Date | Description |
2024-04-07 |
delete company_previous_name EWL HOLDINGS LIMITED |
2024-04-07 |
update account_category GROUP => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-14 |
insert personal_emails am..@idverde.co.uk |
2024-03-14 |
delete email st..@idverde.co.uk |
2024-03-14 |
delete person Stuart Dillett |
2024-03-14 |
insert address Fenside Road, Warboys, Huntingdon, Cambridgeshire PE28 2TY |
2024-03-14 |
insert address Peterborough
Peterborough United Football Club, Peterborough PE2 8AL |
2024-03-14 |
insert email am..@idverde.co.uk |
2024-03-14 |
insert person Amanda Capon |
2023-10-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-22 |
insert address 17 Embankment Pl, London WC2N 6NN
London |
2023-09-22 |
insert address Kensington Palace Green, 7 Kensington Palace Gardens, Palace Green, London W8 4PU |
2023-08-20 |
delete address Epping
Unit 4G, Woodside, Thornwood, Epping CM16 6LI
Falkirk |
2023-08-20 |
insert address Phoenix House, West Carron Works, Stenhouse Road, Falkirk FK2 8DR |
2023-08-20 |
insert address South St, King's Lynn PE30 5EP |
2023-08-20 |
insert phone 01324 486070 |
2023-08-07 |
update num_mort_charges 10 => 11 |
2023-08-07 |
update num_mort_outstanding 1 => 2 |
2023-07-17 |
delete personal_emails an..@idverde.co.uk |
2023-07-17 |
delete email an..@idverde.co.uk |
2023-07-17 |
delete person Andrea Gomm |
2023-07-17 |
insert about_pages_linkeddomain triad.uk.com |
2023-07-17 |
insert address Epping
Unit 4G, Woodside, Thornwood, Epping CM16 6LI
Falkirk |
2023-07-17 |
insert address Granville House, St Georges Road, Donnington Wood, Telford TF2 7RA |
2023-07-17 |
insert address Greenwich Park
17 Flock Mill Pl, London SW18 4QJ |
2023-07-17 |
insert career_pages_linkeddomain triad.uk.com |
2023-07-17 |
insert contact_pages_linkeddomain triad.uk.com |
2023-07-17 |
insert index_pages_linkeddomain triad.uk.com |
2023-07-17 |
insert partner_pages_linkeddomain triad.uk.com |
2023-07-17 |
insert projects_pages_linkeddomain triad.uk.com |
2023-07-17 |
insert service_pages_linkeddomain triad.uk.com |
2023-07-17 |
insert terms_pages_linkeddomain triad.uk.com |
2023-07-17 |
update person_title Richard Burton: COO and Managing Director - London & South East Region => Managing Director - London & South East Region |
2023-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035429180011 |
2023-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA GOMM |
2023-06-14 |
update statutory_documents DIRECTOR APPOINTED ANDREW MARTIN POLLINS |
2023-06-14 |
update statutory_documents SECRETARY APPOINTED THOMAS JOHN JAMES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-23 |
insert address 1 Marshalls Grove, London SE18 5HR |
2023-03-23 |
insert address 17 Embankment Pl, London WC2N 6NN |
2023-03-23 |
insert address 7 Meadow Waye, Hounslow TW5 9EY |
2023-03-23 |
insert address 70 Westlecot Rd, Swindon SN1 4HE |
2023-03-23 |
insert address Apartment 1, 16 Knight St, Liverpool L1 9DS
London |
2023-03-23 |
insert address Holland Park Nursery, Abbotsbury Road, Kensington W8 6LU
Kent |
2023-02-19 |
delete personal_emails ia..@idverde.co.uk |
2023-02-19 |
delete email ia..@idverde.co.uk |
2023-02-19 |
delete person Ian Gibson |
2023-02-19 |
update person_title Kristian Lennard: Support Services Director => CEO - UK |
2023-02-19 |
update person_title Richard Burton: Managing Director - London & South East Region => COO and Managing Director - London & South East Region |
2023-02-14 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL GROLEAU |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-11-16 |
delete address Gloucester Road, Boscombe, Bournemouth BH7 6JB |
2022-11-16 |
insert address Aviation Business Park East, Bournemouth Airport, Christchurch BH23 6NE |
2022-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES |
2022-04-06 |
update statutory_documents DIRECTOR APPOINTED MISS ANDREA KATE GOMM |
2022-03-13 |
delete ceo Chris Pullen |
2022-03-13 |
delete cfo Jonathan Rhodes |
2022-03-13 |
delete personal_emails ch..@idverde.co.uk |
2022-03-13 |
delete personal_emails jo..@idverde.co.uk |
2022-03-13 |
delete email ch..@idverde.co.uk |
2022-03-13 |
delete email jo..@idverde.co.uk |
2022-03-13 |
delete person Chris Pullen |
2022-03-13 |
delete person Jonathan Rhodes |
2022-03-04 |
update statutory_documents DIRECTOR APPOINTED KRISTIAN BARRIE LENNARD |
2022-03-02 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU |
2022-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PULLEN |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-07 |
update num_mort_charges 9 => 10 |
2021-12-07 |
update num_mort_satisfied 8 => 9 |
2021-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035429180010 |
2021-11-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDVERDE HOLDINGS LIMITED |
2021-11-02 |
update statutory_documents CESSATION OF IDVERDE UK LIMITED AS A PSC |
2021-11-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035429180009 |
2021-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN RHODES |
2021-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN RHODES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-01 |
delete address Unit 2, Powdrake Roa, Grangemouth FK3 9XD |
2021-10-01 |
insert address Unit 2, Powdrake Road, Grangemouth FK3 9XD |
2021-07-23 |
insert contact_pages_linkeddomain icewatch.co.uk |
2021-07-23 |
insert contact_pages_linkeddomain plantscapeuk.com |
2021-07-23 |
insert index_pages_linkeddomain icewatch.co.uk |
2021-07-23 |
insert index_pages_linkeddomain plantscapeuk.com |
2021-07-23 |
insert projects_pages_linkeddomain icewatch.co.uk |
2021-07-23 |
insert projects_pages_linkeddomain plantscapeuk.com |
2021-07-23 |
insert service_pages_linkeddomain icewatch.co.uk |
2021-07-23 |
insert service_pages_linkeddomain plantscapeuk.com |
2021-07-23 |
insert terms_pages_linkeddomain icewatch.co.uk |
2021-07-23 |
insert terms_pages_linkeddomain plantscapeuk.com |
2021-06-21 |
update website_status Disallowed => OK |
2021-06-21 |
delete ceo Doug Graham |
2021-06-21 |
delete chairman Nick Temple-Heald |
2021-06-21 |
delete otherexecutives Jo Daughtry |
2021-06-21 |
delete otherexecutives Sarah Hughes-Clarke |
2021-06-21 |
insert general_emails in..@idverde.co.uk |
2021-06-21 |
delete address 1 Waite Street
London
SE15 6AX |
2021-06-21 |
delete address 195 Mount Street
Nechells
Birmingham
B7 5QN |
2021-06-21 |
delete address 4 Hillside Road,
Aldershot,
Hants,
GU11 3NB |
2021-06-21 |
delete address 5 Seager Court,
Crockatt Road,
Hadleigh,
Suffolk,
IP7 6RL |
2021-06-21 |
delete address Alexandra Park Depot,
St Helens Road,
Hastings,
East Sussex
TN34 2EL |
2021-06-21 |
delete address Alligator House)
Civic Centre.
Bromley.
BR1 3UH |
2021-06-21 |
delete address Barfield Close,
Winchester,
Hampshire,
SO23 9SQ |
2021-06-21 |
delete address Barleylands Road,
Billericay,
Essex,
CM11 2UF |
2021-06-21 |
delete address Bath Road,
Chippenham,
Wiltshire,
SN14 0AB |
2021-06-21 |
delete address Beaverwood Road
Chislehurst
Kent
BR7 6HF |
2021-06-21 |
delete address Birmingham Road
Allesley
Coventry
CV5 9AB |
2021-06-21 |
delete address Chapel Lane,
Merston,
Isle of Wight
PO30 3DA |
2021-06-21 |
delete address Chapel Mill Road
Off Villiers Road
Kingston upon Thames
Surrey
KT1 3GZ |
2021-06-21 |
delete address Cheam Park Depot
Tudor Close
Cheam
SM3 8QS |
2021-06-21 |
delete address Conduit Lane (off Coombe Lane)
Croydon
Surrey
CR0 5RQ |
2021-06-21 |
delete address Cotsbrook Farm,
Higford,
Shifnal,
TF11 9ES |
2021-06-21 |
delete address Cotton Way
Loughborough
Leicestershire
LE11 5FJ |
2021-06-21 |
delete address Cross Park Nursery
Coach Road
Newton Abbot
Devon
TQ12 1EW |
2021-06-21 |
delete address Depot and Yard 14-16
Brunel Way,
Minehead,
TA24 5BY |
2021-06-21 |
delete address Ferazzi House,
Bridle Way off Bridle Road
Bootle,
Merseyside,
L30 4UA |
2021-06-21 |
delete address Gardum House
Stewarton Road
Fenwick
Ayrshire,
KA3 6AS |
2021-06-21 |
delete address Gate 2,
Bo'ness Road,
Grangemouth,
FK3 9XD |
2021-06-21 |
delete address Gloucester Road,
Boscombe,
BH7 6JB |
2021-06-21 |
delete address Hesketh Park Yard,
Hesketh Park,
Park Road,
Southport,
Merseyside
PR9 9NW |
2021-06-21 |
delete address Hillcross Avenue,
Merton,
SM4 4AZ |
2021-06-21 |
delete address Holland Park Nursery
Abbotsbury Road
Kensington
London
W8 6LU |
2021-06-21 |
delete address Kennet House,
Sergeant Rogers Way,
Hopton Park Industrial Estate,
Devizes,
SN10 2ET |
2021-06-21 |
delete address Langstone Student Village,
Southsea,
Hampshire,
PO4 8LW |
2021-06-21 |
delete address Manor Farm,
Woodlands Lane,
Stoke D'Abernon,
SURREY,
KT11 3PY |
2021-06-21 |
delete address Morehouse Farm,
Wivelsfield,
East Sussex,
RH17 7RE |
2021-06-21 |
delete address Nettletree Farm,
Horton Heath,
Wimborne,
Dorset,
BH21 7JN |
2021-06-21 |
delete address Newbridge Depot,
Blakesley Road,
Yardley,
Birmingham,
B25 8RY |
2021-06-21 |
delete address Normand Park
Bramber Road
Fulham
London
W14 9PA |
2021-06-21 |
delete address PIP Building,
Off Marshgate Lane,
From High Street,
Stratford,
London,
E15 2NH |
2021-06-21 |
delete address Portacabin Next to Farm Building,
Manor Farm,
Southstoke Lane
Southstoke,
Bath
BA2 7DW |
2021-06-21 |
delete address Princes Close Gardens,
Off Stratford Road,
Longbridge,
Warwick,
CV34 6RA |
2021-06-21 |
delete address Ravenhill Park,
Brereton Main Road,
Rugeley,
Staffordshire,
WS15 1DS |
2021-06-21 |
delete address Riverway Depot,
Riverway,
Trowbridge,
Wiltshire,
BA14 8LL |
2021-06-21 |
delete address Royal Highland Centre
off Ingilston Road,
Edinburgh,
EH28 8NB |
2021-06-21 |
delete address Southam Road Cemetery,
Southam Road,
Banbury,
OX16 2FW |
2021-06-21 |
delete address Stephenson Road,
Churchfields Industrial Estate,
Salisbury,
SP2 7NP |
2021-06-21 |
delete address Stratford Park,
Stratford Road,
Stroud,
Glocs
GL5 4AF |
2021-06-21 |
delete address Taunton,
Somerset,
TA4 1HS
SOUTH STAFFS |
2021-06-21 |
delete address The Staff Yard
Doctor Johnson Avenue
Tooting
London
SW17 8JU |
2021-06-21 |
delete address Unit 1,
Denton Drive,
Northwich,
Cheshire,
CW9 7TT |
2021-06-21 |
delete address Unit 1,
The Old Estate Yard,
Shoreditch,
Taunton,
TA3 7BH |
2021-06-21 |
delete address Unit 1,
The Works,
Sharpham,
Somerset
BA16 9SG |
2021-06-21 |
delete address Unit 14
Capitol Park,
Pearce Way,
Tuffley,
Gloucester,
GL2 5YD |
2021-06-21 |
delete address Unit 2,
Q Block,
Oxford Street,
Burton-on-Trent,
Staffordshire,
DE14 3PG |
2021-06-21 |
delete address Unit 2,
Quarry Way,
Waterlip,
Shepton Mallet,
Somerset,
BA4 4RN |
2021-06-21 |
delete address Unit 26,
Cedar Way Industrial Estate,
Camley Street,
London,
N1C 4PD |
2021-06-21 |
delete address Unit 8, Oakwood Business Park,
Oldmixon Crescent,
Weston-super-Mare,
North Somerset,
BS24 9AY |
2021-06-21 |
delete address Unit C,
Whitehall Industrial Estate,
Commerce Way,
Colchester,
Essex,
CO2 8HH |
2021-06-21 |
delete address Units 3-4,
Rear of 71 Eastbourne Road,
Lower Willington,
Eastbourne,
East Sussex
BN20 9NR |
2021-06-21 |
delete address West Wilts Trading Estate,
Westbury,
Wiltshire,
BA13 4JR |
2021-06-21 |
delete address Yardley Wood Road,
Billesley,
Birmingham,
B13 0HN |
2021-06-21 |
delete fax 01202 820128 |
2021-06-21 |
delete fax 01225 833485 |
2021-06-21 |
delete fax 01268 293217 |
2021-06-21 |
delete fax 01296 486898 |
2021-06-21 |
delete fax 01373 865764 |
2021-06-21 |
delete fax 01424 714625 |
2021-06-21 |
delete fax 01473 827561 |
2021-06-21 |
delete fax 0151 525 3438 |
2021-06-21 |
delete fax 01749 880778 |
2021-06-21 |
delete fax 01926 403532 |
2021-06-21 |
delete fax 02476 405661 |
2021-06-21 |
delete person Angus Lindsay |
2021-06-21 |
delete person Clive Ivil |
2021-06-21 |
delete person Doug Graham |
2021-06-21 |
delete person Jo Daughtry |
2021-06-21 |
delete person Johnson Avenue |
2021-06-21 |
delete person Nick Temple-Heald |
2021-06-21 |
delete person Sarah Hughes-Clarke |
2021-06-21 |
delete person WEAVER VALE |
2021-06-21 |
delete phone 01206 862 687 |
2021-06-21 |
delete phone 0121 326 0366 |
2021-06-21 |
delete phone 01214 446149 |
2021-06-21 |
delete phone 01217 833644 |
2021-06-21 |
delete phone 01225 769627 |
2021-06-21 |
delete phone 01225 840047 |
2021-06-21 |
delete phone 01249 468496 |
2021-06-21 |
delete phone 01252 334191 |
2021-06-21 |
delete phone 01283 537784 |
2021-06-21 |
delete phone 0131 333 4170 |
2021-06-21 |
delete phone 01323 401214 |
2021-06-21 |
delete phone 01324 486 070 |
2021-06-21 |
delete phone 01372 841452 |
2021-06-21 |
delete phone 01373 865617 |
2021-06-21 |
delete phone 01380 730879 |
2021-06-21 |
delete phone 01424 729384 |
2021-06-21 |
delete phone 01444 470191 |
2021-06-21 |
delete phone 01452 300085 |
2021-06-21 |
delete phone 01453 758293 |
2021-06-21 |
delete phone 01458 441331 |
2021-06-21 |
delete phone 01494 443839 |
2021-06-21 |
delete phone 0151 525 1662 |
2021-06-21 |
delete phone 01560 600 811 |
2021-06-21 |
delete phone 01626 366164 |
2021-06-21 |
delete phone 01643 703710 |
2021-06-21 |
delete phone 01689 860571 |
2021-06-21 |
delete phone 01704 537 767 |
2021-06-21 |
delete phone 01722 323486 |
2021-06-21 |
delete phone 01749 880515 |
2021-06-21 |
delete phone 01823 286781 |
2021-06-21 |
delete phone 01926 491193 |
2021-06-21 |
delete phone 01934 614444 |
2021-06-21 |
delete phone 01952 730538 |
2021-06-21 |
delete phone 01962 672442 |
2021-06-21 |
delete phone 01983 525955 |
2021-06-21 |
delete phone 0203 876 8806 |
2021-06-21 |
delete phone 0207 371 6619 |
2021-06-21 |
delete phone 0207 610 1834 |
2021-06-21 |
delete phone 0207 708 2806 |
2021-06-21 |
delete phone 0208 540 1606 |
2021-06-21 |
delete phone 0208 546 9842 |
2021-06-21 |
delete phone 0208 667 9982 |
2021-06-21 |
delete phone 0208 772 7857 |
2021-06-21 |
delete source_ip 85.13.230.55 |
2021-06-21 |
insert contact_pages_linkeddomain craftedwithcare.website |
2021-06-21 |
insert contact_pages_linkeddomain playforce.co.uk |
2021-06-21 |
insert email in..@idverde.co.uk |
2021-06-21 |
insert index_pages_linkeddomain craftedwithcare.website |
2021-06-21 |
insert index_pages_linkeddomain playforce.co.uk |
2021-06-21 |
insert person Ian Gibson |
2021-06-21 |
insert source_ip 217.147.85.111 |
2021-06-21 |
update person_title Kennet House: Sergeant Rogers Way => Hopton Park Industrial Estate, Sergeant Rogers Way, Devizes SN10 2ET |
2021-04-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN |
2021-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GRAHAM |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
2021-02-20 |
update website_status FlippedRobots => Disallowed |
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 |
2021-01-28 |
update website_status Disallowed => FlippedRobots |
2020-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE-HEALD |
2020-10-09 |
update website_status FlippedRobots => Disallowed |
2020-09-18 |
update website_status Disallowed => FlippedRobots |
2020-08-09 |
delete address LANDSCAPES HOUSE 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY COVENTRY WEST MIDLANDS CV5 9AB |
2020-08-09 |
insert address OCTAVIA HOUSE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY ENGLAND CV4 8JP |
2020-08-09 |
update registered_address |
2020-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2020 FROM
LANDSCAPES HOUSE 3 RYE HILL OFFICE PARK
BIRMINGHAM ROAD ALLESLEY
COVENTRY
WEST MIDLANDS
CV5 9AB |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-26 |
update website_status FlippedRobots => Disallowed |
2020-06-06 |
update website_status Disallowed => FlippedRobots |
2020-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
2020-04-07 |
update website_status FlippedRobots => Disallowed |
2020-03-18 |
update website_status Disallowed => FlippedRobots |
2020-01-17 |
update website_status FlippedRobots => Disallowed |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES-CLARKE |
2019-12-26 |
update website_status Disallowed => FlippedRobots |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-27 |
update website_status FlippedRobots => Disallowed |
2019-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-10-08 |
update website_status Disallowed => FlippedRobots |
2019-08-08 |
update website_status FlippedRobots => Disallowed |
2019-07-20 |
update website_status Disallowed => FlippedRobots |
2019-05-21 |
update website_status FlippedRobots => Disallowed |
2019-04-28 |
update website_status Disallowed => FlippedRobots |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
2019-02-26 |
update website_status FlippedRobots => Disallowed |
2019-02-21 |
update statutory_documents DIRECTOR APPOINTED MR SAUL HUXLEY |
2019-01-26 |
update website_status Disallowed => FlippedRobots |
2018-11-17 |
update website_status FlippedRobots => Disallowed |
2018-10-12 |
update website_status Disallowed => FlippedRobots |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-08-09 |
update website_status FlippedRobots => Disallowed |
2018-07-08 |
update website_status Disallowed => FlippedRobots |
2018-07-07 |
delete company_previous_name GAC NO.113 LIMITED |
2018-05-06 |
update website_status FlippedRobots => Disallowed |
2018-04-11 |
update website_status OK => FlippedRobots |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
2017-12-15 |
delete address Gardum House
Stewarton Road
Fenwick
Ayreshire,
KA3 6AS |
2017-12-15 |
insert address Gardum House
Stewarton Road
Fenwick
Ayrshire,
KA3 6AS |
2017-12-15 |
update person_description Nick Temple-Heald => Nick Temple-Heald |
2017-12-08 |
update num_mort_charges 8 => 9 |
2017-12-08 |
update num_mort_outstanding 0 => 1 |
2017-11-29 |
update statutory_documents THE SENIOR FACILITIES AGREEMENT 23/11/2017 |
2017-11-08 |
delete address Clifton Road
Deddington
Oxfordshire
OX15 0TP |
2017-11-08 |
delete address Conduit Lane
Croydon
Surrey
CR0 5RQ |
2017-11-08 |
delete address Hampden Road
High Wycombe
HP13 6S |
2017-11-08 |
delete address Holland Park Nursery
Abbotsbury Road
London
W8 6LU |
2017-11-08 |
delete address Normand Park
Bramber Road
London
W14 9PA |
2017-11-08 |
delete address QUEEN ELIZABETH OLYMPIC PARK
PIP Building,
Off Marshgate Lane,
From High Street,
Stratford,
London,
E15 2NH |
2017-11-08 |
delete address Queens Park Depot
Queens Park Road
Caterham
Surrey
CR3 5RB |
2017-11-08 |
delete address The Regents Park,
Chester Road Depot,
Chester Road,
London,
NW1 4NR |
2017-11-08 |
delete address Unit 26,
Cedar Way,
Camley Street,
London,
N1C 4PD |
2017-11-08 |
delete address Unit 5,
Alderley Edge Business Centre,
Chelford Road,
Chelford,
Cheshire
SK11 9AP |
2017-11-08 |
delete fax 01283 564823 |
2017-11-08 |
delete phone 01509 271565 |
2017-11-08 |
delete phone 01625 860473 |
2017-11-08 |
delete phone 01869 222782 |
2017-11-08 |
delete phone 01883 342229 |
2017-11-08 |
delete phone 01889 577869 |
2017-11-08 |
delete phone 020 7487 4689 |
2017-11-08 |
delete phone 0800 072 8876 |
2017-11-08 |
insert address Alligator House)
Civic Centre.
Bromley.
BR1 3UH |
2017-11-08 |
insert address Bath Road,
Chippenham,
Wiltshire,
SN14 0AB |
2017-11-08 |
insert address Conduit Lane (off Coombe Lane)
Croydon
Surrey
CR0 5RQ |
2017-11-08 |
insert address Depot and Yard 14-16
Brunel Way,
Minehead,
TA24 5BY |
2017-11-08 |
insert address Ferazzi House,
Bridle Way off Bridle Road
Bootle,
Merseyside,
L30 4UA |
2017-11-08 |
insert address Hampden Road
High Wycombe
HP13 6SX |
2017-11-08 |
insert address Holland Park Nursery
Abbotsbury Road
Kensington
London
W8 6LU |
2017-11-08 |
insert address Kennet House,
Sergeant Rogers Way,
Hopton Park Industrial Estate,
Devizes,
SN10 2ET |
2017-11-08 |
insert address Langstone Student Village,
Southsea,
Hampshire,
PO4 8LW |
2017-11-08 |
insert address Nettletree Farm,
Horton Heath,
Wimborne,
Dorset,
BH21 7JN |
2017-11-08 |
insert address Newbridge Depot,
Blakesley Road,
Yardley,
Birmingham,
B25 8RY |
2017-11-08 |
insert address Normand Park
Bramber Road
Fulham
London
W14 9PA |
2017-11-08 |
insert address Riverway Depot,
Riverway,
Trowbridge,
Wiltshire,
BA14 8LL |
2017-11-08 |
insert address Stephenson Road,
Churchfields Industrial Estate,
Salisbury,
SP2 7NP |
2017-11-08 |
insert address Taunton,
Somerset,
TA4 1HS
SOUTH STAFFS |
2017-11-08 |
insert address Unit 1,
The Old Estate Yard,
Shoreditch,
Taunton,
TA3 7BH |
2017-11-08 |
insert address Unit 1,
The Works,
Sharpham,
Somerset
BA16 9SG |
2017-11-08 |
insert address Unit 26,
Cedar Way Industrial Estate,
Camley Street,
London,
N1C 4PD |
2017-11-08 |
insert person Kennet House |
2017-11-08 |
insert phone 01217 833644 |
2017-11-08 |
insert phone 01225 769627 |
2017-11-08 |
insert phone 01249 468496 |
2017-11-08 |
insert phone 01380 730879 |
2017-11-08 |
insert phone 01458 441331 |
2017-11-08 |
insert phone 01494 443839 |
2017-11-08 |
insert phone 01509 271567 |
2017-11-08 |
insert phone 01643 703710 |
2017-11-08 |
insert phone 01722 323486 |
2017-11-08 |
insert phone 01823 286781 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-07 |
update num_mort_outstanding 2 => 0 |
2017-11-07 |
update num_mort_satisfied 6 => 8 |
2017-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035429180009 |
2017-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035429180007 |
2017-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035429180008 |
2017-10-09 |
delete coo Richard Chapman |
2017-10-09 |
delete otherexecutives Doug Graham |
2017-10-09 |
insert ceo Doug Graham |
2017-10-09 |
delete address Beaverwood Road,
Chislehurst,
Kent,
BR6 7JH |
2017-10-09 |
delete address Portacabin Next to Farm Building,
Manor Farm,
Southstoke,
Bath BA2 7DW |
2017-10-09 |
delete address Unit 13,
Lady Lane Industrial Est.,
Hadleigh,
Suffolk,
IP7 6RL |
2017-10-09 |
delete address Unit 5,
Scott-Law House,
Lynch Road,
Berkeley,
Gloucestershire,
GL13 8TA |
2017-10-09 |
delete fax 0208 302 9641 |
2017-10-09 |
delete person Richard Chapman |
2017-10-09 |
delete phone 01268 294912 |
2017-10-09 |
delete phone 01453 819343 |
2017-10-09 |
insert address 5 Seager Court,
Crockatt Road,
Hadleigh,
Suffolk,
IP7 6RL |
2017-10-09 |
insert address Beaverwood Road
Chislehurst
Kent
BR7 6HF |
2017-10-09 |
insert address Gardum House
Stewarton Road
Fenwick
Ayreshire,
KA3 6AS |
2017-10-09 |
insert address Gate 2,
Bo'ness Road,
Grangemouth,
FK3 9XD |
2017-10-09 |
insert address High Elms Country Park
Shire Lane
Farnborough
Kent
BR6 7JH |
2017-10-09 |
insert address Portacabin Next to Farm Building,
Manor Farm,
Southstoke Lane
Southstoke,
Bath
BA2 7DW |
2017-10-09 |
insert address Royal Highland Centre
off Ingilston Road,
Edinburgh,
EH28 8NB |
2017-10-09 |
insert address Yardley Wood Road,
Billesley,
Birmingham,
B13 0HN |
2017-10-09 |
insert phone 01213 280 089 |
2017-10-09 |
insert phone 01214 446149 |
2017-10-09 |
insert phone 01268 205302 |
2017-10-09 |
insert phone 01313 334 170 |
2017-10-09 |
insert phone 01324 486 070 |
2017-10-09 |
insert phone 01560 600 811 |
2017-10-09 |
insert phone 01689 860571 |
2017-10-09 |
update person_title Doug Graham: Chief Finance Officer => Chief Executive Officer |
2017-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPMAN |
2017-09-05 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES |
2017-09-05 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN EDWARD RHODES |
2017-09-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOUGLAS GRAHAM |
2017-08-27 |
delete address Units C1 & C2
Baker Street
High Wycombe
Buckinghamshire
HP11 2RX |
2017-08-27 |
insert address Hampden Road
High Wycombe
HP13 6S |
2017-08-27 |
insert address QUEEN ELIZABETH OLYMPIC PARK
PIP Building,
Off Marshgate Lane,
From High Street,
Stratford,
London,
E15 2NH |
2017-07-29 |
delete address Portacabin Next to Farm Building,
Manor Farm,
Southstoke,
Bath BA2 7DP |
2017-07-29 |
delete phone 0207 708 5464 |
2017-07-29 |
delete source_ip 85.13.230.10 |
2017-07-29 |
insert address Handelsbanken, 1000 Lakeside
Fusion 1 Building, University of Bournemouth |
2017-07-29 |
insert address Portacabin Next to Farm Building,
Manor Farm,
Southstoke,
Bath BA2 7DW |
2017-07-29 |
insert phone 0207 708 2806 |
2017-07-29 |
insert source_ip 85.13.230.55 |
2017-07-01 |
delete address Unit B1
Mountbatten Business Park,
Jackson Close,
Portsmouth,
Hampshire,
PO5 3SB |
2017-07-01 |
delete fax 02392 387590 |
2017-07-01 |
delete phone 02392 383666 |
2017-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2017-05-16 |
delete about_pages_linkeddomain quadronservices.co.uk |
2017-05-16 |
delete address Barfield Close,
Winchester,
SO23 9SQ |
2017-05-16 |
delete address White Cliffs Business Park,
Dover,
Kent,
CT16 3PJ |
2017-05-16 |
delete career_pages_linkeddomain quadronservices.co.uk |
2017-05-16 |
delete casestudy_pages_linkeddomain quadronservices.co.uk |
2017-05-16 |
delete contact_pages_linkeddomain quadronservices.co.uk |
2017-05-16 |
delete fax 01304 827361 |
2017-05-16 |
delete index_pages_linkeddomain quadronservices.co.uk |
2017-05-16 |
delete management_pages_linkeddomain quadronservices.co.uk |
2017-05-16 |
delete phone 01304 825569 |
2017-05-16 |
delete portfolio_pages_linkeddomain quadronservices.co.uk |
2017-05-16 |
delete service_pages_linkeddomain quadronservices.co.uk |
2017-05-16 |
insert address Barfield Close,
Winchester,
Hampshire,
SO23 9SQ |
2017-05-16 |
insert address Cheam Park Depot
Tudor Close
Cheam
SM3 8QS |
2017-05-16 |
insert address Hillcross Avenue,
Merton,
SM4 4AZ |
2017-05-16 |
insert address Unit 26,
Cedar Way,
Camley Street,
London,
N1C 4PD |
2017-05-16 |
insert phone 0203 876 8806 |
2017-05-16 |
insert phone 0207 388 6560 |
2017-05-16 |
insert phone 0208 540 1606 |
2017-03-14 |
delete source_ip 77.104.130.179 |
2017-03-14 |
insert source_ip 85.13.230.10 |
2016-12-22 |
delete chro Jo MacPhail |
2016-12-22 |
delete person Jo MacPhail |
2016-12-22 |
insert person UK Clive |
2016-12-22 |
update person_description Clive Ivil => Clive Ivil |
2016-12-20 |
insert company_previous_name THE LANDSCAPE GROUP LIMITED |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-20 |
update name THE LANDSCAPE GROUP LIMITED => IDVERDE LIMITED |
2016-10-18 |
update statutory_documents COMPANY NAME CHANGED THE LANDSCAPE GROUP LIMITED
CERTIFICATE ISSUED ON 18/10/16 |
2016-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-10-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-06-08 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-06-08 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-05-20 |
update statutory_documents 08/04/16 FULL LIST |
2016-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANNE HUGHES-CLARKE / 01/01/2016 |
2016-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN GRAHAM / 01/01/2016 |
2016-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TEMPLE-HEALD / 01/01/2016 |
2016-05-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN GRAHAM / 01/01/2016 |
2016-03-13 |
update num_mort_charges 7 => 8 |
2016-03-13 |
update num_mort_outstanding 1 => 2 |
2016-03-07 |
update statutory_documents SENIOR FACILITIES AGREEMENT 15/02/2016 |
2016-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035429180008 |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-09-30 |
2016-01-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-01-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-01-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-01-13 |
update statutory_documents 31/12/15 STATEMENT OF CAPITAL GBP 573571.02 |
2016-01-08 |
update account_ref_month 3 => 12 |
2016-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-12-22 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CARL CHAPMAN |
2015-12-18 |
update statutory_documents CURRSHO FROM 31/03/2016 TO 31/12/2015 |
2015-07-09 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-07-09 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-06-01 |
update statutory_documents 08/04/15 FULL LIST |
2015-04-08 |
update num_mort_charges 6 => 7 |
2015-04-08 |
update num_mort_outstanding 5 => 1 |
2015-04-08 |
update num_mort_satisfied 1 => 6 |
2015-04-07 |
update statutory_documents SUB DIVISION 17/03/2015 |
2015-04-07 |
update statutory_documents SUB-DIVISION
17/03/15 |
2015-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035429180007 |
2015-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035429180006 |
2015-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
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 |
2014-12-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-11-07 |
update num_mort_charges 5 => 6 |
2014-11-07 |
update num_mort_outstanding 4 => 5 |
2014-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035429180006 |
2014-06-07 |
delete address LANDSCAPES HOUSE 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY COVENTRY WEST MIDLANDS UNITED KINGDOM CV5 9AB |
2014-06-07 |
insert address LANDSCAPES HOUSE 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY COVENTRY WEST MIDLANDS CV5 9AB |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-06-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-05-08 |
update statutory_documents 08/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-25 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-29 |
update statutory_documents 08/04/13 FULL LIST |
2013-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-04-12 |
update statutory_documents 08/04/12 FULL LIST |
2012-01-30 |
update statutory_documents DIRECTOR APPOINTED MS SARAH HUGHES-CLARKE |
2011-08-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-04-18 |
update statutory_documents 08/04/11 FULL LIST |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK OLIVER |
2011-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2010 FROM
FRILSHAM NURSERIES FRILSHAM
YATTENDON
THATCHAM
BERKSHIRE
RG18 0XX |
2010-05-05 |
update statutory_documents 08/04/10 FULL LIST |
2010-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-09-05 |
update statutory_documents CURREXT FROM 30/09/2009 TO 31/03/2010 |
2009-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 |
2009-06-07 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS TEMPLE-HEALD |
2009-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK OLIVER / 04/07/2007 |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2009-05-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN HUNT |
2009-03-19 |
update statutory_documents RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER HOLLAND |
2008-11-10 |
update statutory_documents SECRETARY APPOINTED DOUGLAS JOHN GRAHAM |
2008-11-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTINE COPP |
2008-09-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED DOUGLAS JOHN GRAHAM |
2008-04-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-04-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-11 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2008 FROM
ALEXANDER HOUSE
106 PEMBROKE ROAD
RUISLIP
MIDDLESEX
HA4 8NW |
2008-04-08 |
update statutory_documents DIRECTOR APPOINTED PETER HOLLAND |
2008-04-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HARVEY ALEXANDER |
2008-04-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK ALEXANDER |
2008-04-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT GOLDSTEIN |
2008-04-08 |
update statutory_documents ADOPT ARTICLES 31/03/2008 |
2008-04-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-02-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS |
2007-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 |
2006-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-11 |
update statutory_documents SECRETARY RESIGNED |
2006-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 |
2006-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2005-11-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/05 FROM:
FRILSHAM NURSERY
FRILSHAM, YATTENDON
THATCHAM
BERKSHIRE RG18 0XX |
2005-09-14 |
update statutory_documents SECRETARY RESIGNED |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 08/04/05; NO CHANGE OF MEMBERS |
2005-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 |
2005-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
2004-04-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 |
2003-10-06 |
update statutory_documents COMPANY NAME CHANGED
EWL HOLDINGS LIMITED
CERTIFICATE ISSUED ON 06/10/03 |
2003-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2003-05-06 |
update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
2003-02-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00 |
2001-04-03 |
update statutory_documents RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
2000-11-08 |
update statutory_documents ALTER ARTICLES 29/09/00 |
2000-04-12 |
update statutory_documents RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
2000-02-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
1999-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS |
1999-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/99 FROM:
FRILSHAM NURSERY
YATTENDON
NEWBURY
BERKSHIRE RG16 0XX |
1999-05-20 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/12/98 |
1999-04-13 |
update statutory_documents CONVE
24/02/99 |
1999-03-23 |
update statutory_documents ADOPT MEM AND ARTS 25/02/99 |
1999-03-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-07-08 |
update statutory_documents ADOPT MEM AND ARTS 10/06/98 |
1998-07-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/98 |
1998-07-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/98 |
1998-07-08 |
update statutory_documents RE AGREEMENT/VARIATION 10/06/98 |
1998-07-03 |
update statutory_documents £ NC 522605/857750
10/06/98 |
1998-06-25 |
update statutory_documents £ NC 100/522605
04/06/98 |
1998-06-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99 |
1998-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/98 FROM:
3RD FLOOR ABBOTS HOUSE
ABBEY STREET
READING
RG1 3BD |
1998-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-25 |
update statutory_documents SECRETARY RESIGNED |
1998-06-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-05 |
update statutory_documents COMPANY NAME CHANGED
GAC NO.113 LIMITED
CERTIFICATE ISSUED ON 05/06/98 |
1998-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |