Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-21 |
delete coo Liz Squire |
2023-07-21 |
insert cfo Darran Cox |
2023-07-21 |
delete person Liz Squire |
2023-07-21 |
delete person Suzie Douglas |
2023-07-21 |
delete person Tom Dunn |
2023-07-21 |
insert person Agata Urbaniak |
2023-07-21 |
insert person Ben Wells |
2023-07-21 |
insert person Darran Cox |
2023-07-21 |
update person_title Riaz Thompson: Junior Web Developer => Laravel Developer |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, 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 |
2023-03-13 |
delete otherexecutives Stan Walker |
2023-03-13 |
insert coo Liz Squire |
2023-03-13 |
delete person Matt Murphy |
2023-03-13 |
delete person Stan Walker |
2023-03-13 |
insert person Liz Squire |
2023-03-13 |
insert person Riaz Thompson |
2022-12-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-29 |
delete person Agata Urbaniak |
2022-09-29 |
delete person Eric D'Addio |
2022-09-29 |
insert person Matt Murphy |
2022-09-29 |
insert person Suzie Douglas |
2022-08-11 |
delete cfo Darran Cox |
2022-08-11 |
insert otherexecutives Stan Walker |
2022-08-11 |
delete person Darran Cox |
2022-08-11 |
delete person Laurence Whymark |
2022-08-11 |
delete person Suzie Douglas |
2022-08-11 |
insert person Agata Urbaniak |
2022-08-11 |
insert person Stan Walker |
2022-08-11 |
insert person Tom Dunn |
2022-06-28 |
delete managingdirector Michael Hughes |
2022-06-28 |
delete otherexecutives Stan Walker |
2022-06-28 |
insert cfo Darran Cox |
2022-06-28 |
delete person Agata Urbaniak |
2022-06-28 |
delete person Michael Hughes |
2022-06-28 |
delete person Stan Walker |
2022-06-28 |
insert person Darran Cox |
2022-06-28 |
insert person Eric D'Addio |
2022-06-28 |
insert person Suzie Douglas |
2022-06-28 |
update website_status DomainNotFound => OK |
2022-05-27 |
update website_status OK => DomainNotFound |
2022-04-25 |
delete coo Liz Squire |
2022-04-25 |
delete otherexecutives John-Paul Rowe |
2022-04-25 |
insert otherexecutives Stan Walker |
2022-04-25 |
delete person John-Paul Rowe |
2022-04-25 |
delete person Lin Bristow |
2022-04-25 |
delete person Liz Squire |
2022-04-25 |
insert person Agata Urbaniak |
2022-04-25 |
insert person Laurence Whymark |
2022-04-25 |
insert person Stan Walker |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES |
2022-04-20 |
update statutory_documents ALTER ARTICLES 12/04/2022 |
2022-03-25 |
insert otherexecutives John-Paul Rowe |
2022-03-25 |
delete person Suzie Douglas |
2022-03-25 |
delete person Tom Dunn |
2022-03-25 |
insert person John-Paul Rowe |
2022-03-25 |
insert person Lin Bristow |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-22 |
delete cfo Darran Cox |
2021-12-22 |
delete otherexecutives Stan Walker |
2021-12-22 |
insert coo Liz Squire |
2021-12-22 |
insert managingdirector Michael Hughes |
2021-12-22 |
delete address Trafalgar Place, Mocatta House
Brighton, East Sussex BN1 4DU
United Kingdom |
2021-12-22 |
delete person Darran Cox |
2021-12-22 |
delete person Eric D'Addio |
2021-12-22 |
delete person Lin Bristow |
2021-12-22 |
delete person Stan Walker |
2021-12-22 |
insert address Mocatta House, Trafalgar Place
Brighton, East Sussex BN1 4DU
United Kingdom |
2021-12-22 |
insert person Liz Squire |
2021-12-22 |
insert person Michael Hughes |
2021-12-22 |
insert person Suzie Douglas |
2021-12-22 |
insert person Tom Dunn |
2021-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SQUIRE |
2021-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROWE |
2021-09-27 |
delete coo Liz Squire |
2021-09-27 |
insert cfo Darran Cox |
2021-09-27 |
delete address Wild Dog Design. 44-46 Old Steine,
Brighton, East Sussex BN1 1NH
United Kingdom |
2021-09-27 |
delete person Agata Urbaniak |
2021-09-27 |
delete person Liz Squire |
2021-09-27 |
delete person Tom Dunn |
2021-09-27 |
delete phone +44 (0) 1273 278 766 |
2021-09-27 |
insert address Mocatta House, Trafalgar Place
Brighton, East Sussex BN1 4DU |
2021-09-27 |
insert address Trafalgar Place, Mocatta House
Brighton, East Sussex BN1 4DU
United Kingdom |
2021-09-27 |
insert person Darran Cox |
2021-09-27 |
insert person Eric D'Addio |
2021-09-27 |
insert person Lin Bristow |
2021-09-27 |
insert phone +44 (0) 1273 741 154 |
2021-09-27 |
update primary_contact Wild Dog Design. 44-46 Old Steine,
Brighton, East Sussex BN1 1NH
United Kingdom => Mocatta House, Trafalgar Place
Brighton, East Sussex BN1 4DU |
2021-08-07 |
delete address 44-46 OLD STEINE BRIGHTON BN1 1NH |
2021-08-07 |
insert address MOCATTA HOUSE TRAFALGAR PLACE BRIGHTON ENGLAND BN1 4DU |
2021-08-07 |
update registered_address |
2021-07-19 |
insert coo Liz Squire |
2021-07-19 |
insert otherexecutives Stan Walker |
2021-07-19 |
delete person Eric D'Addio |
2021-07-19 |
delete person Lin Bristow |
2021-07-19 |
delete person Sean Murrin |
2021-07-19 |
insert person Liz Squire |
2021-07-19 |
insert person Stan Walker |
2021-07-19 |
insert person Tom Dunn |
2021-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2021 FROM
44-46 OLD STEINE
BRIGHTON
BN1 1NH |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
2021-04-28 |
delete coo Liz Squire |
2021-04-28 |
delete otherexecutives John-Paul Rowe |
2021-04-28 |
delete person John-Paul Rowe |
2021-04-28 |
delete person Liz Squire |
2021-04-28 |
delete person Tom Dunn |
2021-04-28 |
insert person Agata Urbaniak |
2021-04-28 |
insert person Eric D'Addio |
2021-04-28 |
insert person Sean Murrin |
2021-02-05 |
delete otherexecutives Tom Dunn |
2021-02-05 |
delete about_pages_linkeddomain instagram.com |
2021-02-05 |
delete index_pages_linkeddomain instagram.com |
2021-02-05 |
delete index_pages_linkeddomain wilddogcanvas.com |
2021-02-05 |
delete terms_pages_linkeddomain instagram.com |
2021-02-05 |
update founded_year null => 1989 |
2021-02-05 |
update person_title Lin Bristow: Accounts => Accountant |
2021-02-05 |
update person_title Tom Dunn: Director of Business Development => Stategy & Development Director |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
2019-12-18 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JOSEPH DUNN |
2019-12-13 |
insert casestudy_pages_linkeddomain wilddogcanvas.com |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-10 |
insert index_pages_linkeddomain wilddogcanvas.com |
2019-11-10 |
insert person Tristan Brookes |
2019-11-01 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-01 |
delete person Tristan Brookes |
2019-08-01 |
insert person David Wheeldon |
2019-08-01 |
insert person Sean Murrin |
2019-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FIONA ELIZABETH HUGHES / 24/04/2019 |
2019-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH HUGHES / 24/04/2019 |
2019-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHESTER HUGHES / 24/04/2019 |
2019-04-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FIONA ELIZABETH HUGHES / 24/04/2019 |
2019-04-19 |
delete person Jim Hollington |
2019-04-19 |
update person_title Tristan Brookes: Front - End Web Developer => Senior Front - End Web Developer |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
2019-03-19 |
delete about_pages_linkeddomain wilddogdesigngroup.com |
2019-03-19 |
delete alias Wild Dog International |
2019-03-19 |
delete casestudy_pages_linkeddomain wilddogdesigngroup.com |
2019-03-19 |
delete index_pages_linkeddomain wilddogdesigngroup.com |
2019-03-19 |
delete management_pages_linkeddomain wilddogdesigngroup.com |
2019-03-19 |
delete person Misha Rumbesht |
2019-03-19 |
delete terms_pages_linkeddomain wilddogdesigngroup.com |
2019-03-19 |
insert about_pages_linkeddomain facebook.com |
2019-03-19 |
insert index_pages_linkeddomain facebook.com |
2019-03-19 |
insert management_pages_linkeddomain facebook.com |
2019-03-19 |
insert terms_pages_linkeddomain facebook.com |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
2018-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL ANTHONY ROWE / 17/08/2018 |
2018-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH KATE SQUIRE / 17/08/2018 |
2018-08-11 |
delete person Penny Telford |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
2017-09-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-26 |
delete person Michael Guthrie |
2017-06-22 |
insert casestudy_pages_linkeddomain brightwaterholidays.com |
2017-06-22 |
insert casestudy_pages_linkeddomain ciceroni.co.uk |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
2016-11-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-30 |
update website_status OK => FlippedRobots |
2016-07-31 |
insert person Tristan Brookes |
2016-05-18 |
update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH KATE SQUIRE |
2016-05-18 |
update statutory_documents DIRECTOR APPOINTED MR STANLEY WALKER |
2016-03-22 |
delete person Caroline Vernon |
2016-03-22 |
delete person Diane Wilson |
2016-03-22 |
delete person Lilly Alter |
2016-03-22 |
insert person Penny Telford |
2016-01-21 |
update website_status FlippedRobots => OK |
2016-01-08 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-01-08 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2015-12-28 |
update statutory_documents 07/12/15 FULL LIST |
2015-12-02 |
update website_status OK => FlippedRobots |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-27 |
update website_status FlippedRobots => OK |
2015-03-27 |
delete source_ip 95.142.159.2 |
2015-03-27 |
insert source_ip 96.45.82.104 |
2015-03-27 |
insert source_ip 96.45.82.202 |
2015-03-27 |
insert source_ip 96.45.83.83 |
2015-03-27 |
insert source_ip 96.45.83.185 |
2015-03-05 |
update website_status OK => FlippedRobots |
2015-02-04 |
delete person Paul Eustice |
2015-02-04 |
insert person Joey Marsh |
2015-02-04 |
insert person Misha Rumbesht |
2015-01-07 |
delete address 44-46 OLD STEINE BRIGHTON ENGLAND BN1 1NH |
2015-01-07 |
insert address 44-46 OLD STEINE BRIGHTON BN1 1NH |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-01-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-08 |
update statutory_documents 07/12/14 FULL LIST |
2014-11-08 |
delete phone +44 (0)1273 235775 |
2014-10-10 |
delete person John Kavanagh |
2014-08-30 |
insert founder Michael C Hughes |
2014-08-30 |
insert about_pages_linkeddomain wilddogdesigngroup.com |
2014-08-30 |
insert career_pages_linkeddomain wilddogdesigngroup.com |
2014-08-30 |
insert casestudy_pages_linkeddomain wilddogdesigngroup.com |
2014-08-30 |
insert client_pages_linkeddomain wilddogdesigngroup.com |
2014-08-30 |
insert contact_pages_linkeddomain wilddogdesigngroup.com |
2014-08-30 |
insert index_pages_linkeddomain wilddogdesigngroup.com |
2014-08-30 |
insert management_pages_linkeddomain wilddogdesigngroup.com |
2014-08-30 |
insert person Paul Eustice |
2014-08-30 |
insert service_pages_linkeddomain wilddogdesigngroup.com |
2014-08-30 |
insert terms_pages_linkeddomain wilddogdesigngroup.com |
2014-08-30 |
update person_title Michael C Hughes: Managing Director => Founder; Managing Director |
2014-07-22 |
insert about_pages_linkeddomain pinterest.com |
2014-07-22 |
insert alias Wild Dog Adventure |
2014-07-22 |
insert alias Wild Dog Adventure Ltd. |
2014-07-22 |
insert career_pages_linkeddomain pinterest.com |
2014-07-22 |
insert casestudy_pages_linkeddomain pinterest.com |
2014-07-22 |
insert client_pages_linkeddomain pinterest.com |
2014-07-22 |
insert contact_pages_linkeddomain pinterest.com |
2014-07-22 |
insert index_pages_linkeddomain pinterest.com |
2014-07-22 |
insert management_pages_linkeddomain pinterest.com |
2014-07-22 |
insert phone +44 (0)1273 235775 |
2014-07-22 |
insert registration_number 3293923 |
2014-07-22 |
insert service_pages_linkeddomain pinterest.com |
2014-07-22 |
insert terms_pages_linkeddomain pinterest.com |
2014-06-12 |
insert person Agata Urbaniak |
2014-06-12 |
update person_title Caroline Vernon: Senior Designer => Senior Designer; Designer |
2014-06-12 |
update person_title Michael Guthrie: Digital Project Manager => Technical Project Manager |
2014-04-12 |
insert general_emails in..@wilddogdesign.co.uk |
2014-04-12 |
insert email in..@wilddogdesign.co.uk |
2014-04-12 |
update person_title Liz Squire: Operations Manager => Operations & Project Manager |
2014-02-28 |
update website_status FlippedRobots => OK |
2014-02-28 |
delete source_ip 82.165.103.209 |
2014-02-28 |
insert source_ip 95.142.159.2 |
2014-02-07 |
delete address MEDIA CENTRE 9-12 MIDDLE STREET BRIGHTON SUSSEX BN1 1AL |
2014-02-07 |
insert address 44-46 OLD STEINE BRIGHTON ENGLAND BN1 1NH |
2014-02-07 |
update registered_address |
2014-01-31 |
update website_status OK => FlippedRobots |
2014-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
MEDIA CENTRE
9-12 MIDDLE STREET
BRIGHTON
SUSSEX
BN1 1AL |
2014-01-12 |
delete address 9-12 Middle Street
Brighton
East Sussex
BN1 1AL |
2014-01-12 |
delete address Centre, 9-12 Middle Street, Brighton, East Sussex. BN1 1AL. United Kingdom |
2014-01-12 |
insert address 44-46 Old Steine
Brighton
East Sussex
BN1 1NH |
2014-01-12 |
insert address Wild Dog Design, 44-46 Old Steine, Brighton, East Sussex. BN1 1NH. United Kingdom |
2014-01-12 |
update primary_contact Centre, 9-12 Middle Street, Brighton, East Sussex. BN1 1AL. United Kingdom => Wild Dog Design, 44-46 Old Steine, Brighton, East Sussex. BN1 1NH. United Kingdom |
2014-01-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-01-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2013-12-18 |
update statutory_documents 07/12/13 FULL LIST |
2013-10-16 |
delete service_pages_linkeddomain bbc.co.uk |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-14 |
delete person Jo Livesey |
2013-07-14 |
insert person Diane Wilson |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-15 |
update website_status Unavailable => OK |
2013-02-26 |
update website_status Unavailable |
2012-12-11 |
update statutory_documents 07/12/12 FULL LIST |
2012-11-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON AVERY |
2011-12-21 |
update statutory_documents 07/12/11 FULL LIST |
2011-11-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-01-19 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-12-23 |
update statutory_documents 07/12/10 FULL LIST |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON AVERY / 22/12/2010 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH HUGHES / 14/12/2010 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL ANTHONY ROWE / 14/12/2010 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHESTER HUGHES / 14/12/2010 |
2010-06-11 |
update statutory_documents DIRECTOR APPOINTED SIMON AVERY |
2010-02-11 |
update statutory_documents 07/12/09 FULL LIST |
2010-01-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-01-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-12-30 |
update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
2007-09-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
2005-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
2004-09-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-18 |
update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
2003-08-31 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 |
2003-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-07 |
update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
2002-12-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/02 FROM:
2 CAXTON STREET
WESTMINSTER
LONDON
SW1H 0QE |
2002-01-18 |
update statutory_documents RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
2001-11-07 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
2000-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
1999-12-17 |
update statutory_documents RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS |
1999-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-12-23 |
update statutory_documents RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS |
1998-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-13 |
update statutory_documents RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS |
1998-01-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
1997-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/97 FROM:
10 CARTERET STREET
LONDON
SW1H 9DR |
1997-01-03 |
update statutory_documents SECRETARY RESIGNED |
1996-12-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |