Date | Description |
2025-02-02 |
insert terms_pages_linkeddomain vimeo.com |
2025-01-31 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2025-01-01 |
delete terms_pages_linkeddomain vimeo.com |
2024-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/24, NO UPDATES |
2024-08-07 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 12/06/2024 |
2024-05-29 |
insert terms_pages_linkeddomain cookiebot.com |
2024-05-29 |
insert terms_pages_linkeddomain vimeo.com |
2024-05-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2017 |
2024-04-13 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-08-14 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 12/06/2023 |
2023-06-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-05-31 |
delete index_pages_linkeddomain zcu.io |
2023-05-31 |
update person_title Vanessa Zamora: Member of the Leadership Team; Operations Manager => Operations Director ‑ Temp & Perm Hospitality; Member of the Leadership Team |
2023-05-09 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2023-04-07 |
update num_mort_charges 6 => 7 |
2023-04-07 |
update num_mort_satisfied 5 => 6 |
2023-03-15 |
delete source_ip 35.177.164.205 |
2023-03-15 |
insert source_ip 35.177.110.188 |
2023-03-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030973890006 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-11-09 |
insert index_pages_linkeddomain zcu.io |
2022-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030973890007 |
2022-08-08 |
delete index_pages_linkeddomain independent.co.uk |
2022-07-07 |
update company_status Active => Voluntary Arrangement |
2022-06-22 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2022-06-07 |
insert index_pages_linkeddomain independent.co.uk |
2022-03-08 |
delete coo James Davies |
2022-03-08 |
delete index_pages_linkeddomain lnkd.in |
2022-03-08 |
delete person James Davies |
2022-03-08 |
insert person Vanessa Zamora |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-12-07 |
update num_mort_charges 5 => 6 |
2021-12-07 |
update num_mort_outstanding 2 => 1 |
2021-12-07 |
update num_mort_satisfied 3 => 5 |
2021-11-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030973890004 |
2021-11-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030973890005 |
2021-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030973890006 |
2021-09-10 |
delete person Chantelle Mensah |
2021-09-07 |
delete company_previous_name LITCHCOVE LIMITED |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-07-07 |
delete address THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX |
2021-07-07 |
insert address 2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON UNITED KINGDOM E1 6RA |
2021-07-07 |
update registered_address |
2021-06-09 |
delete source_ip 35.177.21.222 |
2021-06-09 |
insert source_ip 35.177.164.205 |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM
2ND FLOOR 168 SHOREDITCH HIGH STREET
LONDON
E1 6RA
UNITED KINGDOM |
2021-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM
THIRD FLOOR 24 CHISWELL STREET
LONDON
EC1Y 4YX |
2021-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-01-20 |
delete about_pages_linkeddomain admiralrecruitment.net |
2021-01-20 |
delete client_pages_linkeddomain admiralrecruitment.net |
2021-01-20 |
delete contact_pages_linkeddomain admiralrecruitment.net |
2021-01-20 |
delete index_pages_linkeddomain admiralrecruitment.net |
2021-01-20 |
delete management_pages_linkeddomain admiralrecruitment.net |
2021-01-20 |
delete source_ip 159.253.214.158 |
2021-01-20 |
delete terms_pages_linkeddomain admiralrecruitment.net |
2021-01-20 |
insert source_ip 35.177.21.222 |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN HANCOX |
2020-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUNE HULSE |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-12-09 |
update statutory_documents DIRECTOR APPOINTED ROBIN HANCOX |
2019-12-09 |
update statutory_documents DIRECTOR APPOINTED SHAUNE HULSE |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH PITTAWAY |
2019-07-05 |
delete address 3rd Floor, 52-53 The Mall, Ealing W5 3TA |
2019-07-05 |
delete address 3rd Floor, 52-53 The Mall, Saunders House
Ealing W5 3TA |
2019-07-05 |
insert address 71-75 Uxbridge Road, Aurora House
Ealing W5 5SL |
2019-02-21 |
update statutory_documents DIRECTOR APPOINTED MISS SARAH PITTAWAY |
2019-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VYE |
2019-01-07 |
update account_category SMALL => FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-12-16 |
delete email cr..@admiralgroup.com |
2018-12-16 |
delete person Deli Bar |
2018-10-22 |
delete address Select Region
East London 29
West London 25
Central London 8
North West of England 1 |
2018-10-22 |
insert person Deli Bar |
2018-10-22 |
update person_title Kitchen Porter: Temporary General Assistant / Cleaner Job in London, Central London; Temporary General Assistant / Cleaner Job in London, West London => Temporary General Assistant / Cleaner Job in London, North West London |
2018-10-03 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS ROGERS-DIXON |
2018-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG FRIEND |
2018-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG FRIEND |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-06-19 |
delete address Select Region
East London 25
West London 9
Central London 5 |
2018-06-19 |
insert address Select Region
East London 29
West London 25
Central London 8
North West of England 1 |
2018-04-21 |
delete address Select Region
East London 9
West London 2
Central London 1 |
2018-04-21 |
delete address South West London 2
East Midlands 1
South East of England 1
South London 1 |
2018-04-21 |
delete person Deli Kitchen |
2018-04-21 |
insert about_pages_linkeddomain aboutcookies.org |
2018-04-21 |
insert address Select Region
East London 25
West London 9
Central London 5 |
2018-04-21 |
insert casestudy_pages_linkeddomain aboutcookies.org |
2018-04-21 |
insert client_pages_linkeddomain aboutcookies.org |
2018-04-21 |
insert contact_pages_linkeddomain aboutcookies.org |
2018-04-21 |
insert index_pages_linkeddomain aboutcookies.org |
2018-04-21 |
insert management_pages_linkeddomain aboutcookies.org |
2018-03-19 |
delete address West London 31
East London 17
Central London 1 |
2018-03-19 |
insert about_pages_linkeddomain jobsatadmiral.co.uk |
2018-03-19 |
insert address Select Region
East London 9
West London 2
Central London 1 |
2018-03-19 |
insert address South West London 2
East Midlands 1
South East of England 1
South London 1 |
2018-03-19 |
insert casestudy_pages_linkeddomain jobsatadmiral.co.uk |
2018-03-19 |
insert client_pages_linkeddomain jobsatadmiral.co.uk |
2018-03-19 |
insert contact_pages_linkeddomain jobsatadmiral.co.uk |
2018-03-19 |
insert index_pages_linkeddomain jobsatadmiral.co.uk |
2018-03-19 |
insert management_pages_linkeddomain jobsatadmiral.co.uk |
2018-03-19 |
insert person Deli Kitchen |
2018-02-02 |
delete address West London 21
East London 11
Central London 4 |
2018-02-02 |
delete person Turnham Green |
2018-02-02 |
insert address West London 31
East London 17
Central London 1 |
2017-12-25 |
insert about_pages_linkeddomain admiralrecruitment.net |
2017-12-25 |
insert career_pages_linkeddomain admiralrecruitment.net |
2017-12-25 |
insert casestudy_pages_linkeddomain admiralrecruitment.net |
2017-12-25 |
insert client_pages_linkeddomain admiralrecruitment.net |
2017-12-25 |
insert contact_pages_linkeddomain admiralrecruitment.net |
2017-12-25 |
insert index_pages_linkeddomain admiralrecruitment.net |
2017-12-25 |
insert management_pages_linkeddomain admiralrecruitment.net |
2017-11-16 |
update website_status IndexPageFetchError => OK |
2017-11-16 |
delete index_pages_linkeddomain bit.ly |
2017-11-16 |
delete index_pages_linkeddomain buff.ly |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-06 |
update website_status OK => IndexPageFetchError |
2017-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2017-10-03 |
insert index_pages_linkeddomain buff.ly |
2017-09-26 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES VYE |
2017-09-13 |
update statutory_documents 01/09/17 STATEMENT OF CAPITAL GBP 180 |
2017-05-13 |
delete email ty..@admiralgroup.com |
2017-03-10 |
insert email ty..@admiralgroup.com |
2017-03-10 |
insert index_pages_linkeddomain bit.ly |
2017-02-07 |
update account_category SMALL => FULL |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-23 |
update website_status FlippedRobots => OK |
2017-01-23 |
delete source_ip 109.228.33.15 |
2017-01-23 |
insert address 3rd Floor, 52-53 The Mall, Saunders House
Ealing W5 3TA |
2017-01-23 |
insert index_pages_linkeddomain facebook.com |
2017-01-23 |
insert index_pages_linkeddomain wonderplugin.com |
2017-01-23 |
insert source_ip 159.253.214.158 |
2017-01-23 |
update robots_txt_status www.admiralgroup.com: 404 => 200 |
2017-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2017-01-04 |
update website_status OK => FlippedRobots |
2016-12-19 |
update statutory_documents SECRETARY APPOINTED MR CRAIG ANTONY FRIEND |
2016-12-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROGERS-DIXON |
2016-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSINA BUCKNALL |
2016-10-07 |
update num_mort_outstanding 3 => 2 |
2016-10-07 |
update num_mort_satisfied 2 => 3 |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARTLETT |
2016-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-07 |
update num_mort_charges 3 => 5 |
2015-11-07 |
update num_mort_outstanding 2 => 3 |
2015-11-07 |
update num_mort_satisfied 1 => 2 |
2015-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030973890005 |
2015-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2015-10-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030973890004 |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-09-18 |
update statutory_documents 01/09/15 FULL LIST |
2015-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA ROGERS DIXON / 01/09/2014 |
2015-01-14 |
update statutory_documents SECOND FILING WITH MUD 01/09/14 FOR FORM AR01 |
2014-12-07 |
insert company_previous_name ADMIRAL CATERING RECRUITMENT LIMITED |
2014-12-07 |
update name ADMIRAL CATERING RECRUITMENT LIMITED => ADMIRAL RECRUITMENT LIMITED |
2014-11-24 |
update statutory_documents COMPANY NAME CHANGED ADMIRAL CATERING RECRUITMENT LIMITED
CERTIFICATE ISSUED ON 24/11/14 |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-11-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2014-10-17 |
update statutory_documents 01/09/14 FULL LIST |
2014-08-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-08-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-08-18 |
update statutory_documents ALTER ARTICLES 31/07/2014 |
2014-08-18 |
update statutory_documents 31/07/14 STATEMENT OF CAPITAL GBP 180 |
2014-08-18 |
update statutory_documents SUB-DIVISION
31/07/14 |
2014-07-21 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE BARTLETT |
2013-12-07 |
update account_category FULL => SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2013-11-17 |
delete source_ip 87.106.240.240 |
2013-11-17 |
insert source_ip 109.228.33.15 |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-04 |
update statutory_documents 01/09/13 FULL LIST |
2013-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTONY FRIEND / 01/08/2013 |
2013-06-26 |
delete address TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR |
2013-06-26 |
insert address THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX |
2013-06-26 |
update registered_address |
2013-06-24 |
update account_category SMALL => FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-29 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROGERS-DIXON / 15/04/2013 |
2013-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ROSINA BUCKNALL / 15/04/2013 |
2013-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA ROGERS DIXON / 15/04/2013 |
2013-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ROGERS-DIXON / 15/04/2013 |
2013-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, TREVIOT HOUSE, 186-192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR |
2013-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTONY FRIEND / 27/12/2012 |
2012-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-09-25 |
update statutory_documents 01/09/12 FULL LIST |
2012-03-30 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ANTONY FRIEND |
2012-03-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/11 |
2011-09-20 |
update statutory_documents 01/09/11 FULL LIST |
2011-06-13 |
update statutory_documents PREVEXT FROM 31/10/2010 TO 30/04/2011 |
2010-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SPEARS |
2010-11-25 |
update statutory_documents 01/09/10 FULL LIST |
2010-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/09 |
2010-07-23 |
update statutory_documents 01/09/08 FULL LIST AMEND |
2010-07-23 |
update statutory_documents 01/09/09 FULL LIST AMEND |
2010-07-01 |
update statutory_documents 01/11/07 STATEMENT OF CAPITAL GBP 165 |
2010-06-11 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY SPEARS |
2010-06-11 |
update statutory_documents DIRECTOR APPOINTED MS ROSINA BUCKNALL |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROGERS-DIXON / 24/11/2009 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROGERS-DIXON / 24/11/2009 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA ROGERS DIXON / 24/11/2009 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA ROGERS DIXON / 24/11/2009 |
2010-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ROGERS-DIXON / 24/11/2009 |
2009-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARRINGTON |
2009-10-13 |
update statutory_documents 01/09/09 FULL LIST |
2009-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2007-12-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-12-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/07 FROM:
TREVIOT HOUSE, 186-192 HIGH ROAD, ILFORD, ESSEX IG1 1LR |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS; AMEND |
2007-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/07 FROM:
BRETTENHAM HOUSE, LANCASTER PLACE, LONDON, WC2E 7EW |
2007-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2004-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-02 |
update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2004-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
2003-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2002-10-29 |
update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
2002-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-10-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-09-18 |
update statutory_documents RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-08-29 |
update statutory_documents COMPANY NAME CHANGED
LITCHCOVE LIMITED
CERTIFICATE ISSUED ON 29/08/01 |
2001-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/01 FROM:
66 WIGMORE STREET, LONDON, W1U 2HQ |
2000-09-07 |
update statutory_documents RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-10-12 |
update statutory_documents RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS |
1999-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-08-27 |
update statutory_documents RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS |
1998-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-11-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-10-26 |
update statutory_documents RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS |
1997-05-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/10/96 |
1997-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-05-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-10-01 |
update statutory_documents RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS |
1995-10-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1995-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/95 FROM:
120 EAST ROAD, LONDON, N1 6AA |
1995-09-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-09-20 |
update statutory_documents SECRETARY RESIGNED |
1995-09-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |