Date | Description |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-07 |
update company_status Active => Liquidation |
2022-04-01 |
delete source_ip 184.168.131.241 |
2022-04-01 |
insert source_ip 15.197.142.173 |
2022-04-01 |
insert source_ip 3.33.152.147 |
2022-03-30 |
update statutory_documents ORDER OF COURT TO WIND UP |
2022-03-09 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2021-08-10 |
update website_status Unavailable => OK |
2021-08-10 |
delete source_ip 212.48.85.72 |
2021-08-10 |
insert source_ip 184.168.131.241 |
2021-08-10 |
update robots_txt_status www.renardresources.com: 200 => 0 |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEECROFT |
2021-02-26 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2021-01-18 |
update website_status OK => Unavailable |
2021-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ENRICO SORBELLO |
2021-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL BUCKLEY |
2020-12-07 |
delete address 67/68 LONG ACRE 4TH FLOOR 67/68 LONG ACRE LONDON WC2E 9JD |
2020-12-07 |
insert address MERCHANTS FARM LONG NEWNTON TETBURY GLOUCESTERSHIRE UNITED KINGDOM GL8 8RP |
2020-12-07 |
update registered_address |
2020-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2020 FROM
67/68 LONG ACRE 4TH FLOOR
67/68 LONG ACRE
LONDON
WC2E 9JD |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-07 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-02 |
delete person Ben Oakes |
2020-04-02 |
delete person Gustavo Pellizzaro |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
2019-07-31 |
delete source_ip 46.32.249.138 |
2019-07-31 |
insert source_ip 212.48.85.72 |
2019-07-01 |
delete person Linda Fridberga-Fridenberga |
2019-07-01 |
update person_description Erika Visentin Bonomo => Erika Visentin Bonomo |
2019-04-26 |
delete source_ip 217.199.187.200 |
2019-04-26 |
insert source_ip 46.32.249.138 |
2019-03-27 |
delete person Emma Conlon |
2019-03-27 |
delete person Lewis Phillips |
2019-03-27 |
delete person Thomas Thornicroft |
2019-03-27 |
insert person Ben Oakes |
2019-03-27 |
insert person Gustavo Pellizzaro |
2019-03-27 |
update person_title Megan McGuinness: Recruitment Resourcer " Chef Division => Recruitment Consultant " Chef Division |
2019-03-20 |
update statutory_documents DIRECTOR APPOINTED MR ENRICO GIUSEPPE SORBELLO |
2019-03-20 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHARLES BEECROFT |
2019-03-20 |
update statutory_documents DIRECTOR APPOINTED MR NEIL BUCKLEY |
2019-03-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENARD RESOURCES TRUSTEE LIMITED |
2019-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SINGLETON |
2019-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIPA NEEL |
2019-03-13 |
update statutory_documents ADOPT ARTICLES 04/03/2019 |
2019-03-07 |
update statutory_documents CESSATION OF ALASTAIR GRAHAM SINGLETON AS A PSC |
2019-03-07 |
update statutory_documents CESSATION OF JULIET ANNE FENTON AS A PSC |
2019-03-07 |
update statutory_documents CESSATION OF PHILLIPA MARY NEEL AS A PSC |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-12-06 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-20 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-24 |
delete person Tim Marriott |
2018-04-24 |
insert person Megan McGuinness |
2018-04-24 |
insert person Thomas Thornicroft |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
2017-12-08 |
delete person Georgina Bozok |
2017-12-08 |
insert about_pages_linkeddomain diginow.co.uk |
2017-12-08 |
insert career_pages_linkeddomain diginow.co.uk |
2017-12-08 |
insert client_pages_linkeddomain diginow.co.uk |
2017-12-08 |
insert contact_pages_linkeddomain diginow.co.uk |
2017-12-08 |
insert index_pages_linkeddomain diginow.co.uk |
2017-12-08 |
insert management_pages_linkeddomain diginow.co.uk |
2017-12-08 |
insert person Lewis Phillips |
2017-12-08 |
insert service_pages_linkeddomain diginow.co.uk |
2017-12-08 |
insert terms_pages_linkeddomain diginow.co.uk |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED CHARLES GEOFFREY CARSTAIRS PARSONS |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR GRAHAM SINGLETON |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED PHILLIPA MARY NEEL |
2017-10-07 |
insert otherexecutives Neil Preston |
2017-10-07 |
delete person Adrian Spooner |
2017-10-07 |
delete person Charlie Ross |
2017-10-07 |
insert person Andrea Pais |
2017-10-07 |
insert person Neil Preston |
2017-10-07 |
insert person Tim Marriott |
2017-10-07 |
update person_title Charlotte Besant: Recruitment Consultant - Permanent Division => Senior Recruitment Consultant - Chef Division |
2017-10-07 |
update person_title Linda Fridberga-Fridenberga: Recruitment Resourcer, Hospitality Division => Recruitment Consultant, Hospitality Division |
2017-10-07 |
update person_title Robbie Leahy: Recruitment Consultant - Permanent Division => Senior Recruitment Consultant - Permanent Division |
2017-04-29 |
delete person Elena Gottardo |
2017-04-29 |
delete person Lauren Hill |
2017-04-29 |
delete source_ip 204.14.90.193 |
2017-04-29 |
insert source_ip 217.199.187.200 |
2017-04-29 |
update person_description Charlie Ross => Charlie Ross |
2017-04-29 |
update person_title Charlie Ross: Recruitment Resourcer - Chef Division => Junior Recruitment Consultant - Permanent Division |
2017-04-29 |
update person_title Emma Conlon: Recruitment Consultant; Recruitment Consultant, Chef Division => Senior Recruitment Consultant |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2017-02-23 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-02-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-02-13 |
update statutory_documents 11/01/17 STATEMENT OF CAPITAL GBP 61.24 |
2017-02-12 |
update website_status FlippedRobots => OK |
2017-02-12 |
delete person Loraine Winn |
2017-02-12 |
insert person Charlie Ross |
2017-02-12 |
insert person Georgina Bozok |
2017-02-12 |
insert person Lauren Hill |
2017-02-12 |
update person_title Elena Gottardo: Recruitment Resourcer, Chef Division => Recruitment Consultant, Chef Division |
2017-01-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-01-30 |
update statutory_documents 05/01/16 STATEMENT OF CAPITAL GBP 61.24 |
2016-12-30 |
update website_status OK => FlippedRobots |
2016-12-20 |
delete company_previous_name FORUM 155 LIMITED |
2016-11-17 |
insert otherexecutives Neil Buckley |
2016-11-17 |
delete person Linda FridbergaFridenberga |
2016-11-17 |
insert person Linda Fridberga |
2016-11-17 |
update person_description Erika Visentin Bonomo => Erika Visentin Bonomo |
2016-11-17 |
update person_title Erika Visentin Bonomo: Divisional Manager, F & B => Permanent Division Manager |
2016-11-17 |
update person_title Neil Buckley: General Manager; Managing Partner => General Manager; Managing Partner; Director |
2016-11-17 |
update robots_txt_status www.renardresources.com: 404 => 200 |
2016-10-20 |
insert about_pages_linkeddomain diginow.co.uk |
2016-10-20 |
insert career_pages_linkeddomain diginow.co.uk |
2016-10-20 |
insert client_pages_linkeddomain diginow.co.uk |
2016-10-20 |
insert contact_pages_linkeddomain diginow.co.uk |
2016-10-20 |
insert index_pages_linkeddomain diginow.co.uk |
2016-10-20 |
insert management_pages_linkeddomain diginow.co.uk |
2016-10-20 |
insert service_pages_linkeddomain diginow.co.uk |
2016-10-20 |
insert terms_pages_linkeddomain diginow.co.uk |
2016-09-22 |
update person_description Charlotte Besant => Charlotte Besant |
2016-08-25 |
delete person Ed Lathe |
2016-08-25 |
insert person Robbie Leahy |
2016-08-25 |
update person_title Charlotte Besant: Recruitment Consultant - Hospitality Division => Recruitment Consultant - Permanent Division |
2016-07-28 |
insert person Linda FridbergaFridenberga |
2016-06-28 |
delete person Raquel Sanchez |
2016-05-13 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-05-13 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-04-22 |
delete source_ip 204.14.90.30 |
2016-04-22 |
insert source_ip 204.14.90.193 |
2016-03-21 |
update statutory_documents 01/02/16 FULL LIST |
2016-03-08 |
delete person Damiano Pelassa |
2016-03-08 |
delete person Kathryn Dodd |
2016-03-08 |
update person_title Nelson Pereira: Senior Recruitment Consultant, Hospitality Division => Recruitment Manager, Hospitality Division |
2016-03-08 |
update person_title Titus Gormley: Senior Recruitment Consultant, Hospitality Division => Recruitment Manager, Hospitality Division |
2016-02-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-09 |
delete person GORGEOUS CONTRACT CATERING |
2016-01-12 |
delete person Chris Todd |
2016-01-12 |
insert person GORGEOUS CONTRACT CATERING |
2016-01-04 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-26 |
delete person John Igoe |
2015-11-26 |
insert person Charlotte Besant |
2015-11-26 |
update person_title Erika Visentin Bonomo: Senior Recruitment Consultant, Permanent Division => Divisional Manager, F & B |
2015-11-26 |
update person_title Raquel Sanchez: Resourcer, Hospitality Division => Recruitment Consultant, Hospitality Division |
2015-10-03 |
insert person Charlie Ross |
2015-10-03 |
insert person Chris Todd |
2015-10-03 |
insert person Kathryn Dodd |
2015-10-03 |
update person_title Emma Conlon: Recruitment Consultant; Recruitment Consultant, Hospitality Division => Recruitment Consultant; Recruitment Consultant, Chef Division |
2015-09-08 |
delete address 67/68 LONG ACRE 4TH FLOOR 67/68 LONG ACRE LONDON ENGLAND WC2E 9JD |
2015-09-08 |
insert address 67/68 LONG ACRE 4TH FLOOR 67/68 LONG ACRE LONDON WC2E 9JD |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-09-08 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-09-05 |
insert address Revenue Manager - 4* Hotel - Central London |
2015-09-05 |
insert address Shift Engineer 5*Hotel - Central London |
2015-08-13 |
update statutory_documents 01/02/15 FULL LIST |
2015-08-08 |
delete person Michelin Star |
2015-08-08 |
update person_title Ed Lathe: Finance Manager, Permanent Division => Finance; Divisional Manager |
2015-08-08 |
update person_title Erika Visentin Bonomo: Senior Consultant, Permanent Division => Senior Recruitment Consultant, Permanent Division |
2015-08-08 |
update person_title Nelson Pereira: Recruitment Manager, Hospitality Division => Senior Recruitment Consultant, Hospitality Division |
2015-08-08 |
update person_title Titus Gormley: Recruitment Manager, Hospitality Division => Senior Recruitment Consultant, Hospitality Division |
2015-07-11 |
insert person Damiano Pelassa |
2015-07-11 |
insert person John Igoe |
2015-07-11 |
insert person Olivia Payne |
2015-07-08 |
update company_status Active - Proposal to Strike off => Active |
2015-06-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-06-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-08 |
update company_status Active => Active - Proposal to Strike off |
2015-05-15 |
delete person Glyn Harrison |
2015-05-15 |
update person_title Ed Lathe: Divisional Manager, Permanent Division => Finance Manager, Permanent Division |
2015-04-16 |
insert person Ed Lathe |
2015-03-19 |
delete person Astrid Lietz |
2015-03-19 |
delete person Christine Oddy |
2015-03-19 |
delete person Fabien Figarol |
2015-03-19 |
insert person Nicola Birchenall |
2015-03-19 |
insert person Raquel Sanchez |
2015-03-19 |
update person_title Nelson Pereira: Recruitment Manager, Temporary Division => Recruitment Manager, Hospitality Division |
2015-03-19 |
update person_title Titus Gormley: Recruitment Manager, Temporary Division => Recruitment Manager, Hospitality Division |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-11 |
delete address Bistro - 2 Rosette - Central London |
2014-12-01 |
delete person Lucia Golianova |
2014-12-01 |
delete person Sophie Whitlock |
2014-12-01 |
delete person Tom Gilroy |
2014-12-01 |
insert address Bistro - 2 Rosette - Central London |
2014-12-01 |
insert person Astrid Lietz |
2014-12-01 |
insert person Glyn Harrison |
2014-10-26 |
delete address 67/68 Long Acre
Covent Garden
London
WC2E 9JD |
2014-10-26 |
delete index_pages_linkeddomain renardtraining.com |
2014-10-26 |
insert address 4th Floor 67/68 Long Acre, Covent Garden, WC2E 9JD |
2014-10-26 |
insert phone 020 7240 5900 |
2014-10-26 |
insert phone 020 7240 9555 |
2014-10-26 |
update primary_contact 67/68 Long Acre
Covent Garden
London
WC2E 9JD => 4th Floor 67/68 Long Acre, Covent Garden, WC2E 9JD |
2014-09-20 |
update robots_txt_status www.renardresources.com: 200 => 404 |
2014-09-06 |
update statutory_documents ADOPT ARTICLES 28/07/2014 |
2014-09-06 |
update statutory_documents 28/07/14 STATEMENT OF CAPITAL GBP 62.50 |
2014-07-10 |
delete address Garden House,
57-59 Long Acre
London,
WC2E 9JL |
2014-07-10 |
insert address 67/68 Long Acre
Covent Garden
London
WC2E 9JD |
2014-07-10 |
update primary_contact Garden House,
57-59 Long Acre
London,
WC2E 9JL => 67/68 Long Acre
Covent Garden
London
WC2E 9JD |
2014-07-07 |
delete address GARDEN HOUSE 57-59 LONG ACRE COVENT GARDEN LONDON WC2E 9JL |
2014-07-07 |
insert address 67/68 LONG ACRE 4TH FLOOR 67/68 LONG ACRE LONDON ENGLAND WC2E 9JD |
2014-07-07 |
update registered_address |
2014-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
GARDEN HOUSE 57-59 LONG ACRE
COVENT GARDEN
LONDON
WC2E 9JL |
2014-04-07 |
delete address GARDEN HOUSE 57-59 LONG ACRE COVENT GARDEN LONDON ENGLAND WC2E 9JL |
2014-04-07 |
insert address GARDEN HOUSE 57-59 LONG ACRE COVENT GARDEN LONDON WC2E 9JL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-04-07 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-03-21 |
delete source_ip 213.138.110.199 |
2014-03-21 |
delete source_ip 89.151.77.58 |
2014-03-21 |
insert index_pages_linkeddomain renardtraining.com |
2014-03-21 |
insert index_pages_linkeddomain websculpt.co.uk |
2014-03-21 |
insert source_ip 204.14.90.30 |
2014-03-21 |
update robots_txt_status www.renardresources.com: 404 => 200 |
2014-03-20 |
update statutory_documents 01/02/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-07 |
update num_mort_charges 2 => 3 |
2014-03-07 |
update num_mort_outstanding 0 => 1 |
2014-02-18 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031946180003 |
2013-11-27 |
insert email er..@renardresources.com |
2013-11-27 |
insert person Erika Visentin Bonomo |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-01 => 2013-02-01 |
2013-06-25 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
2013-05-16 |
insert email ge..@renardresources.com |
2013-05-16 |
insert person Gemma Bloomberg |
2013-04-27 |
insert person Loraine Winn |
2013-04-17 |
update statutory_documents 01/02/13 FULL LIST |
2013-04-13 |
insert email ch..@renardresources.com |
2013-04-13 |
insert person Christine Oddy |
2013-03-19 |
update statutory_documents 31/07/12 STATEMENT OF CAPITAL GBP 100 |
2013-03-06 |
delete email ma..@renardresources.com |
2013-03-06 |
delete person Maciej Klimczak |
2013-03-06 |
insert email en..@renardresources.com |
2013-03-06 |
insert email fa..@renardresources.com |
2013-03-06 |
insert email ne..@renardresources.co.uk |
2013-03-06 |
insert email ne..@renardresources.com |
2013-03-06 |
insert email so..@renardresources.com |
2013-03-06 |
insert email ti..@renardresources.com |
2013-03-06 |
insert person Enrico Sorbello |
2013-03-06 |
insert person Nelson Pereira |
2013-03-06 |
insert person Sophie Whitlock |
2013-03-06 |
insert person Titus Gormley |
2012-12-15 |
delete email al@renardresources.com |
2012-12-15 |
delete email ca..@renardresources.com |
2012-12-15 |
delete email ja..@renardresources.com |
2012-12-15 |
delete email jo..@renardresources.com |
2012-12-15 |
delete email la..@renardresources.com |
2012-12-15 |
delete email ne..@renardresources.co.uk |
2012-12-15 |
delete email ne..@renardresources.com |
2012-12-15 |
delete email su..@renardresources.com |
2012-12-15 |
delete email ti..@renardresources.com |
2012-12-15 |
delete person Al Miah |
2012-12-15 |
delete person Cathal Geraghty |
2012-12-15 |
delete person James Gardiner |
2012-12-15 |
delete person Janine Deville |
2012-12-15 |
delete person Laura Arscott |
2012-12-15 |
delete person Nelson Pereira |
2012-12-15 |
delete person Susie Green |
2012-12-15 |
delete person Titus Gormley |
2012-12-15 |
insert person Fabien Figarol |
2012-10-25 |
delete email da..@renardresources.com |
2012-10-25 |
delete email lf@renardresources.com |
2012-10-25 |
delete person Beresford Blake Thomas |
2012-10-25 |
delete person Daniel Griggs FIRP |
2012-10-25 |
delete person Joce Hewitt |
2012-10-25 |
delete person Llewellyn Francis |
2012-10-25 |
insert email ca..@renardresources.com |
2012-10-25 |
insert email ja..@renardresources.com |
2012-10-25 |
insert email ne..@renardresources.com |
2012-10-25 |
insert email ph..@renardresources.com |
2012-10-25 |
insert person Cathal Geraghty |
2012-10-25 |
insert person James Gardiner |
2012-10-25 |
insert person Neil Buckley |
2012-10-25 |
insert person Phil Street |
2012-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEEL |
2012-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARD GRIGGS |
2012-03-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EVERSHEDS LLP EVERSHEDS HOUSE
70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES |
2012-03-28 |
update statutory_documents 01/02/12 FULL LIST |
2012-03-27 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2012-01-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-11-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-11-22 |
update statutory_documents 22/11/11 STATEMENT OF CAPITAL GBP 59.00 |
2011-11-17 |
update statutory_documents ADOPT ARTICLES 01/11/2011 |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER |
2011-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
12 NEW BURLINGTON STREET
LONDON
W1S 3BF |
2011-02-17 |
update statutory_documents 01/02/11 FULL LIST |
2011-02-02 |
update statutory_documents ADOPT ARTICLES 30/12/2010 |
2011-01-10 |
update statutory_documents DIRECTOR APPOINTED DANIEL RICHARD GRIGGS |
2011-01-10 |
update statutory_documents 01/01/11 FULL LIST |
2010-12-17 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-06-02 |
update statutory_documents 03/05/10 FULL LIST |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH FOSTER / 19/03/2010 |
2010-05-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-05-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2010-05-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2010-05-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2010-05-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB |
2010-05-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI |
2010-05-05 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-20 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents DIRECTOR APPOINTED PHILIP JOSEPH FOSTER |
2008-11-18 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-06 |
update statutory_documents SECRETARY APPOINTED PETER FENTON |
2008-07-10 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TIMOTHY JOHN DOUBLEDAY LOGGED FORM |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-06-29 |
update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
2007-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-05-09 |
update statutory_documents RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
2005-07-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-07-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-05-13 |
update statutory_documents RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
2003-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-02 |
update statutory_documents RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-08-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-08-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-10 |
update statutory_documents S-DIV
09/01/02 |
2002-06-10 |
update statutory_documents RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
2002-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-27 |
update statutory_documents S-DIV
09/01/02 |
2002-01-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-22 |
update statutory_documents RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
2001-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/00 FROM:
11/12 WEST SMITHFIELD
LONDON
EC1A 9JR |
2000-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-02 |
update statutory_documents RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS |
1998-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-07-06 |
update statutory_documents RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS |
1998-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/98 FROM:
11/12 WEST SMITHFIELD
LONDON
EC1A 9JR |
1997-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-16 |
update statutory_documents RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS |
1997-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-15 |
update statutory_documents ADOPT MEM AND ARTS 28/10/96 |
1996-11-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97 |
1996-10-25 |
update statutory_documents COMPANY NAME CHANGED
FORUM 155 LIMITED
CERTIFICATE ISSUED ON 28/10/96 |
1996-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/96 FROM:
42 CRICKLADE STREET
SWINDON
SN1 3HD |
1996-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-10-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-24 |
update statutory_documents SECRETARY RESIGNED |
1996-10-24 |
update statutory_documents S252 DISP LAYING ACC 07/10/96 |
1996-10-24 |
update statutory_documents S366A DISP HOLDING AGM 07/10/96 |
1996-05-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |