain redmastering.co.uk |
2015-12-07 |
insert portfolio_pages_linkeddomain amazon.co.uk |
2015-10-16 |
delete address STAN ST 02
STAN EC 03
STAN ST 04
STAN EC 04 |
2015-10-16 |
delete portfolio_pages_linkeddomain worldescortmap.com |
2015-10-16 |
insert index_pages_linkeddomain cheapdumpsterforrent.com |
2015-10-16 |
insert index_pages_linkeddomain emergencyplumberschicago.com |
2015-09-18 |
insert contact_pages_linkeddomain clashclanshacksgems.com |
2015-09-18 |
insert contact_pages_linkeddomain headfonic.com |
2015-09-18 |
insert contact_pages_linkeddomain linkedin.com |
2015-09-18 |
insert index_pages_linkeddomain redmastering.co.uk |
2015-09-18 |
insert portfolio_pages_linkeddomain worldescortmap.com |
2015-08-20 |
delete index_pages_linkeddomain gridhosted.co.uk |
2015-08-20 |
delete phone 01689 806501 |
2015-08-20 |
insert address STAN ST 02
STAN EC 03
STAN ST 04
STAN EC 04 |
2015-08-20 |
insert phone 01689 806500 |
2015-07-09 |
delete address 28 WOODHAM PARK ROAD WOODHAM SURREY UNITED KINGDOM KT15 3ST |
2015-07-09 |
insert address BEAUMONT HOUSE CRAY VALLEY ROAD ST MARY CRAY ORPINGTON KENT ENGLAND BR5 2UB |
2015-07-09 |
update registered_address |
2015-07-06 |
update website_status IndexPageFetchError => OK |
2015-07-06 |
delete address Beaumont House, Cray Valley Road,
St. Mary Cray, Orpington, Kent BR5 2UB UK |
2015-07-06 |
delete alias Stanbridge Limited |
2015-07-06 |
delete index_pages_linkeddomain facebook.com |
2015-07-06 |
delete index_pages_linkeddomain linkedin.com |
2015-07-06 |
delete index_pages_linkeddomain targetitltd.com |
2015-07-06 |
delete index_pages_linkeddomain twitter.com |
2015-07-06 |
delete phone +44 (0) 1689 806500 |
2015-07-06 |
delete source_ip 82.165.22.245 |
2015-07-06 |
insert address Beaumont House,
Cray Valley Road, Orpington,
Kent BR5 2UB |
2015-07-06 |
insert index_pages_linkeddomain gridhosted.co.uk |
2015-07-06 |
insert source_ip 95.142.152.194 |
2015-07-06 |
update primary_contact Beaumont House, Cray Valley Road,
St. Mary Cray, Orpington, Kent BR5 2UB UK => Beaumont House,
Cray Valley Road, Orpington,
Kent BR5 2UB |
2015-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2015 FROM, 28 WOODHAM PARK ROAD WOODHAM, SURREY, KT15 3ST, UNITED KINGDOM |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-24 |
update website_status FlippedRobots => IndexPageFetchError |
2015-02-12 |
update website_status OK => FlippedRobots |
2015-02-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE |
2015-02-07 |
insert address 28 WOODHAM PARK ROAD WOODHAM SURREY UNITED KINGDOM KT15 3ST |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-22 |
update statutory_documents SECRETARY APPOINTED JOHN BERNARD WELLS |
2015-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE |
2015-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THE BRIARS GROUP LIMITED |
2015-01-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
3 THE DEANS
BRIDGE ROAD
BAGSHOT
SURREY
GU19 5AT
UNITED KINGDOM |
2015-01-02 |
update statutory_documents 31/12/14 FULL LIST |
2014-11-18 |
update statutory_documents DIRECTOR APPOINTED MRS MARGOT GLOVER |
2014-11-07 |
update num_mort_outstanding 5 => 2 |
2014-11-07 |
update num_mort_satisfied 0 => 3 |
2014-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-23 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY UNITED KINGDOM GU7 1XE |
2014-02-07 |
insert address STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-17 |
update website_status OK => FlippedRobots |
2014-01-14 |
update statutory_documents 31/12/13 FULL LIST |
2013-07-09 |
delete source_ip 246.202.48.66 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-21 |
update num_mort_charges 4 => 5 |
2013-06-21 |
update num_mort_outstanding 4 => 5 |
2013-04-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-16 |
delete phone 016689 806500 |
2013-04-16 |
delete source_ip 94.136.45.123 |
2013-04-16 |
insert address Beaumont House, Cray Valley Road,
St. Mary Cray, Orpington, Kent BR5 2UB UK |
2013-04-16 |
insert alias Stanbridge Ltd. |
2013-04-16 |
insert index_pages_linkeddomain facebook.com |
2013-04-16 |
insert index_pages_linkeddomain linkedin.com |
2013-04-16 |
insert index_pages_linkeddomain targetitltd.com |
2013-04-16 |
insert index_pages_linkeddomain twitter.com |
2013-04-16 |
insert phone +44 (0) 1689 806500 |
2013-04-16 |
insert source_ip 246.202.48.66 |
2013-04-16 |
insert source_ip 82.165.22.245 |
2013-03-11 |
update website_status FlippedRobotsTxt |
2013-02-24 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-07 |
update statutory_documents 31/12/12 FULL LIST |
2012-06-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-03-31 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-02-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED THE BRIARS GROUP LIMITED |
2012-02-09 |
update statutory_documents 31/12/11 FULL LIST |
2012-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GOLD SECRETARIAT LIMITED |
2012-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITWORTH |
2011-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2011 FROM, 3 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT |
2011-03-21 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents 31/12/10 FULL LIST |
2010-07-16 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BERNARD WELLS |
2010-03-25 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-02-15 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-15 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE PENN / 01/11/2009 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHITWORTH / 01/11/2009 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOUIS GEORGE BEAUMONT / 01/11/2009 |
2010-02-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOLD SECRETARIAT LIMITED / 01/11/2009 |
2010-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BEAUMONT |
2009-08-04 |
update statutory_documents SECRETARY APPOINTED GOLD SECRETARIAT LIMITED |
2009-08-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SAMANTHA EARLL |
2009-05-01 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-09-02 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
2007-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/05 FROM:
STANBRIDGE HOUSE, 32 POPE ROAD, BROMLEY, KENT, BR2 9QB |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-11-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-05-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/02 |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 |
2002-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-22 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
2000-03-17 |
update statutory_documents SECRETARY RESIGNED |
2000-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1999-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-03-03 |
update statutory_documents ALTER MEM AND ARTS 18/12/96 |
1997-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-01-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1997-01-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-02-14 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-11-27 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1995-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-12-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-12-18 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-01-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-04-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-02-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1992-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/91 FROM:
3 SHERMAN RD, BROMLEY, KENT, BR1 3JH |
1991-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1991-06-21 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1990-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-03 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-03-15 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-11-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1987-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/87 FROM:
4 HORSLEY ROAD, BROMLEY, KENT BR1 3LB |
1987-04-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-04-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-03-02 |
update statutory_documents RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS |
1987-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-29 |
update statutory_documents COMPANY NAME CHANGED
C.A.W.STANBRIDGE LIMITED
CERTIFICATE ISSUED ON 29/10/86 |
1986-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/84 |
1956-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |