YOO CAPITAL - History of Changes


DateDescription
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-03-31
2024-03-13 insert vp Will Key
2024-03-13 insert index_pages_linkeddomain variety.com
2024-03-13 update person_description Will Key => Will Key
2024-03-13 update person_title Will Key: Associate => Vice President
2023-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HITCHCOX / 01/06/2023
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HITCHCOX / 01/06/2023
2023-07-17 delete managingdirector Andrew Thorpe
2023-07-17 delete index_pages_linkeddomain wsj.com
2023-07-17 update person_title Andrew Thorpe: Managing Director => Managing Director, Investment Committee Member
2023-07-17 update person_title Lloyd Lee: Managing Partner => Managing Partner, Chair Investment Committee; Managing Partner
2023-07-17 update robots_txt_status www.yoocapital.com: 0 => 200
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-04-23 update robots_txt_status www.yoocapital.com: 200 => 0
2023-04-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-01-18 delete chiefinvestmentofficer Igor Mathias
2023-01-18 update person_title Igor Mathias: Investment Director => Principal
2023-01-18 update person_title Phoebe Loades: Executive Team Assistant; Executive Assistant => Executive Assistant
2022-12-17 delete otherexecutives Dominic Holmes
2022-12-17 insert person Will Key
2022-12-17 update person_description Alexandra Bennett => Alexandra Bennett
2022-12-17 update person_title Dominic Holmes: Development Director => Principal
2022-12-17 update person_title Phoebe Loades: Executive Assistant => Executive Team Assistant; Executive Assistant
2022-11-15 delete index_pages_linkeddomain capitalwestlondon.co.uk
2022-11-15 insert person Alexandra Bennett
2022-11-15 insert person Ravi Badiani
2022-10-15 insert chiefinvestmentofficer Igor Mathias
2022-10-15 insert publicrelations_emails me..@yoocapital.com
2022-10-15 delete about_pages_linkeddomain yoo.com
2022-10-15 delete contact_pages_linkeddomain goo.gl
2022-10-15 delete contact_pages_linkeddomain yoo.com
2022-10-15 delete email an..@yoocapital.com
2022-10-15 delete email ll..@yoocapital.com
2022-10-15 delete index_pages_linkeddomain yoo.com
2022-10-15 delete phone +44 (0)20 7009 0245
2022-10-15 delete phone +44 (0)20 7009 0251
2022-10-15 insert about_pages_linkeddomain google.com
2022-10-15 insert about_pages_linkeddomain steve-edge.com
2022-10-15 insert contact_pages_linkeddomain google.com
2022-10-15 insert contact_pages_linkeddomain steve-edge.com
2022-10-15 insert email me..@yoocapital.com
2022-10-15 insert index_pages_linkeddomain capitalwestlondon.co.uk
2022-10-15 insert index_pages_linkeddomain google.com
2022-10-15 insert index_pages_linkeddomain steve-edge.com
2022-10-15 insert index_pages_linkeddomain wsj.com
2022-10-15 insert phone +44 (0)7539 096 459
2022-10-15 update person_title Dominic Holmes: Director of Development => Development Director
2022-10-15 update person_title Igor Mathias: Acquisitions Director => Investment Director
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-05-07 update account_category TOTAL EXEMPTION FULL => GROUP
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-06-24 insert ceo Tom Hawley
2021-06-24 delete index_pages_linkeddomain wsj.com
2021-06-24 insert person Rupert Robinson
2021-06-24 insert person Tom Hawley
2021-05-24 insert person Will Dickens
2021-05-24 update person_title Phoebe Loades: Assistant; Team Assistant => Executive Assistant
2021-04-08 delete index_pages_linkeddomain capitalwestlondon.co.uk
2021-04-08 insert person Chris Ray
2021-02-14 insert cco Louise Page-Jennings
2021-02-14 insert vp Robert Allen-Mersh
2021-02-14 insert index_pages_linkeddomain wsj.com
2021-02-14 insert person Louise Page-Jennings
2021-02-14 update person_title Robert Allen-Mersh: Associate => Vice President
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
2021-01-15 delete index_pages_linkeddomain creherald.com
2021-01-15 delete index_pages_linkeddomain langhamhall.com
2021-01-15 insert index_pages_linkeddomain capitalwestlondon.co.uk
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-09-27 insert index_pages_linkeddomain creherald.com
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 delete general_emails in..@astartecp.com
2020-06-18 delete email al..@yoocapital.com
2020-06-18 delete email an..@yoocapital.com
2020-06-18 delete email do..@yoocapital.com
2020-06-18 delete email ig..@yoocapital.com
2020-06-18 delete email in..@astartecp.com
2020-06-18 delete email jo..@yoo.com
2020-06-18 delete email ni..@yoocapital.com
2020-06-18 delete email ro..@yoocapital.com
2020-06-18 delete index_pages_linkeddomain propertyweek.com
2020-06-18 insert contact_pages_linkeddomain yoo.com
2020-06-18 insert index_pages_linkeddomain langhamhall.com
2020-06-18 insert index_pages_linkeddomain yoo.com
2020-06-18 insert person Phoebe Loades
2020-05-18 insert general_emails in..@yoocapital.com
2020-05-18 delete email al..@yoocapital.com
2020-05-18 delete index_pages_linkeddomain built-environment-networking.com
2020-05-18 insert contact_pages_linkeddomain goo.gl
2020-05-18 insert email in..@yoocapital.com
2020-03-19 insert contact_pages_linkeddomain propertyweek.com
2020-03-19 insert index_pages_linkeddomain propertyweek.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents SECRETARY APPOINTED MS SHEETAL SHAH
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-08-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REA PATEL
2019-08-07 update num_mort_charges 13 => 14
2019-08-07 update num_mort_outstanding 2 => 3
2019-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018093110014
2019-06-20 update num_mort_outstanding 9 => 2
2019-06-20 update num_mort_satisfied 4 => 11
2019-05-11 delete source_ip 94.136.35.51
2019-05-11 insert source_ip 104.196.232.154
2019-05-11 update robots_txt_status www.yoocapital.com: 404 => 200
2019-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2019-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2019-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2019-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2019-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2019-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-23 insert index_pages_linkeddomain bisnow.com
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-08-10 delete company_previous_name JONA LIMITED
2018-07-27 insert email al..@yoocapital.com
2018-04-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-03-09 update statutory_documents SECRETARY APPOINTED MISS REA PATEL
2018-03-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEETAL SHAH
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-08 delete address yoo Capital 2 Bentinck Street W1U 2FA, United Kingdom
2017-10-08 delete phone 0207 009 0245
2017-10-08 delete phone 0207 009 0251
2017-10-08 insert address yoo Capital 2 Bentinck Street, London W1U 2FA, United Kingdom
2017-10-08 insert email ma..@yoocapital.com
2017-10-08 insert index_pages_linkeddomain architectsjournal.co.uk
2017-10-08 insert index_pages_linkeddomain c-mw.net
2017-10-08 insert index_pages_linkeddomain conference-news.co.uk
2017-10-08 insert index_pages_linkeddomain exhibitionnews.uk
2017-10-08 insert index_pages_linkeddomain leisureopportunities.co.uk
2017-10-08 insert index_pages_linkeddomain propertyweek.com
2017-10-08 insert index_pages_linkeddomain spearswms.com
2017-10-08 insert index_pages_linkeddomain unsorted.co
2017-10-08 insert phone +44 (0)20 7009 0245
2017-10-08 insert phone +44 (0)20 7009 0251
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-06-19 insert index_pages_linkeddomain olympia.london
2017-06-19 update robots_txt_status www.yoocapital.com: 200 => 404
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-04-26 update statutory_documents SECRETARY APPOINTED MISS SHEETAL SHAH
2017-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY PATEL
2017-03-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISH SINGH JOHAL / 10/10/2016
2016-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HITCHCOX / 10/10/2016
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 delete address 2 BENTINCK STREET LONDON UNITED KINGDOM W1U 2FA
2015-11-09 insert address 2 BENTINCK STREET LONDON W1U 2FA
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-09 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-07 update statutory_documents 30/09/15 FULL LIST
2015-07-04 insert phone 0207 009 0245
2015-07-04 insert phone 0207 009 0251
2015-06-04 insert general_emails re..@yoo.com
2015-06-04 delete address yoo Capital 39 Welbeck Street, London W1G 8DR UK
2015-06-04 delete email jo..@yoocapital.com
2015-06-04 delete email l...@ingenuitycapitalgroup.com
2015-06-04 delete email su..@yoocapital.com
2015-06-04 delete phone +44 (0)20 7467 5324
2015-06-04 delete phone 020 7467 5326
2015-06-04 insert address yoo Capital 2 Bentinck Street W1U 2FA, United Kingdom
2015-06-04 insert email an..@yoocapital.com
2015-06-04 insert email ll..@yoocapital.com
2015-06-04 insert email re..@yoo.com
2015-06-04 update robots_txt_status www.yoocapital.com: 404 => 200
2015-04-06 update website_status FlippedRobots => OK
2015-04-06 delete source_ip 85.133.58.167
2015-04-06 insert source_ip 94.136.35.51
2015-03-18 update website_status OK => FlippedRobots
2015-02-07 delete address 39 WELBECK STREET LONDON W1G 8DR
2015-02-07 insert address 2 BENTINCK STREET LONDON UNITED KINGDOM W1U 2FA
2015-02-07 update registered_address
2015-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 39 WELBECK STREET LONDON W1G 8DR
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
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-02 update statutory_documents 30/09/14 FULL LIST
2014-06-17 update statutory_documents SECRETARY APPOINTED MR ANTHONY IAN PATEL
2014-06-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-06-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-05-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-31 update website_status FlippedRobots => OK
2014-01-28 update website_status OK => FlippedRobots
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BASIL MATTOS
2013-10-04 update statutory_documents 30/09/13 FULL LIST
2013-06-25 insert company_previous_name MANHATTAN GROUP LIMITED
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update name MANHATTAN GROUP LIMITED => YOO CAPITAL LIMITED
2013-06-23 delete sic_code 7011 - Development & sell real estate
2013-06-23 insert sic_code 41100 - Development of building projects
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-22 update num_mort_charges 10 => 11
2013-06-22 update num_mort_outstanding 6 => 7
2013-06-22 update num_mort_charges 11 => 13
2013-06-22 update num_mort_outstanding 7 => 9
2013-05-15 insert phone +44 (0)20 7467 5324
2013-03-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-03-07 update statutory_documents COMPANY NAME CHANGED MANHATTAN GROUP LIMITED CERTIFICATE ISSUED ON 07/03/13
2013-03-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-28 update statutory_documents SECRETARY APPOINTED MR BASIL MATTOS
2013-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID SPRINGATE
2013-01-17 insert personal_emails a...@yoo.com
2013-01-17 insert email a...@yoo.com
2013-01-17 insert email br..@yoocapital.com
2012-10-04 update statutory_documents 30/09/12 FULL LIST
2012-09-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-09-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-14 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents FIRST GAZETTE
2011-10-05 update statutory_documents 30/09/11 FULL LIST
2011-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISH SINGH JOHAL / 01/04/2011
2011-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HITCHCOX / 01/04/2011
2011-03-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 14/03/11 FULL LIST
2010-07-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-07-03 update statutory_documents DISS40 (DISS40(SOAD))
2010-06-30 update statutory_documents 14/03/10 FULL LIST
2010-05-13 update statutory_documents APPOINT PERSON AS SECRETARY
2010-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZORAN STEPANOVIC
2010-05-11 update statutory_documents SECRETARY APPOINTED MR DAVID SPRINGATE
2010-05-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZORAN STEPANOVIC
2010-05-04 update statutory_documents FIRST GAZETTE
2010-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 2 BENTINCK STREET LONDON W1U 2FA
2009-05-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents SECRETARY APPOINTED MR ZORAN STEPANOVIC
2008-12-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY NAVJEET BHASIN
2008-09-05 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-04-14 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents SECRETARY APPOINTED NAVJEET BHASIN
2008-04-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY CARMELA TANGI
2008-01-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-04-05 update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents TRANSACTION 29/01/07
2007-01-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-04-12 update statutory_documents NEW SECRETARY APPOINTED
2006-04-12 update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-22 update statutory_documents SECRETARY RESIGNED
2005-03-22 update statutory_documents RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-06-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-04-23 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2004-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2004-03-22 update statutory_documents RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-03-25 update statutory_documents RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-04-12 update statutory_documents SECRETARY RESIGNED
2002-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-04-10 update statutory_documents NEW SECRETARY APPOINTED
2002-03-20 update statutory_documents RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2001-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-07 update statutory_documents NEW SECRETARY APPOINTED
2001-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-20 update statutory_documents RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
2000-03-20 update statutory_documents RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1999-06-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-23 update statutory_documents RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1998-07-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-16 update statutory_documents COMPANY NAME CHANGED JONA LIMITED CERTIFICATE ISSUED ON 17/07/98
1998-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1998-03-23 update statutory_documents RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1998-03-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1997-06-13 update statutory_documents SECRETARY RESIGNED
1997-04-24 update statutory_documents NEW SECRETARY APPOINTED
1997-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
1997-03-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-03-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1997-03-18 update statutory_documents RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1997-03-18 update statutory_documents RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1997-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/97 FROM: SECOND FLOOR REGENT HOUSE 235/241 REGENT STREET LONDON WIR 7AG
1996-09-19 update statutory_documents NEW SECRETARY APPOINTED
1995-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-19 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03
1995-03-29 update statutory_documents RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS
1995-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-07-08 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06
1994-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-04-15 update statutory_documents RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS
1993-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/93 FROM: 6 HANOVER STREET LONDON W1R OLE
1993-05-05 update statutory_documents RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS
1993-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-04-21 update statutory_documents RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS
1992-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1992-02-18 update statutory_documents NC INC ALREADY ADJUSTED 30/03/91
1992-02-18 update statutory_documents £ NC 10000/100000 30/03
1991-04-04 update statutory_documents RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS
1991-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-12-11 update statutory_documents COMPANY NAME CHANGED HITCHCOX PROPERTY DEVELOPMENTS L IMITED CERTIFICATE ISSUED ON 12/12/90
1990-11-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-10-19 update statutory_documents £ NC 100/10000 22/08/90
1990-10-19 update statutory_documents NC INC ALREADY ADJUSTED 22/08/90
1990-06-11 update statutory_documents RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS
1990-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1989-09-12 update statutory_documents RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS
1988-03-01 update statutory_documents RETURN MADE UP TO 24/01/88; FULL LIST OF MEMBERS
1988-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-11-04 update statutory_documents RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS
1987-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1987-06-16 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1984-04-16 update statutory_documents CERTIFICATE OF INCORPORATION
1984-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION