RYDER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-10 delete source_ip 194.75.74.11
2024-03-10 insert source_ip 141.193.213.20
2023-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-09-07 update account_ref_day 31 => 30
2022-09-07 update account_ref_month 10 => 4
2022-09-07 update accounts_next_due_date 2023-07-31 => 2023-01-31
2022-08-26 update statutory_documents PREVSHO FROM 31/10/2022 TO 30/04/2022
2022-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-21 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-18 delete source_ip 157.245.39.70
2022-04-18 insert source_ip 194.75.74.11
2022-04-18 update robots_txt_status www.haskoll.co.uk: 200 => 404
2022-03-07 delete address 39 HARRINGTON GARDENS LONDON SW7 4JU
2022-03-07 insert address COOPER'S STUDIOS 14- 18 WESTGATE ROAD NEWCASTLE UPON TYNE UNITED KINGDOM NE1 3NN
2022-03-07 update registered_address
2022-02-07 update account_ref_day 30 => 31
2022-02-07 update account_ref_month 4 => 10
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-07-31
2022-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2022 FROM 39 HARRINGTON GARDENS LONDON SW7 4JU
2022-02-01 update statutory_documents DIRECTOR APPOINTED MR GRAEME RICHARD HURWORTH
2022-02-01 update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD THOMPSON
2022-02-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYDER ARCHITECTURE LIMITED
2022-02-01 update statutory_documents CESSATION OF DEREK WALTER BARKER AS A PSC
2022-02-01 update statutory_documents CESSATION OF IAN RICHARD WILLIAMS AS A PSC
2022-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK BARKER
2022-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS
2022-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD WARNER
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-07 update statutory_documents PREVEXT FROM 30/04/2021 TO 31/10/2021
2021-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRIAN WAITMAN WARNER / 17/02/2021
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-27 delete otherexecutives John Geeson
2021-01-27 delete person John Geeson
2020-12-14 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GEESON
2020-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WARNER
2020-08-09 update num_mort_charges 0 => 1
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022552380001
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LEECH
2020-02-07 delete company_previous_name HASKOLL & COMPANY LIMITED
2020-02-07 update account_category SMALL => TOTAL EXEMPTION FULL
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
2020-01-15 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-11-17 delete source_ip 37.58.69.136
2019-11-17 insert index_pages_linkeddomain haskoll.cn
2019-11-17 insert source_ip 157.245.39.70
2019-11-17 update robots_txt_status www.haskoll.co.uk: 404 => 200
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-08-09 delete otherexecutives Tim Wells
2018-08-09 insert otherexecutives Justin Richards
2018-08-09 insert otherexecutives Maria Newstrom
2018-08-09 insert otherexecutives Taber Webb
2018-08-09 insert otherexecutives Tom Riley
2018-08-09 delete person Michael Hobson
2018-08-09 delete person Pardip Kaur
2018-08-09 delete person Tim Wells
2018-08-09 insert person Maria Newstrom
2018-08-09 insert person Tom Riley
2018-08-09 update person_title Justin Richards: Associate => Associate Director
2018-08-09 update person_title Taber Webb: Associate => Associate Director
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
2018-03-06 delete personal_emails ge..@haskoll.co.uk
2018-03-06 delete email ge..@haskoll.co.uk
2018-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-16 delete address 2/F,KYMS Centre, 555 Wuding Road
2017-11-16 delete fax 00 86 21 32517028
2017-11-16 delete phone 0086 21 32517260
2017-11-16 insert address Unit 303, Building 2 SAME WALK 1455 South Suzhou Road
2017-11-16 insert fax 00 86 21 63801663
2017-11-16 insert phone 00 86 21 63801663
2017-08-13 delete address Jingan District Shanghai, PRC 200040
2017-08-13 insert address 2/F,KYMS Centre, 555 Wuding Road
2017-08-13 insert phone + 86 10 84185827
2017-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GOLDSMITH
2017-07-16 delete otherexecutives Peter Goldsmith
2017-07-16 insert personal_emails ge..@haskoll.co.uk
2017-07-16 delete email pe..@haskoll.co.uk
2017-07-16 delete person Peter Goldsmith
2017-07-16 insert email ge..@haskoll.co.uk
2017-06-08 delete email lu..@haskoll.cn
2017-06-08 insert email pe..@haskoll.co.uk
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2017-01-14 delete source_ip 84.40.5.172
2017-01-14 insert source_ip 37.58.69.136
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-24 delete general_emails in..@haskoll.co.uk
2016-09-24 delete alias Haskoll
2016-09-24 delete email in..@haskoll.co.uk
2016-09-24 delete index_pages_linkeddomain haskoll.cn
2016-09-24 update website_status FlippedRobots => OK
2016-09-18 update website_status OK => FlippedRobots
2016-07-21 delete address 25/F, One Prime 1361 North Sichuan Road Hongkou District Shanghai, PRC 200080
2016-07-21 delete client Arlington
2016-07-21 delete client Bovis Lendlease
2016-07-21 delete client British Land
2016-07-21 delete client Brookfield
2016-07-21 delete client Calthorpe Estates
2016-07-21 delete client Capital Shopping Centres
2016-07-21 delete client Carlsberg
2016-07-21 delete client Centros
2016-07-21 delete client Dunedin
2016-07-21 delete client Empire Group
2016-07-21 delete client Englander Group
2016-07-21 delete client Excellence Group
2016-07-21 delete client Greenenergy Beijing
2016-07-21 delete client Hammerson
2016-07-21 delete client Harvest Capital Partners
2016-07-21 delete client Helical Retail
2016-07-21 delete client Hifab
2016-07-21 delete client ING
2016-07-21 delete client Intu
2016-07-21 delete client Ivanhoe Cambridge
2016-07-21 delete client Kandahar
2016-07-21 delete client LMS Outlets
2016-07-21 delete client Land Securities
2016-07-21 delete client Legal & General
2016-07-21 delete client Lend Lease
2016-07-21 delete client Marks & Spencer
2016-07-21 delete client Maus Frères
2016-07-21 delete client Miller Developments
2016-07-21 delete client Molyneux Investments
2016-07-21 delete client Multiplex
2016-07-21 delete client Network Rail
2016-07-21 delete client Prudential
2016-07-21 delete client Quintain Estates
2016-07-21 delete client ROM Norway
2016-07-21 delete client SES
2016-07-21 delete client Shengrun
2016-07-21 delete client Sir Robert McAlpine
2016-07-21 delete client St Modwen
2016-07-21 delete client Steen & Strom
2016-07-21 delete client Tesco
2016-07-21 delete client Threadneedle
2016-07-21 delete client USS
2016-07-21 delete client Wanda
2016-07-21 delete client Wereldhave
2016-07-21 delete client Wildmoor
2016-07-21 delete fax 00 86 21 26011577
2016-07-21 delete phone +44 (0)20 7373 7230
2016-07-21 delete phone 00 86 21 26011612
2016-07-21 insert address Jingan District Shanghai, PRC 200040
2016-07-21 insert fax 00 86 21 32517028
2016-07-21 insert phone 0086 21 32517260
2016-07-21 update person_description Derek Barker => Derek Barker
2016-03-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-12-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2015-12-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-11-24 update statutory_documents 14/11/15 FULL LIST
2015-10-28 delete address No.42 Liangmaqiao Road Chaoyang District Beijing, PRC 100125
2015-10-28 insert address Unit B320-1, 3/F Beijing Shimao Gongsan Plaza, Building 3 13 Worker Stadium North Road Chaoyang District Beijing, PRC 100027
2015-09-01 delete address Block C/20F Qianjiang Building No.971 Dongfang Road Pudong New District Shanghai, PRC 200122
2015-09-01 delete fax 00 86-21-58301571
2015-09-01 delete phone 00 86-21-58301570
2015-09-01 insert address 25/F, One Prime 1361 North Sichuan Road Hongkou District Shanghai, PRC 200080
2015-09-01 insert fax 00 86 21 26011577
2015-09-01 insert phone 00 86 21 26011612
2015-03-11 insert index_pages_linkeddomain haskoll.cn
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
2015-02-04 delete index_pages_linkeddomain haskoll.cn
2015-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-19 update statutory_documents 14/11/14 FULL LIST
2014-07-15 delete otherexecutives Mike Shiel
2014-07-15 insert otherexecutives Justina Tsang
2014-07-15 delete person Mike Shiel
2014-07-15 insert client Intu
2014-07-15 insert client Wanda
2014-07-15 insert person Taber Webb
2014-07-15 update person_title Justina Tsang: ASSOCIATE => Design Director
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
2014-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2014-01-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2014-01-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-02 update statutory_documents 14/11/13 FULL LIST
2013-09-05 insert otherexecutives Alex Gordan
2013-09-05 insert person Alex Gordan
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
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-05-15 delete personal_emails pe..@haskoll.co.uk
2013-05-15 delete email pe..@haskoll.co.uk
2013-05-15 insert email lu..@haskoll.cn
2013-01-18 delete person David Clare
2013-01-18 delete person Gareth Hardy
2013-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-12-14 delete address Tower A Beijing Fortune Plaza 7 Dongsanhuan Zhong Road Chaoyang District Beijing, PRC 100020
2012-12-14 insert address Block C/20F Qianjiang Building No.971 Dongfang Road Pudong New District Shanghai, PRC 200122
2012-12-14 insert address No.42 Liangmaqiao Road Chaoyang District Beijing, PRC 100125
2012-12-14 insert fax 00 86-10-65330523
2012-12-14 insert fax 00 86-21-58301571
2012-12-14 insert phone 00 86-10-65330622
2012-12-14 insert phone 00 86-21-58301570
2012-11-19 update statutory_documents 14/11/12 FULL LIST
2012-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-24 update statutory_documents 14/11/11 FULL LIST
2011-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-08 update statutory_documents 14/11/10 FULL LIST
2010-08-12 update statutory_documents PREVSHO FROM 30/06/2010 TO 30/04/2010
2010-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2010-01-14 update statutory_documents PREVEXT FROM 30/04/2009 TO 30/06/2009
2009-12-08 update statutory_documents 14/11/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER LEECH / 08/12/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK WALTER BARKER / 08/12/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD WILLIAMS / 08/12/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE GEESON / 08/12/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GOLDSMITH / 08/12/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN WAITMAN WARNER / 08/12/2009
2009-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GOLDSMITH / 21/04/2009
2009-01-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08
2008-12-04 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-20 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-06-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-12 update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents £ IC 100000/76000 20/04/06 £ SR 120000@.2=24000
2006-05-11 update statutory_documents DIRECTOR RESIGNED
2006-05-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-07 update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-29 update statutory_documents AUDITOR'S RESIGNATION
2005-03-07 update statutory_documents DIRECTOR RESIGNED
2005-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2004-12-09 update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-21 update statutory_documents S-DIV 11/04/03
2003-11-21 update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-04-29 update statutory_documents S-DIV 11/04/03
2003-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-03 update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2001-11-26 update statutory_documents RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-07-11 update statutory_documents SECRETARY RESIGNED
2001-05-30 update statutory_documents NEW SECRETARY APPOINTED
2001-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-18 update statutory_documents RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-20 update statutory_documents COMPANY NAME CHANGED HASKOLL & COMPANY LIMITED CERTIFICATE ISSUED ON 21/01/00
1999-11-12 update statutory_documents RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-09 update statutory_documents RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-07 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-07 update statutory_documents RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-07-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-29 update statutory_documents CAPITAL REDEMPTION 14/01/97
1997-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-18 update statutory_documents RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-09-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-09-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-09-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-15 update statutory_documents DIRECTOR RESIGNED
1996-05-15 update statutory_documents DIRECTOR RESIGNED
1996-04-16 update statutory_documents DIRECTOR RESIGNED
1996-04-16 update statutory_documents DIRECTOR RESIGNED
1996-04-16 update statutory_documents RE SHARES 25/03/96
1996-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95
1995-12-07 update statutory_documents RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1995-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-21 update statutory_documents RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS
1994-11-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-12-10 update statutory_documents RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS
1993-11-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92
1992-12-22 update statutory_documents RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS
1991-12-16 update statutory_documents RETURN MADE UP TO 14/11/91; CHANGE OF MEMBERS
1991-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91
1991-08-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-07-19 update statutory_documents DIRECTOR RESIGNED
1991-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90
1991-03-05 update statutory_documents RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS
1989-12-18 update statutory_documents RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS
1989-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89
1989-08-10 update statutory_documents NEW SECRETARY APPOINTED
1988-12-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-11-22 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1988-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/88 FROM: 240 LONDON RD MITCHAM SURREY CR4 3HD CR2 2ND
1988-06-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION