ADEPT CARE HOMES - History of Changes


DateDescription
2024-04-06 delete source_ip 5.134.14.7
2024-04-06 insert source_ip 217.21.69.132
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-04-14 delete phone 01527 65115
2023-04-14 insert phone 01527 388 421
2023-03-05 delete phone 01246 866 770
2023-01-24 update statutory_documents DIRECTOR APPOINTED MR HARJIT SINGH NANUWA
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2023-01-24 update statutory_documents 15/08/22 STATEMENT OF CAPITAL GBP 1600
2023-01-24 update statutory_documents 15/08/22 STATEMENT OF CAPITAL GBP 1600
2023-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ASBURY
2022-10-04 delete address 6 Duggins Lane, Tile Hill Village Coventry, CV4 9GN
2022-10-04 delete email th..@adeptcarehomes.co.uk
2022-10-04 delete phone 02476 460 148
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-06-28 delete otherexecutives Christine Asbury
2022-06-28 delete about_pages_linkeddomain alzheimers.org.uk
2022-06-28 delete about_pages_linkeddomain carehome.co.uk
2022-06-28 delete about_pages_linkeddomain cqc.org.uk
2022-06-28 delete about_pages_linkeddomain thecareworkerscharity.org.uk
2022-06-28 delete index_pages_linkeddomain alzheimers.org.uk
2022-06-28 delete index_pages_linkeddomain cqc.org.uk
2022-06-28 delete index_pages_linkeddomain thecareworkerscharity.org.uk
2022-06-28 delete person Christine Asbury
2022-06-28 insert address 6 Duggins Lane, Tile Hill Village Coventry, CV4 9GN
2022-06-28 insert address Bowood Court and Mews Hewell Road, Enfield, Redditch, Worcestershire, B97 6AT
2022-06-28 insert address Chetwynd House Slade Road, Chilwell Nottingham, NG9 4GS
2022-06-28 insert address Douglas Court 1 Douglas Street, Ivy Square Derby, DE23 8LH
2022-06-28 insert address Harrier House Hurricane Road, Hucknall, NG15 6WN
2022-06-28 insert address Homes Support Centre 1 Lutterworth Road Burbage Leicestershire LE10 2DJ
2022-06-28 insert address Kiwi House Coleman Street, Derby, DE24 8NL
2022-06-28 insert address Moat House New Road, Burbage, Near Hinckley Leicestershire, LE10 2AW
2022-06-28 insert address Stretton Road, Clay Cross Chesterfield, Derbyshire, S45 9AQ
2022-06-28 insert email bo..@adeptcarehomes.co.uk
2022-06-28 insert email ch..@adeptcarehomes.co.uk
2022-06-28 insert email do..@adeptcarehomes.co.uk
2022-06-28 insert email ha..@adeptcarehomes.co.uk
2022-06-28 insert email ki..@adeptcarehomes.co.uk
2022-06-28 insert email mo..@adeptcarehomes.co.uk
2022-06-28 insert email ol..@adeptcarehomes.co.uk
2022-06-28 insert email th..@adeptcarehomes.co.uk
2022-06-28 insert phone 01246 866 770
2022-06-28 insert phone 02476 460 148
2022-06-28 update person_description Peter Savage => Peter Savage
2022-06-28 update primary_contact null => Homes Support Centre 1 Lutterworth Road Burbage Leicestershire LE10 2DJ
2022-04-13 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-12 update statutory_documents FIRST GAZETTE
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-03-25 delete person Adept Takes
2022-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITE / 15/03/2022
2021-12-22 delete general_emails in..@adeptcarehomes.co.ukcarehomes.co.uk
2021-12-22 delete email in..@adeptcarehomes.co.ukcarehomes.co.uk
2021-12-22 insert person Joe Lock
2021-12-22 update founded_year null => 1985
2021-12-22 update person_description Chris White => Chris White
2021-12-22 update person_description Dave Lock => Dave Lock
2021-12-22 update person_description Emma Philpott => Emma Philpott
2021-12-22 update person_description Peter Savage => Peter Savage
2021-10-14 update statutory_documents DIRECTOR APPOINTED MR ZACHE JOSEPH ROBERT LOCK
2021-09-22 insert otherexecutives Christine Asbury
2021-09-22 insert person Christine Asbury
2021-09-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-08-22 delete person Zara Toasts
2021-08-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-08-05 update statutory_documents DIRECTOR APPOINTED MS CHRISTINE ASBURY
2021-07-19 delete otherexecutives Barbara Granger
2021-07-19 delete person Barbara Granger
2021-07-19 delete person Catherine Lock
2021-07-19 delete person Gerry Smith
2021-07-19 delete person Joe Lock
2021-07-19 delete person Kader Daffé
2021-07-19 delete person Karen Middleton
2021-07-19 delete person Katie Muddeman
2021-07-19 delete person Neil Blackwood
2021-06-16 delete person Hannah Croucher
2021-06-16 insert person Joan Daniels
2021-06-16 insert person Joe Lock
2021-06-16 insert person Neil Blackwood
2021-06-16 update person_description Dave Lock => Dave Lock
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2021-02-03 update statutory_documents DIRECTOR APPOINTED MR KENNETH BARRIE NELSON
2021-01-17 insert general_emails in..@adeptcarehomes.co.ukcarehomes.co.uk
2021-01-17 delete address Bowood Court & Mews Redditch, Worcs, 01527 65115
2021-01-17 insert about_pages_linkeddomain alzheimers.org.uk
2021-01-17 insert about_pages_linkeddomain carehome.co.uk
2021-01-17 insert about_pages_linkeddomain cqc.org.uk
2021-01-17 insert about_pages_linkeddomain thecareworkerscharity.org.uk
2021-01-17 insert career_pages_linkeddomain alzheimers.org.uk
2021-01-17 insert career_pages_linkeddomain carehome.co.uk
2021-01-17 insert career_pages_linkeddomain cqc.org.uk
2021-01-17 insert career_pages_linkeddomain thecareworkerscharity.org.uk
2021-01-17 insert email in..@adeptcarehomes.co.ukcarehomes.co.uk
2021-01-17 update primary_contact Bowood Court & Mews Redditch, Worcs, 01527 65115 => null
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-30 update num_mort_charges 8 => 11
2020-10-30 update num_mort_outstanding 2 => 3
2020-10-30 update num_mort_satisfied 6 => 8
2020-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053206570007
2020-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053206570008
2020-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053206570010
2020-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053206570011
2020-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053206570009
2020-08-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-07-15 delete source_ip 31.170.122.206
2020-07-15 insert source_ip 5.134.14.7
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2020-02-15 delete coo Mike Wilson
2020-02-15 delete person Mike Wilson
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-11 insert coo Mike Wilson
2020-01-11 delete person Anne-Marie Robinson
2020-01-11 delete person Louise Young
2020-01-11 insert person Hannah Croucher
2020-01-11 insert person Mike Wilson
2019-12-07 delete address THE STANDINGS FIELDS FARM BUSINESS CENTRE HINCKLEY ROAD, SAPCOTE LEICESTER LEICESTERSHIRE LE9 4LH
2019-12-07 insert address HOMES SUPPORT CENTRE 1 LUTTERWORTH ROAD BURBAGE HINCKLEY LEICESTERSHIRE ENGLAND LE10 2DJ
2019-12-07 update registered_address
2019-11-15 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY WILSON
2019-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITE / 15/11/2019
2019-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SAVAGE / 15/11/2019
2019-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA MARY GRANGER / 15/11/2019
2019-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2019 FROM THE STANDINGS FIELDS FARM BUSINESS CENTRE HINCKLEY ROAD, SAPCOTE LEICESTER LEICESTERSHIRE LE9 4LH
2019-10-11 delete person Karen Baker
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-10 delete phone 01527 60029
2019-09-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-08-11 insert cfo Chris White
2019-08-11 delete address The Standings, Fields Farm Business Centre, Hinckley Road, Sapcote, Leicestershire, LE9 4LH
2019-08-11 delete registration_number 5320657
2019-08-11 insert person Chris White
2019-03-10 update website_status FlippedRobots => OK
2019-02-11 update website_status IndexPageFetchError => FlippedRobots
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-01-05 update website_status OK => IndexPageFetchError
2018-12-17 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA SARA PHILPOTT / 27/11/2018
2018-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL LOCK / 27/11/2018
2018-11-26 insert address The Standings, Fields Farm Business Centre, Hinckley Road, Sapcote, Leicestershire, LE9 4LH
2018-11-26 update primary_contact null => The Standings, Fields Farm Business Centre, Hinckley Road, Sapcote, Leicestershire, LE9 4LH
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PRICE
2018-05-21 update statutory_documents DIRECTOR APPOINTED MS ELIZABETH JANE PRICE
2018-02-17 delete email wi..@adeptcarehomes.co.uk
2018-01-24 update statutory_documents ALTER ARTICLES 08/01/2018
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITE / 18/01/2018
2018-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SAVAGE / 18/01/2018
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2018-01-03 insert index_pages_linkeddomain thecareworkerscharity.org.uk
2018-01-03 insert registration_number 5320657
2018-01-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA MARY GRANGER / 26/10/2017
2017-11-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-09-25 delete email ma..@adeptcarehomes.co.uk
2017-09-25 delete source_ip 5.250.179.146
2017-09-25 insert source_ip 31.170.122.206
2017-06-15 update statutory_documents ADOPT ARTICLES 03/10/2016
2017-05-13 insert email ma..@adeptcarehomes.co.uk
2017-03-17 update statutory_documents DIRECTOR APPOINTED MR PETER CHARLES SAVAGE
2017-03-10 insert otherexecutives Peter Savage
2017-03-10 delete email he..@adeptcarehomes.co.uk
2017-03-10 insert person Peter Savage
2017-01-22 delete source_ip 94.136.45.223
2017-01-22 insert source_ip 5.250.179.146
2017-01-22 update robots_txt_status www.adeptcarehomes.co.uk: 404 => 200
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-11 update statutory_documents ADOPT ARTICLES 31/10/2016
2016-11-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16
2016-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVOR KIRKMAN
2016-02-26 update statutory_documents DIRECTOR APPOINTED MR IVOR JAMES SELLERS KIRKMAN
2016-02-07 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-02-07 update returns_next_due_date 2016-01-20 => 2017-01-20
2016-01-18 update statutory_documents 23/12/15 FULL LIST
2016-01-04 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHITE
2015-07-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONAS
2015-02-07 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-02-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-01-12 update statutory_documents 23/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-07-07 update num_mort_outstanding 8 => 2
2014-07-07 update num_mort_satisfied 0 => 6
2014-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-07 update num_mort_charges 6 => 8
2014-05-07 update num_mort_outstanding 6 => 8
2014-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053206570007
2014-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053206570008
2014-03-07 delete address THE STANDINGS FIELDS FARM BUSINESS CENTRE HINCKLEY ROAD, SAPCOTE LEICESTER LEICESTERSHIRE ENGLAND LE9 4LH
2014-03-07 insert address THE STANDINGS FIELDS FARM BUSINESS CENTRE HINCKLEY ROAD, SAPCOTE LEICESTER LEICESTERSHIRE LE9 4LH
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-03-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2014-02-04 update statutory_documents 23/12/13 FULL LIST
2013-11-07 insert company_previous_name ADEPT CARE GROUP LIMITED
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-07 update name ADEPT CARE GROUP LIMITED => ADEPT CARE HOMES LIMITED
2013-10-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-10-03 update statutory_documents COMPANY NAME CHANGED ADEPT CARE GROUP LIMITED CERTIFICATE ISSUED ON 03/10/13
2013-10-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-25 update returns_last_madeup_date 2011-12-23 => 2012-12-23
2013-06-25 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-06-23 update account_category TOTAL EXEMPTION SMALL => GROUP
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN LOCK
2013-02-05 update statutory_documents 23/12/12 FULL LIST
2012-11-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-02-14 update statutory_documents 23/12/11 FULL LIST
2011-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2011 FROM MOAT HOUSE NEW ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2AW
2011-11-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-06 update statutory_documents 23/12/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR APPOINTED MISS EMMA SARA PHILPOTT
2010-07-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL LOCK / 13/07/2010
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BONAS / 13/07/2010
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JOY LOCK / 13/07/2010
2010-02-12 update statutory_documents 23/12/09 FULL LIST
2009-10-19 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-05-29 update statutory_documents DIRECTOR APPOINTED MICHAEL ANTHONY BONAS
2009-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2009 FROM MITRE HOUSE SCHOOL ROAD BULKINGTON BEDWORTH WARWICKSHIRE CV12 9JB
2009-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOCK / 23/12/2008
2009-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOCK / 23/12/2008
2009-01-16 update statutory_documents RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-09-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-18 update statutory_documents S-DIV
2008-09-18 update statutory_documents RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS; AMEND
2008-09-18 update statutory_documents RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS; AMEND
2008-09-18 update statutory_documents NC INC ALREADY ADJUSTED 12/09/2008
2008-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-31 update statutory_documents RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-12-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08
2007-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/07 FROM: GETHIN HOUSE NUNEATON WARWICKSHIRE CV11 4DA
2007-02-26 update statutory_documents SHARES AGREEMENT OTC
2007-02-12 update statutory_documents S-DIV 16/10/06
2007-02-12 update statutory_documents NC INC ALREADY ADJUSTED 16/10/06
2007-02-12 update statutory_documents £ NC 1000/1500 16/10/0
2007-02-12 update statutory_documents AUTH TO ALLOT SHARES 16/10/06
2007-02-06 update statutory_documents NEW SECRETARY APPOINTED
2007-02-06 update statutory_documents SECRETARY RESIGNED
2007-01-15 update statutory_documents RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-12-08 update statutory_documents COMPANY NAME CHANGED DKL CARE SERVICES LIMITED CERTIFICATE ISSUED ON 08/12/06
2006-11-09 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-09 update statutory_documents COMPANY LOAN 16/10/06
2006-11-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-01 update statutory_documents RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2004-12-23 update statutory_documents SECRETARY RESIGNED
2004-12-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION