SAPCOTE - History of Changes


DateDescription
2025-01-03 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24
2025-01-03 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24
2025-01-03 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24
2025-01-03 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24
2024-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-31 delete address 25 Union Street, Kingston-upon-Thames, Surrey KT1 1RJ
2023-12-19 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23
2023-12-19 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23
2023-12-19 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23
2023-12-19 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-11 delete address 114 Power Road, Chiswick, London W4 5PY
2023-03-11 delete address 87, Camden Street, Birmingham. B1 3DE
2023-02-07 delete address 124 High Street, Cheltenham GL501EG
2022-11-21 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22
2022-11-21 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22
2022-11-21 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22
2022-11-21 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22
2022-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-10-04 insert address 25 Union Street, Kingston-upon-Thames, Surrey KT1 1RJ
2022-05-05 delete address 151 The Light Box, 111 Power Road, Chiswick, London W4 5PY
2022-05-05 insert address Unit 2 Phoenix Distribution Park Phoenix Way Heston TW5 9NB
2022-01-07 delete address STUDIO 151 THE LIGHTBOX 111, POWER ROAD CHISWICK LONDON UNITED KINGDOM W4 5PY
2022-01-07 insert address UNIT 2 PHOENIX WAY HOUNSLOW ENGLAND TW5 9NB
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update registered_address
2021-12-10 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21
2021-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2021 FROM STUDIO 151 THE LIGHTBOX 111, POWER ROAD CHISWICK LONDON W4 5PY UNITED KINGDOM
2021-12-10 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21
2021-12-10 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21
2021-12-10 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21
2021-11-16 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21
2021-11-16 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2021-04-15 delete address 25 Union Street, Kingston-upon-Thames, Surrey KT1 1RJ
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-18 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/20
2021-02-18 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20
2021-02-18 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20
2021-02-18 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20
2021-01-15 delete address 12A Church Street, Kingston KT1 1RJ
2021-01-15 insert address 124 High Street, Cheltenham GL501EG
2021-01-15 insert address 25 Union Street, Kingston-upon-Thames, Surrey KT1 1RJ
2020-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 delete address FIRST FLOOR, 26-30 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UP
2020-01-07 insert address STUDIO 151 THE LIGHTBOX 111, POWER ROAD CHISWICK LONDON UNITED KINGDOM W4 5PY
2020-01-07 update account_category FULL => AUDIT EXEMPTION SUBSIDIARY
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update registered_address
2019-12-29 delete person Emma Newton
2019-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2019 FROM FIRST FLOOR, 26-30 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UP
2019-12-04 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19
2019-12-04 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19
2019-12-04 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19
2019-12-04 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19
2019-11-28 delete address 2.06, Power Road Studios, 114 Power Road, Chiswick, London W4 5PY
2019-11-28 delete address First Floor, 26-30 High Street, Sutton Coldfield, B72 1UP
2019-11-28 delete phone 0121 214 8900
2019-11-28 insert address 151 The Light Box, 111 Power Road, Chiswick, London W4 5PY
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES
2019-10-29 delete address Soho, W1 89 Dean Street, London W1D 3SD
2019-09-29 delete address Garden Studios Broadway Arcade, Hammersmith, London W6 7AB
2019-09-29 insert address 12A Church Street, Kingston KT1 1RJ
2019-07-01 delete cmo Dylan Laing
2019-07-01 delete address 25 Union Street, Kingston-upon-Thames, Surrey KT1 1RJ
2019-07-01 delete address Garden Studios Broadway Chambers, Hammersmith, London W6 7AF
2019-07-01 delete person Dylan Laing
2019-07-01 insert address 2.06, Power Road Studios, 114 Power Road, Chiswick, London W4 5PY
2019-07-01 insert address Garden Studios Broadway Arcade, Hammersmith, London W6 7AB
2019-07-01 insert person Emma Newton
2019-04-26 delete source_ip 185.119.173.211
2019-04-26 insert source_ip 93.113.111.102
2018-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STRANKS / 01/12/2018
2018-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILLAR / 01/12/2018
2018-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SAPCOTE / 01/12/2018
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES
2018-03-29 insert address 25 Union Street, Kingston-upon-Thames, Surrey KT1 1RJ
2018-03-29 update person_description Mark Manners => Mark Manners
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-07-08 delete address 11 Jamestown Road, Camden, London NW1 7BW
2017-07-08 insert address 55 Fulham Broadway, London SW6 1AE
2017-04-29 delete source_ip 92.60.101.159
2017-04-29 insert source_ip 185.119.173.211
2017-04-29 update robots_txt_status www.sapcotes.co.uk: 404 => 200
2017-02-13 delete person Colin Lewington
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-07-13 insert address Maidstone ME14 - 50 Week Street, Maidstone Islington NW1 - 68-69 Upper Street, London NW1
2016-05-20 insert address Henley-on-Thames - 15-17 Bell Street, Henley-on-Thames, RG9 2BA
2016-05-20 insert person Colin Lewington
2015-12-09 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2015-12-09 update returns_next_due_date 2015-11-23 => 2016-11-23
2015-12-01 insert address Camden NW1 - 187 Camden High St, London NW1 Kingston KT1 - 12a Church Street, Kingston upon Thames, Surrey
2015-12-01 insert address Chiswick W4 - 230 Chiswick High Road, W4 Camden NW1 - 11 Jamestown Road, London NW1
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-05 update statutory_documents 26/10/15 FULL LIST
2015-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-10-04 delete otherexecutives Nick Griffith
2015-10-04 delete person Nick Griffith
2015-07-12 delete address 87 Camden Street, Birmingham B1 3DE
2015-07-12 delete person Tara Carson
2015-07-12 insert address First Floor, 26-30 High Street, Sutton Coldfield, B72 1UP
2015-07-12 insert person Ania Jazwinska
2015-03-06 update statutory_documents AUDITOR'S RESIGNATION
2015-01-15 update person_title Linda De La Rue: Business Centres Manager => Property Manager
2014-12-07 delete address FIRST FLOOR, 26-30 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS ENGLAND B72 1UP
2014-12-07 insert address FIRST FLOOR, 26-30 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UP
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-12-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-11-21 update statutory_documents 26/10/14 FULL LIST
2014-11-06 delete source_ip 194.150.252.93
2014-11-06 insert source_ip 92.60.101.159
2014-10-07 delete address 87 CAMDEN STREET BIRMINGHAM WEST MIDLANDS B1 3DE
2014-10-07 insert address FIRST FLOOR, 26-30 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS ENGLAND B72 1UP
2014-10-07 update registered_address
2014-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 87 CAMDEN STREET BIRMINGHAM WEST MIDLANDS B1 3DE
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2013-12-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-12-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-11-22 update statutory_documents 26/10/13 FULL LIST
2013-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HANEL
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-18 insert person Emma Gunn
2013-04-18 insert person Linda De La Rue
2013-04-18 insert person Tara Carson
2013-01-05 delete otherexecutives Paul Hanel
2013-01-05 delete person Paul Hanel
2012-11-01 update statutory_documents 26/10/12 FULL LIST
2012-10-24 insert person Adam Velasco
2012-10-24 insert person Andrew Whiteway
2012-10-24 insert person Cornelius Barry
2012-10-24 insert person Duncan Foot
2012-10-24 insert person Nigel Morrice
2012-10-24 insert person Nick Griffith
2012-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2011-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LUNSON
2011-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW LUNSON
2011-11-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-27 update statutory_documents 26/10/11 FULL LIST
2011-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2010-10-29 update statutory_documents 26/10/10 FULL LIST
2010-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2009-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL REYNOLDS
2009-10-30 update statutory_documents 26/10/09 FULL LIST
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRANKS / 29/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLAR / 29/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LUNSON / 29/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM REYNOLDS / 29/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SAPCOTE / 29/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HANEL / 29/10/2009
2008-11-18 update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2007-12-13 update statutory_documents RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23 update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-24 update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-27 update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-11-26 update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-11-14 update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-01-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-21 update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-08-10 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-23 update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-08-11 update statutory_documents DIRECTOR RESIGNED
1999-07-27 update statutory_documents DIRECTOR RESIGNED
1999-04-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-15 update statutory_documents DIRECTOR RESIGNED
1998-11-25 update statutory_documents RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-06-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-11-25 update statutory_documents RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1997-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-06-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-11-26 update statutory_documents RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS
1996-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-04-07 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-27 update statutory_documents RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1995-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1994-11-15 update statutory_documents RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS
1994-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-11-26 update statutory_documents RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS
1993-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-05-13 update statutory_documents DIRECTOR RESIGNED
1993-02-22 update statutory_documents AUDITOR'S RESIGNATION
1993-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-11-24 update statutory_documents RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS
1992-11-20 update statutory_documents DIRECTOR RESIGNED
1992-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1992-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/92
1992-01-23 update statutory_documents RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS
1991-05-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-02-28 update statutory_documents RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS
1991-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1991-02-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-09-10 update statutory_documents NEW DIRECTOR APPOINTED
1989-12-15 update statutory_documents RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS
1989-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-06-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-04-06 update statutory_documents NEW DIRECTOR APPOINTED
1989-03-10 update statutory_documents ALTER MEM AND ARTS 030289
1989-01-26 update statutory_documents RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS
1989-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-07-04 update statutory_documents NEW DIRECTOR APPOINTED
1988-03-28 update statutory_documents RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS
1988-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87
1988-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-02-05 update statutory_documents NEW SECRETARY APPOINTED
1987-11-27 update statutory_documents S-DIV
1987-11-27 update statutory_documents £ NC 100/1000000
1987-11-27 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/87
1987-10-03 update statutory_documents NEW DIRECTOR APPOINTED
1987-04-04 update statutory_documents RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS
1987-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86
1987-01-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE