Date | Description |
2024-04-17 |
delete otherexecutives Brendan Molloy |
2024-04-17 |
delete otherexecutives Mick Keyse |
2024-04-17 |
delete person Brendan Molloy |
2024-04-17 |
delete person Mick Keyse |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN MOLLOY |
2023-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEYSE |
2023-07-22 |
delete address Judge's Court
The Old Courthouse
St Peter's Churchyard
Derby
DE1 1NN |
2023-07-22 |
insert address Suite 1 & 3, 1st Floor South
Cardinal Square Nottingham Road
Derby
DE1 3QT |
2023-06-16 |
insert address Judge's Court
The Old Courthouse
St Peter's Churchyard
Derby
DE1 1NN |
2023-06-07 |
update num_mort_charges 1 => 2 |
2023-06-07 |
update num_mort_outstanding 0 => 1 |
2023-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066487830002 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066487830001 |
2022-12-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/22 |
2022-12-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/22 |
2022-12-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/22 |
2022-12-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/22 |
2022-11-28 |
delete general_emails in..@randduk.com |
2022-11-28 |
delete email in..@randduk.com |
2022-11-28 |
insert email cl..@randduk.com |
2022-05-22 |
delete about_pages_linkeddomain cookiesandyou.com |
2022-05-22 |
delete casestudy_pages_linkeddomain cookiesandyou.com |
2022-05-22 |
delete contact_pages_linkeddomain cookiesandyou.com |
2022-05-22 |
delete index_pages_linkeddomain cookiesandyou.com |
2022-05-22 |
delete terms_pages_linkeddomain cookiesandyou.com |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-28 => 2023-02-28 |
2022-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MELBOURNE / 29/03/2022 |
2022-03-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/21 |
2022-03-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/21 |
2022-03-20 |
delete address Judge's Court
The Old Courthouse
St Peter's Churchyard
Derby
DE1 1NN |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2022-02-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/21 |
2022-02-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/21 |
2022-02-07 |
insert address Suite 1 and 3, 1st Floor South
Cardinal Square
Nottingham Road
Derby
DE1 3QT |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES |
2021-07-07 |
update num_mort_charges 0 => 1 |
2021-07-07 |
update num_mort_outstanding 0 => 1 |
2021-06-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-10 |
update statutory_documents ALTER ARTICLES 21/05/2021 |
2021-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066487830001 |
2021-05-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K3 TAX ADVISORY GROUP LIMITED |
2021-05-27 |
update statutory_documents CESSATION OF K3 CAPITAL GROUP HOLDINGS LIMITED AS A PSC |
2021-04-09 |
delete privacy_emails pr..@company-valuation-services.co.uk |
2021-04-09 |
delete email pr..@company-valuation-services.co.uk |
2021-01-14 |
update website_status IndexPageFetchError => OK |
2021-01-14 |
delete source_ip 176.56.62.160 |
2021-01-14 |
insert source_ip 35.214.63.56 |
2020-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY FORD |
2020-08-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K3 CAPITAL GROUP HOLDINGS LIMITED |
2020-08-11 |
update statutory_documents CESSATION OF K3 CAPITAL GROUP PLC AS A PSC |
2020-08-09 |
delete address THE JUDGES COURT. THE OLD COURTHOUSE 18-22 ST. PETERS CHURCHYARD DERBY DERBYSHIRE ENGLAND DE1 1NN |
2020-08-09 |
insert address KBS HOUSE, 5 SPRINGFIELD COURT SUMMERFIELD ROAD BOLTON ENGLAND BL3 2NT |
2020-08-09 |
update account_ref_month 7 => 5 |
2020-08-09 |
update accounts_last_madeup_date 2019-07-31 => 2020-05-31 |
2020-08-09 |
update accounts_next_due_date 2021-04-30 => 2022-02-28 |
2020-08-09 |
update registered_address |
2020-07-27 |
update statutory_documents SHAREHOLDER CONSENT 01/07/2020 |
2020-07-27 |
update statutory_documents SHAREHOLDER CONSENT 01/07/2020 |
2020-07-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-24 |
update statutory_documents ADOPT ARTICLES 01/07/2020 |
2020-07-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-07-17 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
2020-07-13 |
update statutory_documents PREVSHO FROM 31/07/2020 TO 31/05/2020 |
2020-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2020 FROM
THE JUDGES COURT. THE OLD COURTHOUSE 18-22 ST. PETERS CHURCHYARD
DERBY
DERBYSHIRE
DE1 1NN
ENGLAND |
2020-07-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT MELBOURNE |
2020-07-08 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOHN FORD |
2020-07-08 |
update statutory_documents DIRECTOR APPOINTED MR JOHN STEPHEN RIGBY |
2020-07-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K3 CAPITAL GROUP PLC |
2020-07-08 |
update statutory_documents CESSATION OF BRENDAN JOSEPH MOLLOY AS A PSC |
2020-07-08 |
update statutory_documents CESSATION OF JACQUELINE LAWLEY AS A PSC |
2020-07-08 |
update statutory_documents CESSATION OF MICHAEL MELVIN KEYSE AS A PSC |
2020-06-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRENDAN JOSEPH MOLLOY / 06/04/2016 |
2020-06-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL MELVIN KEYSE / 06/04/2016 |
2020-06-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE LAWLEY |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-29 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-09-26 |
update website_status OK => IndexPageFetchError |
2019-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
2019-07-02 |
update statutory_documents DIRECTOR APPOINTED MR ADAM PETER BOINTON |
2019-07-02 |
update statutory_documents DIRECTOR APPOINTED MR MATHIAS CRESPY |
2019-07-02 |
update statutory_documents DIRECTOR APPOINTED MR MATT TIMBY |
2019-07-02 |
update statutory_documents DIRECTOR APPOINTED MR RYAN SIAN |
2018-12-16 |
delete person Angela Train |
2018-12-16 |
delete person Eleanor Lovell |
2018-12-16 |
insert person Angela Draeger |
2018-12-13 |
update statutory_documents ALTER ARTICLES 22/11/2018 |
2018-12-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-12-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-12-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-22 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-10-17 |
insert person Eleanor Lovell |
2018-10-17 |
update person_description Lewis Pritchard => Lewis Pritchard MAAT |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
2018-07-13 |
insert cmo Sam Warburton |
2018-07-13 |
update person_title Sam Warburton: Marketing Executive; Member of the Project Management Team => Member of the Project Management Team; Head of Marketing |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-10 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-02-14 |
insert address East Midlands Area Finalist
FSB Celebrating Small Business Awards 2018
Best in |
2017-12-05 |
update person_description Ryan Sian => Ryan Sian |
2017-12-05 |
update person_title Angela Train: Office Administrator => R & D Coordinator |
2017-12-05 |
update person_title Marie Edwards: Office Administrator => Technical Analyst |
2017-12-05 |
update person_title Vanessa West: Office Administrator => Technical Analyst |
2017-11-02 |
insert email mi..@randduk.com |
2017-11-02 |
insert person Michael Newnham |
2017-09-25 |
delete email el..@randduk.com |
2017-09-25 |
delete person Elle Cooper |
2017-09-25 |
insert email sa..@randduk.com |
2017-09-25 |
insert person Samantha Warburton |
2017-09-25 |
update person_description Lewis Pritchard => Lewis Pritchard |
2017-09-25 |
update person_description Mathias Crespy => Mathias Crespy |
2017-09-25 |
update person_title Lewis Pritchard: R & D Trainee Tax Consultant => R & D Tax Consultant |
2017-09-25 |
update person_title Peter Schofield: R & D Consultant => Marketing Consultant |
2017-09-25 |
update person_title Simran Aietan: R & D Trainee Tax Consultant => R & D Tax Consultant |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
2017-05-14 |
insert email ma..@randduk.com |
2017-05-14 |
insert email ro..@randduk.com |
2017-05-14 |
insert person Dr Roy Huzzard |
2017-05-14 |
insert person Mathias Crespy |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-22 |
insert email el..@randduk.com |
2017-01-22 |
insert email ma..@randduk.com |
2017-01-22 |
insert person Elle Cooper |
2017-01-22 |
insert person Marie Edwards |
2016-11-09 |
delete address of Role Mill, 49 Canal Street, Derby, DE1 2RJ |
2016-11-09 |
insert address of Judge's Court, The Old Courthouse, St Peter's Churchyard, Derby DE1 1NN |
2016-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-07-07 |
delete address ROLE MILL CANAL STREET FLOOR 2 DERBY DE1 2RJ |
2016-07-07 |
insert address THE JUDGES COURT. THE OLD COURTHOUSE 18-22 ST. PETERS CHURCHYARD DERBY DERBYSHIRE ENGLAND DE1 1NN |
2016-07-07 |
update registered_address |
2016-06-11 |
delete source_ip 37.122.208.161 |
2016-06-11 |
insert address Judge's Court
The Old Courthouse
St Peter's Churchyard
Derby DE1 1NN |
2016-06-11 |
insert source_ip 176.56.62.160 |
2016-06-11 |
update person_description David Stanley => David Stanley |
2016-06-11 |
update person_description Paul Wallace => Paul Wallace |
2016-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM
ROLE MILL CANAL STREET
FLOOR 2
DERBY
DE1 2RJ |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-04-01 |
insert email co..@randduk.com |
2016-04-01 |
insert email da..@randduk.com |
2016-04-01 |
insert email gr..@randduk.com |
2016-04-01 |
insert email ma..@randduk.com |
2016-04-01 |
insert email pa..@randduk.com |
2016-04-01 |
insert person Colin Wreglesworth |
2016-04-01 |
insert person David Stanley |
2016-04-01 |
insert person Grahame Neagus |
2016-04-01 |
insert person Mark Winfield |
2016-04-01 |
insert person Paul Wallace |
2016-01-15 |
insert email le..@randduk.com |
2016-01-15 |
insert person Lewis Pritchard |
2015-10-11 |
insert email si..@randduk.com |
2015-10-11 |
insert person Simran Aietan |
2015-09-13 |
delete email je..@randduk.com |
2015-09-13 |
delete person Jessica Spencer-Keyse |
2015-09-13 |
insert email jo..@randduk.com |
2015-09-13 |
insert person John Given |
2015-09-13 |
update person_description Kerry Bowler MAAT => Kerry Bowler MAAT |
2015-09-13 |
update person_title Angela Train: R & D Consultant => Office Administrator |
2015-08-12 |
delete address ROLE MILL CANAL STREET FLOOR 2 DERBY ENGLAND DE1 2RJ |
2015-08-12 |
insert address ROLE MILL CANAL STREET FLOOR 2 DERBY DE1 2RJ |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-08-12 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-07-21 |
update statutory_documents 16/07/15 FULL LIST |
2015-07-13 |
delete address Unit 119, Coney Green Business Centre, Clay Cross, Chesterfield, Derbyshire, S45 9JW |
2015-07-13 |
delete address of Unit 119, Coney Green Business Centre, Clay Cross, Chesterfield, Derbyshire, S45 9JW |
2015-07-13 |
delete phone 01246 252 356 |
2015-07-13 |
delete phone 01246 252 357 |
2015-07-13 |
insert address Role Mill
49 Canal Street
Derby DE1 2RJ |
2015-07-13 |
insert address of Role Mill, 49 Canal Street, Derby, DE1 2RJ |
2015-07-13 |
insert phone 01332 477 070 |
2015-07-13 |
update primary_contact Unit 119, Coney Green Business Centre, Clay Cross, Chesterfield, Derbyshire, S45 9JW => Role Mill, 49 Canal Street, Derby, DE1 2RJ |
2015-07-08 |
delete address UNIT 119 WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW |
2015-07-08 |
insert address ROLE MILL CANAL STREET FLOOR 2 DERBY ENGLAND DE1 2RJ |
2015-07-08 |
update reg_address_care_of RANDD UK LIMITED => null |
2015-07-08 |
update registered_address |
2015-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2015 FROM
C/O RANDD UK LIMITED
UNIT 119 WINGFIELD VIEW
CLAY CROSS
CHESTERFIELD
DERBYSHIRE
S45 9JW |
2015-06-15 |
update person_title Ryan Sian: R & D Consultant => R & D Tax Consultant |
2015-05-18 |
delete about_pages_linkeddomain nicktaylorgolfpro.com |
2015-05-18 |
delete contact_pages_linkeddomain nicktaylorgolfpro.com |
2015-05-18 |
delete index_pages_linkeddomain nicktaylorgolfpro.com |
2015-05-18 |
delete portfolio_pages_linkeddomain nicktaylorgolfpro.com |
2015-05-18 |
delete terms_pages_linkeddomain nicktaylorgolfpro.com |
2015-05-18 |
insert email ke..@randduk.com |
2015-05-18 |
insert person Kerry Bowler |
2015-05-18 |
update person_description Adam Bointon => Adam Bointon |
2015-05-18 |
update person_title Adam Bointon: R & D Consultant => R & D Tax Consultant |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-18 |
insert email an..@randduk.com |
2015-03-18 |
insert person Angela Train |
2015-02-12 |
insert email ad..@randduk.com |
2015-02-12 |
insert email ho..@randduk.com |
2015-02-12 |
insert email wa..@randduk.com |
2015-02-12 |
insert person Adam Bointon |
2015-02-12 |
insert person Howard Borrell |
2015-02-12 |
insert person Wayne Abbey |
2015-01-05 |
delete email ei..@randduk.com |
2015-01-05 |
delete person Eilish O'Reilly |
2015-01-05 |
delete source_ip 94.136.40.103 |
2015-01-05 |
insert about_pages_linkeddomain nicktaylorgolfpro.com |
2015-01-05 |
insert email va..@randduk.com |
2015-01-05 |
insert index_pages_linkeddomain nicktaylorgolfpro.com |
2015-01-05 |
insert person Vanessa West |
2015-01-05 |
insert source_ip 37.122.208.161 |
2015-01-05 |
update founded_year null => 2008 |
2015-01-05 |
update person_description Jessica Spencer-Keyse => Jessica Spencer-Keyse |
2015-01-05 |
update person_description Matt Timby => Matt Timby |
2015-01-05 |
update person_description Ryan Sian => Ryan Sian |
2015-01-05 |
update person_description Stan Payne => Stan Payne |
2014-09-07 |
delete address UNIT 119 WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE UNITED KINGDOM S45 9JW |
2014-09-07 |
insert address UNIT 119 WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-09-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-08-18 |
update statutory_documents 16/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-09-06 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-08-06 |
update statutory_documents 16/07/13 FULL LIST |
2013-08-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-08-06 |
update statutory_documents ADOPT ARTICLES 29/07/2013 |
2013-08-06 |
update statutory_documents 29/07/13 STATEMENT OF CAPITAL GBP 250 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
delete sic_code 7414 - Business & management consultancy |
2013-06-23 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-23 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-04-11 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-08 |
update statutory_documents 16/07/12 FULL LIST |
2012-03-16 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-07 |
update statutory_documents 16/07/11 FULL LIST |
2011-05-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2010-09-20 |
update statutory_documents 16/07/10 FULL LIST |
2010-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY CAIRNES |
2010-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE CAIRNES |
2010-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE CAIRNES |
2010-06-07 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2010-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2010 FROM
103 PENDAS WAY
LEEDS
YORKSHIRE
LS15 8HM |
2010-05-11 |
update statutory_documents DIRECTOR APPOINTED MR BRENDAN JOSEPH MOLLOY |
2010-05-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL MELVIN KEYSE |
2009-09-30 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2009 FROM
103 PENDERS WAY
LEEDS
YORKSHIRE
LS15 8HM
ENGLAND |
2008-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2008 FROM
17 DEAL CRESCENT
WORCESTER
WR4 0LJ
UNITED KINGDOM |
2008-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2008 FROM
6, MANOR FARM MEWS, MAIN STREET
BURNASTON
DERBY
DERBYSHIRE
DE65 6LG
UNITED KINGDOM |
2008-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |