Date | Description |
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 |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAEME GORDON |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-23 |
delete index_pages_linkeddomain t.co |
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 |
2023-02-19 |
insert index_pages_linkeddomain t.co |
2023-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-11-16 |
update person_title Camilla Ritchie: Digital & Project Manager => Senior Consultant |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-13 |
update person_title Rob Tully: Publications Director => Publications Consultant |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-24 |
insert phone 01628 826 869 |
2021-05-24 |
insert registration_number 02468547 |
2021-04-08 |
insert address Fielding House
Jubilee Road
Littlewick Green
SL6 3QU |
2021-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-24 |
delete otherexecutives Nick Blackwell |
2020-04-24 |
insert managingdirector Nick Blackwell |
2020-04-24 |
update person_title Nick Blackwell: International Director => Managing Director |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-12 |
insert person Pippa Riley |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-06 |
delete company_previous_name DAVIES'S COLLEGE LIMITED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-29 |
delete about_pages_linkeddomain constantcontact.com |
2018-06-29 |
delete address Fielding House, Jubilee Road, Littlewick Green, Maidenhead, Berkshire, SL6 3QU |
2018-06-29 |
delete alias Emile Woolf Group |
2018-06-29 |
delete contact_pages_linkeddomain constantcontact.com |
2018-06-29 |
delete index_pages_linkeddomain constantcontact.com |
2018-06-29 |
delete management_pages_linkeddomain constantcontact.com |
2018-06-29 |
delete partner_pages_linkeddomain constantcontact.com |
2018-06-29 |
delete registration_number 2468547 |
2018-06-29 |
delete service_pages_linkeddomain constantcontact.com |
2018-06-29 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-06-29 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-06-29 |
delete terms_pages_linkeddomain constantcontact.com |
2018-06-29 |
insert address Ocean House, 12th Floor, The Ring, Bracknell, Berkshire, RG12 1AX United Kingdom |
2018-02-04 |
delete person Camilla Durgan |
2018-02-04 |
insert person Camilla Ritchie |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-19 |
delete source_ip 109.228.2.152 |
2017-09-19 |
insert source_ip 82.163.78.190 |
2017-09-19 |
update robots_txt_status www.emilewoolf.com: 200 => 404 |
2017-08-06 |
insert about_pages_linkeddomain constantcontact.com |
2017-08-06 |
insert address Bracknell, Berkshire, RG12 1AX, United Kingdom |
2017-08-06 |
insert contact_pages_linkeddomain constantcontact.com |
2017-08-06 |
insert index_pages_linkeddomain constantcontact.com |
2017-08-06 |
insert management_pages_linkeddomain constantcontact.com |
2017-08-06 |
insert partner_pages_linkeddomain constantcontact.com |
2017-08-06 |
insert service_pages_linkeddomain constantcontact.com |
2017-08-06 |
insert terms_pages_linkeddomain constantcontact.com |
2017-02-04 |
update robots_txt_status www.emilewoolf.com: 404 => 200 |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-08-09 |
delete service_pages_linkeddomain ifrs.org |
2016-02-04 |
delete index_pages_linkeddomain t.co |
2016-02-04 |
delete partner The Trustee & Pensions Management Association |
2016-02-04 |
insert partner The Trustee & Pension Management Association |
2015-12-07 |
update returns_last_madeup_date 2014-09-22 => 2015-09-22 |
2015-12-07 |
update returns_next_due_date 2015-10-20 => 2016-10-20 |
2015-11-02 |
update statutory_documents 22/09/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-22 => 2014-09-22 |
2014-11-07 |
update returns_next_due_date 2014-10-20 => 2015-10-20 |
2014-10-20 |
update statutory_documents 22/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address FIELDING HOUSE JUBILEE ROAD LITTLEWICK GREEN MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 3QU |
2013-11-07 |
insert address FIELDING HOUSE JUBILEE ROAD LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QU |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-22 |
2013-11-07 |
update returns_next_due_date 2013-10-20 => 2014-10-20 |
2013-10-22 |
update statutory_documents 22/09/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 8042 - Adult and other education |
2013-06-23 |
insert sic_code 85320 - Technical and vocational secondary education |
2013-06-23 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-23 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
2013-06-22 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-25 |
update statutory_documents 22/09/12 FULL LIST |
2012-09-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2012 FROM
T WING CROWTHORNE BUSINESS
ESTATE, OLD WOKINGHAM ROAD
CROWTHORNE
BERKSHIRE
RG45 6AW |
2011-10-23 |
update statutory_documents 22/09/11 FULL LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-11-03 |
update statutory_documents 22/09/10 FULL LIST |
2010-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN REGINALD CHARLES / 22/09/2010 |
2010-10-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-11-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-10-21 |
update statutory_documents 22/09/09 FULL LIST |
2009-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TULLY |
2009-04-22 |
update statutory_documents SECRETARY APPOINTED GRAEME GORDON |
2009-04-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW MITCHELL |
2008-12-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-10-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/08 FROM:
1ST FLOOR
4 TANNERY HOUSE TANNERY LANE
SEND WOKING
SURREY GU23 7EF |
2007-10-04 |
update statutory_documents RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS |
2007-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
2006-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-29 |
update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
2005-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-28 |
update statutory_documents SECRETARY RESIGNED |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/03 FROM:
CHELSTON
TRIGGS LANE
WOKING
SURREY GU22 0EH |
2003-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/03 FROM:
179-191 BOROUGH HIGH STREET
LONDON
SE1 1HR |
2003-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-07 |
update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 |
2002-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-05 |
update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
2002-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-28 |
update statutory_documents SECRETARY RESIGNED |
2002-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-27 |
update statutory_documents SECRETARY RESIGNED |
2002-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/02 FROM:
4 THE GRIFFIN CENTRE
STAINES ROAD
FELTHAM
MIDDLESEX TW14 0HS |
2002-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/02 FROM:
ANGLIA HOUSE
EDEN PLACE
CHEADLE
CHESHIRE SK8 1AT |
2002-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-02 |
update statutory_documents SECRETARY RESIGNED |
2002-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-05-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-10-31 |
update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
2001-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/01 FROM:
10 EDEN PLACE
CHEADLE
CHESHIRE SK8 1AT |
2001-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-03-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-02-27 |
update statutory_documents RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
2000-11-27 |
update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
2000-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-02-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-02-06 |
update statutory_documents RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
1999-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-04-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-03 |
update statutory_documents S366A DISP HOLDING AGM 08/10/98 |
1998-10-30 |
update statutory_documents COMPANY NAME CHANGED
DAVIES'S COLLEGE LIMITED
CERTIFICATE ISSUED ON 02/11/98 |
1998-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-09-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-09-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98 |
1998-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/98 FROM:
25 OLD GLOUCESTER STREET
LONDON
WC1N 3AF |
1998-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-06 |
update statutory_documents RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS |
1998-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/97 FROM:
23 HAND COURT
HOLBORN
LONDON
WC1V 6JF |
1997-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-14 |
update statutory_documents RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS |
1996-12-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-04 |
update statutory_documents RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS |
1995-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-28 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
1995-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-02-14 |
update statutory_documents RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS |
1994-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-14 |
update statutory_documents RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS |
1994-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-25 |
update statutory_documents RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS |
1993-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/93 FROM:
25 OLD GLOUCESTER STREET
QUEEN SQUARE
LONDON WC1N 3AF |
1993-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-02-21 |
update statutory_documents SECRETARY RESIGNED |
1993-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/92 FROM:
23 HAND COURT
HIGH HOLBORN
LONDON
WC1V 6JF |
1992-02-25 |
update statutory_documents RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS |
1992-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-09-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-08-07 |
update statutory_documents RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS |
1990-11-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1990-10-26 |
update statutory_documents ADOPT MEM AND ARTS 24/08/90 |
1990-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-08-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1990-05-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-26 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/04/90 |
1990-04-26 |
update statutory_documents COMPANY NAME CHANGED
HOVINGWELL LIMITED
CERTIFICATE ISSUED ON 27/04/90 |
1990-04-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-04-25 |
update statutory_documents ALTER MEM AND ARTS 17/04/90 |
1990-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |