Date | Description |
2024-12-26 |
delete phone 10-22-0001 |
2024-12-26 |
insert phone +44 0800 254 5540 |
2024-12-26 |
insert phone 03-24-0022 |
2024-12-26 |
insert phone 10-24-0002 |
2024-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/24, NO UPDATES |
2024-08-14 |
delete phone 03-23-0008 |
2024-08-14 |
delete phone 03-23-0009 |
2024-08-14 |
delete phone 03-23-0010 |
2024-08-14 |
delete source_ip 13.107.213.52 |
2024-08-14 |
delete source_ip 13.107.246.52 |
2024-08-14 |
insert index_pages_linkeddomain corporate-report.net |
2024-08-14 |
insert phone 03-24-0031 |
2024-08-14 |
insert phone 03-24-0032 |
2024-08-14 |
insert phone 04-24-0004 |
2024-08-14 |
insert source_ip 13.107.246.64 |
2024-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-08 |
delete source_ip 13.107.213.64 |
2024-04-08 |
delete source_ip 13.107.246.64 |
2024-04-08 |
insert source_ip 13.107.213.52 |
2024-04-08 |
insert source_ip 13.107.246.52 |
2023-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FABIO KELLETT |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES |
2023-10-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
2 STOKENCHURCH BUSINESS PARK
IBSTONE ROAD
STOKENCHURCH
BUCKS
HP14 3FE
UNITED KINGDOM |
2023-09-15 |
update statutory_documents DIRECTOR APPOINTED MRS KATHERINE ISOBEL HURTIG |
2023-09-13 |
delete address Unit 1, Stokenchurch Business Park
Ibstone Road
Stokenchurch
HP14 3FE |
2023-09-13 |
delete phone 01494 486240 |
2023-09-13 |
delete phone 05-21-0006 |
2023-09-13 |
delete source_ip 13.107.237.64 |
2023-09-13 |
delete source_ip 13.107.238.64 |
2023-09-13 |
insert phone 03-23-0010 |
2023-09-13 |
insert source_ip 13.107.213.64 |
2023-09-13 |
insert source_ip 13.107.246.64 |
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 |
2023-05-22 |
insert phone 03-23-0008 |
2023-05-22 |
insert phone 03-23-0009 |
2023-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address 1 STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH ENGLAND HP14 3FE |
2023-04-07 |
insert address TOR ST. CLOUD WAY MAIDENHEAD ENGLAND SL6 8BN |
2023-04-07 |
update registered_address |
2023-03-11 |
delete source_ip 13.107.213.64 |
2023-03-11 |
delete source_ip 13.107.246.64 |
2023-03-11 |
insert source_ip 13.107.237.64 |
2023-03-11 |
insert source_ip 13.107.238.64 |
2022-12-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-12-04 |
delete source_ip 20.50.2.24 |
2022-12-04 |
insert source_ip 13.107.213.64 |
2022-12-04 |
insert source_ip 13.107.246.64 |
2022-11-02 |
delete general_emails in..@grunenthal.com |
2022-11-02 |
delete address Lakeside House, Stockley Park East, Uxbridge UB11 1BD, United Kingdom |
2022-11-02 |
delete address Zieglerstr. 6
52078 Aachen
Germany |
2022-11-02 |
delete email in..@grunenthal.com |
2022-11-02 |
delete phone +49 (0) 241 569 0 |
2022-11-02 |
delete phone 03-21-0007 |
2022-11-02 |
delete phone 05-22-0003 |
2022-11-02 |
insert address Saint-Cloud Way, Maidenhead, SL6 8BN |
2022-11-02 |
insert address TOR Building, St Cloud Way, Maidenhead SL6 8BN, United Kingdom |
2022-11-02 |
insert email ge..@grunenthal.com |
2022-11-02 |
insert phone +44 (0)870 351 8960 |
2022-11-02 |
insert phone 05-21-0006 |
2022-11-02 |
insert phone 08-22-0010 |
2022-11-02 |
insert phone 10-22-0001 |
2022-11-02 |
update robots_txt_status www.grunenthal.co.uk: 0 => 200 |
2022-11-02 |
update website_status Disallowed => OK |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES |
2022-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2022 FROM
1 STOKENCHURCH BUSINESS PARK IBSTONE ROAD
STOKENCHURCH
HP14 3FE
ENGLAND |
2022-09-01 |
update website_status FlippedRobots => Disallowed |
2022-08-13 |
update website_status OK => FlippedRobots |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-13 |
delete address Zieglerstr. 652078 Aachen |
2022-06-13 |
delete phone 02-21-0007 |
2022-06-13 |
delete phone 02-21-0008 |
2022-06-13 |
delete phone 03-21-0008 |
2022-06-13 |
insert address 1 Stokenchurch Business Park, Ibstone Road, Stokenchurch, Bucks HP14 3FE |
2022-06-13 |
insert address Zieglerstraße 6, 52099 Aachen, Germany |
2022-06-13 |
insert phone 05-22-0001 |
2022-06-13 |
insert phone 05-22-0002 |
2022-06-13 |
insert phone 05-22-0003 |
2022-06-13 |
insert phone 05-22-0004 |
2022-03-16 |
update statutory_documents DIRECTOR APPOINTED FABIO KELLETT |
2022-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAN COOMBES |
2021-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FLADRICH |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES |
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 |
2021-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
delete address REGUS LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK EAST UXBRIDGE MIDDLESEX UB11 1BD |
2021-07-07 |
insert address 1 STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH ENGLAND HP14 3FE |
2021-07-07 |
update registered_address |
2021-06-15 |
delete phone 04-20-0008 |
2021-06-15 |
delete source_ip 52.178.214.89 |
2021-06-15 |
insert phone 03-21-0007 |
2021-06-15 |
insert source_ip 20.50.2.24 |
2021-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM
REGUS LAKESIDE HOUSE
1 FURZEGROUND WAY
STOCKLEY PARK EAST UXBRIDGE
MIDDLESEX
UB11 1BD |
2021-05-05 |
update statutory_documents DIRECTOR APPOINTED DAN COOMBES |
2021-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY BASELEY |
2021-04-25 |
delete address 150 Willis St, 6011 Wellington, New Zealand |
2021-04-25 |
delete address 1600 Amphitheater Parkway, Mountain View, CA 94043, USA |
2021-04-25 |
delete address 555 West 18th Street, New York, New York 10011, USA.
As |
2021-04-25 |
insert address Zieglerstr. 652078 Aachen |
2021-04-25 |
insert email da..@grunenthal.com |
2021-04-25 |
insert email da..@two-towers.eu |
2021-04-25 |
insert email da..@iqvia.com |
2021-04-25 |
insert phone 02-21-0007 |
2021-04-25 |
insert phone 02-21-0008 |
2021-04-25 |
insert phone 03-21-0008 |
2021-04-25 |
insert registration_number 03658396 |
2021-04-25 |
insert terms_pages_linkeddomain ec.europa.eu |
2021-04-25 |
insert terms_pages_linkeddomain iqvia.com |
2021-04-25 |
update website_status FlippedRobots => OK |
2021-04-06 |
update website_status OK => FlippedRobots |
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 |
2021-01-04 |
update statutory_documents DIRECTOR APPOINTED MRS HILARY BASELEY |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA FLANAGAN |
2020-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
2020-09-27 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-19 |
delete phone 02-20-0003 |
2020-05-19 |
insert phone 04-20-0008 |
2020-03-19 |
delete address Stokenchurch Business Park, 1,
Ibstone Rd, Stokenchurch,
High Wycombe HP14 3FE |
2020-03-19 |
delete address UK 1 Stokenchurch Business Park
Ibstone Road
Stokenchurch
HP14 3FE |
2020-03-19 |
delete phone 12-19-0003 |
2020-03-19 |
insert address Unit 1, Stokenchurch Business Park
Ibstone Road
Stokenchurch
HP14 3FE |
2020-03-19 |
insert phone 02-20-0003 |
2020-02-17 |
delete fax 01494 486 241 |
2020-02-17 |
delete phone 08-19-0004 |
2020-02-17 |
insert phone 12-19-0003 |
2020-01-15 |
update website_status FlippedRobots => OK |
2020-01-07 |
update website_status OK => FlippedRobots |
2019-12-07 |
delete phone 05-19-0002 |
2019-12-07 |
insert phone 08-19-0004 |
2019-11-06 |
delete phone 08-19-0004 |
2019-11-06 |
insert address Stokenchurch Business Park, 1,
Ibstone Rd, Stokenchurch,
High Wycombe HP14 3FE |
2019-11-06 |
insert phone 05-19-0002 |
2019-10-07 |
delete phone 05-19-0002 |
2019-10-07 |
insert phone 08-19-0004 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-07 |
delete source_ip 212.117.78.30 |
2019-06-07 |
insert source_ip 52.178.214.89 |
2019-06-07 |
update robots_txt_status www.grunenthal.co.uk: 200 => 0 |
2019-04-07 |
delete company_previous_name HOUSEALLIED LIMITED |
2019-03-07 |
update num_mort_outstanding 2 => 0 |
2019-03-07 |
update num_mort_satisfied 0 => 2 |
2019-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SASCHA BECKER |
2018-11-02 |
delete service_pages_linkeddomain mhra.gov.uk |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
2018-09-30 |
insert service_pages_linkeddomain mhra.gov.uk |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-17 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-02 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS SPINDLER |
2018-01-18 |
update statutory_documents DIRECTOR APPOINTED MARK FLADRICH |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN-UWE CLAAS |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-19 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA FLANAGAN |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERTO GRUA |
2016-12-10 |
delete address 2 Stokenchurch Business Park
Ibstone Road
Stokenchurch
HP14 3FE |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-09-18 |
insert contact_pages_linkeddomain grunenthal.com.mx |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-04-25 |
update statutory_documents DIRECTOR APPOINTED MR SASCHA BECKER |
2016-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BERTRAM |
2016-04-13 |
delete index_pages_linkeddomain e-g-g.info |
2016-01-29 |
update website_status IndexPageFetchError => OK |
2016-01-29 |
insert email me..@grunenthal.com |
2016-01-29 |
insert fax +44 (0) 1494 486 298 |
2015-11-07 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-11-07 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-10-29 |
update website_status OK => IndexPageFetchError |
2015-10-13 |
update statutory_documents 05/10/15 FULL LIST |
2015-09-03 |
delete email me..@grunenthal.com |
2015-09-03 |
delete fax +44 (0) 1494 486 298 |
2015-08-05 |
insert address 360 Mount Kemble Avenue
New Jersey 07960 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-11 |
insert personal_emails me..@grunenthal.com |
2015-04-11 |
insert email me..@grunenthal.com |
2015-03-14 |
delete address Im Sändli 2
8756 Mitlödi
Switzerland |
2015-02-12 |
insert address Zieglerstraße 6
52078 Aachen
Germany |
2014-12-29 |
insert general_emails us..@grunenthal.com |
2014-12-29 |
insert email us..@grunenthal.com |
2014-11-07 |
update returns_last_madeup_date 2013-10-05 => 2014-10-05 |
2014-11-07 |
update returns_next_due_date 2014-11-02 => 2015-11-02 |
2014-10-31 |
insert address Av. Quilín 5273
Peñalolen, Santiago
Chile |
2014-10-31 |
insert email no..@grunenthal.com |
2014-10-10 |
update statutory_documents 05/10/14 FULL LIST |
2014-09-28 |
delete contact_pages_linkeddomain grunenthal.com.co |
2014-09-28 |
delete contact_pages_linkeddomain grunenthal.com.mx |
2014-09-28 |
delete email gr..@grunenthal.com |
2014-09-28 |
insert email gr..@grunenthal.com |
2014-08-20 |
insert address 1 Stokenchurch Business Park
Ibstone Road
Stokenchurch
HP14 3FE |
2014-08-20 |
insert index_pages_linkeddomain e-g-g.info |
2014-08-20 |
insert phone 01494 486 240 |
2014-07-29 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN BERTRAM |
2014-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN GENTEN |
2014-06-05 |
insert product_pages_linkeddomain mhra.gov.uk |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-12 |
update robots_txt_status www.grunenthal.co.uk: 404 => 200 |
2014-01-14 |
update robots_txt_status www.grunenthal.co.uk: 200 => 404 |
2013-12-02 |
update website_status IndexPageFetchError => OK |
2013-11-17 |
update website_status OK => IndexPageFetchError |
2013-11-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2013-11-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-10-10 |
update statutory_documents 05/10/13 FULL LIST |
2013-08-18 |
delete personal_emails ta..@grunenthal.com |
2013-08-18 |
delete address Rua Claudio, 74
Sao Paulo
Brazil |
2013-08-18 |
delete email ta..@grunenthal.com |
2013-08-18 |
insert email gr..@grunenthal.com |
2013-07-08 |
insert contact_pages_linkeddomain grunenthal.no |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update returns_last_madeup_date 2011-10-05 => 2012-10-05 |
2013-06-23 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2013-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-12 |
insert email uk..@grunenthal.com |
2013-04-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-01-17 |
delete address 2 Beacon Heights Business Park
Ibstone Road
Stokenchurch HP14 3XR |
2012-12-04 |
update statutory_documents SECTION 519 |
2012-11-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-10-24 |
delete email ge..@grunenthal.com |
2012-10-24 |
insert email ge..@grunenthal.com |
2012-10-24 |
update primary_contact |
2012-10-24 |
update primary_contact |
2012-10-08 |
update statutory_documents 05/10/12 FULL LIST |
2012-05-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATIJASEVIC |
2011-11-15 |
update statutory_documents DIRECTOR APPOINTED DR JAN-UWE CLAAS |
2011-10-17 |
update statutory_documents 05/10/11 FULL LIST |
2011-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-22 |
update statutory_documents DIRECTOR APPOINTED DR ALBERTO GRUA |
2010-12-22 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN GENTEN |
2010-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS SPINDLER |
2010-10-20 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-10-20 |
update statutory_documents 10/10/10 FULL LIST |
2010-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-10-20 |
update statutory_documents 18/10/09 FULL LIST |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATIJASEVIC / 18/10/2009 |
2009-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-15 |
update statutory_documents RE APPT AUD/BUS MATTERS 22/03/07 |
2007-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-14 |
update statutory_documents DIR RES 12/04/07 |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-20 |
update statutory_documents SECTION 379A3 14/11/05 |
2005-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-13 |
update statutory_documents SECRETARY RESIGNED |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-06 |
update statutory_documents NC INC ALREADY ADJUSTED
18/11/04 |
2004-12-06 |
update statutory_documents £ NC 50000/250000
18/11 |
2004-12-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-11-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-11-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-11-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/04 FROM:
CITYPOINT
ONE ROPEMAKER STREET
LONDON
EC2Y 9SS |
2003-11-14 |
update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
2003-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-11-21 |
update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
2002-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2001-11-21 |
update statutory_documents RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS |
2001-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/01 FROM:
14 DOMINION STREET
LONDON
EC2M 2RJ |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS |
2000-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-11 |
update statutory_documents SECRETARY RESIGNED |
2000-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-08-03 |
update statutory_documents S366A DISP HOLDING AGM 20/07/99 |
2000-08-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/07/99 |
2000-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/00 FROM:
SEARLE LANE END ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 4HL |
1999-12-14 |
update statutory_documents RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS |
1999-04-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-04-16 |
update statutory_documents NC INC ALREADY ADJUSTED
15/03/99 |
1999-04-02 |
update statutory_documents £ NC 1000/51000
15/03/ |
1999-03-31 |
update statutory_documents COMPANY NAME CHANGED
HOUSEALLIED LIMITED
CERTIFICATE ISSUED ON 01/04/99 |
1999-03-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
1998-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1998-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-19 |
update statutory_documents SECRETARY RESIGNED |
1998-11-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-11-18 |
update statutory_documents ADOPT MEM AND ARTS 16/11/98 |
1998-10-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |