ALIVE PUBLISHING - History of Changes


DateDescription
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
2023-10-19 insert phone +44 (0)1782 745600
2023-08-24 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-24 update statutory_documents ADOPT ARTICLES 29/07/2003
2023-07-07 delete phone +44 (0)1782 745600
2023-06-04 insert phone +44 (0)1782 745600
2023-04-21 delete address Unit 28/29, Brookeside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ
2023-04-21 delete phone +44 (0)1782 745600
2023-04-21 insert address Unit 28/29, Brookside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ
2023-04-21 insert email ed..@alivepublishing.co.uk
2023-04-21 update primary_contact Unit 28/29, Brookeside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ => Unit 28/29, Brookside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES
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
2023-03-21 delete email st..@alivepublishing.co.uk
2023-03-21 insert email gr..@alivepublishing.co.uk
2023-03-21 insert phone +44 (0)1782 745600
2023-03-21 insert registration_number 298807
2023-02-17 delete feedback_emails fe..@alivepublishing.co.uk
2023-02-17 delete address Unit 28/29, Brookside Business Park, Cold Meece, Stone, Staffordshire, ST15 0RZ
2023-02-17 delete email fe..@alivepublishing.co.uk
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-16 insert feedback_emails fe..@alivepublishing.co.uk
2022-12-16 delete address Graphic House, 124 City Road, Stoke on Trent ST4 2PH England
2022-12-16 delete fax 01782 745500
2022-12-16 insert address Unit 28/29, Brookeside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ
2022-12-16 insert address Unit 28/29, Brookside Business Park, Cold Meece, Stone, Staffordshire, ST15 0RZ
2022-12-16 insert email fe..@alivepublishing.co.uk
2022-12-16 update primary_contact Graphic House, 124 City Road, Stoke on Trent ST4 2PH England => Unit 28/29, Brookeside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ
2022-10-14 delete feedback_emails fe..@alivepublishing.co.uk
2022-10-14 delete email fe..@alivepublishing.co.uk
2022-10-14 update robots_txt_status shop.alivepublishing.co.uk: 200 => 404
2022-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAMUS HEANEY
2022-09-12 insert feedback_emails fe..@alivepublishing.co.uk
2022-09-12 insert email fe..@alivepublishing.co.uk
2022-05-12 delete email ca..@ucc.gb
2022-05-12 delete phone +44 (0)1782 745600
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-04-11 insert email ca..@ucc.gb
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
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-07 delete company_previous_name BIBLE ALIVE LIMITED
2021-08-26 delete source_ip 35.214.61.165
2021-08-26 insert source_ip 35.214.101.137
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
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
2020-12-24 update statutory_documents DIRECTOR APPOINTED MRS CLARE KORMOCZY
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-17 delete source_ip 77.104.180.236
2020-07-17 insert source_ip 35.214.61.165
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-13 delete index_pages_linkeddomain fbcdn.net
2020-06-13 insert index_pages_linkeddomain cdninstagram.com
2020-06-13 insert phone 17859417322937545
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2020-04-14 insert index_pages_linkeddomain fbcdn.net
2020-04-14 insert index_pages_linkeddomain instagram.com
2020-04-14 insert phone +44 (0)1782 745600
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
2019-11-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-03 delete index_pages_linkeddomain instagram.com
2019-07-03 delete index_pages_linkeddomain smashballoon.com
2019-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-03-28 insert index_pages_linkeddomain smashballoon.com
2019-01-17 delete about_pages_linkeddomain facebook.com
2019-01-17 delete about_pages_linkeddomain pinterest.com
2019-01-17 delete about_pages_linkeddomain plus.google.com
2019-01-17 delete about_pages_linkeddomain theroundgroup.com
2019-01-17 delete about_pages_linkeddomain twitter.com
2019-01-17 delete contact_pages_linkeddomain facebook.com
2019-01-17 delete contact_pages_linkeddomain pinterest.com
2019-01-17 delete contact_pages_linkeddomain plus.google.com
2019-01-17 delete contact_pages_linkeddomain theroundgroup.com
2019-01-17 delete contact_pages_linkeddomain twitter.com
2019-01-17 delete email gr..@alivepublishing.co.uk
2019-01-17 delete email mc..@alivepublishing.co.uk
2019-01-17 delete fax + 44 (0) 1782 745 500
2019-01-17 delete index_pages_linkeddomain pinterest.com
2019-01-17 delete index_pages_linkeddomain plus.google.com
2019-01-17 delete index_pages_linkeddomain theroundgroup.com
2019-01-17 delete person Fr Martin Newell
2019-01-17 delete phone +44 (0) 1782 745 600
2019-01-17 delete service_pages_linkeddomain facebook.com
2019-01-17 delete service_pages_linkeddomain pinterest.com
2019-01-17 delete service_pages_linkeddomain plus.google.com
2019-01-17 delete service_pages_linkeddomain theroundgroup.com
2019-01-17 delete service_pages_linkeddomain twitter.com
2019-01-17 delete terms_pages_linkeddomain facebook.com
2019-01-17 delete terms_pages_linkeddomain pinterest.com
2019-01-17 delete terms_pages_linkeddomain plus.google.com
2019-01-17 delete terms_pages_linkeddomain theroundgroup.com
2019-01-17 delete terms_pages_linkeddomain twitter.com
2019-01-17 insert email st..@alivepublishing.co.uk
2019-01-17 insert index_pages_linkeddomain instagram.com
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-20 update statutory_documents CESSATION OF PAUL JOSEPH WATSON AS A PSC
2018-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON
2018-11-01 update statutory_documents DIRECTOR APPOINTED MISS JOANNA MARY MOORHEAD
2018-11-01 update statutory_documents DIRECTOR APPOINTED MR LUKE MICHAEL CONWAY
2018-11-01 update statutory_documents DIRECTOR APPOINTED MRS SUSAN LESLEY CONWAY
2018-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARY MOORHEAD
2018-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MICHAEL CONWAY
2018-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CONWAY
2018-11-01 update statutory_documents CESSATION OF GEOFFERY VINCENT POULTER AS A PSC
2018-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POULTER
2018-08-23 delete about_pages_linkeddomain birminghamdiocese.org.uk
2018-08-23 delete contact_pages_linkeddomain birminghamdiocese.org.uk
2018-08-23 delete index_pages_linkeddomain birminghamdiocese.org.uk
2018-08-23 delete management_pages_linkeddomain birminghamdiocese.org.uk
2018-08-23 delete product_pages_linkeddomain birminghamdiocese.org.uk
2018-08-23 delete service_pages_linkeddomain birminghamdiocese.org.uk
2018-08-23 delete terms_pages_linkeddomain birminghamdiocese.org.uk
2018-08-23 insert person Fr Martin Newell
2018-08-23 insert registration_number 02218996
2018-04-15 delete email ca..@alivepublishing.co.uk
2018-04-15 delete email de..@alivepublishing.co.uk
2018-04-15 delete email ta..@alivepublishing.co.uk
2018-04-15 insert email gr..@alivepublishing.co.uk
2018-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-03-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-07 delete source_ip 139.162.253.130
2018-01-07 insert about_pages_linkeddomain theroundgroup.com
2018-01-07 insert contact_pages_linkeddomain theroundgroup.com
2018-01-07 insert index_pages_linkeddomain theroundgroup.com
2018-01-07 insert management_pages_linkeddomain theroundgroup.com
2018-01-07 insert person John Henry Newman
2018-01-07 insert product_pages_linkeddomain theroundgroup.com
2018-01-07 insert service_pages_linkeddomain theroundgroup.com
2018-01-07 insert source_ip 77.104.180.236
2018-01-07 insert terms_pages_linkeddomain theroundgroup.com
2017-11-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS HEANEY
2017-11-16 update statutory_documents DIRECTOR APPOINTED MR MATTHEW MICHAEL CONWAY
2017-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MICHAEL CONWAY
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
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
2016-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-10-21 delete terms_pages_linkeddomain iubenda.com
2016-07-28 insert terms_pages_linkeddomain iubenda.com
2016-07-07 delete company_previous_name THE WORD AMONG US LIMITED
2016-06-30 delete about_pages_linkeddomain catholic-today.co.uk
2016-06-30 delete contact_pages_linkeddomain catholic-today.co.uk
2016-06-30 delete index_pages_linkeddomain catholic-today.co.uk
2016-06-30 delete service_pages_linkeddomain catholic-today.co.uk
2016-06-30 delete source_ip 139.162.215.243
2016-06-30 delete terms_pages_linkeddomain catholic-today.co.uk
2016-06-30 insert about_pages_linkeddomain birminghamdiocese.org.uk
2016-06-30 insert contact_pages_linkeddomain birminghamdiocese.org.uk
2016-06-30 insert index_pages_linkeddomain birminghamdiocese.org.uk
2016-06-30 insert service_pages_linkeddomain birminghamdiocese.org.uk
2016-06-30 insert source_ip 139.162.253.130
2016-06-30 insert terms_pages_linkeddomain birminghamdiocese.org.uk
2016-06-07 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-06-07 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-05-05 update statutory_documents 09/04/16 NO MEMBER LIST
2016-03-18 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14 delete source_ip 178.79.191.78
2015-08-14 delete terms_pages_linkeddomain google.com
2015-08-14 delete terms_pages_linkeddomain newrelic.com
2015-08-14 insert source_ip 139.162.215.243
2015-05-21 delete about_pages_linkeddomain birminghamdiocese.org.uk
2015-05-21 delete contact_pages_linkeddomain birminghamdiocese.org.uk
2015-05-21 delete contact_pages_linkeddomain catholic-ew.org.uk
2015-05-21 delete contact_pages_linkeddomain vatican.va
2015-05-21 delete index_pages_linkeddomain birminghamdiocese.org.uk
2015-05-21 delete index_pages_linkeddomain catholic-ew.org.uk
2015-05-21 delete index_pages_linkeddomain vatican.va
2015-05-21 delete service_pages_linkeddomain birminghamdiocese.org.uk
2015-05-21 delete service_pages_linkeddomain catholic-ew.org.uk
2015-05-21 delete service_pages_linkeddomain vatican.va
2015-05-21 delete terms_pages_linkeddomain birminghamdiocese.org.uk
2015-05-21 delete terms_pages_linkeddomain catholic-ew.org.uk
2015-05-21 delete terms_pages_linkeddomain vatican.va
2015-05-07 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-05-07 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-04-14 update statutory_documents 09/04/15 NO MEMBER LIST
2015-02-11 delete source_ip 199.223.214.201
2015-02-11 insert source_ip 178.79.191.78
2014-10-20 update statutory_documents ARTICLES OF ASSOCIATION
2014-10-20 update statutory_documents ALTER ARTICLES 03/10/2014
2014-10-01 delete about_pages_linkeddomain flandd.com
2014-10-01 delete about_pages_linkeddomain overtakeseo.com
2014-10-01 delete contact_pages_linkeddomain flandd.com
2014-10-01 delete contact_pages_linkeddomain overtakeseo.com
2014-10-01 delete index_pages_linkeddomain flandd.com
2014-10-01 delete index_pages_linkeddomain overtakeseo.com
2014-10-01 delete management_pages_linkeddomain flandd.com
2014-10-01 delete management_pages_linkeddomain overtakeseo.com
2014-10-01 delete product_pages_linkeddomain flandd.com
2014-10-01 delete service_pages_linkeddomain flandd.com
2014-10-01 delete service_pages_linkeddomain overtakeseo.com
2014-10-01 delete terms_pages_linkeddomain flandd.com
2014-10-01 delete terms_pages_linkeddomain overtakeseo.com
2014-10-01 insert about_pages_linkeddomain zumm-creative.com
2014-10-01 insert contact_pages_linkeddomain zumm-creative.com
2014-10-01 insert index_pages_linkeddomain zumm-creative.com
2014-10-01 insert management_pages_linkeddomain zumm-creative.com
2014-10-01 insert product_pages_linkeddomain zumm-creative.com
2014-10-01 insert service_pages_linkeddomain zumm-creative.com
2014-10-01 insert terms_pages_linkeddomain zumm-creative.com
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE RT REV MONSIGNOR PAUL JOSEPH WATSON / 22/07/2014
2014-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY VINCENT POULTER / 22/07/2014
2014-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-07-29 delete about_pages_linkeddomain alivedesigns.co.uk
2014-07-29 delete contact_pages_linkeddomain alivedesigns.co.uk
2014-07-29 delete email de..@alivedesigns.co.uk
2014-07-29 delete index_pages_linkeddomain alivedesigns.co.uk
2014-07-29 delete management_pages_linkeddomain alivedesigns.co.uk
2014-07-29 delete service_pages_linkeddomain alivedesigns.co.uk
2014-07-29 delete terms_pages_linkeddomain alivedesigns.co.uk
2014-06-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-06-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-05-01 update statutory_documents 09/04/14 NO MEMBER LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-23 delete index_pages_linkeddomain justgiving.com
2013-08-09 delete contact_pages_linkeddomain apple.com
2013-08-09 delete index_pages_linkeddomain apple.com
2013-08-09 delete management_pages_linkeddomain apple.com
2013-08-09 delete service_pages_linkeddomain apple.com
2013-08-09 delete terms_pages_linkeddomain apple.com
2013-06-26 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-26 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-20 update website_status ServerDown => OK
2013-06-20 insert index_pages_linkeddomain justgiving.com
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-02 update statutory_documents 09/04/13 NO MEMBER LIST
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 delete source_ip 199.223.214.105
2013-04-14 insert email ta..@alivepublishing.co.uk
2013-04-14 insert source_ip 199.223.214.201
2013-01-30 update website_status OK
2013-01-30 delete person Debbie Isitt
2013-01-23 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-25 delete source_ip 212.113.141.95
2012-12-25 insert source_ip 199.223.214.105
2012-12-16 insert person Debbie Isitt
2012-04-12 update statutory_documents 09/04/12 NO MEMBER LIST
2012-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12 update statutory_documents 09/04/11 NO MEMBER LIST
2011-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA MARSHALL BIRKS
2010-10-05 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-12 update statutory_documents SAIL ADDRESS CREATED
2010-04-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-12 update statutory_documents 09/04/10 NO MEMBER LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV SEAMUS HEANEY / 09/04/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV SEAMUS HEANEY / 09/04/2010
2009-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 19-21 CREWE ROAD ALSAGER STOKE ON TRENT STAFFORDSHIRE ST7 2EP
2009-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON / 30/05/2008
2009-05-06 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/09
2008-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON / 20/05/2008
2008-04-15 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/08
2008-02-14 update statutory_documents DIRECTOR RESIGNED
2007-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-06 update statutory_documents DIRECTOR RESIGNED
2007-04-27 update statutory_documents SECRETARY RESIGNED
2007-04-27 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/07
2007-02-21 update statutory_documents NEW SECRETARY APPOINTED
2007-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-08 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/06
2005-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-12 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/05
2004-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-01 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/04
2004-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 5 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SJ
2004-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-22 update statutory_documents NEW SECRETARY APPOINTED
2003-04-22 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-22 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/03
2003-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-17 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/02
2001-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-15 update statutory_documents COMPANY NAME CHANGED BIBLE ALIVE LIMITED CERTIFICATE ISSUED ON 15/08/01
2001-05-15 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/01
2001-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-02 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/00
2000-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
1999-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-07-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-08 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/99
1998-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/98 FROM: PLUMTREE COURT LONDON EC4A 4HT
1998-05-14 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/98
1998-05-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-07 update statutory_documents ALTER MEM AND ARTS 16/02/98
1998-05-07 update statutory_documents ALTER MEM AND ARTS 16/02/98
1998-03-31 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-31 update statutory_documents NEW SECRETARY APPOINTED
1998-03-31 update statutory_documents DIRECTOR RESIGNED
1998-03-31 update statutory_documents SECRETARY RESIGNED
1998-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-05-27 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/97
1996-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-10-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-02 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/96
1996-06-28 update statutory_documents COMPANY NAME CHANGED THE WORD AMONG US LIMITED CERTIFICATE ISSUED ON 01/07/96
1995-11-29 update statutory_documents DIRECTOR RESIGNED
1995-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-10-31 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-23 update statutory_documents DIRECTOR RESIGNED
1995-05-05 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/95
1994-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-05-24 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/94
1993-11-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-06-09 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/93
1992-10-20 update statutory_documents ALTER MEM AND ARTS 11/02/91
1992-10-17 update statutory_documents S386 DIS APP AUDS 14/02/91
1992-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-10-12 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/91
1992-10-12 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/92
1991-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-06-25 update statutory_documents DIRECTOR RESIGNED
1991-06-25 update statutory_documents DIRECTOR RESIGNED
1991-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-08-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-05-02 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/05/90
1990-05-02 update statutory_documents COMPANY NAME CHANGED THE MOTHER OF GOD COMMUNITY CERTIFICATE ISSUED ON 03/05/90
1990-04-27 update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
1990-04-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1990-04-27 update statutory_documents ANNUAL RETURN MADE UP TO 09/04/90
1990-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1988-10-25 update statutory_documents NEW DIRECTOR APPOINTED
1988-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/88 FROM: OUR LADY IMMACULATE CHURCH ISLAND ROW LONDON E14 7HS
1988-07-20 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1988-02-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION