Date | Description |
2024-05-31 |
delete person Paul Steckler |
2024-04-07 |
update account_category SMALL => GROUP |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STECKLER |
2023-11-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES |
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 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 2 => 3 |
2023-03-19 |
delete email fu..@medicaldetectiondogs.org.uk |
2023-03-19 |
delete person Dr Victoria Hordern |
2023-03-19 |
insert email fu..@medicaldetectiondogs.org.uk |
2023-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA HORDERN |
2023-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-01-24 |
update statutory_documents DIRECTOR APPOINTED DR MEGHANA JAIDEEP PANDIT |
2023-01-23 |
update statutory_documents DIRECTOR APPOINTED MRS KELLY STAFFORD |
2023-01-15 |
insert chro Kelly Stafford |
2023-01-15 |
insert person Julia Mckechnie-Burke |
2023-01-15 |
insert person Kelly Stafford |
2023-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-12-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK RAWDEN |
2022-12-14 |
delete source_ip 51.89.227.48 |
2022-12-14 |
insert person Dr Siobhan Dennis |
2022-12-14 |
insert source_ip 198.244.200.222 |
2022-12-14 |
update website_status FlippedRobots => OK |
2022-11-21 |
update website_status OK => FlippedRobots |
2022-11-17 |
update statutory_documents SECRETARY APPOINTED MR JAMES ALEXANDER YIANNI |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES |
2022-07-18 |
delete index_pages_linkeddomain nih.gov |
2022-06-16 |
insert index_pages_linkeddomain nih.gov |
2022-04-07 |
update statutory_documents DIRECTOR APPOINTED JULIA MCKECHNIE-BURKE |
2022-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASVIN MORJARIA |
2022-03-18 |
update statutory_documents DIRECTOR APPOINTED ASVIN MORJARIA |
2022-03-18 |
update statutory_documents DIRECTOR APPOINTED SIOBHAN DENNIS |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES |
2021-07-20 |
delete person Andy Keegan |
2021-07-20 |
delete person Hon Betsy Duncan |
2021-07-15 |
update statutory_documents SECRETARY APPOINTED MR MARK RAWDEN |
2021-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WHITBY-COLLINS |
2021-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KEEGAN |
2021-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUNCAN SMITH |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
2020-09-23 |
delete about_pages_linkeddomain bmj.com |
2020-09-23 |
delete about_pages_linkeddomain sciencemuseum.org.uk |
2020-09-23 |
delete about_pages_linkeddomain support-dogs.org.uk |
2020-09-23 |
delete phone 0.7120/09627286.22.2.239 |
2020-07-14 |
update website_status FlippedRobots => OK |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-21 |
update website_status OK => FlippedRobots |
2020-05-22 |
insert personal_emails ge..@medicaldetectiondogs.org.uk |
2020-05-22 |
delete email jo..@mippr.co.uk |
2020-05-22 |
delete phone 0203 585 5289 |
2020-05-22 |
delete source_ip 164.132.108.176 |
2020-05-22 |
insert email ge..@medicaldetectiondogs.org.uk |
2020-05-22 |
insert person Clive Everest |
2020-05-22 |
insert person Paul Steckler |
2020-05-22 |
insert source_ip 51.89.227.48 |
2020-05-22 |
update website_status FlippedRobots => OK |
2020-05-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LEOPOLD STECKLER |
2020-05-02 |
update website_status FailedRobots => FlippedRobots |
2020-04-17 |
update website_status FlippedRobots => FailedRobots |
2020-03-28 |
update website_status FailedRobots => FlippedRobots |
2020-03-13 |
update website_status FlippedRobots => FailedRobots |
2020-02-23 |
update website_status OK => FlippedRobots |
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 |
2019-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
2019-06-24 |
update statutory_documents DIRECTOR APPOINTED CLIVE MARK LLEWELLYN EVEREST |
2019-01-30 |
delete about_pages_linkeddomain elegantthemes.com |
2019-01-30 |
delete about_pages_linkeddomain wordpress.org |
2019-01-30 |
delete career_pages_linkeddomain elegantthemes.com |
2019-01-30 |
delete career_pages_linkeddomain wordpress.org |
2019-01-30 |
delete contact_pages_linkeddomain elegantthemes.com |
2019-01-30 |
delete contact_pages_linkeddomain wordpress.org |
2019-01-30 |
delete email be..@mippr.co.uk |
2019-01-30 |
delete index_pages_linkeddomain elegantthemes.com |
2019-01-30 |
delete index_pages_linkeddomain wordpress.org |
2019-01-30 |
delete management_pages_linkeddomain elegantthemes.com |
2019-01-30 |
delete management_pages_linkeddomain wordpress.org |
2019-01-30 |
delete source_ip 149.255.60.160 |
2019-01-30 |
delete terms_pages_linkeddomain elegantthemes.com |
2019-01-30 |
delete terms_pages_linkeddomain wordpress.org |
2019-01-30 |
insert about_pages_linkeddomain bespoke-it.solutions |
2019-01-30 |
insert career_pages_linkeddomain bespoke-it.solutions |
2019-01-30 |
insert contact_pages_linkeddomain bespoke-it.solutions |
2019-01-30 |
insert email jo..@mippr.co.uk |
2019-01-30 |
insert index_pages_linkeddomain bespoke-it.solutions |
2019-01-30 |
insert management_pages_linkeddomain bespoke-it.solutions |
2019-01-30 |
insert source_ip 164.132.108.176 |
2019-01-30 |
insert terms_pages_linkeddomain bespoke-it.solutions |
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 |
2018-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
2018-05-12 |
update website_status IndexPageFetchError => OK |
2018-05-12 |
delete address 3 Millfield, Great Horwood, Milton Keynes MK17 0NP |
2018-05-12 |
delete person Peter Mimpriss |
2018-05-12 |
update founded_year 1993 => null |
2018-03-08 |
update website_status OK => IndexPageFetchError |
2018-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MIMPRISS |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-12-17 |
delete personal_emails ja..@medicaldetectiondogs.org.uk |
2017-12-17 |
delete email ja..@medicaldetectiondogs.org.uk |
2017-12-17 |
delete person Jane Holmes |
2017-12-17 |
insert email fu..@medicaldetectiondogs.org.uk |
2017-12-17 |
update founded_year null => 1993 |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
2017-10-07 |
update website_status IndexPageFetchError => OK |
2017-10-07 |
delete phone 020 3008 6063 |
2017-10-07 |
insert about_pages_linkeddomain sciencemuseum.org.uk |
2017-10-07 |
insert phone 0203 585 5289 |
2017-07-13 |
update website_status OK => IndexPageFetchError |
2017-06-03 |
update website_status IndexPageFetchError => OK |
2017-06-03 |
delete source_ip 149.255.60.180 |
2017-06-03 |
insert source_ip 149.255.60.160 |
2017-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BREALEY |
2017-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL TANG |
2017-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HON MRS ELIZABETH WYNNE DUNCAN SMITH / 20/01/2017 |
2016-12-20 |
update account_category TOTAL EXEMPTION FULL => FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BRANDER |
2016-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CHURCH |
2016-12-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN GUEST |
2016-12-06 |
update statutory_documents SECRETARY APPOINTED MR ANDREW WHITBY-COLLINS |
2016-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-01 |
update statutory_documents DIRECTOR APPOINTED DR ALAN RUTHERFORD MAKEPEACE |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
2016-09-24 |
update website_status FailedRobots => IndexPageFetchError |
2016-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GUEST |
2016-07-02 |
update website_status OK => FailedRobots |
2016-06-28 |
update statutory_documents DIRECTOR APPOINTED MISS SUSAN BREALEY |
2016-04-28 |
delete index_pages_linkeddomain crowdfunder.co.uk |
2016-03-22 |
delete index_pages_linkeddomain justgiving.com |
2016-03-22 |
delete index_pages_linkeddomain valelottery.co.uk |
2016-03-22 |
insert index_pages_linkeddomain crowdfunder.co.uk |
2016-03-22 |
insert index_pages_linkeddomain elegantthemes.com |
2016-03-22 |
insert index_pages_linkeddomain wordpress.org |
2016-03-22 |
insert phone +44 (0) 1296 655888 |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update returns_last_madeup_date 2014-10-15 => 2015-10-15 |
2015-12-07 |
update returns_next_due_date 2015-11-12 => 2016-11-12 |
2015-11-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-11-04 |
update statutory_documents 15/10/15 NO MEMBER LIST |
2015-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN TRACEY CHURCH / 15/10/2015 |
2015-09-27 |
insert personal_emails an..@medialdetectiondogs.org.uk |
2015-09-27 |
insert email an..@medialdetectiondogs.org.uk |
2015-09-27 |
insert phone 01296 711218 |
2015-09-27 |
insert phone 01296 711219 |
2015-09-27 |
insert phone 01296 716027 |
2015-08-02 |
insert personal_emails vi..@medicaldetectiondogs.org.uk |
2015-08-02 |
insert email vi..@medicaldetectiondogs.org.uk |
2015-06-27 |
delete index_pages_linkeddomain telegraph.co.uk |
2015-05-24 |
update person_description Dr Victoria Hordern => Dr Victoria Hordern |
2015-05-24 |
update person_title Dr Victoria Hordern: Diabetes Consultant, Royal Surrey County Hospital => Medical Detection Dog 's Trustee; Consultant; Physician |
2015-04-25 |
update statutory_documents DIRECTOR APPOINTED MR PETER HUGH TREVOR MIMPRISS |
2015-04-18 |
insert index_pages_linkeddomain telegraph.co.uk |
2015-01-17 |
delete personal_emails cl..@medicaldetectiondogs.org.uk |
2015-01-17 |
delete email cl..@medicaldetectiondogs.org.uk |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update num_mort_outstanding 3 => 1 |
2014-12-07 |
update num_mort_satisfied 0 => 2 |
2014-11-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-11-09 |
insert person Andy Keegan |
2014-11-09 |
update person_description Michael Brander => Michael Brander |
2014-11-07 |
update returns_last_madeup_date 2013-10-15 => 2014-10-15 |
2014-11-07 |
update returns_next_due_date 2014-11-12 => 2015-11-12 |
2014-11-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-10-20 |
update statutory_documents 15/10/14 NO MEMBER LIST |
2014-10-12 |
delete index_pages_linkeddomain graphicmail.co.uk |
2014-10-12 |
update person_description Donna Brander => Donna Brander |
2014-10-12 |
update person_title Donna Brander: Certificated Clinical Animal Behaviourist and Welfare Advisor to Medical Detection Dogs. => Director of AboutTack; Advisor |
2014-10-12 |
update person_title Michael Brander: Chairman of Trustees => Baron of Whittingehame ( Chairman of Trustees ) |
2014-10-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KEEGAN |
2014-09-02 |
delete index_pages_linkeddomain theswanbourneendeavour.co.uk |
2014-07-24 |
delete contact_pages_linkeddomain adlestrop.org.uk |
2014-07-24 |
insert index_pages_linkeddomain theswanbourneendeavour.co.uk |
2014-07-24 |
insert person Dr Steve Morant |
2014-06-19 |
delete personal_emails ch..@medicaldetectiondogs.org.uk |
2014-06-19 |
delete address At The Tolsey, Burford High Street OX18 4QQ |
2014-06-19 |
delete email ch..@medicaldetectiondogs.org.uk |
2014-06-19 |
delete email te..@btinternet.com |
2014-06-19 |
insert contact_pages_linkeddomain adlestrop.org.uk |
2014-06-19 |
insert email be..@mippr.co.uk |
2014-06-19 |
insert phone 0203 008 6063 |
2014-05-16 |
insert address At The Tolsey, Burford High Street OX18 4QQ |
2014-05-16 |
insert email ch..@medicaldetectiondogs.org.uk |
2014-04-11 |
delete personal_emails su..@medicaldetectiondogs.org.uk |
2014-04-11 |
insert personal_emails ch..@medicaldetectiondogs.org.uk |
2014-04-11 |
delete email su..@medicaldetectiondogs.org.uk |
2014-04-11 |
delete person Paul Marshall |
2014-04-11 |
delete person Suzanne Megarry |
2014-04-11 |
delete phone 01296 711213 |
2014-04-11 |
insert about_pages_linkeddomain support-dogs.org.uk |
2014-04-11 |
insert email ch..@medicaldetectiondogs.org.uk |
2014-04-11 |
insert email da..@medicaldetectiondogs.org.uk |
2014-04-11 |
insert person David Billington |
2014-04-11 |
insert person Dawn Taylor |
2014-04-11 |
update person_description Dr John Church => Dr John Church |
2014-04-11 |
update person_description John Guest => John Guest |
2014-04-11 |
update person_description Michael Brander => Michael Brander |
2014-04-11 |
update person_title Dr John Church: Retired => Surgeon |
2014-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL |
2014-02-11 |
insert phone 01296 711213 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update registered_address |
2014-01-07 |
delete address 3 MILLFIELD GREENWAY BUSINESS PARK WINSLOW ROAD GREAT HARWOOD MILTON KEYNES ENGLAND MK17 0NP |
2014-01-07 |
insert address 3 MILLFIELD GREENWAY BUSINESS PARK, WINSLOW ROAD GREAT HORWOOD MILTON KEYNES MK17 0NP |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-10-15 => 2013-10-15 |
2014-01-07 |
update returns_next_due_date 2013-11-12 => 2014-11-12 |
2014-01-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-12-23 |
update statutory_documents DIRECTOR APPOINTED DR VICTORIA HORDERN |
2013-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
3 MILLFIELD GREENWAY BUSINESS PARK
WINSLOW ROAD GREAT HARWOOD
MILTON KEYNES
MK17 0NP
ENGLAND |
2013-12-02 |
update statutory_documents 15/10/13 NO MEMBER LIST |
2013-11-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-11-05 |
update statutory_documents ALTER ARTICLES 09/10/2013 |
2013-10-18 |
update statutory_documents DIRECTOR APPOINTED DR. CAROL WEI MAN TANG |
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 |
update returns_last_madeup_date 2011-10-15 => 2012-10-15 |
2013-06-23 |
update returns_next_due_date 2012-11-12 => 2013-11-12 |
2013-06-22 |
update num_mort_charges 2 => 3 |
2013-06-22 |
update num_mort_outstanding 2 => 3 |
2013-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRADSHAW |
2013-01-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-10-18 |
update statutory_documents 15/10/12 NO MEMBER LIST |
2012-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MRS ELIZABETH WYNNE DUNCAN SMITH / 24/09/2012 |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED THE HONOURABLE MRS ELIZABETH FREMANTLE DUNCAN SMITH |
2012-08-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MUGFORD |
2012-03-28 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 |
2011-11-02 |
update statutory_documents 15/10/11 NO MEMBER LIST |
2011-09-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-08-30 |
update statutory_documents COMPANY NAME CHANGED CANCER AND BIO-DETECTION DOGS
CERTIFICATE ISSUED ON 30/08/11 |
2010-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2010 FROM
BUILDING S8 WESTCOTT VENTURE PARK
AYLESBURY
BUCKINGHAMSHIRE
HP18 0XB |
2010-10-20 |
update statutory_documents 15/10/10 NO MEMBER LIST |
2010-10-19 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-03-16 |
update statutory_documents DIRECTOR APPOINTED DR. JOHN WILLIAM STEPHEN BRADSHAW |
2010-03-16 |
update statutory_documents DIRECTOR APPOINTED MR. PAUL MARSHALL |
2010-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MILLS |
2010-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD SOUTER |
2009-10-21 |
update statutory_documents 15/10/09 NO MEMBER LIST |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN TRACEY CHURCH / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD GUEST / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BRANDER / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DANIEL SIMON / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER ARTHUR MUGFORD / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRANK SOUTER / 21/10/2009 |
2009-08-12 |
update statutory_documents 31/03/09 PARTIAL EXEMPTION |
2009-04-22 |
update statutory_documents PREVEXT FROM 31/10/2008 TO 31/03/2009 |
2009-01-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER GORBING |
2008-11-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/08 |
2008-07-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-06-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2008-06-20 |
update statutory_documents ALTER MEMORANDUM 14/06/2008 |
2008-06-20 |
update statutory_documents ALTER MEMORANDUM 26/05/2008 |
2008-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM
SEABROOK LOCK COTTAGE
LOCK 34 IVINGHOE
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 9DY |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |