Date | Description |
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 |