Date | Description |
2024-03-17 |
delete career_pages_linkeddomain zpg.co.uk |
2024-03-17 |
insert career_pages_linkeddomain workable.com |
2024-03-17 |
insert vat GB191 2231 33 |
2024-03-17 |
update person_title George Robbins: VP of Commercial; Member of the Management Team => Senior Advisor; Member of the Management Team |
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 |
2023-09-28 |
insert about_pages_linkeddomain houseful.co.uk |
2023-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-24 |
insert person Chanuki Seresinhe |
2023-07-24 |
insert person Ross Allan |
2023-06-23 |
insert ceo Charlie Bryant |
2023-06-23 |
insert coo Rory Marsden |
2023-06-23 |
insert person Charlie Bryant |
2023-06-23 |
insert person Rory Marsden |
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 |
2023-04-06 |
insert otherexecutives Elwood Casey |
2023-04-06 |
delete person Spencer Wyer |
2023-04-06 |
insert person Elwood Casey |
2023-04-06 |
insert person Graeme Gillespie |
2023-04-06 |
insert person Sarah Guha |
2023-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROY BRYANT / 23/02/2023 |
2023-02-02 |
delete email dp..@zpg.co.uk |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-25 |
delete about_pages_linkeddomain zoom.us |
2022-08-25 |
delete career_pages_linkeddomain zoom.us |
2022-08-25 |
delete contact_pages_linkeddomain zoom.us |
2022-08-25 |
delete index_pages_linkeddomain zoom.us |
2022-08-25 |
delete investor_pages_linkeddomain zoom.us |
2022-08-25 |
delete product_pages_linkeddomain zoom.us |
2022-08-25 |
delete solution_pages_linkeddomain zoom.us |
2022-08-25 |
delete terms_pages_linkeddomain zoom.us |
2022-08-25 |
insert solution_pages_linkeddomain mortgagebrain.co.uk |
2022-08-25 |
insert solution_pages_linkeddomain twenty7tec.com |
2022-07-26 |
delete otherexecutives Dave Morris |
2022-07-26 |
delete person Dave Morris |
2022-07-26 |
insert about_pages_linkeddomain zoom.us |
2022-07-26 |
insert career_pages_linkeddomain zoom.us |
2022-07-26 |
insert contact_pages_linkeddomain zoom.us |
2022-07-26 |
insert index_pages_linkeddomain zoom.us |
2022-07-26 |
insert investor_pages_linkeddomain zoom.us |
2022-07-26 |
insert product_pages_linkeddomain zoom.us |
2022-07-26 |
insert solution_pages_linkeddomain zoom.us |
2022-07-26 |
insert terms_pages_linkeddomain zoom.us |
2022-04-23 |
delete coo Rory Marsden |
2022-04-23 |
delete person Rory Marsden |
2022-04-23 |
insert about_pages_linkeddomain ukfinance.org.uk |
2022-03-24 |
delete source_ip 13.107.213.64 |
2022-03-24 |
delete source_ip 13.107.246.64 |
2022-03-24 |
insert source_ip 35.189.77.183 |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-02 |
update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA FLETCHER |
2021-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS |
2021-05-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HAMILTON ROSS |
2021-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT GLENISTER |
2021-04-25 |
delete source_ip 13.107.213.19 |
2021-04-25 |
delete source_ip 13.107.246.19 |
2021-04-25 |
insert source_ip 13.107.213.64 |
2021-04-25 |
insert source_ip 13.107.246.64 |
2021-02-25 |
insert support_emails cu..@hometrack.com |
2021-02-25 |
delete phone +44 (0)203 744 0410 |
2021-02-25 |
delete phone 020 3744 0410 |
2021-02-25 |
delete source_ip 13.107.246.13 |
2021-02-25 |
insert email cu..@hometrack.com |
2021-02-25 |
insert source_ip 13.107.213.19 |
2021-02-25 |
insert source_ip 13.107.246.19 |
2021-02-07 |
update account_ref_day 30 => 31 |
2021-02-07 |
update account_ref_month 9 => 12 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-01-24 |
delete source_ip 164.177.136.226 |
2021-01-24 |
insert source_ip 13.107.246.13 |
2021-01-24 |
update person_title Ross Allan: Head of Residential Real Estate Services; Member of the Management Team => Head of Property Data Solutions; Member of the Management Team |
2021-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2020-12-18 |
update statutory_documents CURREXT FROM 30/09/2020 TO 31/12/2020 |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-26 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT GLENISTER |
2020-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SAYER |
2020-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-07-13 |
delete coo Howard Moore |
2020-07-13 |
delete person Howard Moore |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-06 |
insert phone 020 3744 0410 |
2020-03-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PAUL SAYER |
2020-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARDS |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
2019-11-05 |
delete otherexecutives Edwin Groenendaal |
2019-11-05 |
insert managingdirector David Ross |
2019-11-05 |
delete person Edwin Groenendaal |
2019-11-05 |
insert person David Ross |
2019-11-05 |
insert person Ross Allan |
2019-11-05 |
insert person Theo Brewer |
2019-11-05 |
update person_title Alex Rose: Director of Residential Real Estate Solutions; Managing Director of Data Analytics; Member of the Management Team => Managing Director of Data Analytics |
2019-10-06 |
insert email dp..@zoopla.co.uk |
2019-09-06 |
update robots_txt_status marketing.hometrack.com: 400 => 200 |
2019-09-06 |
update website_status FlippedRobots => OK |
2019-08-17 |
update website_status OK => FlippedRobots |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-06-05 |
update statutory_documents DIRECTOR APPOINTED MR NEIL JOHN EDWARDS |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTHA |
2019-05-14 |
insert coo Howard Moore |
2019-05-14 |
insert person Andrew Vaughan |
2019-05-14 |
insert person Howard Moore |
2019-05-14 |
update person_title Richard Donnell: Research and Insight Director; Insight Director, Explores Three Key Themes for the UK Housing Market in 2018.; Member of the Management Team => Insight Director, Explores Three Key Themes for the UK Housing Market in 2018. |
2019-01-25 |
insert email dp..@zpg.co.uk |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2018-12-17 |
update website_status FlippedRobots => OK |
2018-12-17 |
delete office_emails in..@hometrack.com |
2018-12-17 |
delete address Suite 501 92 Pitt Street Sydney NSW, 2000 Australia |
2018-12-17 |
delete alias Hometrack Australia |
2018-12-17 |
delete email in..@hometrack.com |
2018-12-17 |
delete phone +61 (0)2 8257 1100 |
2018-12-17 |
update robots_txt_status marketing.hometrack.com: 200 => 400 |
2018-12-07 |
update num_mort_charges 5 => 6 |
2018-12-07 |
update num_mort_outstanding 0 => 1 |
2018-11-28 |
update statutory_documents ADOPT ARTICLES 20/11/2018 |
2018-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046222440006 |
2018-11-13 |
update website_status OK => FlippedRobots |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHESTERMAN |
2018-08-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-09-30 |
2018-08-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-06-29 |
insert privacy_emails pr..@hometrack.com |
2018-06-29 |
delete address One New Change, London, EC4M 9AF, UK |
2018-06-29 |
delete registration_number 04622244 |
2018-06-29 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2018-06-29 |
insert address of The Cooperage, 5 Copper Row, London SE1 2LH |
2018-06-29 |
insert email pr..@hometrack.com |
2018-06-29 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-29 |
insert terms_pages_linkeddomain zpg.co.uk |
2018-03-29 |
delete otherexecutives David Catt |
2018-03-29 |
delete person Dr Andrea Biguzzi |
2018-03-29 |
update person_description Richard Donnell => Richard Donnell |
2018-03-29 |
update person_title David Catt: Chief Operating Officer at Hometrack, Comments on Today 's Bank of England Data; Director; Member of the Management Team => Chief Operating Officer at Hometrack, Comments on Today 's Bank of England Data |
2018-03-29 |
update person_title Richard Donnell: Research and Insight Director; Member of the Management Team => Research and Insight Director; Insight Director, Explores Three Key Themes for the UK Housing Market in 2018.; Member of the Management Team |
2018-02-08 |
update website_status FlippedRobots => OK |
2018-02-08 |
delete coo David Catt |
2018-02-08 |
insert otherexecutives David Catt |
2018-02-08 |
insert otherexecutives Edwin Groenendaal |
2018-02-08 |
delete address 6th Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom |
2018-02-08 |
delete person Sorush Lajevardi |
2018-02-08 |
insert address The Cooperage 5 Copper Row London SE1 2LH United Kingdom |
2018-02-08 |
insert alias Hometrack.co.uk Limited |
2018-02-08 |
insert person Alex Rose |
2018-02-08 |
insert person Edwin Groenendaal |
2018-02-08 |
insert person Piero Bassu |
2018-02-08 |
update person_title David Catt: Chief Operating Officer; Member of the Management Team => Chief Operating Officer at Hometrack, Comments on Today 's Bank of England Data; Director; Member of the Management Team |
2018-02-08 |
update robots_txt_status marketing.hometrack.com: 404 => 200 |
2018-01-18 |
update website_status Disallowed => FlippedRobots |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
2017-07-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HOMETRACK.CO.UK LIMITED / 06/02/2017 |
2017-04-26 |
delete address ONE NEW CHANGE LONDON EC4M 9AF |
2017-04-26 |
insert address THE COOPERAGE 5 COPPER ROW LONDON ENGLAND SE1 2LH |
2017-04-26 |
update account_ref_month 6 => 9 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-06-30 |
2017-04-26 |
update num_mort_outstanding 2 => 0 |
2017-04-26 |
update num_mort_satisfied 3 => 5 |
2017-04-26 |
update registered_address |
2017-03-01 |
update statutory_documents ADOPT ARTICLES 31/01/2017 |
2017-03-01 |
update statutory_documents ALTER ARTICLES 03/02/2017 |
2017-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046222440004 |
2017-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046222440005 |
2017-02-10 |
update statutory_documents CURREXT FROM 30/06/2017 TO 30/09/2017 |
2017-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-02-07 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN |
2017-02-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES BOTHA |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FELICITY JAMES |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES MACKAY |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL TOBIN |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMIR PATEL |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WYVILL RAYNSFORD |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMIR PATEL |
2017-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2017 FROM
ONE NEW CHANGE
LONDON
EC4M 9AF |
2017-01-11 |
update website_status FlippedRobots => Disallowed |
2016-12-23 |
update website_status OK => FlippedRobots |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-10-17 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ROY BRYANT |
2016-09-03 |
delete career_pages_linkeddomain evolve-recruitment.com |
2016-08-06 |
delete cto Matthew Richardson |
2016-08-06 |
delete person Matthew Richardson |
2016-08-06 |
insert career_pages_linkeddomain evolve-recruitment.com |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-07-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-06-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-06-14 |
update statutory_documents FIRST GAZETTE |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-02-28 |
delete person Alex Rose |
2016-02-10 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-02-10 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2016-01-31 |
delete person Dr Lee Mollins |
2016-01-31 |
insert address 62-70 Shorts Gardens London WC2H 9AH United Kingdom |
2016-01-31 |
insert email ho..@mrm-london.com |
2016-01-31 |
insert person Alex Rose |
2016-01-31 |
insert person Sorush Lajevardi |
2016-01-31 |
insert phone +44 (0) 20 3326 9900 |
2016-01-12 |
update statutory_documents 19/12/15 FULL LIST |
2016-01-03 |
update website_status IndexPageFetchError => OK |
2016-01-03 |
delete phone +44 (0)208 127 6996 |
2016-01-03 |
delete source_ip 193.219.97.29 |
2016-01-03 |
insert source_ip 164.177.136.226 |
2015-11-04 |
update website_status OK => IndexPageFetchError |
2015-10-07 |
delete career_pages_linkeddomain michaelpage.co.uk |
2015-08-12 |
insert address Suite 501 92 Pitt Street Sydney NSW, 2000 Australia |
2015-07-28 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL ANTHONY TOBIN |
2015-07-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-07-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-07-07 |
update num_mort_charges 3 => 5 |
2015-07-07 |
update num_mort_outstanding 1 => 2 |
2015-07-07 |
update num_mort_satisfied 2 => 3 |
2015-06-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-05-31 |
delete address Ground Floor, Stafford Court Washway Road Sale M33 7PE United Kingdom |
2015-05-31 |
delete career_pages_linkeddomain mortimerspinks.com |
2015-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046222440004 |
2015-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046222440005 |
2015-04-28 |
update statutory_documents 04/04/15 STATEMENT OF CAPITAL GBP 60.946 |
2015-04-26 |
update statutory_documents ADOPT ARTICLES 02/04/2015 |
2015-04-05 |
delete phone +44 (0)845 013 2350 |
2015-04-05 |
insert phone +44 (0)203 744 0410 |
2015-03-08 |
insert career_pages_linkeddomain michaelpage.co.uk |
2015-02-08 |
update robots_txt_status www.hometrack.com: 404 => 200 |
2015-02-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-02-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2015-01-07 |
update statutory_documents 19/12/14 FULL LIST |
2014-11-26 |
update website_status IndexPageFetchError => OK |
2014-11-26 |
delete source_ip 217.10.139.69 |
2014-11-26 |
insert source_ip 193.219.97.29 |
2014-11-26 |
update robots_txt_status www.hometrack.com: 200 => 404 |
2014-10-29 |
update website_status OK => IndexPageFetchError |
2014-08-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-08-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WYVILL RICHARD NICHOLL RAYNSFORD / 10/07/2014 |
2014-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PATRICK CYRIL MACKAY / 10/07/2014 |
2014-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMIR PATEL / 10/07/2014 |
2014-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMIR PATEL / 10/07/2014 |
2014-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-07-12 |
update robots_txt_status m.hometrack.co.uk: 404 => 200 |
2014-07-12 |
update robots_txt_status www.hometrack.co.uk: 404 => 200 |
2014-07-12 |
update robots_txt_status www.hometrack.com: 404 => 200 |
2014-01-16 |
update statutory_documents SECOND FILING WITH MUD 19/12/13 FOR FORM AR01 |
2014-01-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-01-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2013-12-23 |
update statutory_documents 19/12/13 FULL LIST |
2013-12-12 |
insert about_pages_linkeddomain t.co |
2013-12-12 |
insert client_pages_linkeddomain t.co |
2013-12-12 |
insert contact_pages_linkeddomain t.co |
2013-12-12 |
insert index_pages_linkeddomain t.co |
2013-12-12 |
insert management_pages_linkeddomain t.co |
2013-12-12 |
insert portfolio_pages_linkeddomain t.co |
2013-12-12 |
insert service_pages_linkeddomain t.co |
2013-12-12 |
insert terms_pages_linkeddomain t.co |
2013-11-14 |
delete about_pages_linkeddomain t.co |
2013-11-14 |
delete client_pages_linkeddomain t.co |
2013-11-14 |
delete contact_pages_linkeddomain t.co |
2013-11-14 |
delete index_pages_linkeddomain t.co |
2013-11-14 |
delete management_pages_linkeddomain t.co |
2013-11-14 |
delete portfolio_pages_linkeddomain t.co |
2013-11-14 |
delete service_pages_linkeddomain t.co |
2013-11-14 |
delete terms_pages_linkeddomain t.co |
2013-11-14 |
insert person Dr Lee Mollins |
2013-10-16 |
insert chiefstrategyofficer Dr Andrea Biguzzi |
2013-10-16 |
insert person Dr Andrea Biguzzi |
2013-09-18 |
update website_status FailedRobots => OK |
2013-09-18 |
delete ceo Giles Mackay |
2013-09-18 |
delete otherexecutives Felicity James |
2013-09-18 |
insert ceo Charles Bryant |
2013-09-18 |
insert publicrelations_emails pr..@hometrack.co.uk |
2013-09-18 |
delete person Felicity James |
2013-09-18 |
delete phone +44 (0)7769 677825 |
2013-09-18 |
delete phone +44 (0)845 013 2272 |
2013-09-18 |
insert email pr..@hometrack.co.uk |
2013-09-18 |
insert person Charles Bryant |
2013-09-18 |
update person_title Giles Mackay: Chief Executive; Chairman; Principal of the Assettrust Companies => Chairman; Principal of the Assettrust Companies |
2013-09-17 |
update statutory_documents DIRECTOR APPOINTED FELICITY ELIZABETH JAMES |
2013-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CATT |
2013-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DONNELL |
2013-08-18 |
update website_status OK => FailedRobots |
2013-08-01 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-08-01 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERO GRANDI |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-21 |
update accounts_last_madeup_date 2010-06-30 => 2011-06-30 |
2013-06-21 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2013-01-28 |
update statutory_documents DIRECTOR APPOINTED PIERO GRANDI |
2012-12-31 |
update statutory_documents 19/12/12 FULL LIST |
2012-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GAGE |
2012-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-03-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-12-22 |
update statutory_documents 19/12/11 FULL LIST |
2011-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR KEVIN DEREK GAGE / 15/06/2011 |
2011-07-12 |
update statutory_documents DIRECTOR APPOINTED KEVIN DEREK GAGE |
2011-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 110 CANNON STREET, LONDON, EC4N 6AR |
2011-05-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011 |
2011-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON STEPHENS |
2011-02-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-23 |
update statutory_documents 19/12/10 FULL LIST |
2010-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CATT / 02/11/2010 |
2010-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PATRICK CYRIL MACKAY / 02/11/2010 |
2010-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DONNELL / 02/11/2010 |
2010-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON VERYAN STEPHENS / 02/11/2010 |
2010-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMIR PATEL / 02/11/2010 |
2010-09-22 |
update statutory_documents ADOPT ARTICLES 25/08/2010 |
2010-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-08-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM, 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE |
2010-07-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED |
2010-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM |
2010-03-04 |
update statutory_documents 19/12/09 FULL LIST |
2009-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LATHAM / 18/09/2009 |
2009-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 16/06/2009 |
2009-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-28 |
update statutory_documents S-DIV
17/10/07 |
2007-10-28 |
update statutory_documents SUBDIVIDE 17/10/07 |
2007-10-04 |
update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS; AMEND |
2007-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE LU1 3LU |
2007-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-04 |
update statutory_documents SECRETARY RESIGNED |
2007-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
2006-11-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-06-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/05 |
2006-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-07-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS; AMEND |
2005-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-09 |
update statutory_documents S-DIV
02/02/05 |
2005-05-06 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/04 |
2004-12-30 |
update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-02-03 |
update statutory_documents AMENDING 88(2) - 42 * 0.01 |
2004-02-03 |
update statutory_documents AMENDING 88(2) - 42 * 0.01 |
2004-02-03 |
update statutory_documents AMENDING 88(2) - 775/42 * 0.01 |
2004-02-03 |
update statutory_documents SHARES AGREEMENT OTC |
2004-02-03 |
update statutory_documents SHARES AGREEMENT OTC |
2004-02-03 |
update statutory_documents SHARES AGREEMENT OTC |
2004-01-21 |
update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
2003-07-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-16 |
update statutory_documents S-DIV CONVE
08/01/03 |
2003-01-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 |
2003-01-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |