PALL MALL ESTATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-12-28
2024-04-07 update num_mort_charges 58 => 59
2024-04-07 update num_mort_outstanding 5 => 3
2024-04-07 update num_mort_satisfied 53 => 56
2024-03-26 delete address George Road, Douglas House Birmingham, West Midlands, B23 7RZ
2024-03-26 delete address See Property wishlish Heath Street Birmingham, West Midlands, B66 2SA
2024-03-26 delete address St Mellons Cardiff, Wales, CF3 0EY
2024-03-26 delete address Unit 1 - Wedgnock Industrial Estate, Rothwell Road Warwick, West Midlands, CV34 5PY
2024-03-26 delete address Unit 14 - Bloomsgrove Industrial Estate Nottingham, East Midlands, NG7 3JG
2024-03-26 delete address Unit A - The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2024-03-26 delete address Unit B - The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2024-03-26 delete address Unit C - Electra Park Industrial Estate Birmingham, West Midlands, B6 7EB
2024-03-26 delete address Unit-1112 - Union Road Birmingham, West Midlands, B69 3EX
2024-03-26 insert address Electra Park Industrial Estate, Unit-1-3 Birmingham, West Midlands, B6 7EB
2024-03-26 insert address See Property wishlish Blackbrook Valley Industrial Estate Dudley, West Midlands, DY2 0XQ
2024-03-26 insert address See Property wishlish Camden Industrial Estate Birmingham, West Midlands, B1 3DP
2024-03-26 insert address Suite C - Walsgrave Road Coventry, West Midlands, CV2 9HN
2024-03-26 insert address Unit 1 - Rovex Business Park Birmingham, West Midlands, B11 2AF
2024-03-26 insert address Unit 1 - St Mellons Business Park Cardiff, Wales, CF3 0EY
2024-03-26 insert address Unit 1, Booth Street Birmingham, West Midlands, B21 0NU
2024-03-26 insert address Unit 17 - Blackbrook Valley Industrial Estate Dudley, West Midlands, DY2 0XQ
2024-03-26 insert address Unit 18 - Blackbrook Valley Industrial Estate Dudley, West Midlands, DY2 0XQ
2024-03-26 insert address Unit 4 - Camden Industrial Estate Birmingham, West Midlands, B1 3DP
2024-03-26 insert address Unit 4 - Chariot Way, Glebe Farm Industrial Estate Coventry, West Midlands, CV21 1DD
2024-03-26 insert address Unit 6D - George Road, Stores Birmingham, West Midlands, B23 7RZ
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-10-16 delete address Unit B8 - Electra Park Industrial Estate Birmingham, West Midlands, B6 7EB
2023-10-16 insert address See Property wishlish Heath Street Birmingham, West Midlands, B66 2SA
2023-10-16 insert address Unit C - Electra Park Industrial Estate Birmingham, West Midlands, B6 7EB
2023-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM KRAUS / 30/11/2016
2023-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MIRIAM KRAUS / 30/11/2016
2023-09-15 delete address Unit 11 - Bloomsgrove Industrial Estate Nottingham, East Midlands, NG7 3JG
2023-09-15 delete address Unit 3 - Shires Industrial Estate Walsall, West Midlands, WS14 9AZ
2023-09-15 delete address Unit 9 - Bloomsgrove Industrial Estate Nottingham, East Midlands, NG7 3JG
2023-09-15 insert address Unit 6 - Shires Industrial Estate Walsall, West Midlands, WS14 9AZ
2023-07-10 delete address Bloomsgrove Industrial Estate, Unit-9 Nottingham, East Midlands, NG7 3JG
2023-07-10 delete address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2023-07-10 delete address Unit 13 - Rovex Business Park Birmingham, West Midlands, B11 2AF
2023-07-10 delete address Unit 134A - Walsgrave Road Coventry, West Midlands, CV2 4AX
2023-07-10 delete address Unit 138 - Walsgrave Road Coventry, West Midlands, CV2 4AX
2023-07-10 delete address Unit 15 - Yeldon Court Northampton, East Midlands, NN8 4SS
2023-07-10 delete address Unit 16 - Yeldon Court Northampton, East Midlands
2023-07-10 delete address Unit 17/19 - Bloomsgrove Industrial Estate Nottingham, East Midlands, NG7 3JG
2023-07-10 delete address Unit 23 - Hurlbutt Road Coventry, West Midlands, CV34 6TD
2023-07-10 delete address Unit 3 - Cox's Lane Birmingham, West Midlands, B64 5NX
2023-07-10 delete address Unit 3 - Pasteur Courtyard Northampton, East Midlands, NN17 5DX
2023-07-10 delete address Unit 5-6 - Yeldon Court Wellingborough, Northamptonshire, NN8 4SS
2023-07-10 delete address Unit 7 - Derby Road Nottingham, East Midlands, NG9 7AA
2023-07-10 delete address Wedgnock Industrial Estate Warwick, West Midlands, CV34 5PY
2023-07-10 delete address Wedgnock Industrial Estate, Unit-1 Warwick, West Midlands, CV34 5PY
2023-07-10 insert address Apollo Lichfield Road Industrial Estate Birmingham, West Midlands, B79 7TA
2023-07-10 insert address Douglas House, First Floor - George Road Birmingham, West Midlands, B23 7RZ
2023-07-10 insert address George Road, Douglas House Birmingham, West Midlands, B23 7RZ
2023-07-10 insert address Hayes Lane Dudley, West Midlands, DY9 8PA
2023-07-10 insert address Leyton Business Centre London - East, London, E10 7BT
2023-07-10 insert address Speedwell Trading Estate Birmingham, West Midlands, B11 2AT
2023-07-10 insert address St Mellons Cardiff, Wales, CF3 0EY
2023-07-10 insert address Unit 1 - Wedgnock Industrial Estate, Rothwell Road Warwick, West Midlands, CV34 5PY
2023-07-10 insert address Unit 3 - Shires Industrial Estate Walsall, West Midlands, WS14 9AZ
2023-07-10 insert address Unit 9 - Bloomsgrove Industrial Estate Nottingham, East Midlands, NG7 3JG
2023-07-10 insert address Wedgnock Industrial Estate - Rothwell Road Warwick, West Midlands, CV34 5PY
2023-07-10 insert address Welwyn Garden City, South East, AL7 1JD
2023-06-06 delete address Flat 2 - Brighton Court Birmingham, West Midlands, B12 8QN
2023-06-06 delete address George Road, Douglas House Birmingham, West Midlands, B23 7RZ
2023-06-06 delete address Unit 26 - Rovex Business Park Birmingham, West Midlands, B11 2AF
2023-06-06 delete phone 020 8003 4768
2023-06-06 insert address Unit 1 - Royal Victoria Works Birmingham, West Midlands, B80 7AP
2023-06-06 insert address Unit 14 - Bloomsgrove Industrial Estate Nottingham, East Midlands, NG7 3JG
2023-06-06 insert address Unit 23 - Hurlbutt Road Coventry, West Midlands, CV34 6TD
2023-06-06 insert address Unit 5-6 - Yeldon Court Wellingborough, Northamptonshire, NN8 4SS
2023-04-28 delete address Bloomsgrove Industrial Estate, Unit-8 Nottingham, East Midlands, NG7 3JG
2023-04-28 delete address Douglas House, First Floor - George Road Birmingham, West Midlands, B23 7RZ
2023-04-28 delete address Douglas House, Ground Floor - George Road Birmingham, West Midlands, B23 7RZ
2023-04-28 delete address Speedwell Trading Estate Birmingham, West Midlands, B11 2AT
2023-04-28 delete address Suite C - Walsgrave Road Coventry, West Midlands, CV2 9HN
2023-04-28 delete address Unit 1 - 35 Lord Street Birmingham, West Midlands, B7 4DQ
2023-04-28 delete address Unit 1 - Interchange Park, Trent Valley Walsall, West Midlands, WS13 6EU
2023-04-28 delete address Unit 6 - Shires Industrial Estate Walsall, West Midlands, WS14 9AZ
2023-04-28 insert address Bloomsgrove Industrial Estate, Unit-9 Nottingham, East Midlands, NG7 3JG
2023-04-28 insert address Flat 2 - Brighton Court Birmingham, West Midlands, B12 8QN
2023-04-28 insert address George Road Business Park Birmingham, West Midlands, B23 7RZ
2023-04-28 insert address Open Land - Interchange Park, Trent Valley Walsall, West Midlands, WS13 6EU
2023-04-28 insert address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2023-04-28 insert address Unit 7 - Derby Road Nottingham, East Midlands, NG9 7AA
2023-04-28 insert address Unit B8 - Electra Park Industrial Estate Birmingham, West Midlands, B6 7EB
2023-04-28 insert address Wedgnock Industrial Estate, Unit-1 Warwick, West Midlands, CV34 5PY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-28 => 2023-12-28
2023-03-28 delete address Flat 2 - Brighton Court Birmingham, West Midlands, B12 8QN
2023-03-28 delete address George Road Business Park Birmingham, West Midlands, B23 7RZ
2023-03-28 delete address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2023-03-28 delete address Unit B8 - Electra Park Industrial Estate Birmingham, West Midlands, B6 7EB
2023-03-28 insert address Bloomsgrove Industrial Estate, Unit-8 Nottingham, East Midlands, NG7 3JG
2023-03-28 insert address Douglas House, Second Floor - George Road Birmingham, West Midlands, B23 7RZ
2023-03-28 insert address Speedwell Trading Estate Birmingham, West Midlands, B11 2AT
2023-03-28 insert address Unit 1 - Interchange Park, Trent Valley Walsall, West Midlands, WS13 6EU
2023-03-28 insert address Unit A - The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2023-01-24 delete address Blackfen Parade Sidcup, South East, DA15 9UL
2023-01-24 delete address Brighton Road Coventry, West Midlands, CV21 1DZ
2023-01-24 delete address Douglas House, Second Floor - George Road Birmingham, West Midlands, B23 7RZ
2023-01-24 delete address East Midlands, Northampton, NN17 5DX
2023-01-24 delete address George Road Business Park West Midlands, Birmingham, B23 7RZ
2023-01-24 delete address Hither Green Lane London, South East, SE13 6QB
2023-01-24 delete address London Road Gloucester, South West, GL1 3EH
2023-01-24 delete address Pixley Street Studios East London, E14 7DF
2023-01-24 delete address Rovex Business Park Alcester, West Midlands, B49 6ES
2023-01-24 delete address Swift Park Coventry, West Midlands, CV21 1DZ
2023-01-24 delete address Sycamore Gardens Stoke-on-Trent, West Midlands, ST6 4LY
2023-01-24 delete address Unit A - The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2023-01-24 delete address Unit C - Electra Park Industrial Estate Birmingham, West Midlands, B6 7EB
2023-01-24 insert address Flat 2 - Brighton Court Birmingham, West Midlands, B12 8QN
2023-01-24 insert address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2023-01-24 insert address Unit 6 - Shires Industrial Estate Walsall, West Midlands, WS14 9AZ
2023-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-23 delete address Flat 2 - Brighton Court Birmingham, West Midlands, B12 8QN
2022-12-23 delete address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2022-12-23 delete address See Property wishlish Montgomery Street Birmingham, West Midlands, B11 1DY
2022-12-23 delete address Unit 1 - Montgomery Street Birmingham, West Midlands, B11 1DY
2022-12-23 delete address Unit 3 - Shires Industrial Estate Walsall, West Midlands, WS14 9AZ
2022-12-23 insert address Douglas House, Ground Floor - George Road Birmingham, West Midlands, B23 7RZ
2022-12-23 insert address Douglas House, Second Floor - George Road Birmingham, West Midlands, B23 7RZ
2022-12-23 insert address Shenstone House - George Road Birmingham, West Midlands, B23 7RZ
2022-12-23 insert address Unit B - The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2022-11-21 delete address Douglas House, Ground Floor - George Road Birmingham, West Midlands, B23 7RZ
2022-11-21 delete address Douglas House, Second Floor - George Road Birmingham, West Midlands, B23 7RZ
2022-11-21 delete address Shenstone House - George Road Birmingham, West Midlands, B23 7RZ
2022-11-21 delete address Unit 01 - Shires Industrial Estate Walsall, West Midlands, WS14 9AZ
2022-11-21 delete address Unit 1 - Birchfield Lane Oldbury, West Midlands, B69 2AY
2022-11-21 delete address Unit 2 - Monmore Park Industrial Estate Wolverhampton, West Midlands, WV2 2LQ
2022-11-21 delete address Unit B - The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2022-11-21 insert address Flat 2 - Brighton Court Birmingham, West Midlands, B12 8QN
2022-11-21 insert address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2022-11-21 insert address See Property wishlish Montgomery Street Birmingham, West Midlands, B11 1DY
2022-11-21 insert address Unit 11 - Bloomsgrove Industrial Estate Nottingham, East Midlands, NG7 3JG
2022-11-21 insert address Unit 13 - Rovex Business Park Birmingham, West Midlands, B11 2AF
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-10-20 delete address Alma Street, Unit-1 Wolverhampton, West Midlands, WV10 0EY
2022-10-20 delete address Birchfield Lane, Unit-1 Oldbury, West Midlands, B69 2AY
2022-10-20 delete address Bloomsgrove Industrial Estate, Unit-17/19 Nottingham, East Midlands, NG7 3JG
2022-10-20 delete address Brighton Court, Flat 2 Birmingham, West Midlands, B12 8QN
2022-10-20 delete address Daleside Road, Unit-1 Nottingham, East Midlands, NG2 3GJ
2022-10-20 delete address Electra Park Industrial Estate, Unit-B8 Birmingham, West Midlands, B6 7EB
2022-10-20 delete address Electra Park Industrial Estate, Unit-C Birmingham, West Midlands, B6 7EB
2022-10-20 delete address George Road, Douglas House - Second Floor Birmingham, West Midlands, B23 7RZ
2022-10-20 delete address George Road, Shenstone House Birmingham, West Midlands, B23 7RZ
2022-10-20 delete address Monmore Park Industrial Estate, Unit-2 Wolverhampton, West Midlands, WV2 2LQ
2022-10-20 delete address Montgomery Street, Unit-1 Birmingham, West Midlands, B11 1DY
2022-10-20 delete address Pasteur Courtyard, Unit-3 Northampton, East Midlands, NN17 5DX
2022-10-20 delete address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2022-10-20 delete address See Property wishlish Montgomery Street Birmingham, West Midlands, B11 1DY
2022-10-20 delete address Shires Industrial Estate, Unit-01 Walsall, West Midlands, WS14 9AZ
2022-10-20 delete address Shires Industrial Estate, Unit-3 Walsall, West Midlands, WS14 9AZ
2022-10-20 delete address The Avenue Warehouses, Unit-A Birmingham, West Midlands, B45 9AL
2022-10-20 delete address The Avenue Warehouses, Unit-B Birmingham, West Midlands, B45 9AL
2022-10-20 delete address Union Road, Unit-1112 Birmingham, West Midlands, B69 3EX
2022-10-20 delete address Unit 7 - George Road, Stores Birmingham, West Midlands, B23 7RZ
2022-10-20 delete address Walsgrave Road, Suite C Coventry, West Midlands, CV2 9HN
2022-10-20 delete address Walsgrave Road, Unit 134A Coventry, West Midlands, CV2 4AX
2022-10-20 delete address Walsgrave Road, Unit 138 Coventry, West Midlands, CV2 4AX
2022-10-20 delete address Yeldon Court, Unit 15 Northampton, East Midlands, NN8 4SS
2022-10-20 insert address Douglas House, First Floor - George Road Birmingham, West Midlands, B23 7RZ
2022-10-20 insert address Douglas House, Ground Floor - George Road Birmingham, West Midlands, B23 7RZ
2022-10-20 insert address Douglas House, Second Floor - George Road Birmingham, West Midlands, B23 7RZ
2022-10-20 insert address Shenstone House - George Road Birmingham, West Midlands, B23 7RZ
2022-10-20 insert address Suite C - Walsgrave Road Coventry, West Midlands, CV2 9HN
2022-10-20 insert address Unit 01 - Shires Industrial Estate Walsall, West Midlands, WS14 9AZ
2022-10-20 insert address Unit 1 - 35 Lord Street Birmingham, West Midlands, B7 4DQ
2022-10-20 insert address Unit 1 - Alma Street Wolverhampton, West Midlands, WV10 0EY
2022-10-20 insert address Unit 1 - Birchfield Lane Oldbury, West Midlands, B69 2AY
2022-10-20 insert address Unit 1 - Daleside Road Nottingham, East Midlands, NG2 3GJ
2022-10-20 insert address Unit 1 - Montgomery Street Birmingham, West Midlands, B11 1DY
2022-10-20 insert address Unit 134A - Walsgrave Road Coventry, West Midlands, CV2 4AX
2022-10-20 insert address Unit 138 - Walsgrave Road Coventry, West Midlands, CV2 4AX
2022-10-20 insert address Unit 15 - Yeldon Court Northampton, East Midlands, NN8 4SS
2022-10-20 insert address Unit 16 - Yeldon Court Northampton, East Midlands
2022-10-20 insert address Unit 17/19 - Bloomsgrove Industrial Estate Nottingham, East Midlands, NG7 3JG
2022-10-20 insert address Unit 2 - Monmore Park Industrial Estate Wolverhampton, West Midlands, WV2 2LQ
2022-10-20 insert address Unit 26 - Rovex Business Park Birmingham, West Midlands, B11 2AF
2022-10-20 insert address Unit 3 - Cox's Lane Birmingham, West Midlands, B64 5NX
2022-10-20 insert address Unit 3 - Pasteur Courtyard Northampton, East Midlands, NN17 5DX
2022-10-20 insert address Unit 3 - Shires Industrial Estate Walsall, West Midlands, WS14 9AZ
2022-10-20 insert address Unit 67 - London Road Gloucester, South West, GL1 1SW
2022-10-20 insert address Unit A - The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2022-10-20 insert address Unit B - The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2022-10-20 insert address Unit B8 - Electra Park Industrial Estate Birmingham, West Midlands, B6 7EB
2022-10-20 insert address Unit C - Electra Park Industrial Estate Birmingham, West Midlands, B6 7EB
2022-10-20 insert address Unit-1112 - Union Road Birmingham, West Midlands, B69 3EX
2022-09-18 delete address Bloomsgrove Industrial Estate, Unit-7 Nottingham, East Midlands, NG7 3JG
2022-09-18 delete address Cox's Lane, Unit-3 Birmingham, West Midlands, B64 5NX
2022-09-18 delete address Derby Road, Unit-1 Nottingham, East Midlands, NG9 7AA
2022-09-18 delete address Electra Park Industrial Estate Birmingham, West Midlands, B6 7EB
2022-09-18 delete address George Road, Douglas House - First Floor Birmingham, West Midlands, B23 7RZ
2022-09-18 delete address George Road, Douglas House - Ground Floor Birmingham, West Midlands, B23 7RZ
2022-09-18 delete address Leyton Business Centre, Unit-14 London - East, London, E10 7BT
2022-09-18 delete address Rovex Business Park , Unit-40 Birmingham, West Midlands, B11 2AF
2022-09-18 delete address Rovex Business Park, Unit 18D Birmingham, West Midlands, B11 2AF
2022-09-18 delete address Shires Industrial Estate, Unit-11 Walsall, West Midlands, WS14 9AZ
2022-09-18 delete address Swift Park, Unit A2 Coventry, West Midlands, CV21 1DZ
2022-09-18 delete address The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2022-09-18 insert address 00B1 London - East, London, E14 7DF
2022-09-18 insert address 35 Lord Street Birmingham, West Midlands, B7 4DQ
2022-09-18 insert address Brighton Court, Flat 2 Birmingham, West Midlands, B12 8QN
2022-09-18 insert address Cox's Lane Birmingham, West Midlands, B64 5NX
2022-09-18 insert address Daleside Road Nottingham, East Midlands, NG2 3GJ
2022-09-18 insert address Daleside Road, Unit-1 Nottingham, East Midlands, NG2 3GJ
2022-09-18 insert address Electra Park Industrial Estate, Unit-B8 Birmingham, West Midlands, B6 7EB
2022-09-18 insert address George Road, Douglas House - Second Floor Birmingham, West Midlands, B23 7RZ
2022-09-18 insert address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2022-09-18 insert address The Avenue Warehouses, Unit-A Birmingham, West Midlands, B45 9AL
2022-06-16 delete address Brighton Court, Flat 2 Birmingham, West Midlands, B12 8QN
2022-06-16 delete address Cox's Lane Birmingham, West Midlands, B64 5NX
2022-06-16 delete address George Road, Douglas House - Second Floor Birmingham, West Midlands, B23 7RZ
2022-06-16 delete address Lord Street, Unit-1 Birmingham, West Midlands, B7 4DQ
2022-06-16 delete address Rovex Business Park , Unit-9 Birmingham, West Midlands, B11 2AF
2022-06-16 delete address Rovex Business Park, Unit 18C Birmingham, West Midlands, B11 2AF
2022-06-16 delete address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2022-06-16 delete address The Avenue Warehouses, Unit-A Birmingham, West Midlands, B45 9AL
2022-06-16 delete address Unit 4 Birmingham, West Midlands, B80 7AP
2022-06-16 insert address Birchfield Lane, Unit-1 Oldbury, West Midlands, B69 2AY
2022-06-16 insert address Derby Road, Unit-1 Nottingham, East Midlands, NG9 7AA
2022-06-16 insert address George Road, Douglas House Birmingham, West Midlands, B23 7RZ
2022-06-16 insert address George Road, Shenstone House Birmingham, West Midlands, B23 7RZ
2022-06-16 insert address Lord Street Birmingham, West Midlands, B7 4DQ
2022-06-16 insert address Montgomery Street, Unit-1 Birmingham, West Midlands, B11 1DY
2022-06-16 insert address Rovex Business Park Birmingham, West Midlands, B11 2AF
2022-06-16 insert address See Property wishlish Montgomery Street Birmingham, West Midlands, B11 1DY
2022-06-16 insert address The Avenue Warehouses, Unit-B Birmingham, West Midlands, B45 9AL
2022-06-16 insert address Union Road Birmingham, West Midlands, B69 3EX
2022-06-16 insert address Union Road, Unit-1112 Birmingham, West Midlands, B69 3EX
2022-06-16 insert address Unit 7 - George Road, Stores Birmingham, West Midlands, B23 7RZ
2022-04-15 delete address Birchfield Lane, Unit-1 Oldbury, West Midlands, B69 2AY
2022-04-15 delete address Lord Street Birmingham, West Midlands, B7 4DQ
2022-04-15 delete address Rovex Business Park , Unit-45 Birmingham, West Midlands, B11 2AF
2022-04-15 delete address Rovex Business Park Birmingham, West Midlands, B11 2AF
2022-04-15 delete address Rovex Business Park, Unit 64 Birmingham, West Midlands, B11 2AF
2022-04-15 delete address See Property wishlish Douglas House Birmingham, West Midlands, B23 7RZ
2022-04-15 delete address Shires Industrial Estate, Unit-01/2 Walsall, West Midlands, WS14 9AZ
2022-04-15 delete address Unit 6B - George Road, Stores Birmingham, West Midlands, B23 7RZ
2022-04-15 delete address Unit 6C - George Road, Stores Birmingham, West Midlands, B23 7RZ
2022-04-15 insert address Cox's Lane, Unit-3 Birmingham, West Midlands, B64 5NX
2022-04-15 insert address George Road, Douglas House - Ground Floor Birmingham, West Midlands, B23 7RZ
2022-04-15 insert address George Road, Douglas House - Second Floor Birmingham, West Midlands, B23 7RZ
2022-04-15 insert address Rovex Business Park, Unit 18D Birmingham, West Midlands, B11 2AF
2022-04-15 insert address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2022-04-15 insert address Shires Industrial Estate, Unit-01 Walsall, West Midlands, WS14 9AZ
2022-04-15 insert address The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2022-04-15 insert address Unit 4 Birmingham, West Midlands, B80 7AP
2022-03-16 delete address Cox's Lane, Unit-3 Birmingham, West Midlands, B64 5NX
2022-03-16 delete address George House Birmingham, West Midlands, B23 7RZ
2022-03-16 delete address George Road, Douglas House - Ground Floor Birmingham, West Midlands, B23 7RZ
2022-03-16 delete address George Road, Douglas House - Second Floor Birmingham, West Midlands, B23 7RZ
2022-03-16 delete address George Road, George House - Ground Floor Birmingham, West Midlands, B23 7RZ
2022-03-16 delete address George Road, Shenstone House Birmingham, West Midlands, B23 7RZ
2022-03-16 delete address Rovex Business Park, Unit 18D Birmingham, West Midlands, B11 2AF
2022-03-16 delete address Unit 4 Birmingham, West Midlands, B80 7AP
2022-03-16 delete address Wedgnock Industrial Estate, Unit 1B Warwick, West Midlands, CV34 5PY
2022-03-16 delete address Wedgnock Industrial Estate, Unit-1 Warwick, West Midlands, CV34 5PY
2022-03-16 delete person Kwasi Kwarteng
2022-03-16 insert address Brighton Court, Flat 2 Birmingham, West Midlands, B12 8QN
2022-03-16 insert address Cox's Lane Birmingham, West Midlands, B64 5NX
2022-03-16 insert address Rovex Business Park , Unit-40 Birmingham, West Midlands, B11 2AF
2022-03-16 insert address Rovex Business Park , Unit-45 Birmingham, West Midlands, B11 2AF
2022-03-16 insert address Rovex Business Park , Unit-9 Birmingham, West Midlands, B11 2AF
2022-03-16 insert address Shires Industrial Estate, Unit-11 Walsall, West Midlands, WS14 9AZ
2022-03-16 insert address Shires Industrial Estate, Unit-3 Walsall, West Midlands, WS14 9AZ
2022-03-16 insert address The Avenue Warehouses, Unit-A Birmingham, West Midlands, B45 9AL
2022-03-16 insert address Unit 6B - George Road, Stores Birmingham, West Midlands, B23 7RZ
2022-03-16 insert address Unit 6C - George Road, Stores Birmingham, West Midlands, B23 7RZ
2022-03-16 insert address Yeldon Court, Unit 15 Northampton, East Midlands, NN8 4SS
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-28 => 2022-12-28
2022-01-07 update accounts_next_due_date 2021-12-28 => 2022-03-28
2022-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-14 delete address Brighton Court, Flat 2 Birmingham, West Midlands, B12 8QN
2021-12-14 delete address Cox's Lane Birmingham, West Midlands, B64 5NX
2021-12-14 delete address George Road, George House - First / Second Floor Birmingham, West Midlands, B23 7RZ
2021-12-14 delete address George Road, Stores Birmingham, West Midlands, B23 7RZ
2021-12-14 delete address George Road, Workshops Birmingham, West Midlands, B23 7RZ
2021-12-14 delete address Rovex Business Park, Unit 63 Birmingham, West Midlands, B11 2AF
2021-12-14 delete address Yeldon Court, Unit 3 Wellingborough, Northamptonshire, NN8 4SS
2021-12-14 delete address Yeldon Court, Unit 5-6 Wellingborough, Northamptonshire, NN8 4SS
2021-12-14 insert address Cox's Lane, Unit-3 Birmingham, West Midlands, B64 5NX
2021-12-14 insert address Electra Park Industrial Estate, Unit-C Birmingham, West Midlands, B6 7EB
2021-12-14 insert address George Road, Shenstone House Birmingham, West Midlands, B23 7RZ
2021-12-14 insert address Monmore Park Industrial Estate, Unit-2 Wolverhampton, West Midlands, WV2 2LQ
2021-12-14 insert address Rovex Business Park Birmingham, West Midlands, B11 2AF
2021-12-14 insert address Shires Industrial Estate, Unit-01/2 Walsall, West Midlands, WS14 9AZ
2021-12-14 insert address Unit 4 Birmingham, West Midlands, B80 7AP
2021-12-14 insert person Kwasi Kwarteng
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-09-22 delete address George Road, Shenstone House Birmingham, West Midlands, B23 7RZ
2021-09-22 delete address Rovex Business Park Birmingham, West Midlands, B11 2AF
2021-09-22 delete address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2021-09-22 delete address Unit 1, 37 Tything Road Alcester, West Midlands, B49 6ES
2021-09-22 insert address Electra Park Industrial Estate Birmingham, West Midlands, B6 7EB
2021-09-22 insert address George Road, George House - First / Second Floor Birmingham, West Midlands, B23 7RZ
2021-09-22 insert address George Road, Workshops Birmingham, West Midlands, B23 7RZ
2021-09-22 insert address Lord Street Birmingham, West Midlands, B7 4DQ
2021-09-22 insert address Rovex Business Park, Unit 63 Birmingham, West Midlands, B11 2AF
2021-08-22 delete address Cox's Lane, Unit-3 Birmingham, West Midlands, B64 5NX
2021-08-22 delete address Swift Park, Unit-2a Coventry, West Midlands, CV21 1DZ
2021-08-22 insert address George Road, Douglas House - First Floor Birmingham, West Midlands, B23 7RZ
2021-08-22 insert address Swift Park, Unit A2 Coventry, West Midlands, CV21 1DZ
2021-07-20 delete address 50 Finedon Road Industrial Estate, Unit-1 Northampton, East Midlands, NN8 4HB
2021-07-20 delete address 50a Finedon Road Industrial Estate, Unit-2 Northampton, East Midlands, NN8 4HB
2021-07-20 delete address Bloomsgrove Industrial Estate, Unit-2 Nottingham, East Midlands, NG7 3JG
2021-07-20 delete address Camden Industrial Estate, Unit-4 Birmingham, West Midlands, B1 3DP
2021-07-20 delete address Cox's Lane, Unit-1 Birmingham, West Midlands, B64 5NX
2021-07-20 delete address Crabtree Manorway, Unit-1 London, London, DA18 8BH
2021-07-20 delete address George Road - Entire Site Birmingham, West Midlands, B23 7RZ
2021-07-20 delete address George Road, Douglas House - First Floor Birmingham, West Midlands, B23 7RZ
2021-07-20 delete address George Road, Workshops Birmingham, West Midlands, B23 7RZ
2021-07-20 delete address Rovex Business Park, Unit 57 Birmingham, Birmingham, B11 2AF
2021-07-20 delete address Rovex Business Park, Unit 57-59 Birmingham, West Midlands, B11 2AF
2021-07-20 delete address See Property wishlish Camden Industrial Estate Birmingham, West Midlands, B1 3DP
2021-07-20 delete address Unit 4 Birmingham, West Midlands, B80 7AP
2021-07-20 insert address Bloomsgrove Industrial Estate, Unit-17/19 Nottingham, East Midlands, NG7 3JG
2021-07-20 insert address Bloomsgrove Industrial Estate, Unit-7 Nottingham, East Midlands, NG7 3JG
2021-07-20 insert address Cox's Lane Birmingham, West Midlands, B64 5NX
2021-07-20 insert address Cox's Lane, Unit-3 Birmingham, West Midlands, B64 5NX
2021-07-20 insert address George House Birmingham, West Midlands, B23 7RZ
2021-07-20 insert address George Road, George House - Ground Floor Birmingham, West Midlands, B23 7RZ
2021-07-20 insert address George Road, Shenstone House Birmingham, West Midlands, B23 7RZ
2021-07-20 insert address Lord Street, Unit-1 Birmingham, West Midlands, B7 4DQ
2021-07-20 insert address Rovex Business Park Birmingham, West Midlands, B11 2AF
2021-07-20 insert address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2021-06-19 delete address Cox's Lane Birmingham, West Midlands, B64 5NX
2021-06-19 delete address George House Birmingham, West Midlands, B23 7RZ
2021-06-19 delete address George Road, George House - Ground Floor Birmingham, West Midlands, B23 7RZ
2021-06-19 delete address George Road, Shenstone House Birmingham, West Midlands, B23 7RZ
2021-06-19 delete address Rovex Business Park Birmingham, West Midlands, B11 2AF
2021-06-19 delete address Rovex Business Park, Unit 56 Birmingham, West Midlands, B11 2AF
2021-06-19 insert address Camden Industrial Estate, Unit-4 Birmingham, West Midlands, B1 3DP
2021-06-19 insert address George Road - Entire Site Birmingham, West Midlands, B23 7RZ
2021-06-19 insert address George Road, Douglas House - First Floor Birmingham, West Midlands, B23 7RZ
2021-06-19 insert address George Road, Douglas House - Ground Floor Birmingham, West Midlands, B23 7RZ
2021-06-19 insert address Rovex Business Park, Unit 18D Birmingham, West Midlands, B11 2AF
2021-06-19 insert address See Property wishlish Camden Industrial Estate Birmingham, West Midlands, B1 3DP
2021-06-19 insert address Unit 4 Birmingham, West Midlands, B80 7AP
2021-05-19 delete address Atlantic House London - North West, London, NW6 5SA
2021-05-19 delete address George Road, Douglas House - First Floor Birmingham, West Midlands, B23 7RZ
2021-05-19 delete address George Road, Douglas House - Ground Floor Birmingham, West Midlands, B23 7RZ
2021-05-19 delete address Hambalt Road London - South West, London, SW4 9EQ
2021-05-19 delete address Rovex Business Park , Unit-18D Birmingham, West Midlands, B11 2AF
2021-05-19 delete address Royal Victoria Works, Unit-4 Birmingham, West Midlands, B80 7AP
2021-05-19 delete address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2021-05-19 delete address Unit 3, Yeldon Court Wellingborough, Northamptonshire, NN8 4SS
2021-05-19 delete address Unit 5-6, Yeldon Court Wellingborough, Northamptonshire, NN8 4SS
2021-05-19 delete address Unit 57, Rovex Business Park Birmingham, Birmingham, B11 2AF
2021-05-19 insert address Brighton Court, Flat 2 Birmingham, West Midlands, B12 8QN
2021-05-19 insert address Cox's Lane Birmingham, West Midlands, B64 5NX
2021-05-19 insert address Cox's Lane, Unit-1 Birmingham, West Midlands, B64 5NX
2021-05-19 insert address George House Birmingham, West Midlands, B23 7RZ
2021-05-19 insert address George Road, Douglas House - Second Floor Birmingham, West Midlands, B23 7RZ
2021-05-19 insert address George Road, Shenstone House Birmingham, West Midlands, B23 7RZ
2021-05-19 insert address Lancaster House London - South East, London, SE1 6DF
2021-05-19 insert address Rovex Business Park Birmingham, West Midlands, B11 2AF
2021-05-19 insert address Rovex Business Park, Unit 57 Birmingham, Birmingham, B11 2AF
2021-05-19 insert address Swift Park Rugby, West Midlands, CV21 1DZ
2021-05-19 insert address Swift Park, Unit-2a Coventry, West Midlands, CV21 1DZ
2021-05-19 insert address Wedgnock Industrial Estate, Unit-1 Warwick, West Midlands, CV34 5PY
2021-05-19 insert address Yeldon Court, Unit 3 Wellingborough, Northamptonshire, NN8 4SS
2021-05-19 insert address Yeldon Court, Unit 5-6 Wellingborough, Northamptonshire, NN8 4SS
2021-05-07 update num_mort_outstanding 6 => 5
2021-05-07 update num_mort_satisfied 52 => 53
2021-04-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011088430054
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-28 => 2021-12-28
2021-04-04 delete address Bradfield Road, Finedon Road Industrial Estate Northampton, East Midlands, NN8 4HB
2021-04-04 delete address Brighton Court, Flat 2 Birmingham, West Midlands, B12 8QN
2021-04-04 delete address Cox's Lane Birmingham, West Midlands, B64 5NX
2021-04-04 delete address George Road, Shenstone House Birmingham, West Midlands, B23 7RZ
2021-04-04 delete address Lancaster House London - South East, London, SE1 6DF
2021-04-04 delete address Rovex Business Park , Unit-34 Birmingham, West Midlands, B11 2AF
2021-04-04 delete address Rovex Business Park , Unit-44 Birmingham, West Midlands, B11 2AF
2021-04-04 delete address Rovex Business Park Birmingham, West Midlands, B11 2AF
2021-04-04 delete address Shires Industrial Estate, Unit-5 Walsall, West Midlands, WS14 9AZ
2021-04-04 delete address Stubbers Green Road, Unit-YAR2 Walsall, West Midlands, WS9 8BW
2021-04-04 delete source_ip 52.18.9.189
2021-04-04 insert address Curie Courtyard Northampton, East Midlands, NN17 5DU. Perfect trade counter on outskirts of Corby
2021-04-04 insert address George Road, Douglas House - First Floor Birmingham, West Midlands, B23 7RZ
2021-04-04 insert address George Road, Douglas House - Ground Floor Birmingham, West Midlands, B23 7RZ
2021-04-04 insert address Pasteur Courtyard, Unit-3 Northampton, East Midlands, NN17 5DX
2021-04-04 insert address Rovex Business Park , Unit-18D Birmingham, West Midlands, B11 2AF
2021-04-04 insert address Rovex Business Park , Unit-64 Birmingham, West Midlands, B11 2AF
2021-04-04 insert address See Property wishlish Bradfield Road Northampton, East Midlands, NN8 4HB
2021-04-04 insert address See Property wishlish Brighton Court Birmingham, West Midlands, B12 8QN
2021-04-04 insert address Unit 3, Yeldon Court Wellingborough, Northamptonshire, NN8 4SS
2021-04-04 insert address Unit 5-6, Yeldon Court Wellingborough, Northamptonshire, NN8 4SS
2021-04-04 insert source_ip 18.134.211.241
2021-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-01-25 delete address George Road - Entire Site Birmingham, West Midlands, B23 7RZ
2021-01-25 delete address George Road, Douglas House - Ground Floor Birmingham, West Midlands, B23 7RZ
2021-01-25 delete address Hurlbutt Road, Unit-51/21 Coventry, West Midlands, CV34 6TD
2021-01-25 delete address Hurlbutt Road, Unit-54/15 Coventry, West Midlands, CV34 6TD
2021-01-25 delete address Rovex Business Park , Unit-13 Birmingham, West Midlands, B11 2AF
2021-01-25 delete address Rovex Business Park , Unit-29 Birmingham, West Midlands, B11 2AF
2021-01-25 delete address Rovex Business Park , Unit-64 Birmingham, West Midlands, B11 2AF
2021-01-25 delete address See Property wishlish Arden Forest Industrial Estate Alcester, West Midlands, B49 6EZ
2021-01-25 delete address Shires Industrial Estate, Unit-10 Walsall, West Midlands, WS14 9AZ
2021-01-25 delete address Shires Industrial Estate, Unit-13 Walsall, West Midlands, WS14 9AZ
2021-01-25 delete address Shires Industrial Estate, Unit-14 Walsall, West Midlands, WS14 9AZ
2021-01-25 delete address Shires Industrial Estate, Unit-3 Walsall, West Midlands, WS14 9AZ
2021-01-25 delete address Shires Industrial Estate, Unit-4 Walsall, West Midlands, WS14 9AZ
2021-01-25 delete address The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2021-01-25 delete address The Avenue, Unit-61 Birmingham, West Midlands, B45 9AL
2021-01-25 delete address The Radway Centre, Unit-3 Birmingham, West Midlands, B90 4NR
2021-01-25 delete address Torrington Avenue, Unit-6 Coventry, West Midlands, CV4 9HN
2021-01-25 delete address Walsgrave Road, unit 118d Coventry, West Midlands
2021-01-25 insert address Atlantic House London - North West, London, NW6 5SA
2021-01-25 insert address Brighton Court, Flat 2 Birmingham, West Midlands, B12 8QN
2021-01-25 insert address George Road, George House - Ground Floor Birmingham, West Midlands, B23 7RZ
2021-01-25 insert address George Road, Stores Birmingham, West Midlands, B23 7RZ
2021-01-25 insert address Hambalt Road London - South West, London, SW4 9EQ
2021-01-25 insert address Rovex Business Park , Unit-34 Birmingham, West Midlands, B11 2AF
2021-01-25 insert address Rovex Business Park , Unit-57-59 Birmingham, West Midlands, B11 2AF
2021-01-25 insert address Royal Victoria Works, Unit-4 Birmingham, West Midlands, B80 7AP
2021-01-25 insert address See Property wishlish Douglas House Birmingham, West Midlands, B23 7RZ
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-09-25 delete address 1 London - East, London, DA18 8BH
2020-09-25 delete address Atlantic House London - North West, London, NW6 5SA
2020-09-25 delete address Bloomsgrove Industrial Estate, Unit-4 Nottingham, East Midlands, NG7 3JG
2020-09-25 delete address Camden Industrial Estate, Unit 6 - 7 Birmingham, West Midlands, B1 3DP
2020-09-25 delete address Crabtree Manor Way London - East, London, DA17 6BH
2020-09-25 delete address George Road, Douglas House - First Floor Birmingham, West Midlands, B23 7RZ
2020-09-25 delete address George Road, George House - First / Second Floor Birmingham, West Midlands, B23 7RZ
2020-09-25 delete address Hambalt Road London - South West, London, SW4 9EQ
2020-09-25 delete address Rovex Business Park , Unit-57-59 Birmingham, West Midlands, B11 2AF
2020-09-25 delete address Royal Victoria Works, Unit-4 Birmingham, West Midlands, B80 7AP
2020-09-25 delete address See Property wishlish Douglas House Birmingham, West Midlands, B23 7RZ
2020-09-25 delete address The Radway Centre, Unit-1 Birmingham, West Midlands, B90 4NR
2020-09-25 delete address The Radway Centre, Unit-2 Birmingham, West Midlands, B90 4NR
2020-09-25 insert address Brighton Road Coventry, West Midlands, CV21 1DZ
2020-09-25 insert address Crabtree Manorway London, London, DA17 6BH
2020-09-25 insert address Crabtree Manorway, Unit-1 London, London, DA18 8BH
2020-09-25 insert address George Road - Entire Site Birmingham, West Midlands, B23 7RZ
2020-09-25 insert address George Road Business Park Birmingham, West Midlands, B23 7RZ
2020-09-25 insert address Rovex Business Park Alcester, West Midlands, B49 6ES
2020-09-25 insert address Rovex Business Park , Unit-13 Birmingham, West Midlands, B11 2AF
2020-09-25 insert address Rovex Business Park , Unit-29 Birmingham, West Midlands, B11 2AF
2020-09-25 insert address Rovex Business Park , Unit-56 Birmingham, West Midlands, B11 2AF
2020-09-25 insert address Rovex Business Park , Unit-64 Birmingham, West Midlands, B11 2AF
2020-09-25 insert address The Avenue, Unit-61 Birmingham, West Midlands, B45 9AL
2020-09-25 insert address The Radway Centre, Unit-3 Birmingham, West Midlands, B90 4NR
2020-09-25 insert address Unit 1, 37 Tything Road Alcester, West Midlands, B49 6ES
2020-09-25 insert address Unit 57, Rovex Business Park Birmingham, Birmingham, B11 2AF
2020-09-25 insert address Walsgrave Road, Suite C Coventry, West Midlands, CV2 9HN
2020-09-25 insert phone 020 8003 4768
2020-09-25 update founded_year 1920 => null
2020-07-17 delete address 61 The Avenue Birmingham, West Midlands, B45 9AL
2020-07-17 delete address Cox`s Lane, Unit-4 Birmingham, West Midlands, B64 5NX
2020-07-17 delete address George Road Business Park Birmingham, West Midlands, B23 7RZ
2020-07-17 delete address George Road, Stores Birmingham, West Midlands, B23 7RZ
2020-07-17 delete address Rovex Business Park , Unit-29 Birmingham, West Midlands, B11 2AF
2020-07-17 delete address See Property wishlish Arden Forest Industrial Estate Birmingham, West Midlands, B49 6EZ
2020-07-17 delete address The Avenue, Unit-61 Birmingham, West Midlands, B45 9AL
2020-07-17 delete address Unit 57, Rovex Business Park Birmingham, Birmingham, B11 2AF
2020-07-17 insert address 37 Tything Road Alcester, West Midlands, B49 6ES
2020-07-17 insert address Cox's Lane Birmingham, West Midlands, B64 5NX
2020-07-17 insert address George Road, George House - First / Second Floor Birmingham, West Midlands, B23 7RZ
2020-07-17 insert address George Road, Workshops Birmingham, West Midlands, B23 7RZ
2020-07-17 insert address London Road Gloucester, South West, GL1 3EH
2020-07-17 insert address Rovex Business Park , Unit-18C Birmingham, West Midlands, B11 2AF
2020-07-17 insert address Rovex Business Park , Unit-44 Birmingham, West Midlands, B11 2AF
2020-07-17 insert address Rovex Business Park Birmingham, West Midlands, B11 2AF
2020-07-17 insert address Royal Victoria Works, Unit-4 Birmingham, West Midlands, B80 7AP
2020-07-17 insert address See Property wishlish Arden Forest Industrial Estate Alcester, West Midlands, B49 6EZ
2020-07-17 insert address The Radway Centre, Unit-1 Birmingham, West Midlands, B90 4NR
2020-07-17 update founded_year null => 1920
2020-07-07 update accounts_next_due_date 2020-12-28 => 2021-03-28
2020-06-16 delete address Cox's Lane Birmingham, West Midlands, B64 5NX
2020-06-16 delete address See Property wishlish Camden Industrial Estate Birmingham, West Midlands, B1 3DP
2020-06-16 insert address 61 The Avenue Birmingham, West Midlands, B45 9AL
2020-06-16 insert address Atlantic House London - North West, London, NW6 5SA
2020-06-16 insert address Bloomsgrove Industrial Estate, Unit-4 Nottingham, East Midlands, NG7 3JG
2020-06-16 insert address Camden Industrial Estate, Unit 6 - 7 Birmingham, West Midlands, B1 3DP
2020-06-16 insert address Cox`s Lane, Unit-4 Birmingham, West Midlands, B64 5NX
2020-06-16 insert address Drayton Park London - North, London, N5 1NU
2020-06-16 insert address George Road, Douglas House - First Floor Birmingham, West Midlands, B23 7RZ
2020-06-16 insert address George Road, Douglas House - Ground Floor Birmingham, West Midlands, B23 7RZ
2020-06-16 insert address Hambalt Road London - South West, London, SW4 9EQ
2020-06-16 insert address Shires Industrial Estate, Unit-13 Walsall, West Midlands, WS14 9AZ
2020-06-16 insert address Shires Industrial Estate, Unit-14 Walsall, West Midlands, WS14 9AZ
2020-06-16 insert address Spa Road London - South East, London, SE16 3QP
2020-06-16 insert address The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2020-06-16 insert address Unit 57, Rovex Business Park Birmingham, Birmingham, B11 2AF
2020-06-16 insert address Walsgrave Road, Unit-134A Coventry, West Midlands, CV2 4AX
2020-06-16 insert address Walsgrave Road, unit 118d Coventry, West Midlands
2020-05-17 delete address Atlantic House London - North West, London, NW6 5SA
2020-05-17 delete address Bloomsgrove Industrial Estate Nottingham, East Midlands, NG7 3JB
2020-05-17 delete address Bloomsgrove Industrial Estate, Unit-2 Nottingham, East Midlands, NG7 3JB
2020-05-17 delete address George Road, George House - Ground Floor Birmingham, West Midlands, B23 7RZ
2020-05-17 delete address Hambalt Road London - South West, London, SW4 9EQ
2020-05-17 delete address Rovex Business Park , Unit-18C Birmingham, West Midlands, B11 2AF
2020-05-17 delete address Royal Victoria Works, Unit-4 Birmingham, West Midlands, B80 7AP
2020-05-17 delete address Spa Road London - South East, London, SE16 3QP
2020-05-17 delete address The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2020-05-17 insert address Belfast Road London - North, London, N16 6UN
2020-05-17 insert address Bloomsgrove Industrial Estate Nottingham, East Midlands, NG7 3JG
2020-05-17 insert address Bloomsgrove Industrial Estate, Unit-2 Nottingham, East Midlands, NG7 3JG
2020-05-17 insert address George Road Business Park Birmingham, West Midlands, B23 7RZ
2020-05-17 insert address Hurlbutt Road, Unit-54/15 Coventry, West Midlands, CV34 6TD
2020-05-17 insert address Regal House London - East, London, E5 0QJ
2020-05-17 insert address See Property wishlish Douglas House Birmingham, West Midlands, B23 7RZ
2020-05-17 insert address See Property wishlish Hatton Garden London - Central, London, EC1N 8DX
2020-04-16 delete address Camden Industrial Estate, Unit 6 - 7 Birmingham, West Midlands, B1 3DP
2020-04-16 delete address Cox`s Lane, Unit-4 Birmingham, West Midlands, B64 5NX
2020-04-16 delete address George Road Business Park Birmingham, West Midlands, B23 7RZ
2020-04-16 delete address George Road, Douglas House - Ground Floor Birmingham, West Midlands, B23 7RZ
2020-04-16 delete address George Road, Workshops Birmingham, West Midlands, B23 7RZ
2020-04-16 delete address Rovex Business Park , Unit-13 Birmingham, West Midlands, B11 2AF
2020-04-16 delete address Rovex Business Park , Unit-44 Birmingham, West Midlands, B11 2AF
2020-04-16 delete address Rovex Business Park , Unit-64 Birmingham, West Midlands, B11 2AF
2020-04-16 delete address See Property wishlish Hatton Garden London - Central, London, EC1N 8DX
2020-04-16 delete address The Avenue Birmingham, West Midlands, B45 9AL
2020-04-16 delete address The Radway Centre, Unit-3 Birmingham, West Midlands, B90 4NR
2020-04-16 insert address Cox's Lane Birmingham, West Midlands, B64 5NX
2020-04-16 insert address George Road, George House - Ground Floor Birmingham, West Midlands, B23 7RZ
2020-04-16 insert address George Road, Shenstone House Birmingham, West Midlands, B23 7RZ
2020-04-16 insert address George Road, Stores Birmingham, West Midlands, B23 7RZ
2020-04-16 insert address Rovex Business Park , Unit-18C Birmingham, West Midlands, B11 2AF
2020-04-16 insert address Rovex Business Park , Unit-29 Birmingham, West Midlands, B11 2AF
2020-04-16 insert address Rovex Business Park , Unit-57-59 Birmingham, West Midlands, B11 2AF
2020-04-16 insert address Royal Victoria Works, Unit-4 Birmingham, West Midlands, B80 7AP
2020-04-16 insert address See Property wishlish Camden Industrial Estate Birmingham, West Midlands, B1 3DP
2020-04-16 insert address Shires Industrial Estate, Unit-10 Walsall, West Midlands, WS14 9AZ
2020-04-16 insert address Shires Industrial Estate, Unit-3 Walsall, West Midlands, WS14 9AZ
2020-04-16 insert address Shires Industrial Estate, Unit-4 Walsall, West Midlands, WS14 9AZ
2020-04-16 insert address Shires Industrial Estate, Unit-5 Walsall, West Midlands, WS14 9AZ
2020-04-16 insert address The Avenue Warehouses Birmingham, West Midlands, B45 9AL
2020-04-16 insert address The Avenue, Unit-61 Birmingham, West Midlands, B45 9AL
2020-04-16 insert address The Radway Centre, Unit-2 Birmingham, West Midlands, B90 4NR
2020-03-17 delete address Rovex Business Park , Unit-29 Birmingham, West Midlands, B11 2AF
2020-03-17 delete address Rovex Business Park , Unit-57-59 Birmingham, West Midlands, B11 2AF
2020-03-17 delete address The Avenue, Unit-61 Birmingham, West Midlands, B45 9AL
2020-03-17 delete address The Radway Centre, Unit-2 Birmingham, West Midlands, B90 4NR
2020-03-17 delete address Walsgrave Road, Unit-144 Coventry, West Midlands, CV2 4AX
2020-03-17 insert address 50 Finedon Road Industrial Estate, Unit-1 Northampton, East Midlands, NN8 4HB
2020-03-17 insert address 50a Finedon Road Industrial Estate, Unit-2 Northampton, East Midlands, NN8 4HB
2020-03-17 insert address Bradfield Road, Finedon Road Industrial Estate Northampton, East Midlands, NN8 4HB
2020-03-17 insert address Rovex Business Park , Unit-44 Birmingham, West Midlands, B11 2AF
2020-03-17 insert address Rovex Business Park , Unit-64 Birmingham, West Midlands, B11 2AF
2020-03-17 insert address The Radway Centre, Unit-3 Birmingham, West Midlands, B90 4NR
2020-03-17 insert phone 020 8108 3511
2020-02-16 delete address See Property wishlish London Road Gloucester, South West, GL1 3EH
2020-02-16 insert address See Property wishlish London Road Gloucester, South West, GL1 1SW
2020-01-16 delete address Pasteur Courtyard Northampton, East Midlands, NN17 5DX. See Property
2020-01-16 insert address Pasteur Courtyard Northampton, East Midlands, NN17 5DX. Ready-to-go trade counter north of Corby
2020-01-16 insert address Thames Estuary Industrial Estate Canvey Island, Essex, SS8 0PB
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-28 => 2020-12-28
2019-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-15 insert address Northbridge Road Hemel Hempstead, South East, HP4 1EF
2019-12-15 insert person Abbey Wood
2019-12-15 insert phone 020 8108 4748
2019-12-15 insert phone 020 8108 7026
2019-11-07 update num_mort_charges 57 => 58
2019-11-07 update num_mort_outstanding 5 => 6
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-10-15 delete address Bridge Road Welwyn Garden City, South East, AL7 1UR
2019-10-15 delete address Lancaster House London - South East, London, SE1 6DF
2019-10-15 delete address Norse Road Milton Keynes, South East, MK41 0QN
2019-10-15 delete address Phoenix Way Bradford, North East, BD4 8JP
2019-10-15 delete address Tilers Road Milton Keynes, South East, MK11 3EH
2019-10-15 delete phone 020 8023 5900
2019-10-15 insert address Atlantic House London - North West, London, NW6 5SA
2019-10-15 insert address City Link Business Park Bradford, North East, BD4 8JP
2019-10-15 insert address East Midlands, Northampton, NN17 5DX
2019-10-15 insert address George Road Business Park West Midlands, Birmingham, B23 7RZ
2019-10-15 insert address Hither Green Lane London, South East, SE13 6QB
2019-10-15 insert address Pixley Street Studios East London, E14 7DF
2019-10-15 insert address Swift park Coventry, West Midlands, CV21 1DZ
2019-10-15 insert address Sycamore Gardens Stoke-on-Trent, West Midlands, ST6 4LY
2019-10-15 insert phone 020 8986 7221
2019-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011088430058
2019-09-15 delete address 4 Welwyn Garden City, South East, AL7 1JD
2019-09-15 delete address 5 Welwyn Garden City, South East, AL7 1JD
2019-09-15 delete address Atlantic House London - North West, London, NW6 5SA
2019-09-15 insert address Bridge Road Welwyn Garden City, South East, AL7 1UR
2019-09-15 insert address Copenhagen Place Workshops London - East, Greater London, E14 7DF
2019-09-15 insert address Lancaster House London - South East, London, SE1 6DF
2019-08-15 delete address Bridge Road Welwyn Garden City, South East, AL7 1UR
2019-08-15 delete address Copenhagen Place Workshops London - East, Greater London, E14 7DF
2019-08-15 delete address Lancaster House London - South East, London, SE1 6DF
2019-08-15 delete phone 0121 288 0000
2019-08-15 delete phone 020 8986 7221
2019-08-15 insert address 4 Welwyn Garden City, South East, AL7 1JD
2019-08-15 insert address 5 Welwyn Garden City, South East, AL7 1JD
2019-08-15 insert address Norse Road Bedford, Bedfordshire, MK41 0QN
2019-08-15 insert phone 020 8023 5900
2019-07-16 delete address 4 Welwyn Garden City, South East, AL7 1JD
2019-07-16 delete address 5 Welwyn Garden City, South East, AL7 1JD
2019-07-16 delete address Bloomsgrove Industrial Estate, Unit-14 Nottingham, East Midlands, NG7 3JB
2019-07-16 delete address Boundary Road Northampton, East Anglia, NN13 7ES
2019-07-16 delete address Hatton Garden, Unit-1 London - Central, London, EC1N 8DX
2019-07-16 delete address Hatton Garden, Unit-3 London - Central, London, EC1N 8DX
2019-07-16 delete address Hatton Garden, Unit-7 London - Central, London, EC1N 8DX
2019-07-16 delete address Pasteur Courtyard, Unit-3 Northampton, East Midlands, NN17 5DX
2019-07-16 delete source_ip 94.229.172.145
2019-07-16 insert address Boundary Road Northampton, East Midlands, NN13 7ES
2019-07-16 insert address Bridge Road Welwyn Garden City, South East, AL7 1UR
2019-07-16 insert address Swallowsfields Welwyn Garden City, South East, AL7 1JD
2019-07-16 insert source_ip 52.18.9.189
2019-06-16 delete address Swallowsfields Welwyn Garden City, South East, AL7 1JD
2019-06-16 insert address 4 Welwyn Garden City, South East, AL7 1JD
2019-06-16 insert address 5 Welwyn Garden City, South East, AL7 1JD
2019-06-16 insert address Wilds Rents, Unit-20-3 London - South East, London, SE1 4QG
2019-05-16 delete address Bridge Road Welwyn Garden City, South East, AL7 1UR
2019-05-16 insert address Hatton Garden, Unit-3 London - Central, London, EC1N 8DX
2019-05-16 insert address Tilers Road Milton Keynes, South East, MK11 3EH
2019-04-14 delete address Copenhagen Place Workhops - Unit 2 London - East, London, E14 7DF
2019-04-14 delete address Shuttleworth Road Milton Keynes, South East, MK41 0RX
2019-04-14 insert address Bridge Road Welwyn Garden City, South East, AL7 1UR
2019-04-14 insert address Lancaster House London - South East, London, SE1 6DF
2019-04-14 insert address Norse Road Milton Keynes, South East, MK41 0QN
2019-02-10 delete phone 020 8003 4768 / 020 8108 1256
2019-02-10 insert address Bloomsgrove Industrial Estate, Unit-2 Nottingham, East Midlands, NG7 3JB
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-28 => 2019-12-28
2019-01-07 update num_mort_outstanding 46 => 5
2019-01-07 update num_mort_satisfied 11 => 52
2019-01-03 delete address 16 Buckingham Road Industrial Estate Brackley, East Midlands. NN13 7ES
2019-01-03 delete address 7-11 Lower Oakham Way, Oakham Business Park Mansfield, East Midlands. NG18 5BY
2019-01-03 delete address 8 Dormer Road Thame, OX9 3UD
2019-01-03 delete address Alma Street, Wednesfield Wolverhampton, WV10 0EY Oldbury
2019-01-03 delete address Aston Road Industrial Estate Bedford, South East. MK42 0JN
2019-01-03 delete address Bardeen House High Wycombe, South East. HP12 4HS
2019-01-03 delete address Bradfield Road, Finedon Road Industrial Estate Wellingborough, East Midlands. NN8 4HB
2019-01-03 delete address Bramhall Moor Industrial Park Stockport, North West. SK7 5BW
2019-01-03 delete address Bridge Road Welwyn Garden City, South East. AL7 1UR
2019-01-03 delete address Brooklands House Slough, South East. SL2 5DY
2019-01-03 delete address Buckingham Road Industrial Estate Brackley, East Midlands. NN13 7AX
2019-01-03 delete address City Link Business Park Bradford, North East. BD4 8JP
2019-01-03 delete address Crawley, South East. RH10 9NT
2019-01-03 delete address Ettingshall Road, Wolverhampton, WV2 2LQ
2019-01-03 delete address George Road Business Park...Birmingham, B23 7RZ
2019-01-03 delete address Haigh Park Stockport, North West. SK4 1QR
2019-01-03 delete address Honeysome Industrial Estate Chatteris, East Anglia. PE16 6TG
2019-01-03 delete address Kiln Farm Milton Keynes, South East. MK11 3EH
2019-01-03 delete address Lyon Road, Denbigh West, Bletchley Milton Keynes, South East. MK1 1EX
2019-01-03 delete address Martella Precedent Drive Milton Keynes, South East. MK13 8PD
2019-01-03 delete address Martella Precedent Drive Milton Keynes, MK13 8PD
2019-01-03 delete address Norse Road Bedford, South East. MK41 0QN
2019-01-03 delete address Rovex Birmingham, B11 2AF Sycamore
2019-01-03 delete address Stoney Cross Industrial Park Derby, Derbyshire. DE21 7NS
2019-01-03 delete address Sycamore Gardens, 361 Newcastle St Stoke-on-Trent, North West. ST6 4NE
2019-01-03 delete address Whittle Road Corby, East Midlands. NN17 5DX
2019-01-03 delete address Yeldon Court, Finedon Road Industrial Estate Wellingborough, Northamptonshire. NN8 4SS
2019-01-03 delete person Bramhall Moor
2019-01-03 delete source_ip 104.18.42.15
2019-01-03 delete source_ip 104.18.43.15
2019-01-03 insert address Bloomsgrove Industrial Estate, Unit-14 Nottingham, East Midlands, NG7 3JB
2019-01-03 insert address Boundary Road Northampton, East Anglia, NN13 7ES
2019-01-03 insert address Crackley Way Dudley, West Midlands, DY2 0UW
2019-01-03 insert address Crackley Way See Property Dudley, West Midlands, DY2 0UW
2019-01-03 insert address Cromwell Road Stockport, North West, SK6 2RF
2019-01-03 insert address Curie Courtyard, Unit-3 Northampton, East Midlands, NN17 5DU
2019-01-03 insert address Finedon Road Industrial Estate Northampton, East Midlands, NN8 4HB
2019-01-03 insert address Honeysome Industrial Estate Chatteris, Cambridgeshire, PE16 6TG
2019-01-03 insert address Monmore Park Industrial Estate See Property Wolverhampton, West Midlands, WV2 2LQ
2019-01-03 insert address Monmore Park Industrial Estate Wolverhampton, West Midlands, WV2 2LQ
2019-01-03 insert address Pasteur Courtyard Northampton, East Midlands, NN17 5DX
2019-01-03 insert address Pasteur Courtyard, Unit-3 Northampton, East Midlands, NN17 5DX
2019-01-03 insert address Phoenix Way Bradford, North East, BD4 8JP
2019-01-03 insert address Rovex Business Park Hay Hall Rad, Birmingham, B11 2AF
2019-01-03 insert address See Property wishlish Carlton Industrial Estate Barnsley, North East, S71 3PQ
2019-01-03 insert address See Property wishlish Derby Road Nottingham, East Midlands, NG9 7AA
2019-01-03 insert address See Property wishlish Haigh Park Avenue Stockport, North West, SK4 1QR
2019-01-03 insert address See Property wishlish Stoney Cross Industrial Park Derby, East Midlands, DE21 7NS
2019-01-03 insert address Shuttleworth Road Milton Keynes, South East, MK41 0RX
2019-01-03 insert address Stoney Cross Industrial Park, Unit-1 Derby, East Midlands, DE21 7NS
2019-01-03 insert address Swallowsfields Welwyn Garden City, South East, AL7 1JD
2019-01-03 insert address Sycamore Gardens Stoke-on-Trent, West Midlands, ST6 4L
2019-01-03 insert address Yeldon Court Northampton, East Midlands, NN8 4SS
2019-01-03 insert phone 0121 288 0000
2019-01-03 insert phone 020 8003 4768 / 020 8108 1256
2019-01-03 insert source_ip 94.229.172.145
2019-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011088430051
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2018-12-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-12-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-12-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-12-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-12-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-12-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-12-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-12-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-12-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-12-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-12-07 update num_mort_charges 55 => 57
2018-12-07 update num_mort_outstanding 44 => 46
2018-11-07 update num_mort_outstanding 46 => 44
2018-11-07 update num_mort_satisfied 9 => 11
2018-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011088430056
2018-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011088430057
2018-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011088430052
2018-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011088430053
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-08-28 insert general_emails in..@pallmallinvestments.com
2018-08-28 delete address 2 Cromwell Road Bournemouth, Dorset. BH5 2JN
2018-08-28 delete address 67-69 London Road Gloucester, Gloucestershire. GL1 3EH
2018-08-28 delete address 70 Newington Causeway, London. SE1 6DF
2018-08-28 delete address 8 Dormer Road Thame, Oxfordshire. OX9 3UD
2018-08-28 delete address Aston Road Industrial Estate Bedford, Bedfordshire. MK42 0JN
2018-08-28 delete address Basin Lane Tamworth Tamworth, Staffordshire. B77 2AH
2018-08-28 delete address Birchfield Lane Warley, Oldbury. B69 2AY
2018-08-28 delete address Blackfen Parade Sidcup, Kent. DA15 9LU
2018-08-28 delete address Bramhall Moor Industrial Park Stockport, Manchester. SK7 5BW
2018-08-28 delete address Bridge Road Welwyn Garden City, Hertfordshire. AL7 1UR
2018-08-28 delete address Brooklands House Slough, Berkshire. SL2 5DY
2018-08-28 delete address Buckingham Road Industrial Estate Brackley, Northamptonshire. NN13 7AX
2018-08-28 delete address Carlton Industrial Estate Barnsley, South Yorkshire. S71 3PQ
2018-08-28 delete address City Link Business Park Bradford, West Yorkshire. BD4 8JP
2018-08-28 delete address Cody Road London, Canning Town. E16 4SR
2018-08-28 delete address Frogmore Road Industrial Estate Hemel Hempstead, Hertfordshire. HP3 9RT
2018-08-28 delete address Glebe Farm Industrial Estate Rugby, Warwickshire. CV21 1DD
2018-08-28 delete address Grove Road Stoke-on-Trent, Staffordshire. ST4 4LS
2018-08-28 delete address Haigh Park Stockport, Greater Manchester. SK4 1QR
2018-08-28 delete address Kiln Farm Milton Keynes, Buckinghamshire. MK11 3EH
2018-08-28 delete address Lancaster House 70 Newington Causeway, SE1 6DF
2018-08-28 delete address London, Greater London. EC1N 8DX
2018-08-28 delete address Lyon Road, Denbigh West, Bletchley Milton Keynes, Buckinghamshire. MK1 1EX
2018-08-28 delete address Main Yard London, Hackney. E9 5LN
2018-08-28 delete address Martella Precedent Drive Milton Keynes, Buckinghamshire. MK13 8PD
2018-08-28 delete address New Burlington Place, 1075 Finchley Road, London, NW11 0PU
2018-08-28 delete address Newbold Road Rugby, Warwickshire. CV21 1DH
2018-08-28 delete address Norse Road Bedford, Bedfordshire. MK41 0QN
2018-08-28 delete address Pullman Place Gloucester, Gloucestershire. GL1 3EA
2018-08-28 delete address Rothwell Road, Wedgnock Industrial Estate Warwick, Warwickshire. CV34 5PY
2018-08-28 delete address Shires Industrial Estate Lichfield, Staffordshire. WS14 9AZ
2018-08-28 delete address Whittle Road Corby, Northamptonshire. NN17 5DX
2018-08-28 delete alias Pall Mall Investments Ltd
2018-08-28 delete registration_number 1108843
2018-08-28 insert address 2 Cromwell Road Bournemouth, Dorset, South West. BH5 2JN
2018-08-28 insert address 67-69 London Road Gloucester, South West. GL1 3EH
2018-08-28 insert address 8 Dormer Road Thame, South West. OX9 3UD
2018-08-28 insert address Aston Road Industrial Estate Bedford, South East. MK42 0JN
2018-08-28 insert address Basin Lane Tamworth Tamworth, West Midlands. B77 2AH
2018-08-28 insert address Birchfield Lane Warley, West Midlands. B69 2AY
2018-08-28 insert address Blackfen Parade Sidcup, London. DA15 9LU
2018-08-28 insert address Bramhall Moor Industrial Park Stockport, North West. SK7 5BW
2018-08-28 insert address Bridge Road Welwyn Garden City, South East. AL7 1UR
2018-08-28 insert address Brooklands House Slough, South East. SL2 5DY
2018-08-28 insert address Buckingham Road Industrial Estate Brackley, East Midlands. NN13 7AX
2018-08-28 insert address Carlton Industrial Estate Barnsley, North East. S71 3PQ
2018-08-28 insert address City Link Business Park Bradford, North East. BD4 8JP
2018-08-28 insert address Cody Road London, London. E16 4SR
2018-08-28 insert address Frogmore Road Industrial Estate Hemel Hempstead, South East. HP3 9RT
2018-08-28 insert address Glebe Farm Industrial Estate Rugby, West Midlands. CV21 1DD
2018-08-28 insert address Grove Road Stoke-on-Trent, West Midlands. ST4 4LS
2018-08-28 insert address Haigh Park Stockport, North West. SK4 1QR
2018-08-28 insert address Honeysome Industrial Estate Chatteris, East Anglia. PE16 6TG
2018-08-28 insert address Kiln Farm Milton Keynes, South East. MK11 3EH
2018-08-28 insert address London, London. EC1N 8DX
2018-08-28 insert address Lyon Road, Denbigh West, Bletchley Milton Keynes, South East. MK1 1EX
2018-08-28 insert address Main Yard Hackney, London, London. E9 5LN
2018-08-28 insert address Martella Precedent Drive Milton Keynes, South East. MK13 8PD
2018-08-28 insert address Newbold Road Rugby, West Midlands. CV21 1DH
2018-08-28 insert address Norse Road Bedford, South East. MK41 0QN
2018-08-28 insert address Pullman Place Gloucester, South West. GL1 3EA
2018-08-28 insert address Rothwell Road, Wedgnock Industrial Estate Warwick, West Midlands. CV34 5PY
2018-08-28 insert address Shires Industrial Estate Lichfield, West Midlands. WS14 9AZ
2018-08-28 insert address Spa Road Bermondsey, London. SE16 3QP
2018-08-28 insert address Whittle Road Corby, East Midlands. NN17 5DX
2018-08-28 insert address of New Burlington House, 1075 Finchley Road, London, NW11 0PU
2018-08-28 insert alias Pall Mall Investments Limited
2018-08-28 insert email in..@pallmallinvestments.com
2018-08-28 insert registration_number 01108843
2018-08-28 insert terms_pages_linkeddomain allaboutcookies.org
2018-08-28 insert terms_pages_linkeddomain google.com
2018-07-12 update statutory_documents DIRECTOR APPOINTED ZEEV MEIR KRAUS
2018-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHIAS KRAUS
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-28 => 2018-12-28
2018-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-19 delete address Atlantic House Kilburn, London. NW6 4JD
2017-12-19 delete address Old Hill, West Midlands. B64 5NX
2017-12-19 insert address Main Yard London, Hackney. E9 5LN
2017-12-09 update num_mort_charges 53 => 55
2017-12-09 update num_mort_outstanding 44 => 46
2017-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011088430055
2017-11-13 delete source_ip 95.138.128.4
2017-11-13 insert source_ip 104.18.42.15
2017-11-13 insert source_ip 104.18.43.15
2017-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011088430054
2017-11-07 update num_mort_outstanding 45 => 44
2017-11-07 update num_mort_satisfied 8 => 9
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2017-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PANNELL
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-28 => 2017-12-28
2017-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-12-06 delete address 86 Copenhagen Place Limehouse, London. E14 7DF
2016-12-06 delete address 98 Birchfield Lane Warley, Oldbury. B69 2AY
2016-12-06 delete address Brooklands Business Centre Slough, Berkshire. SL2 5DY
2016-12-06 delete address Island Business Estate Canvey Island, Essex. SS8 0PB
2016-12-06 delete address Precedent House Milton Keynes, Buckinghamshire. MK13 8PD
2016-12-06 delete address Precedent House Milton Keynes, MK13 8PD
2016-12-06 delete address Tything Road Industrial Estate Alcester, Warwickshire. B49 6EZ
2016-12-06 delete address Unit 2 Union Road West Bromwich, West Midlands. B70 5DS
2016-12-06 delete address Unit 2 Union Road West Bromwich, B70 5DS
2016-12-06 delete address Victoria Works Studley, Warwickshire. B80 7AP
2016-12-06 insert about_pages_linkeddomain sycamoregardens.co.uk
2016-12-06 insert address 14 Pixley Street London, London. E14 7DF
2016-12-06 insert address 67-69 London Road Gloucester, Gloucestershire. GL1 3EH
2016-12-06 insert address 8 Dormer Road Thame, Oxfordshire. OX9 3UD
2016-12-06 insert address 8 Dormer Road Thame, OX9 3UD
2016-12-06 insert address Alchester, Warwickshire. B49 6EZ
2016-12-06 insert address Birmingham Road Studley, Warwickshire. B80 7AP
2016-12-06 insert address Bothwell Road, Wedgnock Industrial Estate Warwick, Warwickshire. CV34 5PY
2016-12-06 insert address Brooklands House Slough, Berkshire. SL2 5DY
2016-12-06 insert address Heath Street, Smethwick Warley, West Midlands. B66 2SA
2016-12-06 insert address Martella Precedent Drive Milton Keynes, Buckinghamshire. MK13 8PD
2016-12-06 insert address Martella Precedent Drive Milton Keynes, MK13 8PD
2016-12-06 insert address Moseley Road, Balsall Heath Birmingham, West Midlands. B12 9AD
2016-12-06 insert address Oldbury Road West Bromwich, West Midlands. B70 5DS
2016-12-06 insert address Oldbury Road West Bromwich, B70 5DS
2016-12-06 insert address Thames Estuary Industrial Estate Canvey Island, Essex. SS8 0PB
2016-12-06 insert contact_pages_linkeddomain sycamoregardens.co.uk
2016-12-06 insert index_pages_linkeddomain sycamoregardens.co.uk
2016-12-06 insert terms_pages_linkeddomain sycamoregardens.co.uk
2016-11-08 delete address Booth Street Handsworth, West Midlands. B21 0NU
2016-11-08 insert address West Midlands, West Midlands. B21 0NU
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-07-18 update website_status FlippedRobots => OK
2016-07-18 insert address Unit 2 Union Road West Bromwich, West Midlands. B70 5DS
2016-06-08 update num_mort_charges 51 => 53
2016-06-08 update num_mort_outstanding 44 => 45
2016-06-08 update num_mort_satisfied 7 => 8
2016-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011088430052
2016-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011088430053
2016-05-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-05-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 26
2016-05-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 27
2016-03-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-12 update accounts_next_due_date 2016-03-22 => 2016-12-28
2016-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2016-01-08 update account_ref_day 29 => 28
2016-01-08 update accounts_next_due_date 2015-12-29 => 2016-03-22
2015-12-22 update statutory_documents PREVSHO FROM 29/03/2015 TO 28/03/2015
2015-12-08 delete sic_code 68100 - Buying and selling of own real estate
2015-12-08 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-12-08 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2015-12-08 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-11-04 update statutory_documents 16/10/15 FULL LIST
2015-10-18 update website_status OK => FlippedRobots
2015-08-22 insert address Cody Road London, Canning Town. E16 4SR
2015-08-22 insert address Pasteur Courtyard Whittle Road Corby, Northamptonshire. NN17 5DX
2015-05-23 insert address 98 Birchfield Lane Warley, Oldbury. B69 2AY
2015-04-13 delete address Monmore Park Industrial Estate Wolverhampton, East Midlands. WV2 2LQ
2015-04-13 insert address Monmore Park Industrial Estate Wolverhampton, West Midlands. WV2 2LQ
2015-02-10 delete address Narrowboat Way, Blackbroo...Dudley, Birmingham, DY2 0XQ
2015-02-10 delete address business space to let throughout the UK. Kiln Farm Milton Keynes, MK11 3EH
2015-02-10 insert address 16 Buckingham Road Industrial Estate Brackley, East Midlands. NN13 7ES
2015-02-10 insert address Unit 2 Union Road West Bromwich, B70 5DS
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2015-03-22 => 2015-12-29
2015-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-01-07 update account_ref_day 30 => 29
2015-01-07 update accounts_next_due_date 2014-12-30 => 2015-03-22
2014-12-22 update statutory_documents PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-12-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2014-12-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2014-11-05 update statutory_documents 16/10/14 FULL LIST
2014-10-07 update num_mort_charges 50 => 51
2014-10-07 update num_mort_outstanding 43 => 44
2014-09-18 update statutory_documents DIRECTOR APPOINTED STEPHEN JAMES PANNELL
2014-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011088430051
2014-07-19 insert address Monmore Park Industrial Estate Wolverhampton, East Midlands. WV2 2LQ
2014-07-19 insert address business space to let throughout the UK. Kiln Farm Milton Keynes, MK11 3EH
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-30 => 2014-12-30
2014-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-07 update returns_last_madeup_date 2012-10-16 => 2013-10-16
2013-12-07 update returns_next_due_date 2013-11-13 => 2014-11-13
2013-11-29 update statutory_documents 16/10/13 FULL LIST
2013-10-16 delete address Camden Industrial Estate Birmingham, B1 3DP
2013-10-16 delete address Electra Park Birmingham, B6 7EB
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-30 => 2013-12-30
2013-06-23 update returns_last_madeup_date 2011-10-16 => 2012-10-16
2013-06-23 update returns_next_due_date 2012-11-13 => 2013-11-13
2013-06-20 update website_status DNSError => OK
2013-05-13 update website_status OK => DNSError
2013-01-31 update website_status OK
2013-01-31 insert address Frogmore Road Industrial Estate Hemel Hempstead, Hertfordshire. HP3 9RT
2013-01-23 update website_status FlippedRobotsTxt
2013-01-16 delete address Bardem House High Wycombe, South East. HP12 4HS
2013-01-16 insert address Bardeen House High Wycombe, South East. HP12 4HS
2013-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-11 update website_status OK
2012-12-11 delete source_ip 83.138.172.58
2012-12-11 insert address 86 Copenhagen Place Limehouse, London. E14 7DF
2012-12-11 insert source_ip 95.138.128.4
2012-12-07 update website_status DomainNotFound
2012-11-26 update statutory_documents 16/10/12 FULL LIST
2012-11-11 delete address 26 The Avenue Warehouses, Rubery Birmingham, West Midlands. B45 9AL
2012-11-11 insert address New Town Row Birmingham, West Midlands. B6 4QZ
2012-10-30 insert address Newbold Road Rugby, Warwickshire. CV21 1DH
2012-10-30 insert address Swift Park Rugby, West Midlands. CV21 1DZ
2012-10-30 insert address Unit 5 Chariot Way Glebe Farm Industrial Estate Newbold, Rugby. CV21 1DD
2012-10-24 delete address Electra Park Birmingham, B6 7EB Dormer Road Thame, OX9 3UD
2012-10-24 insert address 7-11 Lower Oakham Way, Oakham Business Park Mansfield, NG18 5BY
2012-10-24 insert address Electra Park Birmingham, B6 7EB Narrowboat Way, Blackbrook Valley Industrial Estate Dudley, Birmingham, DY2 0XQ
2012-10-24 delete address 7-11 Lower Oakham Way, Oakham Business Park Mansfield, NG18 5BY
2012-10-24 delete address Electra Park Birmingham, B6 7EB Narrowboat Way, Blackbrook Valley Industrial Estate Dudley, Birmingham, DY2 0XQ
2012-10-24 insert address 7-11 Lower Oakham Way, Oakham Business Park Mansfield, East Midlands. NG18 5BY
2012-10-24 insert address Bloomsgrove Industrial Estate Nottingham, East Midlands. NG7 3JB
2012-10-24 insert address Bradfield Road, Finedon Road Industrial Estate Wellingborough, East Midlands. NN8 4HB
2012-10-24 insert address Buckingham Road Industrial Estate Brackley, Northamptonshire. NN13 7AX
2012-10-24 insert address Derby Road Nottingham, East Midlands. NG9 7AA
2012-10-24 insert address Narrowboat Way, Blackbroo...Dudley, Birmingham, DY2 0XQ
2012-10-24 insert address Stoney Cross Industrial Park Derby, Derbyshire. DE21 7NS
2012-10-24 insert address Yeldon Court, Finedon Road Industrial Estate Wellingborough, Northamptonshire. NN8 4SS
2012-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN MARY SULLIVAN / 25/05/2012
2012-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-24 update statutory_documents PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-11-03 update statutory_documents 16/10/11 FULL LIST
2011-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-07 update statutory_documents 16/10/10 FULL LIST
2010-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-30 update statutory_documents 16/10/09 FULL LIST
2009-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-03 update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-05 update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2006-11-30 update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-08-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-21 update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-08 update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-21 update statutory_documents RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-10-21 update statutory_documents RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-16 update statutory_documents RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 13 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
2000-11-27 update statutory_documents RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-11-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-10-18 update statutory_documents RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-11-09 update statutory_documents RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-08-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-08-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-07-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1998-06-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-27 update statutory_documents RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1997-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-05-22 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-21 update statutory_documents RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1996-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-10-23 update statutory_documents RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS
1995-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1995-02-13 update statutory_documents ACCOUNTING REF. DATE EXT FROM 25/03 TO 31/03
1994-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-10-20 update statutory_documents RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS
1993-11-15 update statutory_documents RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS
1993-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-12-09 update statutory_documents RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS
1992-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1992-03-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-03-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-11-29 update statutory_documents RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS
1991-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1991-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1990-10-04 update statutory_documents RETURN MADE UP TO 16/10/90; NO CHANGE OF MEMBERS
1990-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1990-02-27 update statutory_documents RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS
1989-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1989-06-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-06-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-05-19 update statutory_documents RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS
1989-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-04-07 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/03
1988-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-07-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-06-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-06-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1988-01-29 update statutory_documents RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS
1987-11-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-11-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85
1987-05-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-05-08 update statutory_documents RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS
1986-10-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-10-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-10-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-10-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/84
1973-04-17 update statutory_documents CERTIFICATE OF INCORPORATION
1973-04-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION