Date | Description |
2024-03-12 |
delete cfo Ian Larkham |
2024-03-12 |
delete address 2nd floor, West Wing
The Hop Exchange
24 Southwark Street
SE1 1TY
London, United Kingdom |
2024-03-12 |
delete person Abdoul Dosso |
2024-03-12 |
delete person Ben Good |
2024-03-12 |
delete person Godfrey Sanga |
2024-03-12 |
delete person Ian Larkham |
2024-03-12 |
delete person Klaudine Wakasa |
2024-03-12 |
delete person Matar Sylla |
2024-03-12 |
delete person Rafael Diezmos |
2024-03-12 |
delete phone +44 (0) 0131 3570314 ext. 286 |
2024-03-12 |
insert address Fora Blue Fin Building
24 Southwark Street
SE1 0SU
London, United Kingdom |
2024-03-12 |
insert career_pages_linkeddomain mercycorps.org |
2024-03-12 |
insert person Chris Browne |
2024-03-12 |
insert person Linda Azodi |
2024-03-12 |
insert person Mercy Rose |
2024-03-12 |
insert person Peter Odhiambo Ochola |
2024-03-12 |
insert phone +44 (0) 0131 662 5160 |
2024-03-12 |
update person_description Peter Weston => Peter Weston |
2024-03-12 |
update primary_contact 2nd floor, West Wing
The Hop Exchange
24 Southwark Street
SE1 1TY
London, United Kingdom => Fora Blue Fin Building
24 Southwark Street
SE1 0SU
London, United Kingdom |
2023-09-20 |
insert career_pages_linkeddomain jobvite.com |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 3 => 6 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2022-11-28 |
update statutory_documents PREVEXT FROM 31/03/2022 TO 30/06/2022 |
2022-11-17 |
insert person Klaudine Wakasa |
2022-10-17 |
delete address 01 BP 1931 Cotonou
Cotonou, Bénin |
2022-10-17 |
delete address Off Muchai Drive, Off Ngong Road
P.O. Box 76580 00508
Nairobi, Kenya |
2022-10-17 |
delete address villa n°3
Dakar, Sénégal |
2022-10-17 |
delete person Fredrick Tunutu |
2022-10-17 |
delete person Herbert Njiru Nyaga |
2022-10-17 |
delete person Rebecca Symington |
2022-10-17 |
delete phone + 221 33 951 51 21 |
2022-10-17 |
delete phone + 254 (0) 722 508 789 |
2022-10-17 |
delete phone + 254 (0) 725 708 842 |
2022-10-17 |
insert address P.O. Box 11868 - 00100
Nairobi, Kenya |
2022-10-17 |
insert address Villa no 180,01 BP 1931
Cotonou, Bénin |
2022-10-17 |
insert phone + 221 33 884 29 37/ 38 |
2022-10-17 |
insert phone + 254 (0)738808105 |
2022-05-14 |
delete person Anick Kemonou Davo |
2022-05-14 |
insert person Matar Sylla |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES |
2022-03-13 |
delete chairman Anthony Marsh |
2022-03-13 |
insert chairman David Nicholson |
2022-03-13 |
delete address Suite 9, 3rd floor
32 Bedford Row
WC1R 4HE
London, United Kingdom |
2022-03-13 |
delete person Dianne Rudo |
2022-03-13 |
delete person Emma Schofield |
2022-03-13 |
delete person Katrina Pielli |
2022-03-13 |
delete person Sheila Oparaocha |
2022-03-13 |
insert address 2nd floor, West Wing
The Hop Exchange
24 Southwark Street
SE1 1TY
London, United Kingdom |
2022-03-13 |
insert person Alex Angulo |
2022-03-13 |
insert person David Nicholson |
2022-03-13 |
insert person Sean Granville-Ross |
2022-03-13 |
insert phone +44 (0) 0131 3570314 ext. 286 |
2022-03-13 |
update person_title Anthony Marsh: Investor; Chairman => Investor |
2022-03-13 |
update primary_contact Suite 9, 3rd floor
32 Bedford Row
WC1R 4HE
London, United Kingdom => 2nd floor, West Wing
The Hop Exchange
24 Southwark Street
SE1 1TY
London, United Kingdom |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-30 |
update statutory_documents ADOPT ARTICLES 18/10/2021 |
2021-10-21 |
update statutory_documents DIRECTOR APPOINTED MR SEAN ALEX GRANVILLE-ROSS |
2021-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANNE RUDO |
2021-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA MYALL-SCHOFIELD |
2021-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATRINA PIELLI |
2021-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA OPARAOCHA |
2021-10-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID OLIVER NICHOLSON |
2021-10-19 |
update statutory_documents DIRECTOR APPOINTED MS ALEXANDRA ANGULO |
2021-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-10-07 |
update num_mort_outstanding 1 => 0 |
2021-10-07 |
update num_mort_satisfied 0 => 1 |
2021-09-30 |
delete ceo Ben Good |
2021-09-30 |
insert managingdirector Peter Weston |
2021-09-30 |
delete phone + 44 (0) 207 242 8602 |
2021-09-30 |
update person_description Peter Weston => Peter Weston |
2021-09-30 |
update person_title Ben Good: Engineer; Chief Executive Officer => Engineer; Senior Advisor |
2021-09-30 |
update person_title Peter Weston: Director of Programmes => Managing Director |
2021-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-04-07 |
insert office_emails in..@energy4impact.org |
2021-04-07 |
delete registration_number 5796930 |
2021-04-07 |
insert address 01 BP 1931 Cotonou
Cotonou, Bénin |
2021-04-07 |
insert address 10 Queen Street Place, London, EC4R 1BE |
2021-04-07 |
insert email in..@energy4impact.org |
2021-04-07 |
insert partner_pages_linkeddomain international.gc.ca |
2021-04-07 |
insert partner_pages_linkeddomain positiveplanet.ngo |
2021-04-07 |
insert person Anick Kemonou Davo |
2021-04-07 |
insert phone + 229 69 59 18 37 |
2021-04-07 |
insert terms_pages_linkeddomain gdpr-info.eu |
2021-04-07 |
update person_title Ian Larkham: Head of Finance; Management Accountant With an => Management Accountant With an; Finance Director |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
2021-01-28 |
delete source_ip 185.59.60.79 |
2021-01-28 |
insert source_ip 45.11.218.100 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA MARIA PIELLI / 18/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-11 |
update statutory_documents DIRECTOR APPOINTED MRS KATRINA MARIA PIELLI |
2020-04-02 |
delete address Fifth Floor - Totara Park House
34-36 Gray's Inn Road
WC1X 8HR
London, United Kingdom |
2020-04-02 |
insert address Suite 9, 3rd floor
32 Bedford Row
WC1R 4HE
London, United Kingdom |
2020-04-02 |
update primary_contact Fifth Floor - Totara Park House
34-36 Gray's Inn Road
WC1X 8HR
London, United Kingdom => Suite 9, 3rd floor
32 Bedford Row
WC1R 4HE
London, United Kingdom |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
2020-02-01 |
insert address villa n°3
Dakar, Sénégal |
2019-11-02 |
delete address P.O. Box 26710
Kampala, Uganda |
2019-11-02 |
delete phone + 256 (0) 414 257 024 |
2019-11-02 |
delete phone +256 (0) 700 817 279 |
2019-10-02 |
delete address Off Ngong Road, Opposite Panorama Court
P.O. Box 76580 00508
Nairobi, Kenya |
2019-10-02 |
delete address St. Francis Xavier Nyakahoja Parish Building
Makongoro road, Room no 1 and 2
P.O.Box 266
Mwanza, Tanzania |
2019-10-02 |
insert address Off Muchai Drive, Off Ngong Road
P.O. Box 76580 00508
Nairobi, Kenya |
2019-10-02 |
insert address St. Francis Xavier Nyakahoja Parish Building
Room no 1 and 2, Makongoro road
P.O.Box 266
Mwanza, Tanzania |
2019-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BWB SECRETARIAL LIMITED |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-03 |
delete address Liberté 6, Dakar, Sénégal |
2018-12-03 |
delete phone + 221 33 860 67 23 |
2018-12-03 |
insert phone + 221 33 951 51 21 |
2018-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-07-18 |
update statutory_documents DIRECTOR APPOINTED MS EMMA LOUISE MYALL-SCHOFIELD |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN TOBIN |
2018-01-30 |
delete partner M-Changa |
2017-12-20 |
delete phone + 250 789 531 431 |
2017-12-20 |
delete phone + 254 20 2714 165 |
2017-12-20 |
delete phone + 254 20 8000 642 |
2017-12-20 |
delete phone + 254 722 508 789 |
2017-12-20 |
delete phone + 254 725 708 842 |
2017-12-20 |
delete phone + 256 414 257 024 |
2017-12-20 |
delete phone + 44 207 242 8602 |
2017-12-20 |
delete phone +255 28 2501190 |
2017-12-20 |
insert partner M-Changa |
2017-12-20 |
insert phone + 250 (0) 789 531 431 |
2017-12-20 |
insert phone + 254 (0) 722 508 789 |
2017-12-20 |
insert phone + 254 (0) 725 708 842 |
2017-12-20 |
insert phone + 256 (0) 414 257 024 |
2017-12-20 |
insert phone + 44 (0) 207 242 8602 |
2017-12-20 |
insert phone +255 (0) 28 2501190 |
2017-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW YAGER |
2017-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY UNWIN |
2017-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA OLAGUNJU |
2017-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA OLAGUNJU |
2017-09-01 |
delete phone + 255 737 180 870 |
2017-09-01 |
insert phone +255 28 2501190 |
2017-07-05 |
update statutory_documents DIRECTOR APPOINTED MRS RICHENDA VAN LEEUWEN |
2017-07-05 |
update statutory_documents DIRECTOR APPOINTED MS DIANNE RUDO |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE BROOKINS |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MENDIS |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTELL |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAVINDRA CABRAAL |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW YAGER |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSH |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2017-04-27 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2017-04-27 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2017-04-26 |
update statutory_documents DIRECTOR APPOINTED ANDREW JAMES YAGER |
2017-04-26 |
update statutory_documents DIRECTOR APPOINTED LINDA OLAGUNJU |
2017-04-26 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY CHARLES MARSH |
2017-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERY SOROKIN |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED MS SHEILA OPARAOCHA |
2017-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THIERNO TALL |
2017-03-06 |
delete address Seif Plaza Building
P.O.Box 1569
Mwanza, Tanzania |
2017-03-06 |
insert address St. Francis Xavier Nyakahoja Parish Building
Makongoro road, Room no 1 and 2
P.O.Box 266
Mwanza, Tanzania |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-13 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY CHARLES MARSH |
2017-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RAVINDRA ANIL CABRAAL / 23/11/2016 |
2016-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SUMATHY MENDIS / 23/11/2016 |
2016-07-07 |
insert company_previous_name GVEP INTERNATIONAL |
2016-07-07 |
update name GVEP INTERNATIONAL => ENERGY 4 IMPACT |
2016-06-29 |
update statutory_documents COMPANY NAME CHANGED GVEP INTERNATIONAL
CERTIFICATE ISSUED ON 29/06/16 |
2016-06-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-06-29 |
update statutory_documents NE01 |
2016-06-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES YAGER |
2016-06-27 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA OLAGUNJU |
2016-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW REICHER |
2016-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERY SOROKIN |
2016-05-12 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-12 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-04-28 |
update statutory_documents 30/03/16 NO MEMBER LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
delete address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1BE |
2015-05-07 |
insert address 10 QUEEN STREET PLACE LONDON EC4R 1BE |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-07 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-04-09 |
update statutory_documents 30/03/15 NO MEMBER LIST |
2015-04-07 |
delete address 2-6 CANNON STREET LONDON EC4M 6YH |
2015-04-07 |
insert address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1BE |
2015-04-07 |
update registered_address |
2015-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCELO RAMOS |
2015-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
2-6 CANNON STREET
LONDON
EC4M 6YH |
2015-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MICHAEL REICHER / 01/03/2015 |
2015-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WHITTELL / 01/03/2015 |
2015-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JANE TOBIN / 01/03/2015 |
2015-03-02 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 02/03/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-14 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLYN JANE TOBIN |
2014-05-07 |
delete address 2-6 CANNON STREET LONDON UNITED KINGDOM EC4M 6YH |
2014-05-07 |
insert address 2-6 CANNON STREET LONDON EC4M 6YH |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-05-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-04-14 |
update statutory_documents 30/03/14 NO MEMBER LIST |
2014-04-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM MICHAEL REICHER |
2014-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONORABLE CAROLE L BROOKINS / 13/01/2014 |
2014-04-03 |
update statutory_documents DIRECTOR APPOINTED THIERNO BOCAR TALL |
2014-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH LUDLOW |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-25 |
update statutory_documents 30/03/13 NO MEMBER LIST |
2012-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WHITTELL / 24/07/2012 |
2012-05-16 |
update statutory_documents 30/03/12 NO MEMBER LIST |
2011-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-04-15 |
update statutory_documents 30/03/11 NO MEMBER LIST |
2011-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONORABLE CAROLE L BROOKINS / 01/10/2009 |
2011-01-26 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES WHITTELL |
2011-01-13 |
update statutory_documents DIRECTOR APPOINTED DR RAVINDRA ANIL CABRAAL |
2010-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-04-09 |
update statutory_documents 30/03/10 NO MEMBER LIST |
2010-04-09 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SUMATHY MENDIS / 01/10/2009 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY JANE UNWIN / 01/10/2009 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERY PAVLOVICH SOROKIN / 01/10/2009 |
2010-04-09 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 01/10/2009 |
2010-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCELO TOKMAN |
2010-04-08 |
update statutory_documents DIRECTOR APPOINTED MR MARCELO TOKMAN |
2010-04-08 |
update statutory_documents DIRECTOR APPOINTED MR MARCELO TOKMAN RAMOS |
2010-01-27 |
update statutory_documents DIRECTOR APPOINTED THE HONORABLE CAROLE L BROOKINS |
2010-01-25 |
update statutory_documents DIRECTOR APPOINTED MISS EMILY JANE UNWIN |
2010-01-25 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH MICHAEL JAMES LUDLOW |
2010-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-09-25 |
update statutory_documents ADOPT ARTICLES 17/09/2009 |
2009-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2009 FROM
BATES WELLS AND BRAITHWAITE
2-6 CANON STREET
LONDON
EC4M 6YH |
2009-04-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/03/09 |
2009-04-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HARISH HANDE |
2009-04-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HARRY HOFFMAN |
2009-03-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROSALIND COPISAROW |
2009-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-07-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-07-15 |
update statutory_documents ALTER ARTICLES 19/06/2008 |
2008-05-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/03/08 |
2008-02-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/03/07 |
2007-05-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-05-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |