HANNELLS - History of Changes


DateDescription
2024-03-13 delete otherexecutives Nicola Manning
2024-03-13 delete person Helen Blakeman
2024-03-13 delete person Laura Lawrence
2024-03-13 delete person Nicola Manning
2023-09-23 delete email ch..@gmail.com
2023-09-07 delete company_previous_name CU DESIGN LIMITED
2023-08-21 insert email ch..@gmail.com
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address ST HELEN'S HOUSE KING STREET DERBY UNITED KINGDOM DE1 3EE
2023-04-07 insert address C/O PKF SMITH COOPER PROSPECT HOUSE, 1 PROSPECT PLACE PRIDE PARK DERBY UNITED KINGDOM DE24 8HG
2023-04-07 update registered_address
2023-03-22 delete office_emails oa..@hannells.co.uk
2023-03-22 delete address Hannells Estate Agents Unit 13, Oakwood District Centre Danebridge Crescent Derby DE21 2HT
2023-03-22 delete email oa..@hannells.co.uk
2023-03-22 delete phone 01332 280072
2023-03-22 insert index_pages_linkeddomain allagents.co.uk
2023-03-22 insert person Amy Boole
2023-03-22 insert person Benjamin Brain
2023-03-22 insert person Eve Holmes
2023-03-22 insert person George Shore
2023-03-22 insert person Heather James
2023-03-22 insert person Laura Lawrence
2023-03-22 insert person Lorna Nicholas
2023-03-22 insert person Michael Brain
2023-03-22 insert person Nicola Barnard
2023-03-22 insert person Niki Younger
2023-03-22 insert person Oliver Brain
2023-03-22 insert person Rebecca Mills
2023-03-22 update person_title Bonnie Bees: Member of the Allestree Management Team; Valuations Manager => Member of the Allestree Management Team; Valuations Manager; Allestree Valuations Manager at Hannells Joined 2020
2023-03-22 update person_title Emma Trowbridge: Branch Manager; Member of the Oakwood Management Team => Assistant Branch Manager at Allestree Joined 2016
2023-03-22 update person_title Helen Blakeman: Valuations Manager; Member of the Littleover Management Team => Littleover Valuations Manager at Hannells Joined 2021; Valuations Manager; Member of the Littleover Management Team
2023-03-22 update person_title Jenna Dolman: Lettings Manager => Head of Lettings at Hannells Estate Agents Joined 2014; Lettings Manager
2023-03-22 update person_title Keilia Parker: Valuations Manager; Member of the Oakwood Management Team => Chaddesden Valuations Manager at Hannells Joined 2020
2023-03-22 update person_title Lauren Taylor: Branch Manager; Member of the Littleover Management Team => Littleover Branch Manager at Hannells Joined 2016; Branch Manager; Member of the Littleover Management Team
2023-03-22 update person_title Michelle Tinson: Branch Manager; Member of the Chaddesden Management Team => Chaddesden Branch Manager at Hannells Joined 2004; Branch Manager; Member of the Chaddesden Management Team
2023-03-22 update person_title Sam Harrison: Member of the Mickleover Management Team; Valuations Manager => Member of the Mickleover Management Team; Valuations Manager; Mickleover Valuations Manager at Hannells Joined 2013
2023-03-22 update person_title Sarah Keeling: Member of the Mickleover Management Team; Branch Manager => Mickleover Branch Manager at Hannells Joined 2018; Member of the Mickleover Management Team; Branch Manager
2022-12-20 delete address Hannells Estate Agents 482 Nottingham Road Chaddesden Derby DE21 6PF
2022-12-20 insert address Hannells Estate Agents 513-515 Nottingham Road Chaddesden Derby DE21 6LZ
2022-10-18 delete person Oliver Brain
2022-10-18 insert person Bonnie Bees
2022-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON RACHAEL BRAIN / 20/09/2022
2022-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2022 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE UNITED KINGDOM
2022-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY BRAIN / 20/09/2022
2022-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RACHEL BRAIN / 20/09/2022
2022-09-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON RACHEL BRAIN / 20/09/2022
2022-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BOWLER / 20/09/2022
2022-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY BRAIN / 20/09/2022
2022-09-16 update robots_txt_status valuation.hannells.co.uk: 404 => 200
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-05-15 delete address 17 Palladian Drive, Allestree
2022-05-15 delete email ir..@hotmail.com
2022-03-14 insert about_pages_linkeddomain fixflo.com
2022-03-14 insert address 17 Palladian Drive, Allestree
2022-03-14 insert career_pages_linkeddomain fixflo.com
2022-03-14 insert contact_pages_linkeddomain fixflo.com
2022-03-14 insert email ir..@hotmail.com
2022-03-14 insert service_pages_linkeddomain fixflo.com
2022-03-14 insert service_pages_linkeddomain mortgageadvicebureau.com
2022-02-07 insert service_pages_linkeddomain derbyremovals.co.uk
2022-02-07 insert service_pages_linkeddomain safeandsecure.co.uk
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
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-02 delete address Monthly Rental Of £600 Sinfin Lane, Derby Monthly Rental Of £660 Calvert Street, Derby
2021-12-02 delete address Sutton Drive, Derby Monthly Rental Of £800 Sinfin Lane, Derby Monthly Rental Of £600
2021-12-02 delete person Michael Brain
2021-12-02 update person_description Oliver Brain Valuations => Oliver Brain
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES
2021-09-04 insert address Monthly Rental Of £600 Sinfin Lane, Derby Monthly Rental Of £660 Calvert Street, Derby
2021-09-04 insert address Sutton Drive, Derby Monthly Rental Of £800 Sinfin Lane, Derby Monthly Rental Of £600
2021-08-02 delete address 502 Duffield Road, Allestree, Derby, DE22 2DL
2021-08-02 delete address Bishops Drive, Oakwood, Derby Monthly Rental Of £650 Max Road, Derby Monthly Rental Of £750
2021-08-02 delete address Monthly Rental Of £750 Max Road, Derby Monthly Rental Of £400 Mount Carmel Street, Derby
2021-07-02 insert address Bishops Drive, Oakwood, Derby Monthly Rental Of £650 Max Road, Derby Monthly Rental Of £750
2021-07-02 insert address Monthly Rental Of £750 Max Road, Derby Monthly Rental Of £400 Mount Carmel Street, Derby
2021-04-12 delete address Hannells Estate Agents 502 Duffield Road Allestree Derby DE22 2DL
2021-04-12 delete address Hannells Estate Agents 9 The Square Mickleover Derby DE3 0DD
2021-04-12 delete email ne..@hotmail.com
2021-04-12 insert address Hannells Estate Agents 15 The Square Mickleover Derby DE3 0DD
2021-04-12 insert address Hannells Estate Agents 18 Park Farm Shopping Centre Allestree Derby DE22 2QN
2021-04-12 update primary_contact Hannells Estate Agents 502 Duffield Road Allestree Derby DE22 2DL => Hannells Estate Agents 18 Park Farm Shopping Centre Allestree Derby DE22 2QN
2021-04-07 delete address 55-57 HIGH STREET CHELLASTON DERBY DERBYSHIRE ENGLAND DE73 6TB
2021-04-07 insert address ST HELEN'S HOUSE KING STREET DERBY UNITED KINGDOM DE1 3EE
2021-04-07 update registered_address
2021-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON RACHAEL BRAIN / 17/03/2021
2021-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 55-57 HIGH STREET CHELLASTON DERBY DERBYSHIRE DE73 6TB ENGLAND
2021-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY BRAIN / 17/03/2021
2021-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RACHEL BRAIN / 17/03/2021
2021-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON RACHEL BRAIN / 17/03/2021
2021-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BOWLER / 17/03/2021
2021-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY BRAIN / 17/03/2021
2021-02-18 insert email ne..@hotmail.com
2021-01-18 delete otherexecutives Benjamin Brain
2021-01-18 insert otherexecutives Oliver Brain Valuations
2021-01-18 delete address 10B Irongate Derby DE1 3FJ
2021-01-18 delete email st..@hannells.co.uk
2021-01-18 delete person Benjamin Brain
2021-01-18 delete phone 01332 959 199
2021-01-18 delete registration_number 4865503
2021-01-18 insert alias Hannells Lettings Ltd.
2021-01-18 insert person Oliver Brain Valuations
2021-01-18 insert registration_number 04865503
2021-01-18 insert registration_number 09254810
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-07-27 delete address 1 Mallard Way Pride Park Derby DE24 8GX
2020-07-27 insert address 10B Irongate Derby DE1 3FJ
2020-07-27 insert phone 01332 959 199
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-26 delete address Sackville Street, Derby Monthly Rental Of £600 Max Road, Derby Monthly Rental Of £750
2020-02-25 insert address Sackville Street, Derby Monthly Rental Of £600 Max Road, Derby Monthly Rental Of £750
2019-12-25 delete address Monthly Rental Of £1,100 Churchside, Willington Monthly Rental Of £850 Cricklewood Road, Derby
2019-12-25 insert email st..@hannells.co.uk
2019-11-24 delete address Monthly Rental Of £650 Catterick Drive, Derby Monthly Rental Of £675 Chilson Drive, Derby
2019-11-24 insert address Monthly Rental Of £1,100 Churchside, Willington Monthly Rental Of £850 Cricklewood Road, Derby
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-25 insert address Monthly Rental Of £650 Catterick Drive, Derby Monthly Rental Of £675 Chilson Drive, Derby
2019-09-25 insert office_emails oa..@hannells.co.uk
2019-09-25 insert address Unit 13, Oakwood District Centre, Danebridge Crescent Derby DE21 2HT
2019-09-25 insert email oa..@hannells.co.uk
2019-09-25 insert phone 01332 280072
2019-09-07 delete address 55-57 HIGH STREET CHELLASTON DERBY DERBYSHIRE DE73 1TB
2019-09-07 insert address 55-57 HIGH STREET CHELLASTON DERBY DERBYSHIRE ENGLAND DE73 6TB
2019-09-07 update registered_address
2019-08-26 delete address Burnside Street, Alvaston Monthly Rental Of £575 Monthly Rental Of £575 Burnside Street, Alvaston
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2019-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 55-57 HIGH STREET CHELLASTON DERBY DERBYSHIRE DE73 1TB
2019-07-27 insert address Burnside Street, Alvaston Monthly Rental Of £575 Monthly Rental Of £575 Burnside Street, Alvaston
2019-03-17 insert otherexecutives Benjamin Brain
2019-03-17 insert person Benjamin Brain
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => 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
2018-01-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-20 update person_description Alison Brain => Alison Brain
2017-11-20 update person_description Victoria Downing => Victoria Downing
2017-11-20 update person_title Alison Brain: Owner => Joint Founder
2017-11-20 update person_title Michael Brain: Owner => Joint Founder
2017-10-18 delete address Matlock Road, Derby Monthly Rental Of £575 Tregony Way, Stenson Fields Monthly Rental Of £900
2017-09-07 insert address Matlock Road, Derby Monthly Rental Of £575 Tregony Way, Stenson Fields Monthly Rental Of £900
2017-09-07 insert index_pages_linkeddomain alt-dev.co.uk
2017-09-07 insert person Alison Brain
2017-09-07 insert person Victoria Downing
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES
2017-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BOWLER
2017-05-18 delete general_emails en..@hannells.co.uk
2017-05-18 delete address 7 Royal Scot Road Pride Park Derby DE24 8AJ
2017-05-18 delete email en..@hannells.co.uk
2017-03-17 delete registration_number 06601550
2017-02-11 delete personal_emails mi..@hannells.co.uk
2017-02-11 delete personal_emails sa..@hannells.co.uk
2017-02-11 delete email mi..@hannells.co.uk
2017-02-11 delete email sa..@hannells.co.uk
2017-02-11 delete partner DCFC!
2017-02-11 insert address 1 Mallard Way Pride Park Derby DE24 8GX
2017-02-11 insert email al..@hannells.co.uk
2017-01-01 delete address Monthly Rental Of £775 Jackson Avenue, Mickleover Monthly Rental Of £650 Bramfield Avenue, Derby
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-18 insert address Monthly Rental Of £775 Jackson Avenue, Mickleover Monthly Rental Of £650 Bramfield Avenue, Derby
2016-11-18 insert service_pages_linkeddomain mortgageadvicebureau.com
2016-11-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-26 insert partner DCFC!
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-29 delete source_ip 212.67.216.142
2016-07-29 insert source_ip 46.101.87.221
2016-04-23 update website_status FailedRobots => OK
2016-04-23 delete personal_emails an..@hannells.co.uk
2016-04-23 insert office_emails li..@hannells.co.uk
2016-04-23 delete email an..@hannells.co.uk
2016-04-23 delete index_pages_linkeddomain onthemarket.com
2016-04-23 insert email li..@hannells.co.uk
2016-03-25 update website_status DomainNotFound => FailedRobots
2016-03-14 update website_status FailedRobots => DomainNotFound
2016-02-14 update website_status OK => FailedRobots
2015-10-07 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-10-07 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-09-07 update statutory_documents 13/08/15 FULL LIST
2015-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY BRAIN / 01/02/2015
2015-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RACHEL BRAIN / 01/02/2015
2015-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON RACHEL BRAIN / 01/02/2015
2015-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRAIN
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-20 delete service_pages_linkeddomain alt-dev-server.co.uk
2015-05-20 insert index_pages_linkeddomain onthemarket.com
2015-04-27 update statutory_documents ADOPT ARTICLES 30/03/2015
2015-04-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-04-16 update statutory_documents SUBDIVIDED 30/03/2015
2015-04-16 update statutory_documents SUB-DIVISION 30/03/15
2015-04-15 delete address 149,500 Grange Road, Alvaston £143,950 Cornwall Road, Chaddesden
2015-03-18 insert address 149,500 Grange Road, Alvaston £143,950 Cornwall Road, Chaddesden
2014-11-28 insert email le..@hannells.co.uk
2014-11-28 insert phone 01332 294396
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-10-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-09-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-10 update statutory_documents 13/08/14 FULL LIST
2014-07-15 insert index_pages_linkeddomain twitter.com
2014-06-05 delete email an..@hannells.co.uk
2014-06-05 delete email ni..@hannells.co.uk
2014-06-05 insert email al..@hannells.co.uk
2014-06-05 insert email ch..@hannells.co.uk
2014-04-24 delete personal_emails ha..@hannells.co.uk
2014-04-24 delete email ha..@hannells.co.uk
2014-04-24 insert email an..@hannells.co.uk
2014-01-22 insert personal_emails ha..@hannells.co.uk
2014-01-22 insert email ha..@hannells.co.uk
2014-01-22 insert phone 01332 556633
2013-12-11 update website_status FlippedRobots => OK
2013-12-11 delete source_ip 94.136.57.5
2013-12-11 insert source_ip 212.67.216.142
2013-12-02 update website_status OK => FlippedRobots
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-26 update website_status OK => FlippedRobots
2013-10-15 update website_status OK => FlippedRobots
2013-10-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-08 update statutory_documents DIRECTOR APPOINTED BENJAMIN BRAIN
2013-10-07 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-10-07 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY BRAIN / 24/08/2012
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY BRAIN / 24/08/2012
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RACHEL BRAIN / 24/08/2012
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RACHEL BRAIN / 24/08/2012
2013-09-06 update statutory_documents 13/08/13 FULL LIST
2013-09-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON RACHEL BRAIN / 24/08/2012
2013-09-02 insert address 27 Shardlow Road Alvaston Derby DE24 0JG
2013-09-02 insert phone 01332 573130
2013-06-25 delete sic_code 7031 - Real estate agencies
2013-06-25 insert sic_code 68310 - Real estate agencies
2013-06-25 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-25 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update num_mort_outstanding 1 => 0
2013-06-21 update num_mort_satisfied 0 => 1
2013-06-01 update website_status OK => DNSError
2013-02-18 update statutory_documents 13/08/12 FULL LIST
2012-11-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 13/08/11 FULL LIST
2010-11-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents 13/08/10 FULL LIST
2009-10-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINGS
2009-09-10 update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN TWEDDLE
2008-07-17 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON BRAIN / 25/07/2007
2008-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRAIN / 25/07/2007
2008-07-17 update statutory_documents RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents DIRECTOR APPOINTED STEPHEN COLLINGS
2008-01-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-24 update statutory_documents DIRECTOR RESIGNED
2006-10-16 update statutory_documents RETURN MADE UP TO 13/08/06; NO CHANGE OF MEMBERS
2006-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-01-12 update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 46 MAIN STREET HILTON DERBYSHIRE DE65 5GG
2004-08-26 update statutory_documents RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-01-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-10-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 12 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA
2003-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-03 update statutory_documents DIRECTOR RESIGNED
2003-09-03 update statutory_documents SECRETARY RESIGNED
2003-08-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2003-08-21 update statutory_documents COMPANY NAME CHANGED CU DESIGN LIMITED CERTIFICATE ISSUED ON 21/08/03
2003-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION