Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-13 |
insert person Damilola Orekoya |
2023-10-13 |
insert person Eva Xydias |
2023-10-13 |
insert person Lewis Denbow |
2023-10-13 |
insert person Oliver White |
2023-10-13 |
insert person Shenel Rush |
2023-10-13 |
update person_description Chris Robinson => Chris Robinson |
2023-10-13 |
update person_description Daniel Taylor => Daniel Taylor |
2023-10-13 |
update person_description Denise Bone => Denise Bone |
2023-10-13 |
update person_description Kathryn Gibbs => Kathryn Gibbs |
2023-10-13 |
update person_description Marian Rolt => Marian Rolt |
2023-10-13 |
update person_description Natalie Wong => Natalie Wong |
2023-10-13 |
update person_description Richard Teixeira => Richard Teixeira |
2023-07-24 |
delete address Lloyds Wharf, 2 Mill Street, London, SE1 2BD |
2023-07-24 |
delete person Nicholas Oltarzewski |
2023-07-24 |
delete person Paul Connaghan |
2023-07-24 |
delete person Rebecca Charlton |
2023-07-24 |
delete person Tara O'Shea |
2023-07-24 |
delete person Tony Saunders |
2023-07-24 |
insert person Jack Kittel |
2023-07-24 |
insert person Jack Lewis |
2023-07-24 |
update person_title Elliott Brighton: Member of the Legal Team; Asset Manager ( Regional ) => Member of the Legal Team; Senior Asset Manager |
2023-06-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS AMANDA PHYLLIS BIRRANE / 23/06/2023 |
2023-05-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH PITALUGA |
2023-05-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE GUEST |
2023-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LIS BIRRANE / 31/05/2023 |
2023-05-31 |
update statutory_documents CESSATION OF ABACUS TRUSTEES LIMITED AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update num_mort_charges 68 => 69 |
2023-04-07 |
update num_mort_satisfied 57 => 58 |
2023-03-25 |
delete person Jordan Anthony |
2023-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-12-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58 |
2022-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012654250069 |
2022-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALICE BIRRANE / 31/05/2021 |
2022-09-21 |
delete person Ceri Darnell |
2022-09-21 |
delete person Nadia Kanyike |
2022-09-21 |
insert person Daniel Taylor |
2022-09-21 |
insert person Natalie Wong |
2022-09-21 |
insert person Rebecca Charlton |
2022-09-21 |
insert person Tara O'Shea |
2022-09-21 |
update person_title Tony Saunders: Purchase Ledger Manager => Purchase Ledger and Banking Manager |
2022-09-07 |
update num_mort_charges 67 => 68 |
2022-09-07 |
update num_mort_outstanding 10 => 11 |
2022-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012654250068 |
2022-07-19 |
delete source_ip 87.76.28.117 |
2022-07-19 |
insert source_ip 85.92.70.105 |
2022-06-17 |
delete person Alice Theobald |
2022-06-17 |
delete person Sarah Grimsey |
2022-06-17 |
delete person Sharon Donohoe |
2022-05-17 |
insert person Nicholas Oltarzewski |
2022-05-17 |
insert person Richard Teixeira |
2022-05-17 |
update person_title Chris Robinson: Member of the Legal Team; Building Surveyor => Head of Building Services; Member of the Legal Team |
2022-05-17 |
update person_title Elliott Brighton: Member of the Legal Team; Leasing Manager ( Regional ) => Member of the Legal Team; Asset Manager ( Regional ) |
2022-05-17 |
update person_title Paul Connaghan: Member of the Legal Team; Leasing Manager ( London ) => Member of the Legal Team; Asset Manager ( London ) |
2022-03-16 |
delete person Carl Miller |
2022-03-16 |
insert person Tasnim Chowdhury |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-12-14 |
delete person Sharon Pigot |
2021-12-14 |
delete person Tarkan Huseyin |
2021-12-14 |
insert address Lloyds Wharf, 2 Mill Street, London, SE1 2BD |
2021-08-21 |
delete person Jack Mulholland |
2021-08-21 |
delete person Polly McLean |
2021-08-21 |
insert person Ceri Darnell |
2021-08-21 |
insert person Nadia Kanyike |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-27 |
delete person Annie Andraos |
2021-01-27 |
delete person Mark Hulbert |
2021-01-27 |
delete person Pat Peek |
2021-01-27 |
insert person Jack Mulholland |
2021-01-27 |
insert person Polly McLean |
2021-01-27 |
insert person Sharon Donohoe |
2021-01-27 |
insert person Tarkan Huseyin |
2021-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
2020-12-07 |
update num_mort_charges 66 => 67 |
2020-12-07 |
update num_mort_outstanding 9 => 10 |
2020-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012654250067 |
2020-09-21 |
delete address 91/95 Southwark Bridge Road, London Bridge |
2020-09-21 |
delete address Chapter House, 18-20 Crucifix Lane, London Bridge
Floor Area: 4,090 sq.ft |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-07 |
delete person Mark Philips |
2020-06-07 |
insert person Mark Phillips |
2020-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABACUS TRUSTEES LIMITED |
2020-03-13 |
update statutory_documents CESSATION OF BRENDAN MURPHY AS A PSC |
2020-02-07 |
insert address Chapter House, 18-20 Crucifix Lane, London Bridge
Floor Area: 4,090 sq.ft |
2020-01-07 |
delete address Chapter House, 18-20 Crucifix Lane, London SE1 3JW |
2020-01-07 |
insert address 91/95 Southwark Bridge Road, London Bridge |
2020-01-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
2019-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
2019-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIS BIRRANE |
2019-11-06 |
delete person Lloyd Clark |
2019-11-06 |
update person_title Carl Miller: Member of the Legal Team; Building Surveyor => Head of Building Services; Member of the Legal Team |
2019-09-20 |
update statutory_documents 29/07/19 STATEMENT OF CAPITAL GBP 251000 |
2019-09-06 |
insert chairman Amanda Birrane |
2019-09-06 |
delete address 150 Borough High Street
Floor Area: 1,220 sq.ft |
2019-09-06 |
insert address 150 Borough High Street
Floor Area: 1,236 sq.ft |
2019-09-06 |
update person_title Amanda Birrane: Member of the Legal Team; Chariman => Chairman; Member of the Legal Team |
2019-08-07 |
delete address 150 Borough High Street
Floor Area: 1,175 sq.ft |
2019-08-07 |
delete person Cameron Cahill |
2019-08-07 |
delete person Divya Shah |
2019-08-07 |
insert address 150 Borough High Street
Floor Area: 1,220 sq.ft |
2019-08-07 |
insert person Annie Andraos |
2019-08-07 |
insert person Mark Hulbert |
2019-06-07 |
insert address 150 Borough High Street
Floor Area: 1,175 sq.ft |
2019-05-08 |
delete general_emails en..@peergroup.co.uk |
2019-05-08 |
delete email en..@peergroup.co.uk |
2019-05-08 |
insert email pr..@peergroup.co.uk |
2019-05-08 |
insert management_pages_linkeddomain scriptpie.com |
2019-05-08 |
insert person Amanda Birrane |
2019-05-08 |
insert person Elliott Brighton |
2019-04-12 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN JAMES NEAL |
2019-03-01 |
insert managingdirector Howard Dawson |
2019-03-01 |
delete address Chapter House, 2nd Floor, London, SE1 |
2019-03-01 |
update person_title Howard Dawson: Jonathan Dean => Managing Director |
2019-02-07 |
update num_mort_charges 64 => 66 |
2019-02-07 |
update num_mort_outstanding 7 => 9 |
2019-02-04 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN SIMON DEAN |
2019-01-27 |
insert address 91/95 Southwark Bridge Road
Floor Area: 3,155 sq.ft |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012654250065 |
2019-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012654250066 |
2018-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
2018-12-07 |
update num_mort_outstanding 12 => 7 |
2018-12-07 |
update num_mort_satisfied 52 => 57 |
2018-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MANDER |
2018-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34 |
2018-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41 |
2018-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50 |
2018-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52 |
2018-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56 |
2018-10-25 |
update statutory_documents CESSATION OF MARTIN BRENDAN BIRRANE AS A PSC |
2018-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BIRRANE |
2018-10-07 |
update num_mort_outstanding 21 => 12 |
2018-10-07 |
update num_mort_satisfied 43 => 52 |
2018-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2018-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 |
2018-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 |
2018-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 |
2018-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28 |
2018-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31 |
2018-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36 |
2018-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38 |
2018-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39 |
2018-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN MURPHY |
2018-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD DAWSON / 24/01/2018 |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 06/04/2016 |
2017-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BRIDGET KATHLEEN BIRRANE / 06/04/2016 |
2017-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN ALICE BIRRANE / 06/04/2016 |
2017-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS AMANDA PHYLLIS BIRRANE / 06/04/2016 |
2017-09-07 |
update num_mort_charges 63 => 64 |
2017-09-07 |
update num_mort_outstanding 20 => 21 |
2017-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012654250064 |
2017-02-09 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2016-06-29 |
update statutory_documents 23/06/16 STATEMENT OF CAPITAL GBP 551000 |
2016-04-14 |
update statutory_documents DIRECTOR APPOINTED MS LIS BIRRANE |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-11 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-02-11 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2016-01-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-06 |
update statutory_documents 19/12/15 FULL LIST |
2015-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2015-10-08 |
update num_mort_charges 61 => 63 |
2015-10-08 |
update num_mort_outstanding 18 => 20 |
2015-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012654250062 |
2015-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012654250063 |
2015-08-11 |
update num_mort_outstanding 22 => 18 |
2015-08-11 |
update num_mort_satisfied 39 => 43 |
2015-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012654250059 |
2015-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012654250061 |
2015-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51 |
2015-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55 |
2015-05-13 |
insert cfo Richard Mander |
2015-05-13 |
insert managingdirector Howard Dawson |
2015-05-13 |
insert otherexecutives Michael Breeze |
2015-05-13 |
insert secretary Michael Breeze |
2015-05-13 |
insert management_pages_linkeddomain mondello.ie |
2015-05-13 |
insert person Howard Dawson |
2015-05-13 |
insert person Michael Breeze |
2015-05-13 |
insert person Richard Mander |
2015-05-13 |
update person_description Martin Birrane => Martin Birrane |
2015-05-13 |
update person_title Martin Birrane: Executive Chairman => Chairman; Executive Chairman |
2015-05-08 |
update num_mort_charges 60 => 61 |
2015-05-08 |
update num_mort_outstanding 21 => 22 |
2015-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012654250061 |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 |
2015-02-10 |
delete cfo Richard Mander |
2015-02-10 |
delete managingdirector Howard Dawson |
2015-02-10 |
delete otherexecutives Michael Breeze |
2015-02-10 |
delete secretary Michael Breeze |
2015-02-10 |
delete management_pages_linkeddomain mondello.ie |
2015-02-10 |
delete person Howard Dawson |
2015-02-10 |
delete person Michael Breeze |
2015-02-10 |
delete person Richard Mander |
2015-02-10 |
delete source_ip 31.193.14.19 |
2015-02-10 |
insert source_ip 87.76.28.117 |
2015-02-10 |
update person_description Martin Birrane => Martin Birrane |
2015-02-10 |
update person_title Martin Birrane: Chairman; Executive Chairman => Executive Chairman |
2015-02-07 |
update returns_last_madeup_date 2014-02-21 => 2014-12-19 |
2015-02-07 |
update returns_next_due_date 2015-03-21 => 2016-01-16 |
2015-01-13 |
update statutory_documents 19/12/14 FULL LIST |
2014-10-11 |
update website_status FlippedRobots => OK |
2014-10-11 |
delete index_pages_linkeddomain optimgroup.co.uk |
2014-10-11 |
delete index_pages_linkeddomain squeeze.biz |
2014-10-11 |
delete source_ip 78.136.31.46 |
2014-10-11 |
insert source_ip 31.193.14.19 |
2014-10-11 |
update robots_txt_status www.peergroup.co.uk: 404 => 200 |
2014-10-07 |
update num_mort_charges 59 => 60 |
2014-10-07 |
update num_mort_outstanding 20 => 21 |
2014-09-20 |
update website_status IndexPageFetchError => FlippedRobots |
2014-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012654250060 |
2014-08-13 |
update website_status OK => IndexPageFetchError |
2014-08-07 |
update num_mort_outstanding 21 => 20 |
2014-08-07 |
update num_mort_satisfied 38 => 39 |
2014-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53 |
2014-04-07 |
update returns_last_madeup_date 2013-02-21 => 2014-02-21 |
2014-04-07 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-03-07 |
update statutory_documents 21/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 |
2014-01-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID BREEZE |
2014-01-08 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES MANDER |
2013-12-07 |
update num_mort_charges 58 => 59 |
2013-12-07 |
update num_mort_outstanding 20 => 21 |
2013-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012654250059 |
2013-09-09 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL DAVID BREEZE |
2013-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL WALLWORK |
2013-06-25 |
update num_mort_charges 57 => 58 |
2013-06-25 |
update num_mort_outstanding 19 => 20 |
2013-06-25 |
update returns_last_madeup_date 2012-02-21 => 2013-02-21 |
2013-06-25 |
update returns_next_due_date 2013-03-21 => 2014-03-21 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update num_mort_charges 55 => 57 |
2013-06-24 |
update num_mort_outstanding 17 => 19 |
2013-06-23 |
update num_mort_charges 54 => 55 |
2013-06-23 |
update num_mort_outstanding 16 => 17 |
2013-03-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 |
2013-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGET BIRRANE |
2013-02-21 |
update statutory_documents 21/02/13 FULL LIST |
2013-02-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58 |
2012-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET KATHLEEN BIRRANE / 21/12/2012 |
2012-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD DAWSON / 27/12/2012 |
2012-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 27/12/2012 |
2012-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALICE BIRRANE / 27/12/2012 |
2012-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA PHYLIS BIRRANE-RULE / 27/12/2012 |
2012-12-21 |
update statutory_documents SECRETARY APPOINTED MR PAUL ANTONY HEWITT WALLWORK |
2012-12-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57 |
2012-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMITH |
2012-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SMITH |
2012-12-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56 |
2012-11-11 |
update person_description Bridget Birrane |
2012-11-11 |
update person_title Bridget Birrane |
2012-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55 |
2012-02-28 |
update statutory_documents 21/02/12 FULL LIST |
2012-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 |
2011-08-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54 |
2011-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA BIRRANE-RULE / 23/03/2011 |
2011-03-08 |
update statutory_documents 21/02/11 FULL LIST |
2011-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 |
2010-03-31 |
update statutory_documents 21/02/10 FULL LIST |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BIRRANE-RULE / 01/10/2009 |
2010-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 |
2009-12-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32 |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
2009-02-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08 |
2008-05-29 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS |
2008-03-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 |
2007-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
2007-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06 |
2006-02-28 |
update statutory_documents RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
2006-02-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05 |
2005-03-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04 |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-03-17 |
update statutory_documents RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03 |
2004-01-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-03-02 |
update statutory_documents RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
2003-02-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02 |
2002-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-26 |
update statutory_documents RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
2002-02-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01 |
2001-03-08 |
update statutory_documents RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
2001-02-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/00 |
2000-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-21 |
update statutory_documents RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS |
2000-02-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/99 |
1999-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-26 |
update statutory_documents RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS |
1999-02-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/98 |
1998-08-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-06 |
update statutory_documents RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS |
1998-01-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/97 |
1997-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-26 |
update statutory_documents RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS |
1997-01-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/96 |
1996-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-22 |
update statutory_documents RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS |
1995-12-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/95 |
1995-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-23 |
update statutory_documents RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS |
1995-01-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/94 |
1994-08-30 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-09 |
update statutory_documents RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS |
1994-03-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/93 |
1993-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-17 |
update statutory_documents NC INC ALREADY ADJUSTED
19/08/93 |
1993-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-09-17 |
update statutory_documents £ NC 5000000/7000000
19/0 |
1993-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-12-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/92 |
1992-11-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-11-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-03-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/91 |
1992-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-23 |
update statutory_documents RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS |
1991-04-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/90 |
1991-03-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-03-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-09 |
update statutory_documents RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS |
1990-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89 |
1990-03-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-01-23 |
update statutory_documents RETURN MADE UP TO 11/01/89; FULL LIST OF MEMBERS |
1989-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-12-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/88 |
1988-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-02-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-02-05 |
update statutory_documents REREGISTRATION PRI-PLC 140188 |
1988-01-29 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1988-01-29 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1988-01-29 |
update statutory_documents AUDITORS' REPORT |
1988-01-29 |
update statutory_documents AUDITORS' STATEMENT |
1988-01-29 |
update statutory_documents BALANCE SHEET |
1988-01-29 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1988-01-29 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1988-01-28 |
update statutory_documents RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS |
1988-01-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/87 |
1987-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-11-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-07-23 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-07-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/86 |
1987-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/87 FROM:
45 MORETON STREET
LONDON
SW1 2NY |
1987-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1985-05-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/84 |
1984-05-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/83 |
1984-05-22 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/83 |
1984-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/82 |
1984-04-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/82 |
1984-01-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |
1983-04-22 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/04/83 |
1976-06-25 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1976-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |