Date | Description |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUTTER |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUTTER |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRUCE |
2022-11-24 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NINA O'HANLON |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES |
2022-04-29 |
delete email su..@zenith-marketing.co.uk |
2022-04-29 |
delete phone 01254 832750 |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-07 |
update num_mort_charges 1 => 2 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040038140002 |
2021-10-28 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PORTER |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
2021-04-07 |
delete source_ip 144.217.242.218 |
2021-04-07 |
insert source_ip 172.67.194.102 |
2021-04-07 |
insert source_ip 104.21.20.205 |
2021-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MENZIE |
2021-02-10 |
update statutory_documents DIRECTOR APPOINTED PAUL EDWARD MARSHALL |
2021-01-29 |
delete source_ip 172.67.194.102 |
2021-01-29 |
delete source_ip 104.31.84.128 |
2021-01-29 |
delete source_ip 104.31.85.128 |
2021-01-29 |
insert source_ip 144.217.242.218 |
2021-01-29 |
update statutory_documents DIRECTOR APPOINTED DAWN ELIZABETH BALMER |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HOLLING |
2020-11-13 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-25 |
insert alias British Birds Online |
2020-08-07 |
delete company_previous_name BEADNEST LIMITED |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-13 |
insert source_ip 172.67.194.102 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2020-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NINA JAYNE O'HANLON / 21/04/2020 |
2020-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROSALIND BRUCE / 21/04/2020 |
2020-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLLING / 21/04/2020 |
2020-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MENZIE / 21/04/2020 |
2019-11-06 |
delete source_ip 151.80.103.79 |
2019-11-06 |
insert source_ip 104.31.84.128 |
2019-11-06 |
insert source_ip 104.31.85.128 |
2019-09-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-08-28 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
2019-03-14 |
update person_usual_residence_country MARK HOLLING: null => SCOTLAND |
2019-03-14 |
update personal_address This information is on record |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-16 |
insert email su..@zenith-marketing.co.uk |
2018-10-16 |
insert phone 01254 832750 |
2018-10-15 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLLING / 20/06/2018 |
2018-06-23 |
update personal_address This information is on record |
2018-06-23 |
update personal_address This information is on record |
2018-06-19 |
insert email bb..@britishbirds.co.uk |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
2018-03-31 |
delete otherexecutives ADRIAN GRANT PITCHES |
2018-03-31 |
delete person ADRIAN GRANT PITCHES |
2018-03-31 |
insert otherexecutives ELIZABETH ROSALIND BRUCE |
2018-03-31 |
insert otherexecutives NINA JAYNE O'HANLON |
2018-03-31 |
insert person ELIZABETH ROSALIND BRUCE |
2018-03-31 |
insert person NICHOLAS JOHN RUTTER |
2018-03-31 |
insert person NINA JAYNE O'HANLON |
2018-03-31 |
insert secretary NICHOLAS JOHN RUTTER |
2018-03-31 |
update number_of_registered_officers 6 => 9 |
2018-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NINA JAYNE O'HANLON / 14/03/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-19 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-14 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN RUTTER |
2017-12-14 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS JOHN RUTTER |
2017-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN PITCHES |
2017-11-15 |
update statutory_documents DIRECTOR APPOINTED DR NINA JAYNE O'HANLON |
2017-11-15 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH ROSALIND BRUCE |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-05-22 |
insert registration_number 1089422 |
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 => 2018-03-31 |
2017-04-03 |
delete index_pages_linkeddomain wildsounds.com |
2017-02-13 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-19 |
delete otherexecutives CONOR MARK JAMESON |
2017-01-19 |
delete otherexecutives RICHARD JOHN ASPINALL |
2017-01-19 |
delete person CONOR MARK JAMESON |
2017-01-19 |
delete person RICHARD JOHN ASPINALL |
2017-01-19 |
insert otherexecutives RICHARD FRANK PORTER |
2017-01-19 |
insert otherexecutives STEPHEN MENZIE |
2017-01-19 |
insert person RICHARD FRANK PORTER |
2017-01-19 |
insert person STEPHEN MENZIE |
2017-01-04 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MENZIE |
2017-01-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD FRANK PORTER |
2016-12-10 |
delete address Adam House, 7-10 Adam Street. The Strand, London, WC2N 6AA |
2016-12-10 |
delete email bb@digital-spring.co.uk |
2016-12-10 |
delete phone 0207 520 9319 |
2016-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ASPINALL |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-07 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-07-07 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-06-01 |
update statutory_documents 30/05/16 FULL LIST |
2016-05-15 |
update website_status InvalidContent => DomainNotFound |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD JOHN ASPINALL / 09/05/2016 |
2016-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR JAMESON |
2016-04-17 |
update website_status OK => InvalidContent |
2016-04-03 |
delete person IAN PACKER |
2016-04-03 |
delete secretary IAN PACKER |
2016-04-03 |
insert otherexecutives CHRISTOPHER DAVID SPOONER |
2016-04-03 |
insert person CHRISTOPHER DAVID SPOONER |
2016-04-03 |
update number_of_registered_officers 7 => 6 |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-02-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-18 |
delete source_ip 178.62.8.71 |
2016-01-18 |
insert source_ip 151.80.103.79 |
2016-01-13 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PACKER |
2015-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN PACKER |
2015-12-26 |
delete otherexecutives JOHN ALTON EYRE |
2015-12-26 |
delete person JOHN ALTON EYRE |
2015-12-26 |
insert otherexecutives JOHN ADAM ROWLANDS |
2015-12-26 |
insert person JOHN ADAM ROWLANDS |
2015-12-08 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID SPOONER |
2015-12-01 |
delete chairman John Eyre |
2015-12-01 |
insert chairman Adam Rowlands |
2015-12-01 |
delete person John Eyre |
2015-12-01 |
insert person Adam Rowlands |
2015-09-10 |
delete person Ciaran Nelson |
2015-09-10 |
delete person Peter Oliver |
2015-09-10 |
insert index_pages_linkeddomain wildsounds.com |
2015-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EYRE |
2015-08-19 |
delete otherexecutives CIARAN JAMES NELSON |
2015-08-19 |
delete person CIARAN JAMES NELSON |
2015-08-19 |
update number_of_registered_officers 8 => 7 |
2015-08-19 |
update personal_address This information is on record |
2015-08-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ADAM ROWLANDS |
2015-07-16 |
update website_status FlippedRobots => OK |
2015-07-13 |
update statutory_documents ADOPT ARTICLES 24/06/2015 |
2015-07-07 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-07-07 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-06-27 |
update website_status OK => FlippedRobots |
2015-06-01 |
update statutory_documents 30/05/15 FULL LIST |
2015-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CIARAN NELSON |
2015-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PACKER / 15/04/2015 |
2015-04-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN PACKER / 15/04/2015 |
2015-04-03 |
delete source_ip 178.62.6.168 |
2015-04-03 |
insert source_ip 178.62.8.71 |
2015-03-12 |
update person_usual_residence_country RICHARD JOHN ASPINALL: UNITED KINGDOM => SCOTLAND |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-09 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-06 |
insert person Neil Bucknell |
2015-01-07 |
update num_mort_outstanding 1 => 0 |
2015-01-07 |
update num_mort_satisfied 0 => 1 |
2014-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-22 |
insert person Richard Aspinall |
2014-10-17 |
update website_status FlippedRobots => OK |
2014-10-17 |
delete source_ip 79.170.44.82 |
2014-10-17 |
insert source_ip 178.62.6.168 |
2014-10-09 |
insert otherexecutives RICHARD JOHN ASPINALL |
2014-10-09 |
insert person RICHARD JOHN ASPINALL |
2014-10-09 |
update number_of_registered_officers 7 => 8 |
2014-09-28 |
update website_status FailedRobots => FlippedRobots |
2014-09-08 |
update statutory_documents DIRECTOR APPOINTED PROF RICHARD JOHN ASPINALL |
2014-08-19 |
update website_status FlippedRobots => FailedRobots |
2014-08-09 |
update website_status OK => FlippedRobots |
2014-07-07 |
delete address 23 ST. LEONARDS ROAD BEXHILL-ON-SEA EAST SUSSEX ENGLAND TN40 1HH |
2014-07-07 |
insert address 23 ST. LEONARDS ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1HH |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
2014-07-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-06-10 |
update statutory_documents 30/05/12 FULL LIST AMEND |
2014-06-10 |
update statutory_documents 30/05/13 FULL LIST AMEND |
2014-06-07 |
delete otherexecutives JEREMY JOHN DENIS GREENWOOD |
2014-06-07 |
delete otherexecutives RICHARD FRANK PORTER |
2014-06-07 |
delete person JEREMY JOHN DENIS GREENWOOD |
2014-06-07 |
delete person RICHARD FRANK PORTER |
2014-06-07 |
update number_of_registered_officers 9 => 7 |
2014-06-02 |
update statutory_documents 30/05/14 FULL LIST |
2014-05-05 |
update website_status FlippedRobots => OK |
2014-04-28 |
update website_status OK => FlippedRobots |
2014-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY GREENWOOD |
2014-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PORTER |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-21 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address HERITAGE HOUSE 34B NORTH CRAY ROAD BEXLEY KENT ENGLAND DA5 3LZ |
2013-10-07 |
insert address 23 ST. LEONARDS ROAD BEXHILL-ON-SEA EAST SUSSEX ENGLAND TN40 1HH |
2013-10-07 |
update registered_address |
2013-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
HERITAGE HOUSE 34B NORTH CRAY ROAD
BEXLEY
KENT
DA5 3LZ
ENGLAND |
2013-06-26 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
2013-06-26 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
delete address HERITAGE HOUSE 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ |
2013-06-24 |
insert address HERITAGE HOUSE 34B NORTH CRAY ROAD BEXLEY KENT ENGLAND DA5 3LZ |
2013-06-24 |
update registered_address |
2013-06-23 |
update website_status FlippedRobotsTxt => OK |
2013-06-21 |
delete sic_code 9231 - Artistic & literary creation etc |
2013-06-21 |
insert sic_code 58110 - Book publishing |
2013-06-21 |
insert sic_code 58141 - Publishing of learned journals |
2013-06-21 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
2013-06-21 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
2013-05-30 |
update statutory_documents 30/05/13 FULL LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
HERITAGE HOUSE 34 NORTH CRAY ROAD
BEXLEY
KENT
DA5 3LZ |
2012-12-18 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 30/05/12 FULL LIST |
2011-11-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-15 |
update statutory_documents DIRECTOR APPOINTED CONOR MARK JAMESON |
2011-07-15 |
update statutory_documents DIRECTOR APPOINTED MARK HOLLING |
2011-06-07 |
update statutory_documents 30/05/11 FULL LIST |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASKEW |
2010-12-08 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-08 |
update statutory_documents 30/05/10 FULL LIST |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS PAUL ASKEW / 30/05/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRANT PITCHES / 30/05/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CIARAN JAMES NELSON / 30/05/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS PAUL ASKEW / 30/05/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN DENIS GREENWOOD / 30/05/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALTON EYRE / 30/05/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK PORTER / 30/05/2010 |
2010-02-26 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-11-25 |
update statutory_documents DIRECTOR APPOINTED DR NICHOLAS PAUL ASKEW |
2009-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2009 FROM
4 HENRIETTA STREET
LONDON
WC2E 8SF
UNITED KINGDOM |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
2009-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2009 FROM
4 HENRIETTA STREET
LONDON
WC2E 8PS |
2009-06-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT SCOTT |
2008-12-17 |
update statutory_documents DIRECTOR APPOINTED CIARAN JAMES NELSON |
2008-11-26 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
2008-03-26 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-02-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TERENCE SMEETON |
2007-06-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
2007-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-06-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-23 |
update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
2005-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
2004-02-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-11 |
update statutory_documents RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
2003-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
2002-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
2001-04-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-04-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-03-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01 |
2000-08-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-02 |
update statutory_documents SECRETARY RESIGNED |
2000-07-13 |
update statutory_documents COMPANY NAME CHANGED
BEADNEST LIMITED
CERTIFICATE ISSUED ON 14/07/00 |
2000-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/00 FROM:
7 SPA ROAD PO BOX 55
LONDON
SE16 3QQ |
2000-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |