Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-24 |
delete personal_emails be..@hunterdunning.co.uk |
2024-03-24 |
insert personal_emails be..@hunterdunning.co.uk |
2024-03-24 |
insert personal_emails mi..@hunterdunning.co.uk |
2024-03-24 |
delete address 287 Park Ave S
2nd Floor,
New York,
New York 10010 |
2024-03-24 |
delete email be..@hunterdunning.co.uk |
2024-03-24 |
insert address Spaces Midtown South
Park Ave S, New York,
NY 10016 |
2024-03-24 |
insert email be..@hunterdunning.co.uk |
2024-03-24 |
insert email mi..@hunterdunning.co.uk |
2024-03-24 |
insert person Becky Meadows |
2024-03-24 |
insert person Birmingham, West |
2024-03-24 |
insert person Mike Hoad |
2023-11-03 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-30 |
delete managingdirector Joe Synes |
2023-09-30 |
delete personal_emails ma..@hunterdunning.co.uk |
2023-09-30 |
insert ceo Joe Synes |
2023-09-30 |
insert personal_emails m...@hunterdunning.com |
2023-09-30 |
delete email ma..@hunterdunning.co.uk |
2023-09-30 |
insert email m...@hunterdunning.com |
2023-09-30 |
update person_description Matthew Trussler => Matthew Trussler |
2023-09-30 |
update person_title Joe Synes: Managing Director => CEO |
2023-08-28 |
delete email sc..@hunterdunning.co.uk |
2023-08-28 |
delete person Scott Dunn |
2023-07-24 |
delete personal_emails je..@hunterdunning.co.uk |
2023-07-24 |
delete personal_emails ma..@hunterdunning.co.uk |
2023-07-24 |
insert finance_emails ac..@hunterdunning.com |
2023-07-24 |
insert office_emails of..@hunterdunning.co.uk |
2023-07-24 |
insert personal_emails da..@hunterdunning.co.uk |
2023-07-24 |
insert personal_emails ma..@hunterdunning.co.uk |
2023-07-24 |
delete about_pages_linkeddomain sg-host.com |
2023-07-24 |
delete email je..@hunterdunning.co.uk |
2023-07-24 |
delete email ma..@hunterdunning.co.uk |
2023-07-24 |
insert address 287 Park Ave S
2nd Floor,
New York,
New York 10010 |
2023-07-24 |
insert email ac..@hunterdunning.com |
2023-07-24 |
insert email co..@hunterdunning.com |
2023-07-24 |
insert email da..@hunterdunning.co.uk |
2023-07-24 |
insert email ma..@hunterdunning.co.uk |
2023-07-24 |
insert email of..@hunterdunning.co.uk |
2023-07-24 |
insert person DAN PEARCE |
2023-07-24 |
insert phone +1 929 312 4727 |
2023-07-24 |
update person_description John Watson => John Watson |
2023-07-24 |
update person_title Jennifer Driscoll: Business Operations & Marketing Coordinator => Business Operations & Marketing Manager |
2023-07-24 |
update website_status InternalTimeout => OK |
2023-07-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES |
2023-05-09 |
update statutory_documents ISSUED SHARE CAPITAL SUB DIVIDED 20/04/2023 |
2023-05-05 |
update statutory_documents SUB-DIVISION
20/04/23 |
2023-05-05 |
update statutory_documents SUB-DIVISION
20/04/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-16 |
update website_status OK => InternalTimeout |
2023-01-15 |
delete career_pages_linkeddomain sg-host.com |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-14 |
delete source_ip 3.8.50.56 |
2022-12-14 |
insert source_ip 35.214.27.231 |
2022-11-12 |
delete person Sarah Brown |
2022-11-12 |
insert person Alix Treagus |
2022-11-12 |
insert person Becky Wiles |
2022-06-11 |
update person_title Matthew Trussler: Recruitment Consultant => Senior Consultant |
2022-05-11 |
insert person Chad Musselwhite |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES |
2022-03-11 |
insert person Dylan Marshall |
2022-03-11 |
update person_title Jennifer Driscoll: Business Operations Assistant => Business Operations & Marketing Coordinator |
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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-06 |
delete person Hayley Moses |
2021-12-06 |
update person_description Charlotte Lambert => Charlotte Lambert |
2021-12-06 |
update person_title Charlotte Lambert: Recruitment Consultant => Senior Consultant |
2021-12-06 |
update person_title Gaby Montero: Lead Consultant => Principal Consultant |
2021-08-08 |
insert person Hayley Moses |
2021-08-08 |
update person_description Matthew Trussler => Matthew Trussler |
2021-08-08 |
update person_description Scott Dunn => Scott Dunn |
2021-07-08 |
update person_description Jennifer Driscoll => Jennifer Driscoll |
2021-07-08 |
update person_title Jennifer Driscoll: Senior Consultant => Business Operations Assistant |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-26 |
update person_description Fern Hutchinson => Fern Hutchinson |
2020-09-26 |
update person_title Fern Hutchinson: Communications Executive => Business Operations Assistant |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
2020-02-16 |
delete person Tom Bowman |
2020-01-16 |
delete index_pages_linkeddomain jooble.org |
2020-01-16 |
delete person Suzy Kentell |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-16 |
update robots_txt_status www.hunterdunning.co.uk: 404 => 200 |
2019-11-15 |
insert person Matthew Trussler |
2019-11-15 |
insert person Sarah Brown |
2019-11-15 |
insert person Scott Dunn |
2019-11-15 |
update person_description Jennifer Driscoll => Jennifer Driscoll |
2019-11-15 |
update person_title Kelly Armour: Recruitment Consultant => Senior Consultant |
2019-10-16 |
delete person Sarah Brown |
2019-10-16 |
update person_title Charlotte Lambert: Architecture Recruitment Consultant => Recruitment Consultant |
2019-10-16 |
update person_title Gaby Montero: Interior Design Lead => Lead Consultant |
2019-10-16 |
update person_title Jennifer Driscoll: Senior Architecture Recruitment Consultant => Senior Consultant |
2019-10-16 |
update person_title John Watson: Architecture Lead => Lead Consultant |
2019-10-16 |
update person_title Kelly Armour: Property Recruitment Consultant => Recruitment Consultant |
2019-10-16 |
update person_title Miranda Butler: Architecture Recruitment Consultant => Recruitment Consultant |
2019-10-16 |
update person_title Sam Field: Architecture Recruitment Consultant => Recruitment Consultant |
2019-10-16 |
update person_title Suzy Kentell: Office & Finance Administrator => Office Administrator |
2019-10-16 |
update person_title Tom Bowman: Property Recruitment Consultant => Recruitment Consultant |
2019-08-16 |
insert person Suzy Kentell |
2019-08-16 |
update person_description Kelly Armour => Kelly Armour |
2019-08-16 |
update person_description Miranda Butler => Miranda Butler |
2019-08-16 |
update person_title Charlotte Lambert: Recruitment Consultant => Architecture Recruitment Consultant |
2019-08-16 |
update person_title Jennifer Driscoll: Senior Recruitment Consultant => Senior Architecture Recruitment Consultant |
2019-08-16 |
update person_title Kelly Armour: Recruitment Consultant => Property Recruitment Consultant |
2019-08-16 |
update person_title Miranda Butler: Recruitment Consultant => Architecture Recruitment Consultant |
2019-08-16 |
update person_title Tom Bowman: Recruitment Consultant => Property Recruitment Consultant |
2019-07-15 |
update person_description Fern Hutchinson => Fern Hutchinson |
2019-07-15 |
update person_title Fern Hutchinson: Marketing & Finance Assistant => Communications Executive |
2019-06-14 |
insert registration_number 5060722 |
2019-05-15 |
update person_description Fern Hutchinson => Fern Hutchinson |
2019-05-15 |
update person_description Miranda Butler => Miranda Butler |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
2019-02-25 |
insert index_pages_linkeddomain jooble.org |
2019-02-25 |
update person_description Fern Hutchinson => Fern Hutchinson |
2019-01-24 |
delete about_pages_linkeddomain wearehinge.com |
2019-01-24 |
delete career_pages_linkeddomain wearehinge.com |
2019-01-24 |
delete contact_pages_linkeddomain wearehinge.com |
2019-01-24 |
delete index_pages_linkeddomain wearehinge.com |
2019-01-24 |
delete partner_pages_linkeddomain wearehinge.com |
2019-01-24 |
delete terms_pages_linkeddomain wearehinge.com |
2019-01-24 |
insert about_pages_linkeddomain hinge.agency |
2019-01-24 |
insert career_pages_linkeddomain hinge.agency |
2019-01-24 |
insert contact_pages_linkeddomain hinge.agency |
2019-01-24 |
insert index_pages_linkeddomain hinge.agency |
2019-01-24 |
insert partner_pages_linkeddomain hinge.agency |
2019-01-24 |
insert person Tom Bowman |
2019-01-24 |
insert terms_pages_linkeddomain hinge.agency |
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 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-20 |
delete person Bradley Hadwick |
2018-12-20 |
delete person James Lees |
2018-12-20 |
delete source_ip 212.48.70.122 |
2018-12-20 |
insert source_ip 3.8.50.56 |
2018-12-20 |
update person_description Miranda Butler => Miranda Butler |
2018-12-20 |
update robots_txt_status www.hunterdunning.co.uk: 200 => 404 |
2018-10-20 |
insert person Louise Wilkie |
2018-10-20 |
update person_description James Lees => James Lees |
2018-10-20 |
update person_title Fern Hutchinson: Office & Finance Administrator => Marketing & Finance Assistant |
2018-10-20 |
update person_title Jennifer Driscoll: Recruitment Consultant => Senior Recruitment Consultant |
2018-10-20 |
update person_title John Watson: Senior Consultant => Architecture Lead |
2018-08-19 |
delete partner JOBS WITH CONRAN AND PARTNERS |
2018-08-19 |
delete person Jayde Pope |
2018-08-19 |
delete person Laura Westmore |
2018-08-19 |
insert person Charlotte Lambert |
2018-07-08 |
delete person Fern Heath |
2018-07-08 |
insert person Fern Hutchinson |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
2017-12-08 |
delete address DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS |
2017-12-08 |
insert address CITY GATES 2-4 SOUTHGATE CHICHESTER WEST SUSSEX ENGLAND PO19 8DJ |
2017-12-08 |
update registered_address |
2017-11-16 |
insert person Sarah Brown |
2017-11-16 |
update person_description Laura Westmore => Laura Westmore |
2017-11-16 |
update person_title Gaby Montero: Recruitment Consultant => Interior Design Lead |
2017-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2017 FROM
DEMAR HOUSE 14 CHURCH ROAD
EAST WITTERING
CHICHESTER
WEST SUSSEX
PO20 8PS |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-05 |
delete person Joseph Warren |
2017-10-05 |
insert person James Lees |
2017-10-05 |
insert person Laura Westmore |
2017-10-05 |
insert person Miranda Butler |
2017-10-05 |
update person_title Jayde Pope: Architectural Team Leader => Managing Consultant |
2017-10-05 |
update person_title John Watson: Recruitment Consultant => Senior Consultant |
2017-09-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-23 |
delete address Hills Barn
Appledram Lane South
Chichester
West Sussex
PO20 7EG |
2017-08-23 |
insert address City Gates
2-4 Southgate
Chichester
West Sussex
PO19 8DJ |
2017-08-23 |
update primary_contact Hills Barn
Appledram Lane South
Chichester
West Sussex
PO20 7EG => City Gates
2-4 Southgate
Chichester
West Sussex
PO19 8DJ |
2017-07-22 |
delete person Brooke Sutton |
2017-05-02 |
insert person Joseph Warren |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-24 |
delete person Kerri Grant |
2016-08-24 |
update person_description Brooke Sutton => Brooke Sutton |
2016-08-24 |
update person_title Brooke Sutton: Senior Resource Consultant => Recruitment Consultant |
2016-07-27 |
insert person Jayde Pope |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-04-18 |
insert person Fern Heath |
2016-03-04 |
update statutory_documents 02/03/16 FULL LIST |
2016-03-01 |
delete person Holly Chant |
2016-03-01 |
update person_title Brooke Sutton: Resource Consultant => Senior Resource Consultant |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-05 |
delete source_ip 82.165.110.68 |
2015-12-05 |
insert index_pages_linkeddomain wearehinge.com |
2015-12-05 |
insert source_ip 212.48.70.122 |
2015-09-15 |
delete person Mid Weight |
2015-09-15 |
insert person Job Running |
2015-08-18 |
insert person Mid Weight |
2015-05-07 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
delete address DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX ENGLAND PO20 8PS |
2015-04-07 |
insert address DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-27 |
update statutory_documents 02/03/15 FULL LIST |
2015-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES DUNNING / 01/01/2015 |
2015-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN EDWARD SYNES / 01/01/2015 |
2015-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM DUNNING / 01/01/2015 |
2015-03-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILLIAM DUNNING / 01/01/2015 |
2015-02-25 |
insert index_pages_linkeddomain linkedin.com |
2015-02-25 |
insert index_pages_linkeddomain twitter.com |
2015-01-07 |
delete address WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG |
2015-01-07 |
insert address DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX ENGLAND PO20 8PS |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update registered_address |
2014-12-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2014 FROM
WHITTINGTON HOUSE 64 HIGH STREET
FAREHAM
HAMPSHIRE
PO16 7BG |
2014-07-21 |
delete index_pages_linkeddomain linkedin.com |
2014-07-21 |
delete index_pages_linkeddomain twitter.com |
2014-04-11 |
delete person Mid Weight |
2014-04-07 |
delete address WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE UNITED KINGDOM PO16 7BG |
2014-04-07 |
insert address WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-03 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-04 |
update statutory_documents 02/03/14 FULL LIST |
2014-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM DUNNING / 31/12/2013 |
2014-03-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILLIAM DUNNING / 31/12/2013 |
2014-01-22 |
insert person Mid Weight |
2014-01-08 |
delete person Mid Weight |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-17 |
delete about_pages_linkeddomain hdenergy.co.uk |
2013-11-17 |
delete client_pages_linkeddomain hdenergy.co.uk |
2013-11-17 |
delete contact_pages_linkeddomain hdenergy.co.uk |
2013-11-17 |
delete index_pages_linkeddomain hdenergy.co.uk |
2013-11-17 |
delete phone +44 (0) 1243 527628 |
2013-11-17 |
delete service_pages_linkeddomain hdenergy.co.uk |
2013-11-17 |
delete terms_pages_linkeddomain hdenergy.co.uk |
2013-10-24 |
delete address 22 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TR |
2013-10-24 |
insert address Whittington Court, 65 High Street, Fareham, Hampshire PO16 7BG |
2013-10-24 |
insert person Mid Weight |
2013-10-24 |
insert phone +44 (0) 1243 779789 |
2013-10-07 |
update returns_last_madeup_date 2013-03-02 => 2013-03-03 |
2013-09-23 |
update statutory_documents 03/03/13 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-29 |
delete address Hiils Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG |
2013-05-29 |
delete fax +44 (0) 1243 839179 |
2013-05-29 |
delete phone +44 (0) 1243 672221 |
2013-05-29 |
delete phone +44 (0) 845 257 4701 |
2013-05-29 |
insert address Hills Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG |
2013-05-29 |
insert phone +44 (0) 1243 527628 |
2013-05-29 |
update primary_contact Hiils Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG => Hills Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG |
2013-04-20 |
delete address Suite 2, 26 The Hornet, Chichester, West Sussex, PO19 7BB |
2013-04-20 |
insert address Hiils Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG |
2013-04-20 |
update primary_contact Suite 2, 26 The Hornet, Chichester, West Sussex, PO19 7BB => Hiils Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG |
2013-03-13 |
update statutory_documents 02/03/13 FULL LIST |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents 02/03/12 FULL LIST |
2011-12-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-23 |
update statutory_documents 02/03/11 FULL LIST |
2010-12-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-12 |
update statutory_documents 02/03/10 FULL LIST |
2010-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2010 FROM
22 THE SLIPWAY MARINA KEEP
PORT SOLENT
PORTSMOUTH
HAMPSHIRE
PO6 4TR |
2009-10-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2009 FROM
AVENUE HOUSE
SOUTHGATE
CHICHESTER
WEST SUSSEX
PO19 1ES |
2009-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SYNES / 01/03/2009 |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SYNES / 04/03/2009 |
2009-01-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-20 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER DUNNING / 10/03/2008 |
2008-03-20 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER DUNNING / 10/03/2008 |
2008-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DUNNING / 10/03/2008 |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
22 THE SLIPWAY
MARINA KEEP PORT SOLENT
PORTSMOUTH
HAMPSHIRE PO6 4TR |
2007-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-21 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2007-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-28 |
update statutory_documents £ NC 1000/1300
10/03/06 |
2006-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-09-28 |
update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/05 FROM:
54 CARLETON RD
CHICHESTER
WEST SUSSEX
PO19 3NU |
2005-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-28 |
update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |