Date | Description |
2025-04-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-04-01 |
update statutory_documents ADOPT ARTICLES 13/03/2025 |
2025-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029582690008 |
2025-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029582690005 |
2025-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029582690006 |
2025-01-10 |
delete about_pages_linkeddomain smartsurvey.co.uk |
2025-01-10 |
delete casestudy_pages_linkeddomain smartsurvey.co.uk |
2025-01-10 |
delete contact_pages_linkeddomain smartsurvey.co.uk |
2025-01-10 |
delete index_pages_linkeddomain smartsurvey.co.uk |
2025-01-10 |
delete partner_pages_linkeddomain smartsurvey.co.uk |
2025-01-10 |
delete service_pages_linkeddomain smartsurvey.co.uk |
2024-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/24, NO UPDATES |
2024-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-13 |
delete casestudy_pages_linkeddomain formedia.co.uk |
2023-09-13 |
delete casestudy_pages_linkeddomain linkedin.com |
2023-09-13 |
delete contact_pages_linkeddomain formedia.co.uk |
2023-09-13 |
delete contact_pages_linkeddomain linkedin.com |
2023-09-13 |
delete email en..@expressdiagnostics.co.uk |
2023-09-13 |
delete index_pages_linkeddomain formedia.co.uk |
2023-09-13 |
delete index_pages_linkeddomain linkedin.com |
2023-09-13 |
delete source_ip 92.204.242.61 |
2023-09-13 |
insert casestudy_pages_linkeddomain gslmedia.co.uk |
2023-09-13 |
insert casestudy_pages_linkeddomain smartsurvey.co.uk |
2023-09-13 |
insert contact_pages_linkeddomain gslmedia.co.uk |
2023-09-13 |
insert contact_pages_linkeddomain smartsurvey.co.uk |
2023-09-13 |
insert index_pages_linkeddomain gslmedia.co.uk |
2023-09-13 |
insert index_pages_linkeddomain smartsurvey.co.uk |
2023-09-13 |
insert source_ip 159.69.149.134 |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES |
2023-08-07 |
update num_mort_charges 4 => 7 |
2023-08-07 |
update num_mort_outstanding 0 => 3 |
2023-07-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-25 |
update statutory_documents ALTER ARTICLES 04/07/2023 |
2023-07-20 |
update statutory_documents 26/06/03 STATEMENT OF CAPITAL GBP 7236 |
2023-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLY-ANN JARVIS |
2023-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029582690007 |
2023-07-07 |
update statutory_documents DIRECTOR APPOINTED DAWN MELANIE OATLEY |
2023-07-07 |
update statutory_documents DIRECTOR APPOINTED JONATHAN BENTON |
2023-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLYMOUTH HEALTH LIMITED |
2023-07-07 |
update statutory_documents CESSATION OF DAVID JOHN MORRIS AS A PSC |
2023-07-07 |
update statutory_documents CESSATION OF JEFFREY JAMES BATSON AS A PSC |
2023-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS |
2023-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY BATSON |
2023-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029582690005 |
2023-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029582690006 |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 3 => 4 |
2023-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES |
2022-04-16 |
delete source_ip 94.136.35.5 |
2022-04-16 |
insert source_ip 92.204.242.61 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
2019-07-03 |
update website_status FlippedRobots => OK |
2019-06-14 |
update website_status OK => FlippedRobots |
2019-03-08 |
delete index_pages_linkeddomain barn2.co.uk |
2019-03-08 |
delete index_pages_linkeddomain facebook.com |
2019-03-08 |
delete index_pages_linkeddomain google.co.uk |
2019-03-08 |
delete index_pages_linkeddomain plus.google.com |
2019-03-08 |
delete index_pages_linkeddomain wordpress.org |
2019-03-08 |
delete source_ip 35.234.152.223 |
2019-03-08 |
insert email bu..@expressdiagnostics.co.uk |
2019-03-08 |
insert email en..@expressdiagnostics.co.uk |
2019-03-08 |
insert index_pages_linkeddomain formedia.co.uk |
2019-03-08 |
insert source_ip 94.136.35.5 |
2018-12-30 |
delete source_ip 35.187.0.114 |
2018-12-30 |
insert source_ip 35.234.152.223 |
2018-10-10 |
delete person Robert Hicks |
2018-10-10 |
delete person Rubens Prazeres |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
2017-10-16 |
delete person Leigh-Ann Bills |
2017-10-16 |
update person_title David Lavers: Cardiac Data Analyst; Member of the Holter & ECG Services Team; Member of the Express Diagnostics Team => Member of the Holter & ECG Services Team; Member of the Express Diagnostics Team; Cardiology Services Manager |
2017-10-16 |
update person_title Dionne Dingle: Appointments Assistant; Member of the Administration Team; Member of the Express Diagnostics Team => Appointments Assistant; Member of the Administration Team; HR Assistant; Member of the Express Diagnostics Team |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
2017-03-16 |
delete address Tamar Science Park, Derriford, Plymouth, PL6 8BU |
2017-03-16 |
delete source_ip 134.213.55.45 |
2017-03-16 |
insert source_ip 35.187.0.114 |
2016-12-24 |
delete person Dina Moore |
2016-12-24 |
delete person Gareth Foster |
2016-12-24 |
delete person Vivienne Anderson-Smith |
2016-10-08 |
delete source_ip 151.236.219.41 |
2016-10-08 |
insert source_ip 134.213.55.45 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
2016-04-07 |
delete person Sarah Moore |
2016-02-19 |
delete source_ip 82.152.48.169 |
2016-01-22 |
update person_title Loren Brewster: Appointments Assistant; Member of the Administration Team; Member of the Express Diagnostics Team => Member of the Administration Team; Member of the Express Diagnostics Team |
2016-01-22 |
update person_title Rubens Prazeres: Member of the Clinic Team; Clinical Specialist Cardiology; Member of the Express Diagnostics Team => Member of the Clinic Team; Member of the Express Diagnostics Team; Cardiology Services Manager |
2015-10-23 |
delete career_pages_linkeddomain nhs.net |
2015-10-23 |
delete person Jacqui Gillard |
2015-10-23 |
delete person Joss Turner |
2015-10-23 |
delete person William Glanville |
2015-10-23 |
delete source_ip 173.193.105.246 |
2015-10-23 |
insert source_ip 151.236.219.41 |
2015-10-07 |
delete address PLYMOUTH SCIENCE PARK DERRIFORD PLYMOUTH DEVON ENGLAND PL6 8BU |
2015-10-07 |
insert address PLYMOUTH SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BU |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-10-07 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-09-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-08 |
update statutory_documents 12/08/15 FULL LIST |
2015-09-07 |
delete address TAMAR SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BU |
2015-09-07 |
insert address PLYMOUTH SCIENCE PARK DERRIFORD PLYMOUTH DEVON ENGLAND PL6 8BU |
2015-09-07 |
update registered_address |
2015-08-28 |
delete person Anna Meatyard |
2015-08-28 |
delete person Duncan Sleeman |
2015-08-28 |
delete person Melanie Poulding |
2015-08-28 |
update website_status EmptyPage => OK |
2015-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
TAMAR SCIENCE PARK
DERRIFORD
PLYMOUTH
DEVON
PL6 8BU |
2015-07-28 |
update website_status OK => EmptyPage |
2015-05-24 |
insert source_ip 173.193.105.246 |
2015-04-26 |
delete person Corey-Lee Queen |
2015-04-26 |
delete person Keith Tickner |
2015-04-26 |
delete person Sharon Mitchell |
2015-03-29 |
delete person Joanne Whiteley |
2015-03-29 |
insert career_pages_linkeddomain nhs.net |
2015-01-02 |
delete about_pages_linkeddomain tamarsciencepark.com |
2015-01-02 |
delete management_pages_linkeddomain barn2media.co.uk |
2015-01-02 |
insert about_pages_linkeddomain plymouthsciencepark.com |
2014-11-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-11-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-10-27 |
update statutory_documents 12/08/14 FULL LIST |
2014-10-09 |
delete person Richard Davies |
2014-10-07 |
insert company_previous_name CARDIO-ANALYTICS LIMITED |
2014-10-07 |
update name CARDIO-ANALYTICS LIMITED => EXPRESS DIAGNOSTICS LIMITED |
2014-09-15 |
update statutory_documents COMPANY NAME CHANGED CARDIO-ANALYTICS LIMITED
CERTIFICATE ISSUED ON 15/09/14 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-18 |
delete person Kerri Mellor |
2014-07-18 |
insert address Plymouth Science Park, Derriford, Plymouth, PL6 8BU |
2014-07-18 |
update person_title Jennie Knipe: Contracts Manager; Member of the Express Diagnostics Team => Quality Manager; Member of the Express Diagnostics Team |
2014-07-18 |
update person_title Wioleta Swift: Remote ECG Project Manager; Member of the Holter & ECG Services Team; Member of the Express Diagnostics Team => Member of the Business Development Team; Contracts Manager; Member of the Express Diagnostics Team |
2014-05-15 |
delete person Alana Timmins |
2014-05-15 |
delete person Brooke Everett |
2014-05-15 |
delete person Hannah Poole |
2014-05-15 |
delete person Ingrid Blagdon |
2014-05-15 |
delete person Sarah Duncan |
2014-05-15 |
delete person Susan Hunt |
2014-05-15 |
delete person Zoe Large |
2014-05-15 |
delete source_ip 79.170.44.81 |
2014-05-15 |
insert person Anna Meatyard |
2014-05-15 |
insert person Corey-Lee Queen |
2014-05-15 |
insert person Gareth Foster |
2014-05-15 |
insert person Jennie Knipe |
2014-05-15 |
insert person Joanne Whiteley |
2014-05-15 |
insert person John Fox |
2014-05-15 |
insert person Joss Turner |
2014-05-15 |
insert person Keith Tickner |
2014-05-15 |
insert person Loren Brewster |
2014-05-15 |
insert person Matthew Nott |
2014-05-15 |
insert person Melanie Poulding |
2014-05-15 |
insert person Sarah Moore |
2014-05-15 |
insert person Spencer Kingdom |
2014-05-15 |
insert person William Glanville |
2014-05-15 |
insert person Wioleta Swift |
2014-05-15 |
insert source_ip 82.152.48.169 |
2014-05-15 |
update person_title Caroline Turner: Audiology Section Leader; Member of the Clinical Team; Member of the Express Diagnostics Team => Audiology Services Manager; Member of the Clinic Team; Member of the Express Diagnostics Team |
2014-05-15 |
update person_title Dina Moore: Administration Assistant; Member of the Express Diagnostics Team => Senior Holter Services Assistant; Member of the Holter & ECG Services Team; Member of the Express Diagnostics Team |
2014-05-15 |
update person_title Dionne Dingle: Administration Assistant; Member of the Express Diagnostics Team => Appointments Assistant; Member of the Administration Team; Member of the Express Diagnostics Team |
2014-05-15 |
update person_title Duncan Sleeman: Remote Monitoring Section Leader; Member of the Clinical Team; Member of the Express Diagnostics Team => Member of the Clinic Team; Member of the Express Diagnostics Team; Cardiology Services Manager |
2014-05-15 |
update person_title Joanne Lord: Administration Supervisor; Member of the Express Diagnostics Team => Appointments Manager; Member of the Administration Team; Member of the Express Diagnostics Team |
2014-05-15 |
update person_title Julie Joyce: Health Care Assistant; Member of the Clinical Team; Member of the Express Diagnostics Team => Member of the Clinic Team; Member of the Express Diagnostics Team |
2014-05-15 |
update person_title Kerri Mellor: Contracts Manager; Member of the Express Diagnostics Team => Business Development Manager; Member of the Express Diagnostics Team |
2014-05-15 |
update person_title Leigh-Ann Bills: Cardiology Section Leader; Member of the Clinical Team; Member of the Express Diagnostics Team => Member of the Holter & ECG Services Team; Senior Cardiac Data Analyst; Member of the Express Diagnostics Team |
2014-05-15 |
update person_title Richard Davies: Echocardiography Section Leader; Member of the Clinical Team; Member of the Express Diagnostics Team => Member of the Clinic Team; Clinical Specialist Cardiology; Member of the Express Diagnostics Team |
2014-05-15 |
update person_title Rubens Prazeres: Member of the Clinical Team; Member of the Express Diagnostics Team => Member of the Clinic Team; Clinical Specialist Cardiology; Member of the Express Diagnostics Team |
2014-05-15 |
update person_title Sharon Mitchell: Holter Analysis Section Leader; Member of the Clinical Team; Member of the Express Diagnostics Team => Member of the Holter & ECG Services Team; Senior Cardiac Data Analyst; Member of the Express Diagnostics Team |
2014-05-15 |
update person_title Vivienne Anderson-Smith: Administration Assistant; Member of the Express Diagnostics Team => Appointments Assistant; Member of the Administration Team; Member of the Express Diagnostics Team |
2013-09-06 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-09-06 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-08-30 |
update statutory_documents 12/08/13 FULL LIST |
2013-08-06 |
update website_status FlippedRobotsTxt => OK |
2013-08-06 |
insert index_pages_linkeddomain barn2.co.uk |
2013-08-06 |
insert index_pages_linkeddomain cardioanalytics.com |
2013-08-06 |
insert index_pages_linkeddomain facebook.com |
2013-08-06 |
insert index_pages_linkeddomain google.co.uk |
2013-08-06 |
insert index_pages_linkeddomain google.com |
2013-08-06 |
insert index_pages_linkeddomain linkedin.com |
2013-08-06 |
insert index_pages_linkeddomain wordpress.org |
2013-08-06 |
insert partner Medical Professionals |
2013-08-01 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 8514 - Other human health activities |
2013-06-23 |
insert sic_code 86900 - Other human health activities |
2013-06-23 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-23 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-08-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-01 |
update website_status FlippedRobotsTxt |
2012-10-04 |
update statutory_documents 12/08/12 FULL LIST |
2012-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-09-13 |
update statutory_documents CURREXT FROM 31/08/2011 TO 31/12/2011 |
2011-08-18 |
update statutory_documents 12/08/11 FULL LIST |
2011-04-12 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-07 |
update statutory_documents 12/08/10 FULL LIST |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES BATSON / 06/08/2010 |
2010-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
2009-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
2009-05-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-03-29 |
update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
2006-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
2004-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-03 |
update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
2003-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/03 FROM:
I T T C 2 TAMAR SCIENCE PARK
1 DAVY ROAD
DERRIFORD PLYMOUTH
DEVON PL6 8BX |
2003-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-19 |
update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS |
2002-03-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-09-04 |
update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/01 FROM:
OLD CONVENT OF NOTRE DAME
119 LOOSELEIGH LANE
DERRIFORD, PLYMOUTH
DEVON PL6 5HH |
2001-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-11-15 |
update statutory_documents SECRETARY RESIGNED |
2000-09-07 |
update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-13 |
update statutory_documents RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS |
1998-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS |
1998-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1997-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-21 |
update statutory_documents RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS |
1997-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/97 FROM:
ELLIOTT HOUSE
10 RICHMOND WALK
PLYMOUTH
DEVON PL1 4LL |
1996-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1996-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1996-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-15 |
update statutory_documents RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS |
1995-08-15 |
update statutory_documents RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS |
1995-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/94 FROM:
62 FORD HILL
STOKE
PLYMOUTH
PL2 1HN |
1994-08-17 |
update statutory_documents SECRETARY RESIGNED |
1994-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |