Date | Description |
2023-05-21 |
delete address 60 Austen Close, Thamesmead, SE28 8AZ |
2023-05-21 |
delete address ELMLEY STREET, PLUMSTEAD
ELMLEY STREET, PLUMSTEAD, SE18 7NL |
2023-02-28 |
delete address Heathdene Drive, Belvedere, DA17 6HY |
2023-02-28 |
delete address Kingfisher Heights, Grays Essex
Grays RM17 5QQ, UK |
2023-02-28 |
delete address Louise Gardens, Rainham
Louise Gardens, Rainham RM13 8LH, UK |
2023-02-28 |
insert address 60 Austen Close, Thamesmead, SE28 8AZ |
2022-12-08 |
insert address View Property
Ampleforth Road, Abbeywood, SE2 9BG |
2022-12-08 |
insert address Waterside Close, Thamesmead, SE28 0GT |
2022-10-09 |
insert address Heathdene Drive, Belvedere, DA17 6HY |
2022-07-30 |
delete address FAIRLEAD HOUSE, Canary Wharf
London E14 9LB, UK |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-26 |
delete address STARBOARD WAY, LONDON, E16 2PF |
2022-05-26 |
insert address Ankerdine Crescent, Shooters Hill, SE18 3LJ |
2022-05-24 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2022-04-25 |
delete sales_emails sa..@goodneighboursestates.com |
2022-04-25 |
delete website_emails ad..@tpos.co.uk |
2022-04-25 |
delete about_pages_linkeddomain mydeposits.co.uk |
2022-04-25 |
delete about_pages_linkeddomain service.gov.uk |
2022-04-25 |
delete address Burdetts Rd, Dagenham RM9 6XZ |
2022-04-25 |
delete address Featured Properties
Brandon Close Chafford Hundred RM16 6QX |
2022-04-25 |
delete address Milford House 43-55 Milford Street, Salisbury, Wiltshire SP1 2BP |
2022-04-25 |
delete address The Pavilions, Bridgwater Road,Bristol BS99 6AA |
2022-04-25 |
delete address Tideslea Path , Thamesmead SE28 0LN |
2022-04-25 |
delete alias Good Neighbours Estates Limited |
2022-04-25 |
delete email ad..@tpos.co.uk |
2022-04-25 |
delete email le..@goodneighboursestates.com |
2022-04-25 |
delete email sa..@goodneighboursestates.com |
2022-04-25 |
delete fax 01722332296 |
2022-04-25 |
delete phone 01722333306 |
2022-04-25 |
delete phone 0208 854 4292 0208 |
2022-04-25 |
delete phone 03303030030 |
2022-04-25 |
delete phone 0871 7030552 |
2022-04-25 |
delete source_ip 192.185.36.124 |
2022-04-25 |
insert about_pages_linkeddomain weblord.co.uk |
2022-04-25 |
insert phone +44208 854 4292 |
2022-04-25 |
insert source_ip 172.67.190.137 |
2022-04-25 |
insert source_ip 104.21.92.84 |
2022-04-25 |
insert terms_pages_linkeddomain weblord.co.uk |
2022-04-25 |
update website_status MaintenancePage => OK |
2022-03-25 |
update website_status OK => MaintenancePage |
2021-12-22 |
delete address 2 Bedrooms 2 Bathrooms
1 2 3 Next » Last »
Kingfisher Heights, RM17 5QQ |
2021-12-22 |
delete address FAIRLEAD HOUSE, CASSILIS ROAD E14 9LB
We are |
2021-12-22 |
delete address Uplands, Stevenage SG2 7DW |
2021-12-22 |
delete address Woolf close,London,SE28 8DG |
2021-12-22 |
insert address 2 Bedrooms 1 Bathroom
Brandon Close Chafford Hundred RM16 6QX |
2021-12-22 |
insert address Burdetts Rd, Dagenham RM9 6XZ |
2021-12-22 |
insert address Featured Properties
Brandon Close Chafford Hundred RM16 6QX |
2021-09-13 |
insert address 2 Bedrooms 2 Bathrooms
1 2 3 Next » Last »
Kingfisher Heights, RM17 5QQ |
2021-08-12 |
delete address Featured Properties
TEMPLE CLOSE,SE28 0EW |
2021-08-12 |
delete address Featured Properties
WOODSTOCK ROAD N4 3EX |
2021-08-12 |
delete address Featured Property
Sydenham SE26 6QQ |
2021-08-12 |
delete address Manor Rd, Erith DA8 2AE |
2021-08-12 |
insert address FAIRLEAD HOUSE, CASSILIS ROAD E14 9LB
We are |
2021-08-12 |
insert address Kingfisher Heights, RM17 5QQ |
2021-07-12 |
delete address Burdetts Rd, Dagenham RM9 6XZ |
2021-07-12 |
insert address Featured Properties
WOODSTOCK ROAD N4 3EX |
2021-07-12 |
insert address Featured Property
Sydenham SE26 6QQ |
2021-07-12 |
insert address Manor Rd, Erith DA8 2AE |
2021-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
2021-06-07 |
delete address Featured Properties
Longton Grove, Sydenham SE26 6QQ |
2021-06-07 |
delete address Manor Rd, Erith DA8 2AE |
2021-06-07 |
insert address Burdetts Rd, Dagenham RM9 6XZ |
2021-06-07 |
insert address Featured Properties
TEMPLE CLOSE,SE28 0EW |
2021-06-02 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-12 |
delete address Burdetts Rd, Dagenham RM9 6XZ |
2021-04-12 |
delete address Grasshaven way, Thamesmead SE28 8TH |
2021-04-12 |
insert address Featured Properties
Longton Grove, Sydenham SE26 6QQ |
2021-04-12 |
insert address Manor Rd, Erith DA8 2AE |
2021-04-12 |
insert address Woolf close,London,SE28 8DG |
2021-01-30 |
delete address Charles Court, Avenue Rd, Erith DA8 3BY |
2021-01-30 |
delete address Featured Property
Brandon Close Chafford Hundred RM16 6QX |
2021-01-30 |
delete address Melbreak House,Pytchley Road, East Dulwich SE22 8AL |
2021-01-30 |
insert address Grasshaven way, Thamesmead SE28 8TH |
2020-10-09 |
delete address Featured Properties
Longton Grove, Sydenham SE26 6QQ |
2020-10-09 |
delete address Featured Properties
Wentworth Close , Thamesmead, SE28 8QW |
2020-10-09 |
delete address North Road, Plumstead, SE18 1BS |
2020-10-09 |
insert address Charles Court, Avenue Rd, Erith DA8 3BY |
2020-10-09 |
insert address Featured Property
Brandon Close Chafford Hundred RM16 6QX |
2020-10-09 |
insert address Melbreak House,Pytchley Road, East Dulwich SE22 8AL |
2020-08-09 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-09 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-07-28 |
delete address Featured Property
Brandon Close Chafford Hundred RM16 6QX |
2020-07-28 |
delete address Featured Property
Wentworth Close , Thamesmead, SE28 8QW |
2020-07-28 |
insert address Featured Properties
Longton Grove, Sydenham SE26 6QQ |
2020-07-28 |
insert address Featured Properties
Wentworth Close , Thamesmead, SE28 8QW |
2020-07-28 |
insert address North Road, Plumstead, SE18 1BS |
2020-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-06-26 |
delete address 2 Bedrooms 2 Bathrooms
Carnoustie Close, SE28 8SH |
2020-06-26 |
insert address Featured Property
Wentworth Close , Thamesmead, SE28 8QW |
2020-06-26 |
insert address Uplands, Stevenage SG2 7DW |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
2020-05-27 |
delete address Featured Properties
Sydenham SE26 6QQ |
2020-05-27 |
delete address Manor Rd, Erith DA8 2AE |
2020-05-27 |
insert address Featured Property
Brandon Close Chafford Hundred RM16 6QX |
2020-04-27 |
delete address Melbreak House,Pytchley Road, East Dulwich SE22 8AL |
2020-04-27 |
delete address North Road, Plumstead, SE18 1BS |
2020-04-27 |
insert address Featured Properties
Sydenham SE26 6QQ |
2020-03-27 |
delete address Charles Court, Avenue Rd, Erith DA8 3BY |
2020-03-27 |
insert address Manor Rd, Erith DA8 2AE |
2020-03-27 |
insert address Melbreak House,Pytchley Road, East Dulwich SE22 8AL |
2020-03-27 |
insert address North Road, Plumstead, SE18 1BS |
2020-02-25 |
delete address Featured Properties
Longton Grove, Sydenham SE26 6QQ |
2020-02-25 |
delete address Featured Property
Brandon Close Chafford Hundred RM16 6QX |
2020-02-25 |
delete address Featured Property
Wentworth Close , Thamesmead, SE28 8QW |
2020-02-25 |
insert address Charles Court, Avenue Rd, Erith DA8 3BY |
2020-01-25 |
insert about_pages_linkeddomain service.gov.uk |
2020-01-25 |
insert address Featured Properties
Longton Grove, Sydenham SE26 6QQ |
2020-01-25 |
insert address Featured Property
Brandon Close Chafford Hundred RM16 6QX |
2020-01-25 |
insert address Featured Property
Wentworth Close , Thamesmead, SE28 8QW |
2019-12-22 |
delete address North Road, Plumstead, SE18 1BS |
2019-11-21 |
insert address North Road, Plumstead, SE18 1BS |
2019-10-22 |
delete address Brandon Close Chafford Hundred RM16 6QX |
2019-10-22 |
delete address North Road, Plumstead, SE18 1BS |
2019-09-22 |
insert address Burdetts Rd, Dagenham RM9 6XZ |
2019-09-22 |
insert address North Road, Plumstead, SE18 1BS |
2019-08-22 |
delete address Featured Properties
Longton Grove, Sydenham SE26 6QQ |
2019-08-22 |
delete address Featured Property
Brandon Close Chafford Hundred RM16 6QX |
2019-07-23 |
delete address Featured Properties
Carnoustie Close, SE28 8SH |
2019-07-23 |
delete address Featured Properties
Wentworth Close , Thamesmead, SE28 8QW |
2019-07-23 |
delete address North Road, Plumstead, SE18 1BS |
2019-07-23 |
insert address Featured Properties
Longton Grove, Sydenham SE26 6QQ |
2019-07-23 |
insert address Featured Property
Brandon Close Chafford Hundred RM16 6QX |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
2019-06-23 |
delete address Featured Property
Carnoustie Close, SE28 8SH |
2019-06-23 |
delete address Glimpsing Green Erith DA18 4HB |
2019-06-23 |
insert address Featured Properties
Carnoustie Close, SE28 8SH |
2019-06-23 |
insert address Featured Properties
Wentworth Close , Thamesmead, SE28 8QW |
2019-06-23 |
insert address North Road, Plumstead, SE18 1BS |
2019-05-18 |
delete address Featured Properties
Sydenham SE26 6QQ |
2019-05-18 |
delete address Featured Property
Sydenham SE26 6QQ |
2019-05-18 |
insert address Featured Property
Carnoustie Close, SE28 8SH |
2019-04-11 |
delete address Charles Court, Avenue Rd, Erith DA8 3BY |
2019-04-11 |
delete address Grasshaven way, Thamesmead SE28 8TH |
2019-04-11 |
delete address North Road, Plumstead, SE18 1BS |
2019-04-11 |
insert address 2 Bedrooms 2 Bathrooms
Carnoustie Close, SE28 8SH |
2019-03-04 |
delete address Featured Property
Sutherland Road, Belvedere, DA17 6JR |
2019-03-04 |
delete address Melbreak House,Pytchley Road, East Dulwich SE22 8AL |
2019-03-04 |
insert address Brandon Close Chafford Hundred RM16 6QX |
2019-03-04 |
insert address Charles Court, Avenue Rd, Erith DA8 3BY |
2019-03-04 |
insert address Featured Properties
Sydenham SE26 6QQ |
2019-03-04 |
insert address Featured Property
Sydenham SE26 6QQ |
2019-03-04 |
insert address North Road, Plumstead, SE18 1BS |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-08-14 |
delete address Melbreak House,Pytchley Road, East Dulwich SE22 8AL |
2018-08-14 |
insert address Manor Rd, Erith DA8 2AE |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
2018-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2018-04-21 |
insert address Grasshaven way, Thamesmead SE28 8TH |
2018-04-21 |
insert address The Pavilions, Bridgwater Road,Bristol BS99 6AA |
2018-04-21 |
insert phone 03303030030 |
2018-03-31 |
delete otherexecutives ADENIKE MODUPE ADETONA |
2018-03-31 |
delete person ADENIKE MODUPE ADETONA |
2018-02-25 |
delete address Nickelby Close Thamesmead SE28 8LY |
2018-02-25 |
insert address Charles Court, Avenue Rd, Erith DA8 3BY |
2018-02-25 |
insert address Melbreak House,Pytchley Road, East Dulwich SE22 8AL |
2018-02-25 |
insert address Wentworth Close , Thamesmead, SE28 8QW |
2017-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ADENIKE MODUPE ADETONA / 24/11/2017 |
2017-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MODUPE ADENIKE ADETONA / 24/11/2017 |
2017-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ADENIKE MODUPE ADETONA / 24/11/2017 |
2017-10-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017 |
2017-09-23 |
delete address Melbreak House,Pytchley Road, East Dulwich SE22 8AL |
2017-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADENIKE MODUPE ADETONA |
2017-08-08 |
insert general_emails in..@goodneighboursestates.com |
2017-08-08 |
insert sales_emails sa..@goodneighboursestates.com |
2017-08-08 |
insert website_emails ad..@goodneighboursestates.com |
2017-08-08 |
delete address SUMMERTON WAY, THAMESMEAD, SE28 8QX |
2017-08-08 |
insert email ad..@goodneighboursestates.com |
2017-08-08 |
insert email in..@goodneighboursestates.com |
2017-08-08 |
insert email le..@goodneighboursestates.com |
2017-08-08 |
insert email sa..@goodneighboursestates.com |
2017-07-10 |
insert address Melbreak House,Pytchley Road, East Dulwich SE22 8AL |
2017-07-10 |
insert address SUMMERTON WAY, THAMESMEAD, SE28 8QX |
2017-07-10 |
insert address Tideslea Path , Thamesmead SE28 0LN |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
2017-05-26 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-25 |
insert alias Good Neighbours Estates Limited |
2017-03-15 |
insert address Nickelby Close Thamesmead SE28 8LY |
2016-11-07 |
delete address Nickelby Close Thamesmead SE28 8LY |
2016-09-09 |
insert address Nickelby Close Thamesmead SE28 8LY |
2016-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2016-08-11 |
delete address Nickelby Close Thamesmead SE28 8LY |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-30 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-15 |
insert website_emails ad..@tpos.co.uk |
2015-10-15 |
insert address Milford House 43-55 Milford Street, Salisbury, Wiltshire SP1 2BP |
2015-10-15 |
insert email ad..@tpos.co.uk |
2015-10-15 |
insert fax 01722332296 |
2015-10-15 |
insert phone 01722333306 |
2015-10-07 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-10-07 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-09-09 |
update statutory_documents 14/08/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address GOOD NEIGHBOURS ESTATES 28 PLUMSTEAD HIGH STREET LONDON PLUMSTEAD ENGLAND ENGLAND SE18 1SL |
2014-10-07 |
insert address GOOD NEIGHBOURS ESTATES 28 PLUMSTEAD HIGH STREET LONDON PLUMSTEAD ENGLAND SE18 1SL |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-10-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-09-09 |
update statutory_documents 14/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-08 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-10-07 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-09-03 |
update statutory_documents 14/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2013-05-07 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-01 |
update statutory_documents 14/08/12 FULL LIST |
2012-05-11 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-12-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-09-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-08-18 |
update statutory_documents 14/08/11 FULL LIST |
2011-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2011 FROM
26-28 PLUMSTEAD HIGH STREET
PLUMSTEAD
LONDON
SE18 1SL |
2011-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2011 FROM
C/O ADENIKE ADETONA
GOOD NEIGHBOURS ESTATES 28 PLUMSTEAD HIGH STREET
PLUMSTEAD
LONDON
LONDON
SE18 1SL
ENGLAND |
2011-08-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MODUPE ADENIKE ADETONA / 17/08/2011 |
2011-06-22 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-11 |
update statutory_documents 14/08/10 FULL LIST |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADENIKE MODUPE ADETONA / 14/08/2010 |
2010-06-03 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2010-03-03 |
update statutory_documents 14/08/09 FULL LIST |
2009-12-22 |
update statutory_documents FIRST GAZETTE |
2009-09-15 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS |
2008-08-12 |
update statutory_documents SECRETARY APPOINTED MODUPE ADENIKE ADETONA |
2008-08-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY OLIVIER JOHNSON AND CO |
2008-08-12 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS |
2007-07-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-24 |
update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
2006-06-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-11-22 |
update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-16 |
update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
2003-09-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-05 |
update statutory_documents SECRETARY RESIGNED |
2002-08-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |