Date | Description |
2025-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS |
2025-03-07 |
update statutory_documents DIRECTOR APPOINTED ALEX MILLINER |
2025-03-07 |
update statutory_documents DIRECTOR APPOINTED EMILY HAMILTON |
2025-03-07 |
update statutory_documents DIRECTOR APPOINTED JERRY MILTON |
2025-03-07 |
update statutory_documents DIRECTOR APPOINTED SOPHIA GIBBS |
2025-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/25, NO UPDATES |
2024-11-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ELDRED |
2024-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2024 FROM
THE NIGHT SHELTER 14 LITTLE BISHOP STREET
BRISTOL
BS2 9JF
ENGLAND |
2024-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRADINE |
2024-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES |
2023-10-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER HARRIS |
2023-07-24 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-03-19 |
delete source_ip 35.189.116.82 |
2023-03-19 |
insert source_ip 141.193.213.11 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES |
2023-02-15 |
delete about_pages_linkeddomain tapforbristol.org |
2023-02-15 |
delete career_pages_linkeddomain tapforbristol.org |
2023-02-15 |
delete index_pages_linkeddomain tapforbristol.org |
2023-02-15 |
delete management_pages_linkeddomain tapforbristol.org |
2023-02-15 |
insert about_pages_linkeddomain bristolcitycentrebid.co.uk |
2023-02-15 |
insert career_pages_linkeddomain bristolcitycentrebid.co.uk |
2023-02-15 |
insert index_pages_linkeddomain bristolcitycentrebid.co.uk |
2023-02-15 |
insert management_pages_linkeddomain bristolcitycentrebid.co.uk |
2022-11-12 |
delete otherexecutives Lisa Spice |
2022-11-12 |
delete person Antonia May Cross |
2022-11-12 |
delete person Edd Smith |
2022-11-12 |
delete person Georgina Perry |
2022-11-12 |
delete person Iheanyi Ibe |
2022-11-12 |
delete person Isabel Wood |
2022-11-12 |
delete person Jamie Smith |
2022-11-12 |
delete person Lisa Spice |
2022-11-12 |
delete person Sarah Walker |
2022-11-12 |
delete person Steven Dodds |
2022-11-12 |
insert person Allan Freeman |
2022-11-12 |
insert person Alv Hirst |
2022-11-12 |
insert person Amy Caburn |
2022-11-12 |
insert person Anna Little |
2022-11-12 |
insert person Bejide Kafele |
2022-11-12 |
insert person Ben Copeland |
2022-11-12 |
insert person Bronwen James |
2022-11-12 |
insert person Emma Mukerjee |
2022-11-12 |
insert person Emma Prout |
2022-11-12 |
insert person Helen McCartan |
2022-11-12 |
insert person Jess Manning |
2022-11-12 |
insert person Jessie Seal Early |
2022-11-12 |
insert person Jos Banham |
2022-11-12 |
insert person Luke Mitchell |
2022-11-12 |
insert person Matthew Morrison |
2022-11-12 |
insert person Nicole Anderson |
2022-11-12 |
insert person Philip Parry |
2022-11-12 |
insert person Sarah Stonehouse |
2022-11-12 |
update person_title Holly Bigwood: Youth Practitioner => Youth Practitioner - Project Z |
2022-11-12 |
update person_title Shanta Foley: Youth Practitioner => Youth Practitioner - Project Z |
2022-09-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-13 |
update statutory_documents DIRECTOR APPOINTED MISS BEJIDE KAFELE |
2022-04-13 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN MORTIMER MEIR FREEMAN |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES |
2022-02-23 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ANDREW BARTON PARRY |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-06 |
delete about_pages_linkeddomain bristolhomelessconnect.com |
2021-12-06 |
delete career_pages_linkeddomain bristolhomelessconnect.com |
2021-12-06 |
delete index_pages_linkeddomain bristolhomelessconnect.com |
2021-12-06 |
delete management_pages_linkeddomain bristolhomelessconnect.com |
2021-12-06 |
insert about_pages_linkeddomain 1625ip.co.uk |
2021-12-06 |
insert about_pages_linkeddomain bristol.gov.uk |
2021-12-06 |
insert career_pages_linkeddomain 1625ip.co.uk |
2021-12-06 |
insert career_pages_linkeddomain bristol.gov.uk |
2021-12-06 |
insert index_pages_linkeddomain 1625ip.co.uk |
2021-12-06 |
insert index_pages_linkeddomain bristol.gov.uk |
2021-12-06 |
insert management_pages_linkeddomain 1625ip.co.uk |
2021-12-06 |
insert management_pages_linkeddomain bristol.gov.uk |
2021-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-09-07 |
update robots_txt_status www.caringinbristol.co.uk: 200 => 404 |
2021-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IHEANYICHUKWU IBE |
2021-07-08 |
delete person Eve Russell Cheers |
2021-07-08 |
delete person Josh Rees |
2021-07-08 |
delete person Kat Caldwell |
2021-04-14 |
delete person Holly Fairbairn |
2021-04-14 |
delete person Kathryn Manners |
2021-04-14 |
delete person Max Gregor Host |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2021-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA PERRY |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-05 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW NEIL MORRISON |
2021-01-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-29 |
update person_title Josh Rees: Grants and Development Coordinator => Partnerships and Grants Coordinator |
2020-09-29 |
update person_title Steven Dodds: Grants Manager => Partnerships and Grants Manager |
2020-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGIA HORNE |
2020-07-22 |
delete otherexecutives Edd Smith |
2020-07-22 |
update person_description Shanta Foley => Shanta Foley |
2020-07-22 |
update person_title Edd Smith: Head of Development => Head of Income Generation |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
delete treasurer John Nelson-Smith |
2020-06-22 |
delete person Georgia Horne |
2020-06-22 |
delete person Jo Morrell |
2020-06-22 |
delete person John Nelson-Smith |
2020-06-22 |
delete person Paul Hale |
2020-06-22 |
insert person Felicity Clark |
2020-06-22 |
insert person Jennifer Harris |
2020-06-22 |
insert person Jo Strong |
2020-06-22 |
insert person Mark Williams |
2020-06-22 |
update person_description Kathryn Manners => Kathryn Manners |
2020-06-22 |
update person_title Holly Fairbairn: Supporter Engagement Assistant => Supporter Engagement and Impact Coordinator |
2020-06-22 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNA STRONG |
2020-06-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK HYWEL WILLIAMS |
2020-06-19 |
update statutory_documents DIRECTOR APPOINTED MS FELICITY ANN SARAH CLARK |
2020-06-19 |
update statutory_documents DIRECTOR APPOINTED MS JENNIFER HARRIS |
2020-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON-SMITH |
2020-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HALE |
2020-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN DODDS |
2020-05-22 |
insert person Eve Russell Cheers |
2020-04-22 |
insert cfo Glyn Berwick |
2020-04-22 |
insert person Glyn Berwick |
2020-04-22 |
update person_title Antonia May Cross: Communications and Campaigns Manager => Campaigns and Communications Manager |
2020-04-22 |
update person_title Isabel Wood: Shelter Project Assistant => Project Assistant |
2020-04-22 |
update person_title Kat Caldwell: Finance and Change Lead => Operations Manager |
2020-04-22 |
update person_title Sarah Walker: Services Manager => Operations Manager |
2020-04-22 |
update person_title Steven Dodds: Trustee => Grants Manager |
2020-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
2020-03-22 |
delete person Neil Ramsay |
2020-03-22 |
insert person Holly Fairbairn |
2020-03-22 |
insert person Sarah Walker |
2020-03-22 |
update person_title Antonia May Cross: Communications and Campaigns Coordinator => Communications and Campaigns Manager |
2020-03-22 |
update person_title Jamie Smith: Christmas Coordinator => Project Coordinator |
2020-03-22 |
update person_title Shanta Foley: Project Worker => Youth Practitioner |
2019-11-19 |
insert otherexecutives Edd Smith |
2019-11-19 |
delete person Aggie Andrews |
2019-11-19 |
delete person Alex Wallace |
2019-11-19 |
delete person Max Gregor Bristol |
2019-11-19 |
insert person Edd Smith |
2019-11-19 |
insert person Isabel Wood |
2019-11-19 |
insert person Max Gregor Host |
2019-11-19 |
update person_description Jamie Smith => Jamie Smith |
2019-11-19 |
update person_title Holly Bigwood: Nightstop Key Worker => Youth Practitioner |
2019-11-19 |
update person_title Neil Ramsay: the Common Key Worker => Youth Practitioner |
2019-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLEN SEGALOV |
2019-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE GARBERS |
2019-09-18 |
delete person Jeb Bushell |
2019-09-18 |
delete person Lowri Grove |
2019-09-18 |
insert person Aggie Andrews |
2019-09-18 |
insert person Holly Bigwood |
2019-09-18 |
insert person Jamie Smith |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-20 |
delete person Jenny Duffy |
2019-07-20 |
delete person Marianne Swift |
2019-07-20 |
insert about_pages_linkeddomain tapforbristol.org |
2019-07-20 |
insert career_pages_linkeddomain tapforbristol.org |
2019-07-20 |
insert index_pages_linkeddomain tapforbristol.org |
2019-07-20 |
insert management_pages_linkeddomain tapforbristol.org |
2019-06-20 |
delete source_ip 217.160.0.16 |
2019-06-20 |
insert source_ip 35.189.116.82 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
2019-03-18 |
update statutory_documents DIRECTOR APPOINTED MR IHEANYICHUKWU IBEAWUCHUKWU IBE |
2019-02-06 |
update statutory_documents DIRECTOR APPOINTED MS GEORGINA PROVIDENCE PERRY |
2018-11-28 |
update statutory_documents DIRECTOR APPOINTED DR JAMES ELDRED |
2018-11-01 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN DODDS |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SUMMERHAYES |
2018-07-18 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL WALTER THORPE HARRADINE |
2018-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN CALDWELL |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
2017-12-12 |
update statutory_documents DIRECTOR APPOINTED MS ELLEN SEGALOV |
2017-11-27 |
update statutory_documents DIRECTOR APPOINTED MS GEORGIA HORNE |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-27 |
delete chairman Paul Hale |
2017-09-27 |
delete source_ip 212.227.51.168 |
2017-09-27 |
insert source_ip 217.160.0.16 |
2017-09-27 |
update person_title Paul Hale: Chairman => Acting Chair |
2017-09-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSEY JONES |
2017-07-15 |
delete person Matt Dowse |
2017-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OAKLEY-SMITH |
2017-04-28 |
delete index_pages_linkeddomain caringatchristmas.org.uk |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2017-02-11 |
delete person Gemma Short |
2017-02-11 |
delete person Jenny Harris |
2017-02-11 |
delete person Pippa Bailey |
2017-02-11 |
delete source_ip 212.227.77.180 |
2017-02-11 |
insert source_ip 212.227.51.168 |
2017-02-11 |
update person_title Lindsey Jones: Secretary => Chairman of Trustees |
2017-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEMMA BABER |
2017-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIPPA BAILEY |
2016-12-19 |
delete address LITTLE BISHOP STREET ST PAUL'S BRISTOL BS2 9JF |
2016-12-19 |
insert address THE NIGHT SHELTER 14 LITTLE BISHOP STREET BRISTOL ENGLAND BS2 9JF |
2016-12-19 |
update registered_address |
2016-11-19 |
delete address Julian House, Little Bishop Street, St Pauls, Bristol BS2 9JF |
2016-11-19 |
delete address Little Bishop Street
Bristol
BS2 9JF |
2016-11-19 |
delete address Little Bishop Street
St Paul's
Bristol
BS2 9JF |
2016-11-19 |
insert address 14 Little Bishop Street
St Pauls
Bristol
BS2 9JF |
2016-11-19 |
update person_description Jenny Harris => Jenny Harris |
2016-11-19 |
update person_description John Nelson-Smith => John Nelson-Smith |
2016-11-19 |
update person_description Kat Caldwell => Kat Caldwell |
2016-11-19 |
update person_description Lindsey Jones => Lindsey Jones |
2016-11-19 |
update person_description Marianne Swift => Marianne Swift |
2016-11-19 |
update person_description Matt Dowse => Matt Dowse |
2016-11-19 |
update person_description Paul Hale => Paul Hale |
2016-11-19 |
update person_description Pippa Bailey => Pippa Bailey |
2016-11-19 |
update primary_contact Little Bishop Street
Bristol
BS2 9JF => 14 Little Bishop Street
St Pauls
Bristol
BS2 9JF |
2016-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2016 FROM
LITTLE BISHOP STREET ST PAUL'S
BRISTOL
BS2 9JF |
2016-10-23 |
update statutory_documents DIRECTOR APPOINTED MS KATE GARBERS |
2016-10-19 |
insert person Ben Richardson |
2016-10-19 |
insert person Paul Hale |
2016-10-19 |
update person_description Ed Reed => Ed Reed |
2016-10-19 |
update person_description John Nelson-Smith => John Nelson-Smith |
2016-10-19 |
update person_description Julia Clapp Bristol => Julia Clapp |
2016-10-19 |
update person_description Lindsey Jones => Lindsey Jones |
2016-10-19 |
update person_description Mary Prior => Mary Prior |
2016-10-19 |
update person_description Phil Summerhayes => Phil Summerhayes |
2016-10-19 |
update person_description Pippa Bailey => Pippa Bailey |
2016-10-19 |
update person_description Tyrell Jarrett Bristol => Tyrell Jarrett |
2016-10-19 |
update person_title John Nelson-Smith: Treasurer => Trustee; Treasurer |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-02 |
delete about_pages_linkeddomain caringatchristmas.org.uk |
2016-09-02 |
delete contact_pages_linkeddomain caringatchristmas.org.uk |
2016-09-02 |
delete index_pages_linkeddomain justgiving.com |
2016-09-02 |
delete management_pages_linkeddomain caringatchristmas.org.uk |
2016-09-02 |
insert index_pages_linkeddomain charitycheckout.co.uk |
2016-08-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-07-21 |
delete alias Caring at Christmas Ltd |
2016-07-21 |
update founded_year 2013 => null |
2016-06-10 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HALE |
2016-05-12 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-12 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-04-11 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WILLIAM EDWARD OAKLEY-SMITH |
2016-04-09 |
delete otherexecutives Oliver Swayne |
2016-04-09 |
delete person Frances Smith |
2016-04-09 |
delete person Gemma Smith |
2016-04-09 |
delete person Oliver Swayne |
2016-03-07 |
update statutory_documents 26/02/16 NO MEMBER LIST |
2016-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES SMITH |
2015-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLLY SWAYNE |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-20 |
update statutory_documents DIRECTOR APPOINTED MRS GEMMA BABER |
2015-10-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-08-25 |
insert person Gemma Smith |
2015-05-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-04-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-03-22 |
update statutory_documents 26/02/15 NO MEMBER LIST |
2015-01-22 |
insert person Frances Smith |
2014-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE WILLETTS |
2014-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER GRANGER |
2014-10-22 |
delete source_ip 213.165.77.45 |
2014-10-22 |
insert source_ip 212.227.77.180 |
2014-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2014-10-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-11-26 => 2015-12-31 |
2014-09-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-09-23 |
update statutory_documents DIRECTOR APPOINTED DR PIPPA BAILEY |
2014-09-15 |
insert treasurer John Nelson-Smith |
2014-09-15 |
delete person Robert Kierle |
2014-09-15 |
insert person John Nelson-Smith |
2014-09-02 |
update statutory_documents DIRECTOR APPOINTED MR LEE WILLETTS |
2014-09-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN NELSON-SMITH |
2014-09-01 |
update statutory_documents DIRECTOR APPOINTED MS FRANCES SMITH |
2014-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KEIRLE JP |
2014-04-07 |
delete address LITTLE BISHOP STREET ST PAUL'S BRISTOL UNITED KINGDOM BS2 9JF |
2014-04-07 |
insert address LITTLE BISHOP STREET ST PAUL'S BRISTOL BS2 9JF |
2014-04-07 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date null => 2014-02-26 |
2014-04-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-03-30 |
update statutory_documents 26/02/14 NO MEMBER LIST |
2014-03-07 |
update account_ref_month 7 => 3 |
2014-02-11 |
update statutory_documents CURRSHO FROM 31/07/2014 TO 31/03/2014 |
2013-08-01 |
insert company_previous_name CARING AT CHRISTMAS |
2013-08-01 |
update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2013-08-01 |
update name CARING AT CHRISTMAS => CARING IN BRISTOL LIMITED |
2013-07-12 |
update statutory_documents COMPANY NAME CHANGED CARING AT CHRISTMAS
CERTIFICATE ISSUED ON 12/07/13 |
2013-07-01 |
update account_ref_day 28 => 31 |
2013-07-01 |
update account_ref_month 2 => 7 |
2013-06-12 |
update statutory_documents CURREXT FROM 28/02/2014 TO 31/07/2014 |
2013-02-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |