BRUNEL PROFESSIONS - History of Changes


DateDescription
2023-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWDEN UK&I HOLDINGS LIMITED
2023-11-02 update statutory_documents CESSATION OF ASTON LARK GROUP LIMITED AS A PSC
2023-10-07 insert company_previous_name BRUNEL PROFESSIONS LTD
2023-10-07 update name BRUNEL PROFESSIONS LTD => HOWDEN PI LIMITED
2023-10-04 update website_status FailedRobots => FlippedRobots
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-09-30 update statutory_documents COMPANY NAME CHANGED BRUNEL PROFESSIONS LTD CERTIFICATE ISSUED ON 30/09/23
2023-09-28 update statutory_documents SAIL ADDRESS CHANGED FROM: ONE CREECHURCH PLACE LONDON EC3A 5AF UNITED KINGDOM
2023-09-28 update statutory_documents SAIL ADDRESS CHANGED FROM: SUITE 3, MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF UNITED KINGDOM
2023-08-15 update website_status FlippedRobots => FailedRobots
2023-08-07 update account_category SMALL => FULL
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-18 update website_status FailedRobots => FlippedRobots
2023-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-27 update website_status FlippedRobots => FailedRobots
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 12 => 9
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 => 2023-06-30
2023-04-06 update statutory_documents SECRETARY APPOINTED MR GRAEME ROBERT MANNING
2023-04-04 update website_status OK => FlippedRobots
2023-03-16 update statutory_documents DIRECTOR APPOINTED MR STUART PAUL ROOTHAM
2023-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART ROOTHAM
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2023-01-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/03/2021
2022-10-27 delete address 01341849 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-10-27 delete address 02694581 3 Whiting Street, Bury St Edmunds, Suffolk IP33 1NX
2022-10-27 delete address 02831010 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-10-27 delete address 03317097 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-10-27 delete address 05071851 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-10-27 delete address 05402834 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-10-27 delete address 06390043 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-10-27 delete address 07980064 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-10-27 delete address 2 Tettenhall Road, Wolverhampton WV1 4SB
2022-10-27 delete address 338916 10 The Courtyard, Kilcarbery Park, Nangor Road, Dublin 22
2022-10-27 delete address 716939 Malling House, Town Hill, West Malling, Kent, ME19 6QL
2022-10-27 delete address 76 Coburg Street, Edinburgh, EH6 6HJ
2022-10-27 delete address House, 1 Burlington Road, Bristol BS6 6TJ
2022-10-27 delete address Salisbury Road, Cambridge, CB1 2LA
2022-10-27 delete phone 02489110 6
2022-10-27 delete phone 02792080
2022-10-27 delete phone 03633199
2022-10-27 delete phone 07285254
2022-10-27 delete phone 09676327
2022-10-27 delete phone 4537209
2022-10-27 insert terms_pages_linkeddomain brunelpi.co.uk
2022-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-23 update statutory_documents CURRSHO FROM 31/12/2022 TO 30/09/2022
2022-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JACOB
2022-08-07 update num_mort_charges 4 => 6
2022-08-07 update num_mort_outstanding 0 => 2
2022-07-23 delete about_pages_linkeddomain nicholasandknight.co.uk
2022-07-23 delete contact_pages_linkeddomain nicholasandknight.co.uk
2022-07-23 delete index_pages_linkeddomain nicholasandknight.co.uk
2022-07-23 delete terms_pages_linkeddomain nicholasandknight.co.uk
2022-07-07 update num_mort_outstanding 3 => 0
2022-07-07 update num_mort_satisfied 1 => 4
2022-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050718510005
2022-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050718510006
2022-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050718510002
2022-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050718510003
2022-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050718510004
2022-06-07 delete address 8TH FLOOR IBEX HOUSE 42-47 MINORIES LONDON ENGLAND EC3N 1DY
2022-06-07 insert address ONE CREECHURCH PLACE LONDON UNITED KINGDOM EC3A 5AF
2022-06-07 update registered_address
2022-05-22 delete address 3 Temple Quay, Temple Back East, Bristol BS1 6DZ
2022-05-22 delete address 8th Floor, Ibex House, 42-47 Minories, London, EC3N 1DY
2022-05-22 delete address Ibex House, 42-47 Minories, London, EC3N 1DY
2022-05-22 delete registration_number 01185094
2022-05-22 delete registration_number 02713714
2022-05-22 delete registration_number 7117949
2022-05-22 insert address 01341849 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-05-22 insert address 02694581 3 Whiting Street, Bury St Edmunds, Suffolk IP33 1NX
2022-05-22 insert address 02831010 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-05-22 insert address 03317097 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-05-22 insert address 05071851 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-05-22 insert address 05402834 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-05-22 insert address 06390043 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-05-22 insert address 07980064 One Creechurch Place, London, United Kingdom, EC3A 5AF
2022-05-22 insert address 338916 10 The Courtyard, Kilcarbery Park, Nangor Road, Dublin 22
2022-05-22 insert address 716939 Malling House, Town Hill, West Malling, Kent, ME19 6QL
2022-05-22 insert address 76 Coburg Street, Edinburgh, EH6 6HJ
2022-05-22 insert address House, 1 Burlington Road, Bristol BS6 6TJ
2022-05-22 insert address One Creechurch Place, London, EC3A 5AF
2022-05-22 insert address Salisbury Road, Cambridge, CB1 2LA
2022-05-22 insert phone 02489110 6
2022-05-22 insert phone 4537209
2022-05-22 update primary_contact Ibex House, 42-47 Minories, London, EC3N 1DY => One Creechurch Place, London, EC3A 5AF
2022-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / ASTON LARK GROUP LIMITED / 16/05/2022
2022-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2022 FROM 8TH FLOOR IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY ENGLAND
2022-04-20 delete address 1 Temple Quay Temple Back East Bristol BS1 6DZ
2022-04-20 delete address 1/15 King James VI Business Centre Riverview Business Park Friarton Road Perth PH2 8DY
2022-04-20 insert address Bond Street South Bristol BS1 3AE
2022-04-20 insert address Caledonian House West Kinfauns Kinfauns Perth PH2 7XZ
2022-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN JAMES HUGHES / 03/11/2016
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2022-01-07 update num_mort_charges 3 => 4
2022-01-07 update num_mort_outstanding 2 => 3
2021-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050718510004
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-13 update statutory_documents DIRECTOR APPOINTED IAN THEODORUS JACOB
2021-08-13 update statutory_documents DIRECTOR APPOINTED MR STUART PAUL ROOTHAM
2021-05-24 delete address Brunel Professions, 3 Temple Quay, Temple Back East, Bristol BS1 6DZ
2021-05-24 delete email ja..@brunelpi.co.uk
2021-05-24 delete index_pages_linkeddomain quoteandbuy.net
2021-05-24 delete terms_pages_linkeddomain quoteandbuy.net
2021-05-24 insert address 10 The Courtyard, Kilcarbery Park, Nangor Road, Dublin 22
2021-05-24 insert address 8th Floor, Ibex House, 42-47 Minories, London, EC3N 1DY
2021-05-24 insert address Granville House, 2 Tettenhall Road, Wolverhampton WV1 4SB
2021-05-24 insert address Malling House, Town Hill, West Malling, Kent, ME19 6QL
2021-05-24 insert address The Bushels, Cornmarket, Co.Wexford
2021-05-24 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2021-05-24 insert email co..@astonlark.com
2021-05-24 insert index_pages_linkeddomain nicholasandknight.co.uk
2021-05-24 insert index_pages_linkeddomain schemeserve.com
2021-05-24 insert phone 01625 545 745
2021-05-24 insert phone 01732 389 915
2021-05-24 insert phone 0303 123 1113
2021-05-24 insert registration_number 01185094
2021-05-24 insert registration_number 01341849
2021-05-24 insert registration_number 02713714
2021-05-24 insert registration_number 02792080
2021-05-24 insert registration_number 02831010
2021-05-24 insert registration_number 03317097
2021-05-24 insert registration_number 03633199
2021-05-24 insert registration_number 05402834
2021-05-24 insert registration_number 06390043
2021-05-24 insert registration_number 07285254
2021-05-24 insert registration_number 07980064
2021-05-24 insert registration_number 09676327
2021-05-24 insert registration_number 338916
2021-05-24 insert registration_number 410781
2021-05-24 insert registration_number 7117949
2021-05-24 insert registration_number 716939
2021-05-24 insert terms_pages_linkeddomain ico.org.uk
2021-05-24 insert terms_pages_linkeddomain nicholasandknight.co.uk
2021-05-24 insert terms_pages_linkeddomain schemeserve.com
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-04-09 insert address 1 Temple Quay Temple Back East Bristol BS1 6DZ
2021-04-09 insert address Ibex House, 42-47 Minories, London, EC3N 1DY
2021-04-07 delete address 3 TEMPLE QUAY TEMPLE BACK EAST BRISTOL UNITED KINGDOM BS1 6DZ
2021-04-07 insert address 8TH FLOOR IBEX HOUSE 42-47 MINORIES LONDON ENGLAND EC3N 1DY
2021-04-07 update num_mort_charges 2 => 3
2021-04-07 update num_mort_outstanding 1 => 2
2021-04-07 update registered_address
2021-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 3 TEMPLE QUAY TEMPLE BACK EAST BRISTOL BS1 6DZ UNITED KINGDOM
2021-02-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050718510003
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
2021-02-07 update num_mort_charges 1 => 2
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050718510002
2021-01-14 update statutory_documents ARTICLES OF ASSOCIATION
2021-01-14 update statutory_documents ADOPT ARTICLES 08/09/2020
2020-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-02 delete address St Thomas Court, Thomas Lane, Bristol BS1 6JG UK
2020-10-02 insert registration_number 306497
2020-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTON LARK GROUP LIMITED
2020-09-28 update statutory_documents CESSATION OF BRUNEL PROFESSIONAL RISKS LIMITED AS A PSC
2020-09-28 update statutory_documents CESSATION OF DYLAN JAMES INVESTMENTS LIMITED AS A PSC
2020-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL LANE
2020-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN JAMES INVESTMENTS LIMITED
2020-07-31 update statutory_documents CESSATION OF DYLAN JAMES HUGHES AS A PSC
2020-07-25 delete address The Coach House, Aust Road, Olveston, Bristol BS35 4DE
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 delete person Robert Jenrick
2020-05-25 insert person Robert Jenrick
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-02-23 delete source_ip 31.132.0.76
2020-02-23 insert source_ip 84.18.196.210
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DYLAN JAMES HUGHES / 26/03/2019
2019-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / BRUNEL PROFESSIONAL RISKS LIMITED / 26/03/2019
2019-04-17 insert address 3 Temple Quay Temple Back East Bristol BS1 6DZ
2019-04-07 delete address ST THOMAS COURT THOMAS LANE BRISTOL ENGLAND BS1 6JG
2019-04-07 insert address 3 TEMPLE QUAY TEMPLE BACK EAST BRISTOL UNITED KINGDOM BS1 6DZ
2019-04-07 update registered_address
2019-04-01 update statutory_documents 12/03/19 STATEMENT OF CAPITAL GBP 15500
2019-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2019 FROM ST THOMAS COURT THOMAS LANE BRISTOL BS1 6JG ENGLAND
2018-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
2018-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-02 insert email ja..@brunelpi.co.uk
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN HUGHES
2018-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / BRUNEL PROFESSIONAL RISKS LIMITED / 11/04/2017
2018-02-27 delete person Sir Geoffrey Vos
2018-01-12 insert person Sir Geoffrey Vos
2017-11-14 update statutory_documents 25/10/17 STATEMENT OF CAPITAL GBP 15500.00
2017-11-13 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-11-13 update statutory_documents ADOPT ARTICLES 24/10/2017
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-07 update statutory_documents 11/04/17 STATEMENT OF CAPITAL GBP 15400
2017-04-26 update account_ref_day 30 => 31
2017-04-26 update account_ref_month 4 => 12
2017-04-26 update accounts_next_due_date 2018-01-31 => 2017-09-30
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-07 update num_mort_outstanding 1 => 0
2017-02-07 update num_mort_satisfied 0 => 1
2017-02-07 update statutory_documents PREVSHO FROM 30/04/2017 TO 31/12/2016
2017-01-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-19 delete address 30/32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH
2016-12-19 insert address ST THOMAS COURT THOMAS LANE BRISTOL ENGLAND BS1 6JG
2016-12-19 insert company_previous_name PINSURE LIMITED
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-19 update name PINSURE LIMITED => BRUNEL PROFESSIONS LTD
2016-12-19 update registered_address
2016-11-30 update statutory_documents COMPANY NAME CHANGED PINSURE LIMITED CERTIFICATE ISSUED ON 30/11/16
2016-11-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-22 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-15 update statutory_documents DIRECTOR APPOINTED MR DYLAN JAMES HUGHES
2016-11-15 update statutory_documents DIRECTOR APPOINTED MR RUSSELL ALAN LANE
2016-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN LOCKE
2016-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN LOCKE
2016-11-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE FROST
2016-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 30/32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-03-21 update statutory_documents 12/03/16 FULL LIST
2016-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MELANIE LOCKE / 11/03/2016
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-28 update statutory_documents DIRECTOR APPOINTED MRS SUSAN MELANIE LOCKE
2015-05-08 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-24 update statutory_documents 12/03/15 FULL LIST
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
2014-10-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-31 update statutory_documents 12/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-03 update statutory_documents 12/03/13 FULL LIST
2013-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR LOCKE / 01/03/2013
2013-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE LIZABETH FROST / 01/03/2013
2012-09-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF
2012-04-02 update statutory_documents 12/03/12 FULL LIST
2011-12-22 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-24 update statutory_documents 12/03/11 FULL LIST
2010-10-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-29 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR LOCKE / 31/05/2010
2010-03-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-26 update statutory_documents 12/03/10 FULL LIST
2010-03-25 update statutory_documents SAIL ADDRESS CREATED
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR LOCKE / 25/03/2010
2009-11-19 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LOCKE / 25/09/2008
2008-04-25 update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-28 update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-07 update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-14 update statutory_documents NEW SECRETARY APPOINTED
2005-10-14 update statutory_documents SECRETARY RESIGNED
2005-06-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05
2005-06-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05
2005-04-08 update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-13 update statutory_documents NEW SECRETARY APPOINTED
2004-04-13 update statutory_documents DIRECTOR RESIGNED
2004-04-13 update statutory_documents SECRETARY RESIGNED
2004-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION