THE ATLANTIC HOTEL NEWQUAY - History of Changes


DateDescription
2024-03-13 delete fax +44 (0) 1637 874108
2024-03-13 delete index_pages_linkeddomain giftvoucherbrilliance.co.uk
2024-03-13 delete index_pages_linkeddomain oracledesign.co.uk
2024-03-13 delete index_pages_linkeddomain resdiary.com
2024-03-13 delete index_pages_linkeddomain tripadvisor.co.uk
2024-03-13 delete phone 01637 872244
2024-03-13 delete source_ip 18.132.146.6
2024-03-13 delete terms_pages_linkeddomain giftvoucherbrilliance.co.uk
2024-03-13 delete terms_pages_linkeddomain oracledesign.co.uk
2024-03-13 delete terms_pages_linkeddomain resdiary.com
2024-03-13 insert source_ip 172.67.156.109
2024-03-13 insert source_ip 104.21.89.48
2024-03-13 update founded_year null => 1892
2023-09-22 delete source_ip 89.145.92.12
2023-09-22 insert source_ip 18.132.146.6
2023-08-20 insert career_pages_linkeddomain indeed.com
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2023-01-12 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-02-21 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-09-26 update website_status FlippedRobots => OK
2021-09-04 update website_status OK => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-03-15 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-19 update website_status FlippedRobots => OK
2021-01-30 update website_status OK => FlippedRobots
2020-05-17 delete person Storm Watching Winter Package
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-18 insert career_pages_linkeddomain giftvoucherbrilliance.co.uk
2020-03-18 insert contact_pages_linkeddomain giftvoucherbrilliance.co.uk
2020-03-18 insert index_pages_linkeddomain giftvoucherbrilliance.co.uk
2020-03-18 insert terms_pages_linkeddomain giftvoucherbrilliance.co.uk
2020-03-17 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2020-02-07 update num_mort_outstanding 3 => 2
2020-02-07 update num_mort_satisfied 9 => 10
2020-01-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2019-10-16 insert person Storm Watching Winter Package
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-01-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2018-12-11 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-07-26 delete career_pages_linkeddomain smashballoon.com
2018-07-26 delete contact_pages_linkeddomain smashballoon.com
2018-07-26 delete index_pages_linkeddomain smashballoon.com
2018-07-26 delete source_ip 212.113.150.115
2018-07-26 delete terms_pages_linkeddomain smashballoon.com
2018-07-26 insert career_pages_linkeddomain resdiary.com
2018-07-26 insert contact_pages_linkeddomain resdiary.com
2018-07-26 insert index_pages_linkeddomain resdiary.com
2018-07-26 insert source_ip 89.145.92.12
2018-07-26 insert terms_pages_linkeddomain resdiary.com
2018-06-02 insert career_pages_linkeddomain smashballoon.com
2018-06-02 insert contact_pages_linkeddomain smashballoon.com
2018-06-02 insert index_pages_linkeddomain smashballoon.com
2018-06-02 insert terms_pages_linkeddomain smashballoon.com
2018-04-10 delete career_pages_linkeddomain bit.ly
2018-04-10 delete contact_pages_linkeddomain bit.ly
2018-04-10 delete index_pages_linkeddomain bit.ly
2018-04-10 delete terms_pages_linkeddomain bit.ly
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-02-26 insert career_pages_linkeddomain bit.ly
2018-02-26 insert contact_pages_linkeddomain bit.ly
2018-02-26 insert index_pages_linkeddomain bit.ly
2018-02-26 insert terms_pages_linkeddomain bit.ly
2018-01-11 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-12-15 delete source_ip 89.145.92.153
2017-12-15 insert source_ip 212.113.150.115
2017-11-08 delete person Cath Mukit
2017-11-08 delete phone 01637 862244
2017-10-05 delete source_ip 89.145.92.7
2017-10-05 insert source_ip 89.145.92.153
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-01-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-12-08 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-16 delete career_pages_linkeddomain ow.ly
2016-10-16 delete contact_pages_linkeddomain ow.ly
2016-10-16 delete index_pages_linkeddomain ow.ly
2016-10-16 delete management_pages_linkeddomain ow.ly
2016-10-16 delete phone 01637 872 224
2016-10-16 delete terms_pages_linkeddomain ow.ly
2016-09-18 insert career_pages_linkeddomain ow.ly
2016-09-18 insert contact_pages_linkeddomain ow.ly
2016-09-18 insert index_pages_linkeddomain ow.ly
2016-09-18 insert management_pages_linkeddomain ow.ly
2016-09-18 insert terms_pages_linkeddomain ow.ly
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-04-09 delete career_pages_linkeddomain ow.ly
2016-04-09 delete casestudy_pages_linkeddomain ow.ly
2016-04-09 delete contact_pages_linkeddomain ow.ly
2016-04-09 delete index_pages_linkeddomain ow.ly
2016-04-09 delete terms_pages_linkeddomain ow.ly
2016-04-01 update statutory_documents 05/03/16 FULL LIST
2016-03-24 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-22 insert career_pages_linkeddomain hitched.co.uk
2016-02-22 insert casestudy_pages_linkeddomain hitched.co.uk
2016-02-22 insert contact_pages_linkeddomain hitched.co.uk
2016-02-22 insert index_pages_linkeddomain hitched.co.uk
2016-02-22 insert phone 01637 872 224
2016-02-22 insert terms_pages_linkeddomain hitched.co.uk
2016-01-25 delete contact_pages_linkeddomain lowenderperan.co.uk
2016-01-25 delete contact_pages_linkeddomain newquayactivitycentre.co.uk
2016-01-25 delete contact_pages_linkeddomain newquaywatersportscentre.co.uk
2016-01-25 insert career_pages_linkeddomain ow.ly
2016-01-25 insert contact_pages_linkeddomain ow.ly
2016-01-25 insert index_pages_linkeddomain ow.ly
2016-01-25 insert terms_pages_linkeddomain ow.ly
2015-10-24 delete contact_pages_linkeddomain boardmasters.co.uk
2015-10-24 delete contact_pages_linkeddomain clearsupport.net
2015-10-24 delete contact_pages_linkeddomain cornishguardian.co.uk
2015-10-24 delete contact_pages_linkeddomain visitnewquay.org
2015-10-24 delete person Marilyn Monroe
2015-10-24 delete person Nick Mulvey
2015-10-24 delete person Rae Morris
2015-10-24 insert contact_pages_linkeddomain lowenderperan.co.uk
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-28 delete contact_pages_linkeddomain fistralbeach.co.uk
2015-05-28 delete contact_pages_linkeddomain freediveuk.com
2015-05-28 insert contact_pages_linkeddomain boardmasters.co.uk
2015-05-28 insert contact_pages_linkeddomain newquaywatersportscentre.co.uk
2015-05-28 insert person Marilyn Monroe
2015-05-28 insert person Nick Mulvey
2015-05-28 insert person Rae Morris
2015-05-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-05-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-04-29 delete contact_pages_linkeddomain bankstreetnewquay.co.uk
2015-04-29 delete contact_pages_linkeddomain bushpepper.co.uk
2015-04-29 delete contact_pages_linkeddomain littleitaly-newquay.com
2015-04-29 delete contact_pages_linkeddomain littlekahuna.co.uk
2015-04-29 delete contact_pages_linkeddomain ohananewquay.co.uk
2015-04-29 delete contact_pages_linkeddomain pizzanewquay.com
2015-04-29 delete contact_pages_linkeddomain stablepizza.com
2015-04-29 delete contact_pages_linkeddomain wiktionary.org
2015-04-29 delete person George Bernard Shaw
2015-04-10 update statutory_documents 05/03/15 FULL LIST
2015-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE COBLEY / 01/03/2013
2015-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA COBLEY / 01/03/2013
2015-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANN STONES / 01/03/2013
2015-04-01 delete contact_pages_linkeddomain origincoffee.co.uk
2015-04-01 delete contact_pages_linkeddomain sweetthoughtcakes.com
2015-04-01 delete contact_pages_linkeddomain yellowbooth.co.uk
2015-04-01 insert contact_pages_linkeddomain clearsupport.net
2015-04-01 insert contact_pages_linkeddomain cornishguardian.co.uk
2015-04-01 insert contact_pages_linkeddomain fistralbeach.co.uk
2015-04-01 insert contact_pages_linkeddomain freediveuk.com
2015-04-01 insert contact_pages_linkeddomain newquayactivitycentre.co.uk
2015-02-20 delete contact_pages_linkeddomain fisheedesigns.com
2015-02-20 delete contact_pages_linkeddomain whiskersnewquay.co.uk
2015-02-20 delete source_ip 77.92.89.141
2015-02-20 insert contact_pages_linkeddomain visitnewquay.org
2015-02-20 insert contact_pages_linkeddomain yellowbooth.co.uk
2015-02-20 insert source_ip 89.145.92.7
2015-01-16 delete career_pages_linkeddomain wordpress.org
2015-01-16 delete contact_pages_linkeddomain wordpress.org
2015-01-16 delete index_pages_linkeddomain wordpress.org
2015-01-16 delete source_ip 108.162.194.172
2015-01-16 delete source_ip 108.162.195.172
2015-01-16 delete terms_pages_linkeddomain wordpress.org
2015-01-16 insert source_ip 77.92.89.141
2014-12-08 delete source_ip 104.28.14.45
2014-12-08 delete source_ip 104.28.15.45
2014-12-08 insert source_ip 108.162.194.172
2014-12-08 insert source_ip 108.162.195.172
2014-10-27 delete source_ip 77.92.89.141
2014-10-27 insert career_pages_linkeddomain wordpress.org
2014-10-27 insert contact_pages_linkeddomain wordpress.org
2014-10-27 insert index_pages_linkeddomain wordpress.org
2014-10-27 insert source_ip 104.28.14.45
2014-10-27 insert source_ip 104.28.15.45
2014-10-27 insert terms_pages_linkeddomain wordpress.org
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-06 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-27 delete general_emails re..@atlantichotelnewquay.co.uk
2014-05-27 delete email re..@atlantichotelnewquay.co.uk
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 delete index_pages_linkeddomain cornwallwebcompany.co.uk
2014-04-15 delete index_pages_linkeddomain silksbistro.co.uk
2014-04-15 delete source_ip 77.72.201.66
2014-04-15 insert fax +44 (0) 1637 874108
2014-04-15 insert phone +44 (0) 1637 872244
2014-04-15 insert source_ip 77.92.89.141
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-28 update website_status OK => FlippedRobots
2014-03-21 update statutory_documents 05/03/14 FULL LIST
2014-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY COBLEY
2013-10-05 update website_status FlippedRobots => OK
2013-09-29 update website_status Unavailable => FlippedRobots
2013-08-29 update website_status OK => Unavailable
2013-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AARON JANES
2013-06-26 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-26 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-22 insert sic_code 55100 - Hotels and similar accommodation
2013-06-22 update accounts_next_due_date 2012-08-31 => 2012-09-14
2013-06-22 update returns_last_madeup_date 2011-03-05 => 2012-03-05
2013-06-22 update returns_next_due_date 2012-04-02 => 2013-04-02
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-09-14 => 2013-07-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2012-08-31
2013-05-16 update statutory_documents 05/03/13 NO MEMBER LIST
2013-03-22 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-09-17 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents 05/03/12 NO CHANGES
2012-08-07 update statutory_documents DIRECTOR APPOINTED AARON JANES
2011-08-03 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 05/03/11 FULL LIST
2010-07-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents 05/03/10 FULL LIST
2009-08-25 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-08-27 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-04-05 update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-17 update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-04-05 update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-06 update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-26 update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-27 update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-15 update statutory_documents RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-07-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
2000-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-11 update statutory_documents RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-08-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1999-04-20 update statutory_documents RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1998-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-09 update statutory_documents RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1997-08-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-14 update statutory_documents RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS
1996-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-26 update statutory_documents RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS
1995-04-06 update statutory_documents RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1995-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93
1994-03-22 update statutory_documents RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS
1993-03-18 update statutory_documents RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS
1993-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/92
1992-06-17 update statutory_documents RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS
1992-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-06-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90
1991-05-29 update statutory_documents RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS
1990-02-27 update statutory_documents RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS
1990-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89
1990-02-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88
1989-06-22 update statutory_documents RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS
1989-05-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-01-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-01-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-12-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-08-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-07-11 update statutory_documents RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS
1988-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87
1988-01-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-12-10 update statutory_documents RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS
1987-12-10 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86
1987-05-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-01-27 update statutory_documents NEW DIRECTOR APPOINTED
1986-12-22 update statutory_documents RETURN MADE UP TO 01/01/86; FULL LIST OF MEMBERS
1986-10-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1948-05-21 update statutory_documents CERTIFICATE OF INCORPORATION
1948-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION