Date | Description |
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 |