Date | Description |
2023-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PREW |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES |
2023-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BAILEY / 03/05/2023 |
2023-06-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA CIRRONE / 28/04/2023 |
2023-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BAILEY / 03/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-07 |
delete address 12 ROMNEY PLACE MAIDSTONE KENT ENGLAND ME15 6LE |
2022-08-07 |
insert address MACKENZIES CHARTERED ACCOUNTANTS 4 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ENGLAND ME15 6AQ |
2022-08-07 |
update registered_address |
2022-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BAILEY / 02/08/2022 |
2022-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BAILEY / 02/08/2022 |
2022-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2022 FROM
12 ROMNEY PLACE MAIDSTONE
KENT
ME15 6LE
ENGLAND |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES |
2022-02-26 |
update website_status FlippedRobots => Disallowed |
2022-02-07 |
update website_status OK => FlippedRobots |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-27 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-07 |
delete address 1 LANGLEY COURT PYLE STREET NEWPORT ISLE OF WIGHT ENGLAND PO30 1LA |
2021-09-07 |
insert address 12 ROMNEY PLACE MAIDSTONE KENT ENGLAND ME15 6LE |
2021-09-07 |
update registered_address |
2021-08-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA CIRRONE / 19/08/2021 |
2021-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2021 FROM
1 LANGLEY COURT PYLE STREET
NEWPORT
ISLE OF WIGHT
PO30 1LA
ENGLAND |
2021-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BAILEY / 18/08/2021 |
2021-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BAILEY / 18/08/2021 |
2021-08-07 |
delete address NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT ENGLAND BR1 3WA |
2021-08-07 |
insert address 1 LANGLEY COURT PYLE STREET NEWPORT ISLE OF WIGHT ENGLAND PO30 1LA |
2021-08-07 |
update registered_address |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES |
2021-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2021 FROM
NORTHSIDE HOUSE 69 TWEEDY ROAD
BROMLEY
KENT
BR1 3WA
ENGLAND |
2021-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BAILEY / 16/06/2021 |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-22 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON |
2020-10-03 |
update website_status OK => FlippedRobots |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
2020-07-13 |
update website_status FailedRobots => FlippedRobots |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BAILEY / 22/06/2019 |
2020-06-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BAILEY / 22/06/2019 |
2020-06-16 |
update website_status Disallowed => FailedRobots |
2020-05-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL CHARLES THOMPSON |
2020-04-17 |
update website_status FlippedRobots => Disallowed |
2020-03-28 |
update website_status OK => FlippedRobots |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY BAILEY |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
2019-06-20 |
delete address 21 EAST STREET BROMLEY KENT BR1 1QE |
2019-06-20 |
insert address NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT ENGLAND BR1 3WA |
2019-06-20 |
update registered_address |
2019-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2019 FROM
NORTHSIDE HOUSE 69 TWEEDY ROAD
BROMLEY
KENT
BR1 3WA
ENGLAND |
2019-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2019 FROM
21 EAST STREET
BROMLEY
KENT
BR1 1QE |
2019-03-07 |
delete address NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT ENGLAND BR1 3WA |
2019-03-07 |
insert address 21 EAST STREET BROMLEY KENT BR1 1QE |
2019-03-07 |
update registered_address |
2019-03-02 |
update website_status FlippedRobots => Disallowed |
2019-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2019 FROM
NORTHSIDE HOUSE 69 TWEEDY ROAD
BROMLEY
KENT
BR1 3WA
ENGLAND |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-23 |
update website_status OK => FlippedRobots |
2018-12-13 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY BAILEY |
2018-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA DAWES |
2018-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LIONEL TOMLISON HAYWARD / 19/08/2018 |
2018-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN RODLEY |
2018-08-14 |
update website_status OK => FlippedRobots |
2018-07-11 |
update statutory_documents SECRETARY APPOINTED MARIA CIRRONE |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
2018-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM BAILEY |
2018-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAILEY |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-26 |
delete source_ip 198.143.149.137 |
2017-09-26 |
insert source_ip 198.20.92.57 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES BAILEY |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-26 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-09-08 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-08-21 |
update statutory_documents 16/06/16 FULL LIST |
2016-08-07 |
delete address 21 EAST STREET BROMLEY KENT BR1 1QE |
2016-08-07 |
insert address NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT ENGLAND BR1 3WA |
2016-08-07 |
update registered_address |
2016-07-30 |
insert website_emails ad..@royalllandudno.com |
2016-07-30 |
delete index_pages_linkeddomain uniregistry.com |
2016-07-30 |
delete source_ip 176.74.176.185 |
2016-07-30 |
insert alias Royal Hotel Llandudno |
2016-07-30 |
insert email ad..@royalllandudno.com |
2016-07-30 |
insert index_pages_linkeddomain hotelscombined.co.uk |
2016-07-30 |
insert index_pages_linkeddomain llandudno.com |
2016-07-30 |
insert source_ip 198.143.149.137 |
2016-07-30 |
update robots_txt_status www.royalllandudno.com: 200 => 404 |
2016-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN DAWES / 31/05/2016 |
2016-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2016 FROM
21 EAST STREET
BROMLEY
KENT
BR1 1QE |
2016-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LINDA BAILEY / 31/05/2016 |
2016-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LIONEL TOMLISON HAYWARD / 31/05/2016 |
2016-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER PREW / 31/05/2016 |
2016-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN NORMAN GEORGE RODLEY / 31/05/2016 |
2016-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BAILEY / 31/05/2016 |
2016-07-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JAMES BAILEY / 31/05/2016 |
2016-06-07 |
update website_status DomainNotFound => OK |
2016-06-07 |
delete source_ip 78.31.106.250 |
2016-06-07 |
insert source_ip 176.74.176.185 |
2016-06-07 |
update robots_txt_status www.royalllandudno.com: 404 => 200 |
2016-03-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-26 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-08-12 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-07-01 |
update statutory_documents 16/06/15 FULL LIST |
2015-04-29 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER PREW |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-27 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-25 |
update website_status OK => DomainNotFound |
2014-07-07 |
update returns_last_madeup_date 2013-07-14 => 2014-06-16 |
2014-07-07 |
update returns_next_due_date 2014-08-10 => 2015-07-14 |
2014-06-17 |
update statutory_documents 16/06/14 FULL LIST |
2014-06-11 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN LIONEL TOMLISON HAYWARD |
2014-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYWARD |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-24 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-11 |
update robots_txt_status www.royalllandudno.com: 0 => 404 |
2014-01-07 |
update returns_last_madeup_date 2013-07-13 => 2013-07-14 |
2013-12-12 |
update statutory_documents 14/07/13 FULL LIST |
2013-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA BAILEY |
2013-09-06 |
update returns_last_madeup_date 2012-07-13 => 2013-07-13 |
2013-09-06 |
update returns_next_due_date 2013-08-10 => 2014-08-10 |
2013-08-13 |
update statutory_documents 13/07/13 FULL LIST |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN NORMAN GEORGE RODLEY |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART NUTTALL |
2013-07-02 |
update website_status Unavailable => OK |
2013-07-02 |
update robots_txt_status www.royalllandudno.com: 200 => 0 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-13 => 2012-07-13 |
2013-06-22 |
update returns_next_due_date 2012-08-10 => 2013-08-10 |
2013-05-23 |
update statutory_documents 03/05/13 STATEMENT OF CAPITAL GBP 10000 |
2013-05-12 |
update website_status OK => Unavailable |
2013-02-18 |
update statutory_documents DIRECTOR APPOINTED MR STUART PHILLIP NUTTALL |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-22 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-01 |
insert person Sunday Lunch |
2012-09-20 |
update statutory_documents DIRECTOR APPOINTED CLAIRE LINDA BAILEY |
2012-08-06 |
update statutory_documents 13/07/12 FULL LIST |
2012-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA BAILEY |
2012-01-26 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents 13/07/11 FULL LIST |
2010-12-16 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents 13/07/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARY BAILEY / 13/07/2010 |
2010-01-22 |
update statutory_documents SECRETARY APPOINTED WILLIAM JAMES BAILEY |
2010-01-21 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2010-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIE MCKEE |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
2009-01-06 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 13/07/08; NO CHANGE OF MEMBERS |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 13/07/07; CHANGE OF MEMBERS; AMEND |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-19 |
update statutory_documents SECRETARY RESIGNED |
2007-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS |
2007-01-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-06 |
update statutory_documents SECRETARY RESIGNED |
2007-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-18 |
update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
2005-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents COMPANY NAME CHANGED
ESPLANADE HOTEL (RYDE) LIMITED(T
HE)
CERTIFICATE ISSUED ON 02/06/04 |
2004-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-07-23 |
update statutory_documents RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS |
2003-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS |
2001-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-07-07 |
update statutory_documents RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS |
2000-07-17 |
update statutory_documents RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS |
2000-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
1999-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS |
1999-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1998-07-26 |
update statutory_documents RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS |
1997-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1997-08-05 |
update statutory_documents RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS |
1996-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/96 FROM:
THE ROYAL ESPLANADE HOTEL
16 THE ESPLANADE,RYDE
ISLE OF WIGHT
PO33 2ED |
1996-07-28 |
update statutory_documents RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS |
1995-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-09-06 |
update statutory_documents RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS |
1994-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-07-18 |
update statutory_documents RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS |
1993-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-07-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-07-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-07-21 |
update statutory_documents RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS |
1992-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-09 |
update statutory_documents RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS |
1992-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1991-09-19 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-09-19 |
update statutory_documents RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS |
1991-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-09-09 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-04-03 |
update statutory_documents RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS |
1991-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1989-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-28 |
update statutory_documents RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS |
1989-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1988-07-25 |
update statutory_documents RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS |
1988-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1987-10-12 |
update statutory_documents RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS |
1987-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1986-09-29 |
update statutory_documents RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS |
1986-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1945-04-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |