Date | Description |
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 |