IDVERDE - History of Changes


DateDescription
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