Date | Description |
2025-03-11 |
delete person Becky Priestman |
2025-03-11 |
delete person Chelsea Barnett |
2025-03-11 |
delete person Lengwe Kapotwe |
2025-03-11 |
delete person Libbi Ryan |
2025-03-11 |
insert person Ishwar Mair |
2025-03-11 |
insert person Oliver Connor |
2025-03-11 |
update person_description Jazzmin Cooper => Jazzmin Cooper |
2025-03-11 |
update person_description Vicky Stillwell => Vicky Stillwell |
2025-03-11 |
update person_title Jazzmin Cooper: Administrator ( Full Profile ) => null |
2024-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/24, WITH UPDATES |
2024-07-08 |
delete address Seymours Estate Agents
9-11 Market Square, High Street,
Staines TW18 4QY |
2024-07-08 |
insert address Seymours Estate Agents,
3A-3B Commercial Way, Woking GU21 6XR |
2024-07-08 |
insert person Aimee Robinson |
2024-07-08 |
insert person Jack Doherty |
2024-07-08 |
insert person Laura Cookman |
2024-07-08 |
insert person Lengwe Kapotwe |
2024-07-08 |
insert person Natalie Baker |
2024-04-11 |
delete person Ben Rosser |
2024-04-11 |
delete person Casey Huckin |
2024-04-11 |
delete person Emily Probert |
2024-04-11 |
delete person Lucy Smith |
2024-04-11 |
insert address Seymours Estate Agents
217 High Street, Guildford GU1 3BJ |
2024-04-11 |
insert address Seymours Estate Agents
9-11 Market Square, High Street,
Staines TW18 4QY |
2024-04-11 |
insert person Emma Nash |
2024-04-11 |
insert person Jazzmin Cooper |
2024-04-11 |
update person_description Becky Priestman => Becky Priestman |
2024-04-11 |
update person_description Lee Cousens => Lee Cousens |
2024-04-11 |
update person_description Libbi Ryan => Libbi Ryan |
2024-04-11 |
update person_description Vicky Stillwell => Vicky Stillwell |
2024-04-11 |
update person_title Becky Priestman: Administrator => null |
2024-04-11 |
update person_title Libbi Ryan: Administrator => null |
2024-04-05 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2023-04-13 |
delete person Katie Slater |
2023-04-13 |
delete source_ip 162.13.197.66 |
2023-04-13 |
insert source_ip 162.159.134.42 |
2023-04-13 |
update person_description James Kelly => James Kelly |
2023-04-13 |
update person_title James Kelly: Trainee Adviser ( Full Profile ); Trainee Adviser => Administrator |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-17 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-02-09 |
insert person Jesse Faulkner |
2022-12-07 |
insert person James Kelly |
2022-11-06 |
delete person Libbi Turner |
2022-11-06 |
insert person Becky Priestman |
2022-11-06 |
insert person Katie Slater |
2022-11-06 |
insert person Libbi Ryan |
2022-10-06 |
update person_title Sam Man: Mortgage Adviser; Mortgage Adviser ( Full Profile ) => Mortgage Adviser |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2022-08-06 |
insert person Lucy Smith |
2022-07-06 |
insert person Libbi Turner |
2022-04-06 |
update person_description Casey Huckin => Casey Huckin |
2022-04-06 |
update person_title Casey Huckin: Administrator => Mortgage Adviser |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-17 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-12-12 |
update person_description Chelsea Barnett => Chelsea Barnett |
2021-12-12 |
update person_title Chelsea Barnett: Trainee Mortgage Adviser => Mortgage Adviser |
2021-12-12 |
update person_title Sam Man: Mortgage Adviser => Mortgage Adviser; Mortgage Adviser ( Full Profile ) |
2021-09-17 |
insert address Seymours Estate Agents,
5, Kingpost Parade, Burpham, Guildford GU1 1YP |
2021-09-17 |
insert address Seymours Estate Agents,
6 London Road, Guildford GU1 2AF |
2021-08-17 |
update person_description Chelsea Barnett => Chelsea Barnett |
2021-08-17 |
update person_title Chelsea Barnett: Administrator => Trainee Mortgage Adviser |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES |
2021-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK PATRICK FINNEGAN / 21/04/2021 |
2021-08-06 |
update statutory_documents CESSATION OF COMPLETE MORTGAGES (GUILDFORD) LIMITED AS A PSC |
2021-07-14 |
delete general_emails en..@complete-mortgages.co.uk |
2021-07-14 |
delete address Basepoint Business Centre,
Aviation Business Park,
Enterprise Close,
Christchurch,
BH23 6NX |
2021-07-14 |
delete alias Complete Mortgages Ltd |
2021-07-14 |
delete email en..@complete-mortgages.co.uk |
2021-07-14 |
delete fax 01483 238281 |
2021-07-14 |
delete person Calogero Sanfilippo |
2021-07-14 |
delete phone 01202 049661 |
2021-07-14 |
insert contact_pages_linkeddomain mediaandmore.co.uk |
2021-07-14 |
insert index_pages_linkeddomain mediaandmore.co.uk |
2021-07-14 |
insert person Alex Hobbs |
2021-07-14 |
insert person Becky Gardiner |
2021-07-14 |
insert person Calli Sanfilippo |
2021-07-14 |
update person_title Vicky Stillwell: null => PA to Mark Finnegan |
2021-06-11 |
delete person Gemma Sawyer |
2021-06-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-05-10 |
update statutory_documents 21/04/21 STATEMENT OF CAPITAL GBP 61 |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-22 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-02-24 |
delete index_pages_linkeddomain ec.europa.eu |
2021-02-24 |
insert casestudy_pages_linkeddomain financial-ombudsman.org.uk |
2021-02-24 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2021-02-24 |
insert management_pages_linkeddomain financial-ombudsman.org.uk |
2021-01-23 |
delete person Carolyne Fairfull |
2021-01-23 |
delete person Chloe Harding |
2021-01-23 |
delete person Natasha Doublet-Thompson |
2021-01-23 |
insert person Adam Perry |
2021-01-23 |
insert person Emily Probert |
2021-01-23 |
insert person Rachel Housego |
2020-09-21 |
insert person Chloe Harding |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-04 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-03-08 |
delete person Matilde Angolini |
2019-12-08 |
insert person Casey Huckin |
2019-11-07 |
insert person Ben Rosser |
2019-09-08 |
delete person Victoria Bathe-Taylor |
2019-09-08 |
insert person Natasha Doublet-Thompson |
2019-09-07 |
update num_mort_outstanding 2 => 1 |
2019-09-07 |
update num_mort_satisfied 0 => 1 |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
2019-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPLETE MORTGAGES (GUILDFORD) LIMITED |
2019-08-09 |
update statutory_documents CESSATION OF EMILY VICTORIA DYASON AS A PSC |
2019-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055373840001 |
2019-07-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-05 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-09 |
delete person Mark Lucas |
2019-05-09 |
insert person Victoria Bathe-Taylor |
2019-04-08 |
delete address Basepoint Unit 28,
Aviation Business Park,
Enterprise Close,
Christchurch,
BH23 6NX |
2019-04-08 |
delete person Kim Livermore |
2019-04-08 |
insert address Basepoint Business Centre,
Aviation Business Park,
Enterprise Close,
Christchurch,
BH23 6NX |
2019-03-02 |
delete person Mandy Ferrett |
2019-03-02 |
insert person Matilde Angolini |
2019-01-28 |
delete person Chelsea Atcherley |
2019-01-28 |
insert person Chelsea Barnett |
2019-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK FINNEGAN / 08/01/2019 |
2019-01-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK PATRICK FINNEGAN / 08/01/2019 |
2018-10-01 |
insert office_emails kn..@complete-mortgages.co.uk |
2018-10-01 |
insert address Seymours Estate Agents,
25 High Street,
Knaphill,
Woking,
GU21 2PP |
2018-10-01 |
insert email kn..@complete-mortgages.co.uk |
2018-08-29 |
delete person Natasha Doublet |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2018-07-15 |
delete office_emails bo..@complete-mortgages.co.uk |
2018-07-15 |
insert office_emails wo..@complete-mortgages.co.uk |
2018-07-15 |
delete email bo..@complete-mortgages.co.uk |
2018-07-15 |
insert address Seymours Estate Agents,
12 Commercial Way,
Woking,
GU21 6ET |
2018-07-15 |
insert email wo..@complete-mortgages.co.uk |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-06 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-05-07 |
update num_mort_charges 1 => 2 |
2018-05-07 |
update num_mort_outstanding 1 => 2 |
2018-04-09 |
delete person Shirley Taylor |
2018-04-09 |
insert person Kim Livermore |
2018-04-09 |
update person_description Chelsea Atcherley => Chelsea Atcherley |
2018-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055373840002 |
2017-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK FINNEGAN / 20/11/2017 |
2017-08-21 |
delete person Jackie Daniel |
2017-08-21 |
insert index_pages_linkeddomain ec.europa.eu |
2017-08-21 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
2017-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMILY DYASON |
2017-07-22 |
insert person Jackie Daniel |
2017-05-15 |
insert person Chelsea Atcherley |
2017-05-15 |
insert person Lee Cousens |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-07 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-11 |
delete person Katie Sheehan |
2017-03-11 |
insert person Natasha Doublet |
2017-01-27 |
delete person Clare Barton |
2016-12-22 |
insert person Darren Wordsworth |
2016-09-30 |
delete source_ip 212.100.237.202 |
2016-09-30 |
insert source_ip 162.13.197.66 |
2016-09-02 |
insert general_emails en..@complete-mortgages.co.uk |
2016-09-02 |
insert email en..@complete-mortgages.co.uk |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-07-21 |
delete address Basepoint Unit 39,
Aviation Business Park,
Enterprise Close,
Christchurch,
BH23 6NX |
2016-07-21 |
delete person Tim Smart |
2016-07-21 |
insert address Basepoint Unit 28,
Aviation Business Park,
Enterprise Close,
Christchurch,
BH23 6NX |
2016-06-23 |
insert person Mark Lucas |
2016-04-14 |
insert person Mandy Ferrett |
2016-04-14 |
insert person Shirley Taylor |
2016-01-28 |
delete casestudy_pages_linkeddomain fca.org.uk |
2016-01-28 |
delete contact_pages_linkeddomain fca.org.uk |
2016-01-28 |
delete index_pages_linkeddomain fca.org.uk |
2016-01-28 |
delete management_pages_linkeddomain fca.org.uk |
2016-01-28 |
delete person Sandrine Maillard |
2016-01-28 |
delete terms_pages_linkeddomain fca.org.uk |
2016-01-28 |
insert alias Complete Mortgages Property Limited |
2016-01-28 |
insert registration_number 08775895 |
2016-01-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-04 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-28 |
insert person Tim Smart |
2015-09-07 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-09-07 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-08-25 |
update statutory_documents 16/08/15 FULL LIST |
2015-07-07 |
delete address Basepoint Unit 39 ,
Aviation Business Park,
Enterprise Close,
Christchurch,
BH23 6N |
2015-07-07 |
insert address Basepoint Unit 39,
Aviation Business Park,
Enterprise Close,
Christchurch,
BH23 6NX |
2015-06-09 |
delete address Suite 10,
Watson House,
398-400 Holdenhurst Road,
Bournemouth,
BH8 8BN |
2015-06-09 |
insert address Basepoint Unit 39 ,
Aviation Business Park,
Enterprise Close,
Christchurch,
BH23 6N |
2015-06-09 |
insert person Katie Sheehan |
2015-05-11 |
delete casestudy_pages_linkeddomain complete-money.co.uk |
2015-05-11 |
delete index_pages_linkeddomain complete-money.co.uk |
2015-05-11 |
delete source_ip 72.47.228.227 |
2015-05-11 |
insert source_ip 212.100.237.202 |
2015-04-07 |
update website_status FlippedRobots => OK |
2015-04-07 |
delete person Leona Bushill |
2015-04-07 |
delete person Manish Babla Manish |
2015-04-07 |
delete person Sophie Rowlands |
2015-04-07 |
insert person Calli Sanfilippo |
2015-04-07 |
insert person Vicky Howarth |
2015-04-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-04-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-03-18 |
update website_status FailedRobots => FlippedRobots |
2015-03-04 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-02-12 |
update website_status FlippedRobots => FailedRobots |
2014-12-23 |
update website_status FailedRobots => FlippedRobots |
2014-11-19 |
update website_status FlippedRobots => FailedRobots |
2014-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK FINNEGAN / 18/11/2014 |
2014-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMILY VICTORIA DYASON / 18/11/2014 |
2014-10-20 |
update website_status FailedRobots => FlippedRobots |
2014-09-12 |
update website_status FlippedRobots => FailedRobots |
2014-09-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-09-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-08-18 |
update statutory_documents 16/08/14 FULL LIST |
2014-08-07 |
update website_status OK => FlippedRobots |
2014-04-28 |
delete general_emails al..@complete-mortgages.co.uk |
2014-04-28 |
insert office_emails bo..@complete-mortgages.co.uk |
2014-04-28 |
insert office_emails lo..@complete-mortgages.co.uk |
2014-04-28 |
delete email al..@complete-mortgages.co.uk |
2014-04-28 |
delete person Natalie Coverley |
2014-04-28 |
delete phone 0845 658 6060 |
2014-04-28 |
insert address 16 Verwood Road
Harrow
HA2 6LD |
2014-04-28 |
insert address Brodie House, Parklands,
Railton Road, Guildford,
GU2 9JX |
2014-04-28 |
insert address Suite 10, Watson House
398-400 Holdenhurst Road
Bournemouth
BH8 8BN |
2014-04-28 |
insert email bo..@complete-mortgages.co.uk |
2014-04-28 |
insert email lo..@complete-mortgages.co.uk |
2014-04-28 |
insert fax 01483 238281 |
2014-04-28 |
insert person Jo Frankowski |
2014-04-28 |
insert person Leona Bushill |
2014-04-28 |
insert phone 01202 049661 |
2014-04-28 |
insert phone 01483 238280 |
2014-04-28 |
insert phone 020 3195 3659 |
2014-02-11 |
update website_status FlippedRobots => OK |
2014-02-11 |
delete office_emails lo..@complete-mortgages.co.uk |
2014-02-11 |
delete address 16 Verwood Road
Harrow
HA2 6LD |
2014-02-11 |
delete email lo..@complete-mortgages.co.uk |
2014-02-11 |
delete fax 01483 235769 |
2014-02-11 |
delete fax 0845 658 6061 / 01483 235647 |
2014-02-11 |
delete phone 0845 658 6060 / 01483 233014 |
2014-02-11 |
insert person Sophie Rowlands |
2014-01-24 |
update website_status OK => FlippedRobots |
2014-01-07 |
update num_mort_charges 0 => 1 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2013-12-24 |
delete person Sally Laker |
2013-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055373840001 |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-22 |
delete source_ip 72.47.228.252 |
2013-11-22 |
insert source_ip 72.47.228.227 |
2013-11-19 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-04 |
delete otherexecutives Simon Kelso |
2013-11-04 |
delete person Simon Kelso |
2013-11-04 |
insert person Sally Laker |
2013-11-04 |
update person_title Mark Finnegan: Founder of Complete Mortgages, Comments; Director => Director |
2013-09-07 |
insert otherexecutives Simon Kelso |
2013-09-07 |
insert person Simon Kelso |
2013-09-07 |
update person_title Mark Finnegan: Director => Founder of Complete Mortgages, Comments; Director |
2013-09-06 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-09-06 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-08-30 |
delete management_pages_linkeddomain direct.gov.uk |
2013-08-16 |
update statutory_documents 16/08/13 FULL LIST |
2013-07-07 |
update website_status DNSError => OK |
2013-07-07 |
insert management_pages_linkeddomain direct.gov.uk |
2013-07-07 |
insert person Carolyne Fairfull |
2013-07-07 |
insert person Natalie Coverley |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-05-18 |
update website_status OK => DNSError |
2013-04-17 |
insert general_emails al..@complete-mortgages.co.uk |
2013-04-17 |
insert office_emails lo..@complete-mortgages.co.uk |
2013-04-17 |
insert address 16 Verwood Road
Harrow
HA2 6LD |
2013-04-17 |
insert casestudy_pages_linkeddomain complete-money.co.uk |
2013-04-17 |
insert casestudy_pages_linkeddomain fca.org.uk |
2013-04-17 |
insert contact_pages_linkeddomain complete-money.co.uk |
2013-04-17 |
insert contact_pages_linkeddomain fca.org.uk |
2013-04-17 |
insert email al..@complete-mortgages.co.uk |
2013-04-17 |
insert email lo..@complete-mortgages.co.uk |
2013-04-17 |
insert fax 01483 235769 |
2013-04-17 |
insert fax 0845 658 6061 / 01483 235647 |
2013-04-17 |
insert phone 0845 658 6060 / 01483 233014 |
2013-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK FINNEGAN / 15/02/2013 |
2013-02-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMILY VICTORIA DYASON / 15/02/2013 |
2013-01-28 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-01-18 |
update website_status OK |
2013-01-18 |
delete fax 01483 235769 |
2013-01-18 |
insert fax 01483 235647 |
2013-01-11 |
update website_status ServerDown |
2012-10-24 |
insert person Bob Diamond |
2012-10-24 |
insert person Sandrine Maillard |
2012-10-24 |
delete person Bob Diamond |
2012-10-24 |
update person_description Wendy Higgs |
2012-08-20 |
update statutory_documents 16/08/12 FULL LIST |
2012-04-18 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-25 |
update statutory_documents 16/08/11 FULL LIST |
2011-05-23 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-23 |
update statutory_documents 16/08/10 FULL LIST |
2010-01-21 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-17 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2007-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/07 FROM:
50 WEST STREET
FARNHAM
SURREY
GU9 7DX |
2007-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-16 |
update statutory_documents SECRETARY RESIGNED |
2007-08-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-17 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-11 |
update statutory_documents S366A DISP HOLDING AGM 16/08/06 |
2006-09-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-30 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents SECRETARY RESIGNED |
2005-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |