CENTRICK PROPERTY - History of Changes


DateDescription
2024-04-08 delete source_ip 167.99.85.41
2024-04-08 insert source_ip 162.159.135.42
2024-04-08 update website_status FlippedRobots => OK
2023-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRICK GROUP LIMITED
2023-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / CENTRICK GROUP LIMITED / 16/09/2019
2023-09-06 update statutory_documents CESSATION OF CARINA MARIA ACKRILL AS A PSC
2023-09-06 update statutory_documents CESSATION OF JAMES WILLIAM ACKRILL AS A PSC
2023-09-06 update statutory_documents CESSATION OF SHANE BLAND AS A PSC
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-07-07 update account_ref_day 30 => 31
2023-07-07 update account_ref_month 9 => 12
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-09-30
2023-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE BLAND
2023-06-27 update statutory_documents CURREXT FROM 30/09/2023 TO 31/12/2023
2023-06-22 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-12-16 update website_status OK => FlippedRobots
2022-10-14 insert support_emails cu..@centrick.co.uk
2022-10-14 delete email le..@centrick.co.uk
2022-10-14 delete email le..@centrickproperty.co.uk
2022-10-14 insert email cu..@centrick.co.uk
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-06-12 insert address Building 1 Chalfont Park Gerrards Cross SL9 0BG
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-12 update robots_txt_status centrickcareers.centrick.co.uk: 404 => 200
2022-02-05 insert index_pages_linkeddomain trustpilot.com
2022-02-05 insert service_pages_linkeddomain costarawards.co.uk
2021-09-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CARINA MARIA ACKRILL / 01/09/2021
2021-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHANE BLAND / 01/09/2021
2021-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE BLAND / 01/09/2021
2021-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARINA MARIA ACKRILL / 01/09/2021
2021-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CARINA MARIA ACKRILL / 01/09/2021
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-06-27 insert office_emails lo..@centrick.co.uk
2021-06-27 insert address 1 Alfred Place London WC1E 7EB
2021-06-27 insert address Ocean Village Southampton SO14 3XB
2021-06-27 insert email lo..@centrick.co.uk
2021-06-27 insert phone 02381 103 444
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-01 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-13 delete marketing_emails ma..@centrickproperty.co.uk
2021-01-13 delete office_emails lo..@centrick.co.uk
2021-01-13 insert marketing_emails ma..@centrick.co.uk
2021-01-13 insert personal_emails ni..@centrick.co.uk
2021-01-13 insert sales_emails co..@centrick.co.uk
2021-01-13 delete address 1 Alfred Place London WC1E 7EB
2021-01-13 delete email lo..@centrick.co.uk
2021-01-13 delete email ma..@centrickproperty.co.uk
2021-01-13 insert alias Centrick Commercial Ltd
2021-01-13 insert email co..@centrick.co.uk
2021-01-13 insert email le..@centrick.co.uk
2021-01-13 insert email ma..@centrick.co.uk
2021-01-13 insert email ni..@centrick.co.uk
2021-01-13 insert terms_pages_linkeddomain experian.co.uk
2020-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 11/11/2020
2020-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARINA MARIA ACKRILL / 11/11/2020
2020-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 11/11/2020
2020-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CARINA MARIA ACKRILL / 11/11/2020
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-06-02 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 22/05/2020
2020-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 22/05/2020
2020-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 22/05/2020
2020-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARINA MARIA ACKRILL / 22/05/2020
2020-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 22/05/2020
2020-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CARINA MARIA ACKRILL / 22/05/2020
2020-03-02 delete about_pages_linkeddomain eventbrite.co.uk
2020-03-02 delete career_pages_linkeddomain eventbrite.co.uk
2020-03-02 delete contact_pages_linkeddomain eventbrite.co.uk
2020-03-02 delete index_pages_linkeddomain eventbrite.co.uk
2020-03-02 delete service_pages_linkeddomain eventbrite.co.uk
2020-03-02 delete terms_pages_linkeddomain eventbrite.co.uk
2020-01-29 insert about_pages_linkeddomain eventbrite.co.uk
2020-01-29 insert career_pages_linkeddomain eventbrite.co.uk
2020-01-29 insert contact_pages_linkeddomain eventbrite.co.uk
2020-01-29 insert index_pages_linkeddomain eventbrite.co.uk
2020-01-29 insert service_pages_linkeddomain eventbrite.co.uk
2020-01-29 insert terms_pages_linkeddomain eventbrite.co.uk
2019-12-29 delete address 102 Colmore Row Birmingham B3 3AG
2019-12-29 delete address York House, 38 Great Charles St, Birmingham B3 3JY
2019-12-29 delete phone 03330 124 134
2019-12-29 insert address of The Exchange, 19 Newhall Street, Birmingham B3 3PJ
2019-12-29 insert alias Centrick Property Sales & Lettings (Solihull) Ltd.
2019-12-29 insert alias Centrick Property Sales & Lettings Ltd.
2019-12-29 insert contact_pages_linkeddomain google.com
2019-11-29 delete address York House 38 Great Charles Street Queensway Birmingham B3 3JY
2019-11-29 delete address York House, 38 Great Charles Street, Birmingham, B3 3JY
2019-11-29 insert address The Exchange, 19 Newhall Street Birmingham B3 3PJ
2019-11-29 update primary_contact York House, 38 Great Charles Street, Birmingham, B3 3JY => The Exchange, 19 Newhall Street Birmingham B3 3PJ
2019-10-07 delete address 38 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3JY
2019-10-07 insert address 2ND FLOOR THE EXCHANGE 17-19 NEWHALL STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 3PJ
2019-10-07 update registered_address
2019-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 38 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3JY
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 22/07/2019
2019-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CARINA MARIA ACKRILL / 22/07/2019
2019-07-01 update website_status Disallowed => OK
2019-07-01 delete source_ip 104.31.84.232
2019-07-01 delete source_ip 104.31.85.232
2019-07-01 insert source_ip 167.99.85.41
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-01 update website_status FlippedRobots => Disallowed
2019-04-11 update website_status Disallowed => FlippedRobots
2019-04-02 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-05 update website_status FlippedRobots => Disallowed
2018-12-13 update website_status OK => FlippedRobots
2018-07-12 delete source_ip 85.13.232.34
2018-07-12 insert source_ip 104.31.84.232
2018-07-12 insert source_ip 104.31.85.232
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-05-27 insert personal_emails ni..@centrickproperty.co.uk
2018-05-27 delete address 16 Commercial Street, Birmingham, B1 1RS
2018-05-27 insert career_pages_linkeddomain fixflo.com
2018-05-27 insert casestudy_pages_linkeddomain fixflo.com
2018-05-27 insert contact_pages_linkeddomain fixflo.com
2018-05-27 insert email ni..@centrickproperty.co.uk
2018-05-27 insert index_pages_linkeddomain fixflo.com
2018-05-27 insert service_pages_linkeddomain fixflo.com
2018-05-27 insert terms_pages_linkeddomain fixflo.com
2018-03-07 update num_mort_charges 2 => 3
2018-03-07 update num_mort_outstanding 2 => 3
2018-02-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054025980003
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-14 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-07 delete address Abacus Building, 196 Alcester Street, Birmingham
2017-11-02 delete address Michael Court, 115 Bristol Road, Birmingham
2017-11-02 insert address Abacus Building, 196 Alcester Street, Birmingham
2017-10-07 update num_mort_charges 1 => 2
2017-10-07 update num_mort_outstanding 1 => 2
2017-09-27 delete address 29 Avenue Road, Leamington Spa
2017-09-27 delete address 3 The Courtyard, Timothy's Bridge Road, Stratford-upon-Avon, Warwickshire, CV37 9NP
2017-09-27 delete address Marton Road, Birdingbury, Warwickshire CV23 8EH
2017-09-27 delete alias Centrick Limited
2017-09-27 delete phone +44 (0)870 286 3740
2017-09-27 insert address Michael Court, 115 Bristol Road, Birmingham
2017-09-27 insert phone 03333 208 333
2017-09-13 update statutory_documents ADOPT ARTICLES 05/09/2017
2017-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054025980002
2017-08-13 insert address 29 Avenue Road, Leamington Spa
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-11 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-09 delete address 29 Avenue Road, Leamington Spa, Warwickshire, CV31
2017-06-09 insert address York House 38 Great Charles St Birmingham B3 3JY
2017-05-01 insert address 29 Avenue Road, Leamington Spa, Warwickshire, CV31
2016-12-07 delete address Dudley Park Road, Birmingham, B27
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-13 delete address 83 Baker Street London W14 6AG
2016-04-13 insert address 1 Alfred Place London WC1E 7EB
2016-01-28 delete phone 0800 03330 124 134
2015-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANI JHUTTY
2015-10-28 delete address Clarendon Square, Leamington Spa, Warwickshire, CV32
2015-10-28 delete address Stratford Road, Hockley Heath, West Midlands, B94
2015-10-28 insert phone 0800 03330 124 134
2015-09-07 delete address 16 COMMERCIAL STREET BIRMINGHAM WEST MIDLANDS B1 1RS
2015-09-07 insert address 38 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3JY
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-09-07 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-09-02 insert address Clarendon Square, Leamington Spa, Warwickshire, CV32
2015-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 16 COMMERCIAL STREET BIRMINGHAM WEST MIDLANDS B1 1RS
2015-08-10 update statutory_documents 01/07/15 FULL LIST
2015-08-05 delete address Clifford Road, Solihull, West Midlands, B93
2015-07-08 insert index_pages_linkeddomain t.co
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-09 delete index_pages_linkeddomain t.co
2015-04-07 delete address 1st Floor, York House, 38 Great Charles Street, Birmingham B3 3JY
2014-12-29 delete address Station Road, Dorridge, West Midlands, B93
2014-11-24 delete address 1683 High Street Knowle B93 0LL
2014-11-24 delete phone +44 (0)121 3476995
2014-11-24 delete phone +44 (0)1564 781055
2014-11-24 delete phone +44 (0)800 678 5996
2014-11-24 delete phone +44 (0)845 680 0981
2014-11-24 insert address 158 High Street Solihull B91 3SX
2014-11-24 insert address 1st Floor, York House, 38 Great Charles Street, Birmingham B3 3JY
2014-11-24 insert phone +44 (0)121 705 3242
2014-11-24 insert phone +44 (0)3330 124 125
2014-11-24 insert phone +44 (0)3330 124 134
2014-11-24 insert phone 0121 705 3242
2014-11-24 insert phone 03330 124 134
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054025980001
2014-08-13 delete address Slater Road, Bentley Heath, B93
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-25 update statutory_documents 01/07/14 FULL LIST
2014-07-09 delete source_ip 77.246.20.98
2014-07-09 insert source_ip 85.13.232.34
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-21 delete address Avenue Road, Dorridge, West Midlands, B93
2014-03-06 delete address Widney Road, Knowle, West Midlands, B93
2014-02-17 insert office_emails no..@centrickproperty.co.uk
2014-02-17 delete address 456 Station Road, Solihull, West Midlands
2014-02-17 delete phone 0115 885 9720
2014-02-17 insert email no..@centrickproperty.co.uk
2014-02-17 insert phone +44 (0)115 855 9720
2014-02-17 insert phone 0115 855 9720
2014-02-03 insert address 42 Queens Rd Nottingham NG2 3DT
2014-02-03 insert address 456 Station Road, Solihull, West Midlands
2014-02-03 insert phone 0115 885 9720
2014-01-20 delete address 22 Newhall Hill, Birmingham, West Midlands
2014-01-20 insert address Avenue Road, Dorridge, West Midlands, B93
2013-12-22 delete address 4 Apartments At Queens Court, Birmingham, West Midlands
2013-12-22 delete address Q 22 Newhall Hill, Birmingham, West Midlands
2013-12-22 delete address Streetsbrook Road, Solihull, West Midlands, B91
2013-12-22 insert address Station Road, Dorridge, West Midlands, B93
2013-12-08 update website_status FlippedRobots => OK
2013-12-08 insert address 4 Apartments At Queens Court, Birmingham, West Midlands
2013-12-08 insert address Q 22 Newhall Hill, Birmingham, West Midlands
2013-12-08 insert address Streetsbrook Road, Solihull, West Midlands, B91
2013-12-08 update robots_txt_status www.centrickproperty.co.uk: 404 => 200
2013-12-03 update website_status OK => FlippedRobots
2013-10-10 delete address SAVE 200 POUNDS, Walsall, West Midlands
2013-09-27 insert address SAVE 200 POUNDS, Walsall, West Midlands
2013-08-26 insert address Widney Road, Knowle, West Midlands, B93
2013-08-19 delete address Widney Road, Knowle, West Midlands, B93
2013-08-19 update person_title Dal Assi: Property Management Coordinator => Property Management Co - Ordinator
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-26 update statutory_documents 01/07/13 FULL LIST
2013-07-15 delete fax 0121 3476117
2013-07-15 delete fax 0800 6785997
2013-07-15 delete index_pages_linkeddomain allaboutcookies.org
2013-07-15 delete index_pages_linkeddomain arla.co.uk
2013-07-15 delete index_pages_linkeddomain arma.org.uk
2013-07-15 delete index_pages_linkeddomain nalscheme.co.uk
2013-07-15 delete index_pages_linkeddomain thepropertyjungle.com
2013-07-15 delete source_ip 94.136.44.115
2013-07-15 insert address 102 Colmore Row Birmingham B3 3AG
2013-07-15 insert address 83 Baker Street London W14 6AG
2013-07-15 insert address Widney Road, Knowle, West Midlands, B93
2013-07-15 insert index_pages_linkeddomain ico.gov.uk
2013-07-15 insert index_pages_linkeddomain t.co
2013-07-15 insert person Jane Morcom
2013-07-15 insert phone 0203 4789620
2013-07-15 insert source_ip 77.246.20.98
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-04-19 insert index_pages_linkeddomain allaboutcookies.org
2013-04-09 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CARINA MARIA HILL / 10/01/2013
2013-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CARINA MARIA HILL / 10/01/2013
2013-01-14 delete address 26 Longleat Avenue, Birmingham, West Midlands
2013-01-07 insert address 26 Longleat Avenue, Birmingham, West Midlands
2012-08-03 update statutory_documents DIRECTOR APPOINTED CARINA HILL
2012-07-31 update statutory_documents 01/07/12 FULL LIST
2012-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 01/06/2012
2012-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CARINA MARIA HILL / 01/06/2012
2012-02-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP
2011-07-21 update statutory_documents 01/07/11 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 23/03/11 FULL LIST
2011-02-17 update statutory_documents DIRECTOR APPOINTED RANI JHUTTY
2011-02-14 update statutory_documents 01/10/10 STATEMENT OF CAPITAL GBP 480
2011-02-02 update statutory_documents 01/10/10 STATEMENT OF CAPITAL GBP 480
2011-01-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-06-10 update statutory_documents CURREXT FROM 31/03/2010 TO 30/09/2010
2010-04-20 update statutory_documents 23/03/10 FULL LIST
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE BLAUD / 06/04/2009
2009-03-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE BLAUD / 18/02/2009
2008-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ACKRILL / 23/03/2008
2008-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARINA HILL / 31/03/2008
2008-03-31 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/07 FROM: NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2007-06-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-20 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/06 FROM: BROOK HOUSE BIRMINGHAM ROAD HENLEY IN ARDEN WARWICKSHIRE B95 5UR
2006-04-19 update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/05 FROM: APARTMENT 15, CHAPEL COURT WINDSOR STREET LEAMINGTON SPA CV32 5ER
2005-03-23 update statutory_documents SECRETARY RESIGNED
2005-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION