Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-09-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23 |
2023-06-07 |
delete address G MILL DEAN CLOUGH MILLS HALIFAX ENGLAND HX3 5AX |
2023-06-07 |
insert address BOWLING MILL, 2ND FLOOR WEST DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE ENGLAND HX3 5AX |
2023-06-07 |
update registered_address |
2023-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2023 FROM
G MILL DEAN CLOUGH MILLS
HALIFAX
HX3 5AX
ENGLAND |
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 |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-09-18 |
delete source_ip 82.219.36.225 |
2022-09-18 |
insert source_ip 20.90.240.200 |
2022-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-09-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2021-07-07 |
update account_category FULL => SMALL |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-04-07 |
delete company_previous_name JKN 111 LIMITED |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINSON |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2018-12-26 |
update description |
2018-11-06 |
delete general_emails he..@frogeducation.com |
2018-11-06 |
delete alias i am learning |
2018-11-06 |
delete email he..@frogeducation.com |
2018-11-06 |
delete fax 0845 052 9391 |
2018-11-06 |
delete phone 01422 250800 |
2018-11-06 |
delete terms_pages_linkeddomain facebook.com |
2018-11-06 |
delete terms_pages_linkeddomain myiamlearning.wordpress.com |
2018-11-06 |
delete terms_pages_linkeddomain twitter.com |
2018-11-06 |
delete terms_pages_linkeddomain youtube.com |
2018-11-06 |
insert terms_pages_linkeddomain frogplay.net |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-06-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART SUTHERLAND |
2018-03-07 |
delete address 3RD FLOOR D MILL DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX |
2018-03-07 |
insert address G MILL DEAN CLOUGH MILLS HALIFAX ENGLAND HX3 5AX |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-07 |
update registered_address |
2018-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2018 FROM
3RD FLOOR D MILL
DEAN CLOUGH MILLS
HALIFAX
WEST YORKSHIRE
HX3 5AX |
2018-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-07-30 |
delete about_pages_linkeddomain iamlearningblog.com |
2017-07-30 |
delete contact_pages_linkeddomain iamlearningblog.com |
2017-07-30 |
delete index_pages_linkeddomain iamlearningblog.com |
2017-07-30 |
delete terms_pages_linkeddomain iamlearningblog.com |
2017-07-30 |
insert about_pages_linkeddomain myiamlearning.wordpress.com |
2017-07-30 |
insert contact_pages_linkeddomain myiamlearning.wordpress.com |
2017-07-30 |
insert email da..@frogeducation.com |
2017-07-30 |
insert index_pages_linkeddomain myiamlearning.wordpress.com |
2017-07-30 |
insert terms_pages_linkeddomain myiamlearning.wordpress.com |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-01-29 |
delete support_emails su..@iamlearning.co.uk |
2017-01-29 |
delete email su..@iamlearning.co.uk |
2017-01-29 |
delete phone 01302 378061 |
2016-12-23 |
delete general_emails he..@iamlearning.co.uk |
2016-12-23 |
delete general_emails in..@iamlearning.co.uk |
2016-12-23 |
insert general_emails he..@frogeducation.com |
2016-12-23 |
delete address 3rd Floor D Mill, Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX |
2016-12-23 |
delete address D Mill,
Dean Clough Mills,
Halifax,
West Yorkshire
HX3 5AX |
2016-12-23 |
delete address Park, First Point, Doncaster, DN4 5JT |
2016-12-23 |
delete email he..@iamlearning.co.uk |
2016-12-23 |
delete email in..@iamlearning.co.uk |
2016-12-23 |
delete phone 01302 859829 |
2016-12-23 |
insert address 3rd Floor G Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX |
2016-12-23 |
insert address G Mill,
Dean Clough,
Halifax,
West Yorkshire
HX3 5AX |
2016-12-23 |
insert email he..@frogeducation.com |
2016-12-23 |
update primary_contact D Mill,
Dean Clough Mills,
Halifax,
West Yorkshire
HX3 5AX => G Mill,
Dean Clough,
Halifax,
West Yorkshire
HX3 5AX |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM WARD |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAM WARD |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-12 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-04-11 |
delete address 15A Hallgate Road, Doncaster, South Yorkshire. DN1 3NA |
2016-04-11 |
delete registration_number 6153771 |
2016-04-11 |
insert address 3rd Floor D Mill, Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX |
2016-04-11 |
insert registration_number 03935677 |
2016-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-03-03 |
update statutory_documents 28/02/16 FULL LIST |
2016-02-23 |
insert phone 01422 250800 |
2016-01-26 |
insert address D Mill,
Dean Clough Mills,
Halifax,
West Yorkshire
HX3 5AX |
2015-12-01 |
update statutory_documents DIRECTOR APPOINTED MR SAM PETER WARD |
2015-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH VAN HAAZEL |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL LUKE WILKINSON |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN HOLT |
2015-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN LEVI |
2015-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CALVERT |
2015-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH |
2015-05-12 |
update statutory_documents DIVIDEND TO BE PAID 23/04/2015 |
2015-04-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-03 |
update statutory_documents 28/02/15 FULL LIST |
2015-01-06 |
update statutory_documents ADOPT ARTICLES 17/12/2014 |
2014-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARIQ ISA |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-11-12 |
delete fax 01302 378062 |
2014-11-12 |
insert fax 0845 052 9391 |
2014-05-07 |
insert company_previous_name FROGTRADE LIMITED |
2014-05-07 |
update name FROGTRADE LIMITED => FROG EDUCATION LIMITED |
2014-04-16 |
update statutory_documents COMPANY NAME CHANGED FROGTRADE LIMITED
CERTIFICATE ISSUED ON 16/04/14 |
2014-04-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-04-07 |
delete address 3RD FLOOR D MILL DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE ENGLAND HX3 5AX |
2014-04-07 |
insert address 3RD FLOOR D MILL DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-11 |
update statutory_documents 28/02/14 FULL LIST |
2014-02-17 |
delete address Park, First Point, Doncaster, South Yorkshire. DN4 5JT |
2014-02-17 |
insert address 15A Hallgate Road, Doncaster, South Yorkshire. DN1 3NA |
2014-02-17 |
insert index_pages_linkeddomain facebook.com |
2014-02-17 |
insert terms_pages_linkeddomain facebook.com |
2014-02-17 |
insert terms_pages_linkeddomain youtube.com |
2014-01-20 |
delete source_ip 109.108.138.148 |
2014-01-20 |
insert source_ip 82.219.36.225 |
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 |
2013-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-10-27 |
delete address 15A Hallgate Road, Doncaster, South Yorkshire. DN1 3NA |
2013-10-27 |
insert address Park, First Point, Doncaster, South Yorkshire. DN4 5JT |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete address 2ND FLOOR F MILL DEAN CLOUGH HALIFAX WEST YORKSHIRE ENGLAND HX3 5AX |
2013-06-22 |
insert address 3RD FLOOR D MILL DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE ENGLAND HX3 5AX |
2013-06-22 |
update registered_address |
2013-06-21 |
update account_ref_day 31 => 30 |
2013-06-21 |
update account_ref_month 7 => 6 |
2013-06-21 |
update accounts_next_due_date 2013-04-30 => 2013-03-31 |
2013-03-11 |
update statutory_documents 28/02/13 FULL LIST |
2013-01-30 |
update statutory_documents SECRETARY APPOINTED MR SAM PETER WARD |
2013-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN BOWE |
2012-11-08 |
update statutory_documents DIRECTOR APPOINTED LORD STEWART ROSS SUTHERLAND |
2012-11-08 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN BUSHNELL |
2012-11-08 |
update statutory_documents DIRECTOR APPOINTED PEI LOU YEOH |
2012-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
2ND FLOOR F MILL
DEAN CLOUGH
HALIFAX
WEST YORKSHIRE
HX3 5AX
ENGLAND |
2012-06-28 |
update statutory_documents CURRSHO FROM 31/07/2012 TO 30/06/2012 |
2012-06-20 |
update statutory_documents ADOPT ARTICLES 15/06/2012 |
2012-06-20 |
update statutory_documents 15/06/12 STATEMENT OF CAPITAL GBP 14027.70 |
2012-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2012-03-02 |
update statutory_documents 28/02/12 FULL LIST |
2012-02-14 |
update statutory_documents 21/12/11 STATEMENT OF CAPITAL GBP 13470.8 |
2011-12-21 |
update statutory_documents 20/12/11 STATEMENT OF CAPITAL GBP 13470.8 |
2011-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE HEAL |
2011-10-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-10-05 |
update statutory_documents ALTER ARTICLES 23/09/2011 |
2011-10-05 |
update statutory_documents 05/10/11 STATEMENT OF CAPITAL GBP 13470.80 |
2011-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FINNEY |
2011-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN DAVIES / 01/03/2011 |
2011-03-17 |
update statutory_documents 28/02/11 CHANGES |
2011-01-10 |
update statutory_documents DIRECTOR APPOINTED SARAH LYN VAN HAAZEL |
2010-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2010-09-20 |
update statutory_documents DIRECTOR APPOINTED DATO SEOK HONG YEOH |
2010-09-08 |
update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 13538.50 |
2010-08-05 |
update statutory_documents ADOPT ARTICLES 15/07/2010 |
2010-07-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-07-27 |
update statutory_documents SOLVENCY STATEMENT DATED 15/07/10 |
2010-07-27 |
update statutory_documents SHARE PREMIUM ACCOUNT REDUCED 15/07/2010 |
2010-07-27 |
update statutory_documents 27/07/10 STATEMENT OF CAPITAL GBP 10695.40 |
2010-07-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-07-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-03-19 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW FINNEY |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY LEVI / 28/02/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN DAVIES / 28/02/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATE HEAL / 28/02/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BOOTH / 28/02/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER STEWART CALVERT / 28/02/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ SAEED KHAN ISA / 28/02/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TARIQ SAEED KHAN ISA / 28/02/2010 |
2010-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN BOWE / 28/02/2010 |
2010-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER BROADIE |
2009-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2009-10-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-07-01 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY PETER STEWART CALVERT |
2009-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIES / 01/05/2009 |
2009-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TARIQ ISA / 09/05/2008 |
2009-06-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL SCOTT |
2008-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2008-07-22 |
update statutory_documents DIRECTOR APPOINTED MR ROGER MANVELL BROADIE |
2008-07-21 |
update statutory_documents SECRETARY APPOINTED MRS KAREN BOWE |
2008-07-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KERRY DAVIES |
2008-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2008 FROM
1ST FLOOR F MILL
DEAN CLOUGH
HALIFAX
WEST YORKSHIRE
HX3 5AX |
2008-06-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEOFFREY CALVERT |
2008-06-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/07 FROM:
1ST FLOOR F MILL DEAN CLOUGH
OFFICE PARK HALIFAX
WEST YORKSHIRE HX3 5AX |
2007-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/07 FROM:
OFFICE SUITE G419 AND G423
DEAN CLOUGH OFFICE PARK
HALIFAX
WEST YORKSHIRE HX3 5AX |
2007-04-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07 |
2007-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/05 FROM:
SUITE D209
DEAN CLOUGH
HALIFAX
WEST YORKSHIRE HX3 5AX |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-05 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2003-06-02 |
update statutory_documents S366A DISP HOLDING AGM 15/05/03 |
2003-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2002-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-27 |
update statutory_documents SHARES AGREEMENT OTC |
2001-11-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
2001-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-04 |
update statutory_documents SHARES AGREEMENT OTC |
2001-07-25 |
update statutory_documents £ NC 100/1000000
11/06/01 |
2001-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/01 FROM:
SUITE D209
DEAN CLOUGH
HALIFAX
WEST YORKSHIRE HX3 5AX |
2001-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-07-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-25 |
update statutory_documents NC INC ALREADY ADJUSTED 11/06/01 |
2001-07-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-07-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/01 FROM:
SUITE D205
DEAN CLOUGH
HALIFAX
WEST YORKSHIRE HX3 5AX |
2001-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/01 FROM:
SAINT MARTINS HOUSE
210-212 CHAPELTOWN ROAD
LEEDS
WEST YORKSHIRE LS7 4HZ |
2001-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-26 |
update statutory_documents SECRETARY RESIGNED |
2001-03-26 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2001-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-23 |
update statutory_documents SECRETARY RESIGNED |
2001-02-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-02-14 |
update statutory_documents COMPANY NAME CHANGED
JKN 111 LIMITED
CERTIFICATE ISSUED ON 14/02/01 |
2000-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |