Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-09-07 |
update account_category DORMANT => FULL |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-19 |
delete source_ip 208.117.30.78 |
2022-05-19 |
insert source_ip 54.201.180.104 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUV SUD LIMITED |
2021-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TUV SUD LIMITED / 20/08/2021 |
2021-08-24 |
update statutory_documents CESSATION OF SUPERFRESH LIMITED AS A PSC |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-29 |
update website_status OK => FlippedRobots |
2021-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-10 |
update website_status FlippedRobots => OK |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
2018-11-28 |
update website_status OK => FlippedRobots |
2018-06-13 |
update website_status OK => FlippedRobots |
2018-05-07 |
update account_category FULL => DORMANT |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-03-14 |
delete alias Hover |
2018-03-14 |
delete index_pages_linkeddomain hover.com |
2018-03-14 |
delete source_ip 64.98.145.30 |
2018-03-14 |
insert index_pages_linkeddomain binaryoptions.co.uk |
2018-03-14 |
insert source_ip 208.117.30.78 |
2018-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL VALENTE |
2018-01-07 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2018-01-07 |
insert sic_code 74990 - Non-trading company |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
2017-11-07 |
delete source_ip 93.91.23.170 |
2017-11-07 |
insert source_ip 64.98.145.30 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-05 |
insert managingdirector Allan McGill |
2017-03-05 |
insert personal_emails ri..@tuv-sud.in |
2017-03-05 |
delete address 91 - 93 Great Eastern Street
London EC2A 3HZ |
2017-03-05 |
delete fax + 9741 2146 686 |
2017-03-05 |
delete phone +44 (0)7971 149 50 |
2017-03-05 |
delete phone +91 984 704 2440 |
2017-03-05 |
delete phone +91 984 704 2540 |
2017-03-05 |
delete phone +9741 2146 685 |
2017-03-05 |
insert address 2nd Floor, BTHA House
142-146 Long Lane
London SE1 4BS |
2017-03-05 |
insert address 2nd Floor, BTHA House
London SE1 4BS |
2017-03-05 |
insert address Kurla Road
Behind Lathia Rubber Factory
Saki Naka. Andheri (East)
Mumbai - 400 072
India |
2017-03-05 |
insert email ri..@tuv-sud.in |
2017-03-05 |
insert fax +91 (22) 490 35599 |
2017-03-05 |
insert person Allan McGill |
2017-03-05 |
insert person Ritesh Rao |
2017-03-05 |
insert phone +91 (22) 490 35555 |
2017-03-05 |
update primary_contact 91-93 Great Eastern Street
London
EC2A 3HZ => 2nd Floor, BTHA House,
142-146 Long Lane,
London
SE1 4BS |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-06-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-06-07 |
update accounts_last_madeup_date 2015-05-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-07 |
delete address OCTAGON HOUSE CONCORDE WAY SEGENSWORTH NORTH FAREHAM HAMPSHIRE ENGLAND PO15 5RL |
2016-01-07 |
insert address OCTAGON HOUSE CONCORDE WAY SEGENSWORTH NORTH FAREHAM HAMPSHIRE PO15 5RL |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
2016-01-07 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2015-12-23 |
update statutory_documents 25/11/15 FULL LIST |
2015-12-07 |
update account_ref_month 5 => 12 |
2015-12-07 |
update accounts_next_due_date 2017-02-28 => 2016-09-30 |
2015-11-13 |
update statutory_documents CURRSHO FROM 31/05/2016 TO 31/12/2015 |
2015-11-07 |
delete address 91-93 GREAT EASTERN STREET LONDON EC2A 3HZ |
2015-11-07 |
insert address OCTAGON HOUSE CONCORDE WAY SEGENSWORTH NORTH FAREHAM HAMPSHIRE ENGLAND PO15 5RL |
2015-11-07 |
update reg_address_care_of DUNBAR & BOARDMAN PARTNERSHIP LTD => null |
2015-11-07 |
update registered_address |
2015-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2015 FROM
C/O DUNBAR & BOARDMAN PARTNERSHIP LTD
91-93 GREAT EASTERN STREET
LONDON
EC2A 3HZ |
2015-10-26 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL VALENTE |
2015-10-26 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN MCKNIGHT |
2015-10-26 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM JOHN MCKNIGHT |
2015-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BOARDMAN |
2015-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH MOORE |
2015-10-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-07 |
update num_mort_outstanding 2 => 1 |
2015-10-07 |
update num_mort_satisfied 1 => 2 |
2015-09-10 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-08-30 |
delete general_emails in..@dunbarboardman.com |
2015-08-30 |
delete email in..@dunbarboardman.com |
2015-06-27 |
delete address Calverly House
45 Dane Street
Bishop's Stortford
Herts
CM23 3BT |
2015-06-27 |
insert address Solution House
47 Dane Street
Bishop's Stortford
Herts
CM23 3BT |
2015-06-27 |
insert address Suite 121a
The Capel Building
Mary's Abbey
Dublin 7 |
2015-05-01 |
insert fax + 9741 2146 686 |
2015-05-01 |
insert phone +91 984 704 2440 |
2015-05-01 |
insert phone +91 984 704 2540 |
2015-05-01 |
insert phone +9741 2146 685 |
2015-02-06 |
insert general_emails in..@dunbarboardman.com |
2015-02-06 |
insert general_emails ma..@dunbarboardman.com |
2015-02-06 |
delete phone +44 (0) 1279 654246 |
2015-02-06 |
delete phone +44 (0)191 350 6043 |
2015-02-06 |
insert about_pages_linkeddomain youtube.com |
2015-02-06 |
insert address Calverly House
45 Dane Street
Bishop's Stortford
HertsCM23 3BT
Regional Director
Gary Avis |
2015-02-06 |
insert email in..@dunbarboardman.com |
2015-02-06 |
insert email ma..@dunbarboardman.com |
2015-02-06 |
insert email pa..@dunbarboardman.com |
2015-02-06 |
insert phone +44 (0)7971 149 50 |
2015-02-06 |
insert phone +44 (0)7971 149 509 |
2015-01-07 |
update returns_last_madeup_date 2013-11-25 => 2014-11-25 |
2015-01-07 |
update returns_next_due_date 2014-12-23 => 2015-12-23 |
2014-12-22 |
update statutory_documents 25/11/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-20 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-01-29 |
delete index_pages_linkeddomain aircooleddirectory.com |
2014-01-29 |
delete index_pages_linkeddomain arviriviera.com |
2014-01-29 |
delete index_pages_linkeddomain campbellparkes.co.uk |
2014-01-29 |
delete index_pages_linkeddomain chris-wilkinson.co.uk |
2014-01-29 |
delete index_pages_linkeddomain cielovillas.co.uk |
2014-01-29 |
delete index_pages_linkeddomain citadelcinema.com |
2014-01-29 |
delete index_pages_linkeddomain conservatoryquotes.org.uk |
2014-01-29 |
delete index_pages_linkeddomain curvedstick.co.uk |
2014-01-29 |
delete index_pages_linkeddomain donvince.co.uk |
2014-01-29 |
delete index_pages_linkeddomain edwardandbailey.com |
2014-01-29 |
delete index_pages_linkeddomain ejw-it-training.co.uk |
2014-01-29 |
delete index_pages_linkeddomain flourishps.co.uk |
2014-01-29 |
delete index_pages_linkeddomain garysisson.com |
2014-01-29 |
delete index_pages_linkeddomain glenrate.co.uk |
2014-01-29 |
delete index_pages_linkeddomain gozosnooker.com |
2014-01-29 |
delete index_pages_linkeddomain gtrtraining.co.uk |
2014-01-29 |
delete index_pages_linkeddomain icarpentry.co.uk |
2014-01-29 |
delete index_pages_linkeddomain ickleshamkoi.co.uk |
2014-01-29 |
delete index_pages_linkeddomain istg.co.uk |
2014-01-29 |
delete index_pages_linkeddomain jennyduarte.com |
2014-01-29 |
delete index_pages_linkeddomain josiemetcalfe.co.uk |
2014-01-29 |
delete index_pages_linkeddomain leighgallery.co.uk |
2014-01-29 |
delete index_pages_linkeddomain lindanvalegsds.co.uk |
2014-01-29 |
delete index_pages_linkeddomain locrianensemble.co.uk |
2014-01-29 |
delete index_pages_linkeddomain logiclofts.co.uk |
2014-01-29 |
delete index_pages_linkeddomain mbbka.org.uk |
2014-01-29 |
delete index_pages_linkeddomain mhitraa.com |
2014-01-29 |
delete index_pages_linkeddomain mobydivesgozo.com |
2014-01-29 |
delete index_pages_linkeddomain motorsportrecruitment.com |
2014-01-29 |
delete index_pages_linkeddomain mudtoes.com |
2014-01-29 |
delete index_pages_linkeddomain noolkoodam.com |
2014-01-29 |
delete index_pages_linkeddomain oldtoolphotos.com |
2014-01-29 |
delete index_pages_linkeddomain pensandparchment.com |
2014-01-29 |
delete index_pages_linkeddomain poplarsoft.co.uk |
2014-01-29 |
delete index_pages_linkeddomain powsidecattery.com |
2014-01-29 |
delete index_pages_linkeddomain sgalloys.com |
2014-01-29 |
delete index_pages_linkeddomain sinaioliveoil.com |
2014-01-29 |
delete index_pages_linkeddomain stoff74.com |
2014-01-29 |
delete index_pages_linkeddomain thinkingoutsidethebox.co.uk |
2014-01-29 |
delete index_pages_linkeddomain umekookano.com |
2014-01-29 |
delete index_pages_linkeddomain windowquotes.org.uk |
2014-01-29 |
update robots_txt_status www.dunbarboardman.com: 404 => 200 |
2013-12-12 |
insert index_pages_linkeddomain aircooleddirectory.com |
2013-12-12 |
insert index_pages_linkeddomain arviriviera.com |
2013-12-12 |
insert index_pages_linkeddomain campbellparkes.co.uk |
2013-12-12 |
insert index_pages_linkeddomain chris-wilkinson.co.uk |
2013-12-12 |
insert index_pages_linkeddomain cielovillas.co.uk |
2013-12-12 |
insert index_pages_linkeddomain citadelcinema.com |
2013-12-12 |
insert index_pages_linkeddomain conservatoryquotes.org.uk |
2013-12-12 |
insert index_pages_linkeddomain curvedstick.co.uk |
2013-12-12 |
insert index_pages_linkeddomain donvince.co.uk |
2013-12-12 |
insert index_pages_linkeddomain edwardandbailey.com |
2013-12-12 |
insert index_pages_linkeddomain ejw-it-training.co.uk |
2013-12-12 |
insert index_pages_linkeddomain flourishps.co.uk |
2013-12-12 |
insert index_pages_linkeddomain garysisson.com |
2013-12-12 |
insert index_pages_linkeddomain glenrate.co.uk |
2013-12-12 |
insert index_pages_linkeddomain gozosnooker.com |
2013-12-12 |
insert index_pages_linkeddomain gtrtraining.co.uk |
2013-12-12 |
insert index_pages_linkeddomain icarpentry.co.uk |
2013-12-12 |
insert index_pages_linkeddomain ickleshamkoi.co.uk |
2013-12-12 |
insert index_pages_linkeddomain istg.co.uk |
2013-12-12 |
insert index_pages_linkeddomain jennyduarte.com |
2013-12-12 |
insert index_pages_linkeddomain josiemetcalfe.co.uk |
2013-12-12 |
insert index_pages_linkeddomain leighgallery.co.uk |
2013-12-12 |
insert index_pages_linkeddomain lindanvalegsds.co.uk |
2013-12-12 |
insert index_pages_linkeddomain locrianensemble.co.uk |
2013-12-12 |
insert index_pages_linkeddomain logiclofts.co.uk |
2013-12-12 |
insert index_pages_linkeddomain mbbka.org.uk |
2013-12-12 |
insert index_pages_linkeddomain mhitraa.com |
2013-12-12 |
insert index_pages_linkeddomain mobydivesgozo.com |
2013-12-12 |
insert index_pages_linkeddomain motorsportrecruitment.com |
2013-12-12 |
insert index_pages_linkeddomain mudtoes.com |
2013-12-12 |
insert index_pages_linkeddomain noolkoodam.com |
2013-12-12 |
insert index_pages_linkeddomain oldtoolphotos.com |
2013-12-12 |
insert index_pages_linkeddomain pensandparchment.com |
2013-12-12 |
insert index_pages_linkeddomain poplarsoft.co.uk |
2013-12-12 |
insert index_pages_linkeddomain powsidecattery.com |
2013-12-12 |
insert index_pages_linkeddomain sgalloys.com |
2013-12-12 |
insert index_pages_linkeddomain sinaioliveoil.com |
2013-12-12 |
insert index_pages_linkeddomain stoff74.com |
2013-12-12 |
insert index_pages_linkeddomain thinkingoutsidethebox.co.uk |
2013-12-12 |
insert index_pages_linkeddomain umekookano.com |
2013-12-12 |
insert index_pages_linkeddomain windowquotes.org.uk |
2013-12-07 |
delete address 91-93 GREAT EASTERN STREET LONDON UNITED KINGDOM EC2A 3HZ |
2013-12-07 |
insert address 91-93 GREAT EASTERN STREET LONDON EC2A 3HZ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-25 => 2013-11-25 |
2013-12-07 |
update returns_next_due_date 2013-12-23 => 2014-12-23 |
2013-11-27 |
update statutory_documents 25/11/13 FULL LIST |
2013-11-20 |
delete index_pages_linkeddomain workingwebdev.co.uk |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-04 |
update robots_txt_status www.dunbarboardman.com: 200 => 404 |
2013-10-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-27 |
insert contact_pages_linkeddomain workingwebdev.co.uk |
2013-10-27 |
insert index_pages_linkeddomain workingwebdev.co.uk |
2013-10-27 |
insert management_pages_linkeddomain workingwebdev.co.uk |
2013-08-12 |
delete email gr..@dunbarboardman.com |
2013-08-12 |
delete phone +44 (0)114 263 13333 |
2013-08-12 |
delete phone +44 (0)114 263 1826 |
2013-08-12 |
delete phone +44 (0)203 575 2810 |
2013-08-12 |
insert email vi..@dunbarboardman.com |
2013-08-12 |
insert phone +44 (0)203 675 2810 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2011-11-25 => 2012-11-25 |
2013-06-24 |
update returns_next_due_date 2012-12-23 => 2013-12-23 |
2013-06-23 |
update num_mort_charges 2 => 3 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-04-18 |
delete address Dunbar and Boardman
Wellington Street
Leeds
LS1 4LT |
2013-04-18 |
delete phone +44 (0)113 237 3067 |
2013-04-18 |
delete phone +44 (0)1249 700 000 |
2013-04-18 |
insert address 5th Floor
2 Wellington place
Leeds
LS1 4AP |
2013-04-18 |
insert client Bank of England |
2013-04-18 |
insert partner Hütter Aufzuge |
2013-04-18 |
insert phone +44 (0) 203 675 2812 |
2013-04-18 |
insert phone +44 (0)203 575 2810 |
2013-02-22 |
delete address Hartham Park
Hartham Lane
Corsham
Wilts
SN13 0RP |
2013-02-22 |
insert address Office 1 The Pound
Ampney Crucis
Cirencester
GL7 5SA |
2013-01-13 |
delete otherexecutives Brian Johnson |
2013-01-13 |
delete fax +973 1779 0154 |
2013-01-13 |
delete fax +974 447 7728 |
2013-01-13 |
delete person Brian Johnson |
2013-01-13 |
delete phone +44 7971 149 561 |
2013-01-13 |
delete phone +973 3969 3217 |
2012-12-14 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-12-07 |
update statutory_documents 25/11/12 FULL LIST |
2012-10-24 |
delete address Belmayne House
99 Clarkehouse Road
Sheffield
S10 2LN |
2012-10-24 |
delete address Victoria House
Andrews Road
Llandaff
North Cardiff
CF14 2PT |
2012-10-24 |
delete email gr..@dunbarboardman.com |
2012-10-24 |
delete phone +44 (0)2920 567 673 |
2012-10-24 |
delete phone +44 7971 149514 |
2012-10-24 |
insert address Botanical Gardens
Business Centre
1a Southbourne Road
Sheffield
S10 2QN |
2012-10-24 |
insert address Vaughan House
72 Llandaff Road
Cardiff
CF11 9NL |
2012-10-24 |
insert person Berkeley Square House |
2012-10-24 |
insert phone +44 (0)114 263 13333 |
2012-10-24 |
insert phone +44 (0)114 263 1826 |
2012-10-24 |
insert phone +44 (0)2920 371 963 |
2012-10-24 |
insert phone +44 7971 149 561 |
2012-10-24 |
insert phone +973 3969 3217 |
2012-10-24 |
update person_description Gary Avis |
2012-10-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-02-23 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents 25/11/11 FULL LIST |
2011-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BOARDMAN / 06/12/2011 |
2011-12-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CHRISTINE MOORE / 06/12/2011 |
2011-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2011 FROM
1 CHASE SIDE CRESCENT
ENFIELD
MIDDLESEX
EN2 0JA |
2011-01-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-11-29 |
update statutory_documents 25/11/10 FULL LIST |
2010-02-19 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-11-27 |
update statutory_documents 25/11/09 FULL LIST |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BOARDMAN / 01/10/2009 |
2009-10-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CHRISTINE MOORE / 01/10/2009 |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2007-12-03 |
update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
2007-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2005-12-07 |
update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
2004-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-03-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-03 |
update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
2003-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-09-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-16 |
update statutory_documents SECRETARY RESIGNED |
2003-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-12-06 |
update statutory_documents RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
2001-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2000-12-13 |
update statutory_documents RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
2000-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
1999-12-14 |
update statutory_documents RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS |
1999-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-11-18 |
update statutory_documents RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS |
1997-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-11-26 |
update statutory_documents RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS |
1997-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-12-10 |
update statutory_documents RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS |
1996-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-05 |
update statutory_documents RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS |
1995-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/95 FROM:
TUDOR HOUSE
24 CECIL ROAD
ENFIELD
MIDDLESEX EN2 6TG |
1994-11-21 |
update statutory_documents RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS |
1994-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1993-12-01 |
update statutory_documents RETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS |
1993-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1992-11-23 |
update statutory_documents RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS |
1992-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
1991-12-04 |
update statutory_documents RETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS |
1991-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1991-02-19 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90 |
1990-05-23 |
update statutory_documents RETURN MADE UP TO 25/11/89; FULL LIST OF MEMBERS |
1990-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1989-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-09-28 |
update statutory_documents RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS |
1988-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/88 |
1988-08-04 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87 |
1987-01-06 |
update statutory_documents RETURN MADE UP TO 05/11/85; FULL LIST OF MEMBERS |
1987-01-06 |
update statutory_documents RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS |
1986-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/86 |
1986-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/86 FROM:
LONGCROFT HOUSE
VICTORIA AVENUE
BISHOPSGATE
LONDON EC2M 4NS |
1982-04-02 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/04/82 |
1981-02-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |