Date | Description |
2024-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-11-26 |
delete person Ben Patrick |
2024-11-26 |
delete person Nick Swain |
2024-11-26 |
delete source_ip 13.107.246.52 |
2024-11-26 |
insert person Ben Macpherson |
2024-11-26 |
insert person Harvey Thompson |
2024-11-26 |
insert person Tallulah Kalis |
2024-11-26 |
insert source_ip 13.107.246.64 |
2024-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/24, NO UPDATES |
2024-07-22 |
delete source_ip 13.107.213.64 |
2024-07-22 |
delete source_ip 13.107.246.64 |
2024-07-22 |
insert person Courtney Vaughan |
2024-07-22 |
insert person Nick Swain |
2024-07-22 |
insert source_ip 13.107.246.52 |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-25 |
delete person Josh Hewitson |
2024-03-25 |
delete source_ip 51.105.74.161 |
2024-03-25 |
insert person Asher White |
2024-03-25 |
insert person Cameron McBride |
2024-03-25 |
insert person Gordon Doodson |
2024-03-25 |
insert person Mark Diack |
2024-03-25 |
insert source_ip 13.107.213.64 |
2024-03-25 |
insert source_ip 13.107.246.64 |
2024-03-25 |
update person_title Steve Cox: Haven Master => Marina Manager |
2023-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES |
2023-10-17 |
insert person Molly O'Kelly |
2023-10-17 |
insert person Stuart White |
2023-08-11 |
delete career_pages_linkeddomain ferryboatinnessex.com |
2023-08-11 |
delete person Sarah Ogilvie |
2023-07-09 |
delete person Molly O'Kelly |
2023-07-09 |
delete person Phil Hall |
2023-07-09 |
delete person Viki Lakey |
2023-07-09 |
insert person Brian Lightfoot |
2023-07-09 |
insert person Ollie Riggs |
2023-06-05 |
delete person Hannah Wales |
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 |
2023-03-30 |
delete person Ryan Penrose |
2023-03-30 |
insert career_pages_linkeddomain ferryboatinnessex.com |
2023-02-26 |
delete person Asher White |
2023-02-26 |
delete person Tom McConnell |
2023-02-26 |
insert person Noah Cape |
2023-02-26 |
insert person Peter Hywel-Davies |
2022-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES |
2022-10-22 |
update person_title Phil Hall: Hanger Supervisor => Hangar Supervisor |
2022-09-20 |
insert person Phil Hall |
2022-08-18 |
insert person Sarah Ogilvie |
2022-07-19 |
insert person Dan Fyfe |
2022-07-19 |
insert person Graham Hendren |
2022-07-19 |
insert person Sam Culver |
2022-06-18 |
insert person Martin Davies |
2022-06-18 |
update person_title Collister Clague: Night Haven Master => Haven Master |
2022-05-18 |
delete person Tim Rudd |
2022-04-17 |
delete person Adam Conbeer |
2022-04-17 |
delete person Jenny Sinton |
2022-04-17 |
insert person Gail Mayhew |
2022-04-17 |
insert person Molly O'Kelly |
2022-04-17 |
insert person Rob Merrix |
2022-04-17 |
insert terms_pages_linkeddomain twilio.com |
2022-04-17 |
update person_description Simon White => Simon White |
2022-04-17 |
update person_title Haven Pod: Haven Pod Housekeeper => Administrator |
2022-04-17 |
update person_title John Stewart: Haven Master => Assistant Manager |
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 |
2021-12-14 |
delete person Ben Morgan |
2021-12-14 |
delete person Beth Cardy |
2021-12-14 |
insert person Dawn Marshall |
2021-12-14 |
insert person Steve Cox |
2021-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES |
2021-08-22 |
delete person Rhona Mackay |
2021-08-22 |
insert person Josh Hewitson |
2021-08-22 |
insert person Kirsteen Woods |
2021-08-22 |
insert person Paul Brodie |
2021-05-19 |
insert otherexecutives Will Rahder |
2021-05-19 |
delete person Aaron Woodford |
2021-05-19 |
delete person Keegan Grey |
2021-05-19 |
insert person Dave Hancock |
2021-05-19 |
insert person Simon White |
2021-05-19 |
update person_title Caroline Wing: Night Watch Haven Master => Haven Master |
2021-05-19 |
update person_title Will Rahder: Marina Manager => Director |
2021-04-05 |
delete person Brad Evans |
2021-04-05 |
delete person David Ferguson |
2021-04-05 |
delete person James Bartlett |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-27 |
delete alias Yacht Havens Gruppe |
2021-01-27 |
delete source_ip 134.213.236.172 |
2021-01-27 |
insert source_ip 51.105.74.161 |
2020-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
2020-07-12 |
delete career_pages_linkeddomain facebook.com |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-08 |
insert career_pages_linkeddomain facebook.com |
2020-03-09 |
insert terms_pages_linkeddomain filesusr.com |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-07 |
update num_mort_charges 30 => 31 |
2019-11-07 |
update num_mort_outstanding 22 => 23 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
2019-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007231350031 |
2019-08-07 |
insert terms_pages_linkeddomain hopsoftware.com |
2019-04-08 |
insert terms_pages_linkeddomain boatcloud.com |
2019-04-07 |
update num_mort_outstanding 23 => 22 |
2019-04-07 |
update num_mort_satisfied 7 => 8 |
2019-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007231350028 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
2018-10-07 |
update num_mort_charges 29 => 30 |
2018-10-07 |
update num_mort_outstanding 24 => 23 |
2018-10-07 |
update num_mort_satisfied 5 => 7 |
2018-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007231350030 |
2018-08-14 |
insert alias Boat Club |
2018-08-14 |
insert alias Yacht Havens Group Limited |
2018-08-14 |
insert alias Yacht Havens Group Ltd |
2018-08-14 |
insert terms_pages_linkeddomain cisco.com |
2018-08-14 |
insert terms_pages_linkeddomain resdiary.com |
2018-08-14 |
insert terms_pages_linkeddomain wordpress.org |
2018-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2018-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2018-06-26 |
insert address of King's Saltern Road, Lymington, SO41 3QD |
2018-06-26 |
insert alias Yacht Haven Quay Ltd |
2018-06-26 |
insert email gd..@yachthavens.com |
2018-06-26 |
insert registration_number 00723135 |
2018-06-26 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-06-26 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-06-26 |
insert terms_pages_linkeddomain cakemail.com |
2018-06-26 |
insert terms_pages_linkeddomain databarracks.com |
2018-06-26 |
insert terms_pages_linkeddomain itgl.com |
2018-06-26 |
insert terms_pages_linkeddomain lloydsbank.com |
2018-06-26 |
insert terms_pages_linkeddomain m12solutions.co.uk |
2018-06-26 |
insert terms_pages_linkeddomain microsoft.com |
2018-06-26 |
insert terms_pages_linkeddomain rackspace.com |
2018-06-26 |
insert terms_pages_linkeddomain sendgrid.com |
2018-06-26 |
insert terms_pages_linkeddomain splashaccess.com |
2018-06-26 |
insert terms_pages_linkeddomain twinfield.co.uk |
2018-06-26 |
insert terms_pages_linkeddomain umbraco.com |
2018-02-02 |
delete fax 01590 678186 |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-19 |
insert marketing_emails ma..@yachthavens.com |
2017-11-19 |
insert email ma..@yachthavens.com |
2017-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
2017-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YACHT HAVENS GROUP LIMITED |
2017-10-16 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2017 |
2017-05-19 |
delete fax 01292 312836 |
2017-05-19 |
delete fax 01590 672717 |
2017-05-19 |
delete fax 01646 600713 |
2017-05-19 |
delete fax 01752 484177 |
2017-05-19 |
delete fax 01752 484494 |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
2016-09-02 |
delete address Fambridge Yacht Haven
Church Road
North Fambridge
Chelmsford
Essex
CM3 6LR |
2016-09-02 |
delete fax 01621 742359 |
2016-09-02 |
delete source_ip 46.38.160.68 |
2016-09-02 |
insert address Fambridge Yacht Haven
Church Road
North Fambridge
Chelmsford
Essex
CM3 6LU |
2016-09-02 |
insert source_ip 134.213.236.172 |
2016-06-12 |
insert terms_pages_linkeddomain jachthavenbiesbosch.nl |
2016-03-31 |
insert about_pages_linkeddomain instagram.com |
2016-03-31 |
insert career_pages_linkeddomain instagram.com |
2016-03-31 |
insert contact_pages_linkeddomain instagram.com |
2016-03-31 |
insert contact_pages_linkeddomain tripadvisor.co.uk |
2016-03-31 |
insert index_pages_linkeddomain instagram.com |
2016-03-31 |
insert terms_pages_linkeddomain instagram.com |
2016-01-13 |
insert address 250 Embankment Road
Plymouth
Devon
PL4 9JH |
2015-12-09 |
update account_category MEDIUM => FULL |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-04 |
insert about_pages_linkeddomain linkedin.com |
2015-12-04 |
insert address Haven Quay, Mill Lane, Hampshire, SO41 9AZ |
2015-12-04 |
insert contact_pages_linkeddomain linkedin.com |
2015-12-04 |
insert contact_pages_linkeddomain youtube.com |
2015-12-04 |
insert index_pages_linkeddomain linkedin.com |
2015-12-04 |
insert terms_pages_linkeddomain linkedin.com |
2015-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-09 |
update returns_last_madeup_date 2014-10-21 => 2015-10-21 |
2015-11-09 |
update returns_next_due_date 2015-11-18 => 2016-11-18 |
2015-10-26 |
update statutory_documents 21/10/15 FULL LIST |
2015-09-14 |
delete fax 01475 672245 |
2015-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WYNNE- EDWARDS |
2015-08-17 |
insert about_pages_linkeddomain jachthavenbiesbosch.nl |
2015-08-17 |
insert registration_number 3366228 |
2015-04-16 |
delete office_emails pl..@yachthavens.com |
2015-04-16 |
delete email pl..@yachthavens.com |
2015-04-16 |
delete person Ellen MacArthur |
2015-04-16 |
delete registration_number 3366228 |
2015-03-18 |
delete person Bill Forsyth |
2015-02-12 |
insert general_emails en..@plymouthyachthaven.com |
2015-02-12 |
insert email en..@plymouthyachthaven.com |
2015-02-12 |
insert person Bill Forsyth |
2015-01-07 |
update account_category FULL => MEDIUM |
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 |
2014-12-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-12-04 |
delete person Ruth Smallwood |
2014-12-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MEREDYDD WYNNE- EDWARDS |
2014-11-07 |
update returns_last_madeup_date 2013-10-21 => 2014-10-21 |
2014-11-07 |
update returns_next_due_date 2014-11-18 => 2015-11-18 |
2014-11-06 |
delete managingdirector Dylan Kalis |
2014-11-06 |
delete person Dylan Kalis |
2014-11-06 |
insert alias Yacht Havens Limited |
2014-11-06 |
insert contact_pages_linkeddomain jachthavenbiesbosch.nl |
2014-10-24 |
update statutory_documents 21/10/14 FULL LIST |
2014-10-09 |
delete person Ellen MacArthur |
2014-10-09 |
insert index_pages_linkeddomain twitter.com |
2014-10-09 |
insert terms_pages_linkeddomain twitter.com |
2014-08-28 |
delete associated_investor Aberdeen Asset Management |
2014-07-18 |
delete person Moore Blatch |
2014-07-18 |
insert associated_investor Aberdeen Asset Management |
2014-07-18 |
insert person Ellen MacArthur |
2014-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LINES |
2014-05-27 |
delete phone 07920 098222 |
2014-05-27 |
insert person Moore Blatch |
2014-04-18 |
insert managingdirector Dylan Kalis |
2014-04-18 |
insert person Dylan Kalis |
2014-03-18 |
delete phone 07702 165989 |
2014-03-12 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN JEAN GREW |
2014-03-03 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN MATTHEW JONES FOX |
2013-12-19 |
update statutory_documents DIRECTOR APPOINTED MISS CAROLYN ROSS ELDER |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-21 => 2013-10-21 |
2013-11-07 |
update returns_next_due_date 2013-11-18 => 2014-11-18 |
2013-10-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
97A HIGH STREET
LYMINGTON
HAMPSHIRE
SO41 9AP
UNITED KINGDOM |
2013-10-21 |
update statutory_documents 21/10/13 FULL LIST |
2013-10-18 |
update website_status FlippedRobots => OK |
2013-10-18 |
update robots_txt_status www.yachthavens.com: 404 => 200 |
2013-10-07 |
update website_status OK => FlippedRobots |
2013-09-05 |
insert index_pages_linkeddomain jachthavenbiesbosch.nl |
2013-08-28 |
delete associated_investor Aberdeen Asset Management |
2013-07-12 |
insert associated_investor Aberdeen Asset Management |
2013-06-26 |
update num_mort_charges 22 => 29 |
2013-06-26 |
update num_mort_outstanding 18 => 24 |
2013-06-26 |
update num_mort_satisfied 4 => 5 |
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 |
2013-06-23 |
delete sic_code 68201 - Renting and operating of Housing Association real estate |
2013-06-23 |
update returns_last_madeup_date 2011-10-21 => 2012-10-21 |
2013-06-23 |
update returns_next_due_date 2012-11-18 => 2013-11-18 |
2013-06-05 |
insert person Job Vacancy |
2013-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007231350023 |
2013-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007231350024 |
2013-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007231350025 |
2013-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007231350026 |
2013-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007231350027 |
2013-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007231350028 |
2013-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007231350029 |
2013-05-16 |
delete about_pages_linkeddomain dhaus.com |
2013-05-16 |
delete address Lymington Yacht Haven
Beaulieu Boat Jumble 2013, Hampshire |
2013-05-16 |
delete contact_pages_linkeddomain dhaus.com |
2013-05-16 |
delete index_pages_linkeddomain dhaus.com |
2013-05-16 |
delete management_pages_linkeddomain dhaus.com |
2013-05-16 |
delete terms_pages_linkeddomain dhaus.com |
2013-05-16 |
insert about_pages_linkeddomain facebook.com |
2013-05-16 |
insert about_pages_linkeddomain twitter.com |
2013-05-16 |
insert address Overview
Fife Regatta 2013 - Firth of Clyde, Scotland |
2013-05-16 |
insert management_pages_linkeddomain facebook.com |
2013-05-16 |
insert management_pages_linkeddomain twitter.com |
2013-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 |
2013-04-15 |
delete person Job Vacancy |
2013-04-15 |
insert address Lymington Yacht Haven
Beaulieu Boat Jumble 2013, Hampshire |
2013-04-15 |
insert email ma..@yachthavens.com |
2013-01-31 |
insert person Job Vacancy |
2012-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-11-19 |
delete person James Cotton |
2012-10-24 |
insert associated_investor Aberdeen Asset Management |
2012-10-24 |
delete associated_investor Aberdeen Asset Management |
2012-10-24 |
insert person James Cotton |
2012-10-23 |
update statutory_documents 21/10/12 FULL LIST |
2012-01-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-01-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-01-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2011-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-21 |
update statutory_documents 21/10/11 FULL LIST |
2010-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-10-21 |
update statutory_documents 21/10/10 FULL LIST |
2010-01-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 22 |
2009-11-18 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-18 |
update statutory_documents 21/10/09 FULL LIST |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DYLAN ILLINGWORTH RICHARD KALIS / 01/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SYLVIA LINES / 01/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK HEMS KALIS / 01/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HARRY CASE / 01/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DAVID NEVILLE WAGSTAFF / 01/10/2009 |
2009-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DIRK HEMS KALIS / 01/10/2009 |
2009-01-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-10-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents DIRECTOR APPOINTED LOGGED FORM |
2008-03-31 |
update statutory_documents DIRECTOR APPOINTED MR RUPERT DAVID NEVILLE WAGSTAFF |
2008-01-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-10-24 |
update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-02-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
2005-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
2004-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
2004-01-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2004-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
2003-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-04 |
update statutory_documents RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
2002-04-25 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2002-04-25 |
update statutory_documents S252 DISP LAYING ACC 19/04/02 |
2002-04-25 |
update statutory_documents S366A DISP HOLDING AGM 19/04/02 |
2002-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-25 |
update statutory_documents RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
2001-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-12-12 |
update statutory_documents RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
2000-08-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-07-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 25/03/00 TO 31/03/00 |
2000-07-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS |
1999-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-01-15 |
update statutory_documents RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS; AMEND |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS |
1997-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-19 |
update statutory_documents RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS |
1997-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-25 |
update statutory_documents RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS |
1996-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-16 |
update statutory_documents RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS |
1995-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-10-26 |
update statutory_documents RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS |
1994-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-10-12 |
update statutory_documents RETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS |
1993-06-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-05-28 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-30 |
update statutory_documents RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS |
1992-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-07-14 |
update statutory_documents S252 DISP LAYING ACC 29/06/92 |
1991-11-07 |
update statutory_documents RETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS |
1991-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-01-30 |
update statutory_documents RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS |
1991-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-01-09 |
update statutory_documents RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS |
1990-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-08-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-01-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1989-01-09 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 151188 |
1988-12-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1988-11-30 |
update statutory_documents RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS |
1988-11-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88 |
1988-11-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-11-22 |
update statutory_documents ALTER MEM AND ARTS 031188 |
1988-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-06 |
update statutory_documents RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS |
1988-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-01-06 |
update statutory_documents ALTER MEM AND ARTS 191187 |
1987-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-03-25 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/03/86 |
1986-03-25 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/03/86 |
1962-05-04 |
update statutory_documents CERTIFICATE OF INCORPORATION |