Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES |
2023-07-01 |
delete otherexecutives Richard Bettridge |
2023-07-01 |
update person_title Richard Bettridge: Chartered Engineer; Director => Consultant; Chartered Engineer |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BETTRIDGE |
2023-02-16 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-02-11 |
insert otherexecutives Laura Fitzgerald |
2023-02-11 |
insert email lf..@motion.co.uk |
2023-02-11 |
insert person Laura Fitzgerald |
2023-02-11 |
insert phone 0118 467 4498 |
2023-02-11 |
insert phone 07484 897712 |
2023-01-26 |
update statutory_documents DIRECTOR APPOINTED MISS LAURA JANE FITZGERALD |
2023-01-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-16 |
update statutory_documents 01/11/22 STATEMENT OF CAPITAL GBP 298 |
2023-01-10 |
delete address 9 Greyfriars Road
Reading
Berkshire
RG1 1NU |
2023-01-10 |
delete service_pages_linkeddomain gateway-tsp.co.uk |
2023-01-10 |
insert address Quadrant House
Broad Street Mall
Reading
Berkshire
RG1 7QE |
2022-08-07 |
delete otherexecutives Steve Giles |
2022-08-07 |
insert cto Jason Morgans |
2022-08-07 |
delete email sg..@motion.co.uk |
2022-08-07 |
delete person Steve Giles |
2022-08-07 |
delete phone 07827 888008 |
2022-08-07 |
insert email jm..@motion.co.uk |
2022-08-07 |
insert person Jason Morgans |
2022-08-07 |
insert phone 07384 542646 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES |
2022-07-07 |
update statutory_documents 01/07/22 STATEMENT OF CAPITAL GBP 309 |
2022-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILES |
2022-03-08 |
delete cto Neil Jaques |
2022-03-08 |
delete cto Rob Monie |
2022-03-08 |
insert otherexecutives John Russell |
2022-03-08 |
insert otherexecutives Neil Jaques |
2022-03-08 |
insert otherexecutives Rob Monie |
2022-03-08 |
update person_title John Russell: Regional Director - Reading => Director |
2022-03-08 |
update person_title Neil Jaques: Technical Director => Director |
2022-03-08 |
update person_title Rob Monie: Technical Director => Director |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-24 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE BELL |
2022-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE GILES |
2021-12-16 |
update statutory_documents DIRECTOR APPOINTED MR JOHN NORMAN RUSSELL |
2021-12-16 |
update statutory_documents DIRECTOR APPOINTED MR NEIL EDWIN FRANCIS JACQUES |
2021-12-16 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW MONIE |
2021-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWIN FRANCIS JACQUES / 14/12/2021 |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-07-13 |
update person_description David McMurtary => David McMurtary |
2021-04-16 |
insert cto Chris Saunders |
2021-04-16 |
insert email cs..@motion.co.uk |
2021-04-16 |
insert person Chris Saunders |
2021-04-16 |
insert phone 07789 873994 |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-11-24 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-10-03 |
delete address 1-2 Hatfields
London
SE1 9PG |
2020-10-03 |
insert address Golden Cross House
8 Duncannon Street
London
WC2N 4JF |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITTINGHAM |
2020-04-26 |
insert cto David McMurtary |
2020-04-26 |
insert email dm..@motion.co.uk |
2020-04-26 |
insert person David McMurtary |
2020-04-26 |
insert phone 07494 433626 |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-29 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE BELL / 08/11/2019 |
2019-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY BELL / 08/11/2019 |
2019-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY BELL / 08/11/2019 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-07-26 |
insert industry_tag transport and travel planning and infrastructure design |
2019-06-26 |
update website_status FlippedRobots => OK |
2019-06-26 |
delete source_ip 213.251.42.169 |
2019-06-26 |
insert source_ip 80.68.34.2 |
2019-06-06 |
update website_status Unavailable => FlippedRobots |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY MUSCROFT |
2018-08-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MOUNT MANOR HOUSE
16 THE MOUNT
GUILDFORD
SURREY
GU2 4HN |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
2018-06-06 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
358-REC OF RES ETC |
2018-06-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW MACCOUGHLAN |
2018-04-11 |
update website_status OK => Unavailable |
2018-02-05 |
update statutory_documents ADOPT ARTICLES 24/01/2018 |
2018-01-18 |
update website_status Unavailable => OK |
2018-01-18 |
delete alias transport planning |
2018-01-18 |
delete index_pages_linkeddomain motion.co.uk |
2018-01-18 |
delete index_pages_linkeddomain twitter.com |
2018-01-18 |
delete phone 0118 900 0896 |
2018-01-18 |
delete phone 01483 531300 |
2018-01-18 |
delete phone 020 7031 8141 |
2018-01-18 |
delete source_ip 80.68.34.18 |
2018-01-18 |
insert alias transportplanning.co.uk |
2018-01-18 |
insert source_ip 213.251.42.169 |
2018-01-18 |
update name transport planning => transportplanning.co.uk |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILES |
2017-12-07 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-11-09 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANTHONY GILES |
2017-11-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANTHONY GILES |
2017-11-08 |
update statutory_documents DIRECTOR APPOINTED MRS PENELOPE ANNE GILES |
2017-11-07 |
update statutory_documents 06/11/17 STATEMENT OF CAPITAL GBP 320 |
2017-09-04 |
update statutory_documents 28/04/17 STATEMENT OF CAPITAL GBP 250 |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
2017-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY BELL |
2017-08-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2017 |
2017-07-26 |
update statutory_documents DIRECTOR APPOINTED ANDREW WHITTINGHAM |
2017-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-05-31 |
update statutory_documents 28/04/17 STATEMENT OF CAPITAL GBP 600 |
2017-05-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-26 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-05 |
update website_status OK => Unavailable |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-07-13 |
insert address Davidson House, Forbury Square, Reading, Berkshire RG1 3EU |
2016-07-13 |
insert phone 0118 900 0896 |
2016-06-08 |
delete address 232 HIGH STREET GUILDFORD SURREY GU1 3JF |
2016-06-08 |
insert address 84 NORTH STREET GUILDFORD SURREY ENGLAND GU1 4AU |
2016-06-08 |
update registered_address |
2016-05-20 |
delete about_pages_linkeddomain motion-uk.co.uk |
2016-05-20 |
delete about_pages_linkeddomain motionllp.co.uk |
2016-05-20 |
delete address 232 High Street, Guildford, Surrey, GU1 3JF |
2016-05-20 |
delete contact_pages_linkeddomain motionllp.co.uk |
2016-05-20 |
delete index_pages_linkeddomain motion-uk.co.uk |
2016-05-20 |
delete index_pages_linkeddomain motionllp.co.uk |
2016-05-20 |
delete terms_pages_linkeddomain motion-uk.co.uk |
2016-05-20 |
delete terms_pages_linkeddomain motionllp.co.uk |
2016-05-20 |
insert about_pages_linkeddomain motion.co.uk |
2016-05-20 |
insert address 84 North Street, Guildford, Surrey, GU1 4AU |
2016-05-20 |
insert contact_pages_linkeddomain motion.co.uk |
2016-05-20 |
insert email br..@motion.co.uk |
2016-05-20 |
insert email jm..@motion.co.uk |
2016-05-20 |
insert email pb..@motion.co.uk |
2016-05-20 |
insert email rb..@motion.co.uk |
2016-05-20 |
insert index_pages_linkeddomain motion.co.uk |
2016-05-20 |
insert terms_pages_linkeddomain motion.co.uk |
2016-05-20 |
update primary_contact 232 High Street, Guildford, Surrey, GU1 3JF => 84 North Street, Guildford, Surrey, GU1 4AU |
2016-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2016 FROM
232 HIGH STREET
GUILDFORD
SURREY
GU1 3JF |
2016-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE BELL / 01/05/2016 |
2016-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MUSCROFT / 01/05/2016 |
2016-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE BETTRIDGE / 01/05/2016 |
2016-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BELL / 01/05/2016 |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-19 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-12-01 |
delete chairman Steve Gosling |
2015-12-01 |
delete cto Steve Parsons |
2015-12-01 |
delete email sg..@motion-uk.co.uk |
2015-12-01 |
delete email sp..@motion-uk.co.uk |
2015-12-01 |
delete person Steve Gosling |
2015-12-01 |
delete person Steve Parsons |
2015-12-01 |
delete phone 07766 522911 |
2015-12-01 |
delete phone 07795 424979 |
2015-12-01 |
insert about_pages_linkeddomain motion-uk.co.uk |
2015-12-01 |
insert index_pages_linkeddomain motion-uk.co.uk |
2015-12-01 |
insert terms_pages_linkeddomain motion-uk.co.uk |
2015-09-07 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-09-07 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-09-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-09-07 |
update statutory_documents 16/06/15 STATEMENT OF CAPITAL GBP 286 |
2015-08-12 |
update statutory_documents 20/07/15 FULL LIST |
2015-08-09 |
delete phone 07950 137397 |
2015-08-09 |
insert phone 07769 334279 |
2015-07-08 |
update statutory_documents APPROVE PURCHASE TERMS 16/06/2015 |
2015-07-08 |
update statutory_documents 16/06/15 STATEMENT OF CAPITAL GBP 286 |
2015-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA GOSLING |
2015-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN GOSLING |
2015-06-13 |
insert cto Brian Ranson |
2015-06-13 |
insert otherexecutives Jerry Muscroft |
2015-06-13 |
insert about_pages_linkeddomain twitter.com |
2015-06-13 |
insert contact_pages_linkeddomain twitter.com |
2015-06-13 |
insert email br..@motion-uk.co.uk |
2015-06-13 |
insert email jm..@motion-uk.co.uk |
2015-06-13 |
insert index_pages_linkeddomain twitter.com |
2015-06-13 |
insert person Brian Ranson |
2015-06-13 |
insert person Jerry Muscroft |
2015-06-13 |
insert phone 07772 621140 |
2015-06-13 |
insert phone 07950 137397 |
2015-06-13 |
insert terms_pages_linkeddomain twitter.com |
2015-06-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-01 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-30 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY MUSCROFT |
2014-08-07 |
delete address 232 HIGH STREET GUILDFORD SURREY UNITED KINGDOM GU1 3JF |
2014-08-07 |
insert address 232 HIGH STREET GUILDFORD SURREY GU1 3JF |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-08-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-07-21 |
update statutory_documents 20/07/14 FULL LIST |
2014-07-12 |
delete managingdirector Steve Gosling |
2014-07-12 |
delete otherexecutives Phil Bell |
2014-07-12 |
insert chairman Steve Gosling |
2014-07-12 |
insert managingdirector Phil Bell |
2014-07-12 |
update person_title Phil Bell: Director => Managing Director |
2014-07-12 |
update person_title Steve Gosling: Managing Director => Chairman |
2014-04-23 |
delete address 25 Floral Street, Covent Garden, London, WC2E 9DS |
2014-04-23 |
insert address 8 Duncannon Street, London, WC2N 4JF |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-25 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-04 |
delete contact_pages_linkeddomain anagramsolutions.com |
2013-08-28 |
delete otherexecutives Stuart Davies |
2013-08-28 |
delete email sd..@motion-uk.co.uk |
2013-08-28 |
delete person Stuart Davies |
2013-08-28 |
delete phone 07701 090900 |
2013-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART DAVIES |
2013-08-01 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-08-01 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-07-22 |
update statutory_documents 20/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-22 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-01-03 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-12-16 |
delete alias Motion Transport Planning |
2012-12-16 |
delete email in..@motion-uk.co.uk |
2012-09-05 |
update statutory_documents 20/07/12 FULL LIST |
2012-02-10 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-28 |
update statutory_documents 20/07/11 FULL LIST |
2011-04-21 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-10-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-07-21 |
update statutory_documents 20/07/10 FULL LIST |
2010-07-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GEORGE BETTRIDGE |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA MARION GOSLING / 01/07/2010 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE BELL / 01/07/2010 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE BETTRIDGE / 01/07/2010 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BELL / 01/07/2010 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOSLING / 01/07/2010 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART BRIAN DAVIES / 01/07/2010 |
2010-05-11 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2010-04-12 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
2009-08-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN GILES |
2009-04-29 |
update statutory_documents DIRECTOR APPOINTED STUART BRIAN DAVIES |
2009-04-28 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents ALTER ARTICLES 18/02/2009 |
2008-08-22 |
update statutory_documents DIRECTOR APPOINTED STEPHEN ANTHONY GILES |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
89 HORSESHOE LANE EAST
GUILDFORD
SURREY
GU1 2TW |
2008-07-09 |
update statutory_documents APPOINTMENT TERMINATED |
2008-07-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RAYMOND LAMB |
2008-07-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RAYMOND LAMB |
2008-03-17 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-03-06 |
update statutory_documents DIRECTOR APPOINTED RAYMOND LAMB |
2008-01-11 |
update statutory_documents £ IC 750/500
27/11/07
£ SR 250@1=250 |
2007-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-12-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-12-06 |
update statutory_documents PURCHASE AGREEMENT ATTA 27/11/07 |
2007-12-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/06 FROM:
187 EPSOM ROAD
GUILDFORD
GU1 2QY |
2005-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-23 |
update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-12 |
update statutory_documents S366A DISP HOLDING AGM 30/07/04 |
2004-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-21 |
update statutory_documents SECRETARY RESIGNED |
2004-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |