Date | Description |
2024-03-24 |
delete person Caroline Judge |
2024-03-24 |
delete person Jamie Putman |
2024-03-24 |
delete person Katherine Cheung |
2024-03-24 |
insert person Dominic Pagan |
2024-03-24 |
update person_title Jo O'Hara: Assistant to Admin Partner => Secretary; Secretary / Rolo |
2023-10-15 |
delete address 2nd Floor, Downe House,
303 High Street,
Orpington,
Kent,
BR6 0NN |
2023-10-15 |
insert person Alfie Wilkinson-Boyd |
2023-10-15 |
insert person Anna Juricova |
2023-10-15 |
insert person Rachael Tyler |
2023-10-15 |
insert person Riley Dowle |
2023-10-15 |
insert person Suzanne Giannini |
2023-10-15 |
update person_title Abbie Cornner: Assistant to Admin Partner => Manager; Admin |
2023-10-07 |
update account_ref_month 10 => 3 |
2023-10-07 |
update accounts_next_due_date 2024-07-31 => 2024-12-31 |
2023-09-19 |
update statutory_documents CURREXT FROM 31/10/2023 TO 31/03/2024 |
2023-09-09 |
delete address 3 Roberts Mews,
Orpington,
Kent,
BR6 0JP |
2023-09-09 |
delete person Suzanne Giannini |
2023-09-09 |
delete person Tejas Dooky |
2023-09-09 |
insert address 2nd Floor, Downe House,
303 High Street,
Orpington,
Kent,
BR6 0NN |
2023-09-09 |
update person_title Josephine West: Secretary => Trainee Accountant |
2023-08-07 |
delete person Joshua Dingomal |
2023-08-07 |
insert person Kritish Bajgai |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-25 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES |
2023-07-05 |
delete person Scott Roper |
2023-06-02 |
delete about_pages_linkeddomain cronertaxwise.co.uk |
2023-06-02 |
delete address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2023-06-02 |
delete career_pages_linkeddomain cronertaxwise.co.uk |
2023-06-02 |
delete contact_pages_linkeddomain cronertaxwise.co.uk |
2023-06-02 |
delete email ad..@perry-company.co.uk |
2023-06-02 |
delete index_pages_linkeddomain cronertaxwise.co.uk |
2023-06-02 |
delete index_pages_linkeddomain pmwcom.co.uk |
2023-06-02 |
delete phone 0303 123 1113 |
2023-06-02 |
delete source_ip 139.59.197.144 |
2023-06-02 |
delete terms_pages_linkeddomain cronertaxwise.co.uk |
2023-06-02 |
insert source_ip 52.212.13.106 |
2023-06-02 |
update person_title Austen Clark: Student => Trainee Accountant |
2023-06-02 |
update person_title Jamie Barden: Student => Trainee Accountant |
2023-06-02 |
update person_title Jamie Putman: Student AAT => Trainee Accountant |
2023-04-19 |
update person_description Daniel Powley => Daniel Powley |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2023-02-14 |
insert person Clare Chapman |
2022-12-13 |
delete career_pages_linkeddomain icaew.com |
2022-11-11 |
insert person David Hall |
2022-11-11 |
update person_title Emma Palmer: Partner; Practice Manager With Abbie Cornner; Admin => Partner; Admin |
2022-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE GIBBONS / 04/11/2022 |
2022-10-26 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-10-18 |
update statutory_documents DIRECTOR APPOINTED EMMA LOUISE ASHMAN |
2022-10-11 |
update person_description Caroline Judge => Caroline Judge |
2022-10-11 |
update person_description Clare Eyles => Clare Eyles |
2022-10-11 |
update person_title Abbie Cornner: Assistant to Practice Manager => Assistant to Admin Partner |
2022-10-11 |
update person_title Emma Palmer: Practice Manager; Practice Manager With Abbie Cornner => Partner; Practice Manager With Abbie Cornner; Admin |
2022-10-11 |
update person_title Jamie Putman: Student => Student AAT |
2022-09-10 |
delete address 1st Floor, 12 Old Bond Street, London, W1S 4PW |
2022-08-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG TREVOR HARMAN / 27/07/2022 |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES |
2022-07-18 |
update statutory_documents 30/04/22 STATEMENT OF CAPITAL GBP 108 |
2022-06-09 |
update person_description Dane Beard => Dane Beard |
2022-06-07 |
delete address 1ST FLOOR 12 OLD BOND STREET LONDON ENGLAND W1S 4PW |
2022-06-07 |
insert address 4TH FLOOR 399-401 STRAND LONDON ENGLAND WC2R 0LT |
2022-06-07 |
update registered_address |
2022-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HALE |
2022-05-16 |
update statutory_documents CESSATION OF STEWART MICHAEL POPE AS A PSC |
2022-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART POPE |
2022-05-10 |
delete address 12 Old Bond Street,
Mayfair,
London |
2022-05-10 |
delete address 34 Threadneedle Street,
London,
EC2R 8AY |
2022-05-10 |
insert address 4th Floor
399-401 Strand
London,
WC2R 0LT |
2022-05-10 |
update person_description Caroline Judge => Caroline Judge |
2022-05-10 |
update person_description Holly Reeves => Holly Reeves |
2022-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM
1ST FLOOR 12 OLD BOND STREET
LONDON
W1S 4PW
ENGLAND |
2022-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE GIBBONS / 03/05/2022 |
2022-04-09 |
delete person Hannah Miller |
2022-03-10 |
delete person Daniel Debrah |
2022-03-10 |
insert career_pages_linkeddomain icaew.com |
2021-12-08 |
delete career_pages_linkeddomain icaew.com |
2021-12-08 |
insert person Jamie Putman |
2021-10-30 |
update statutory_documents ADOPT ARTICLES 22/07/2021 |
2021-09-12 |
insert person Daniel Debrah |
2021-08-13 |
delete person David Brown |
2021-08-13 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2021-08-13 |
insert email ad..@perry-company.co.uk |
2021-08-13 |
insert phone 0303 123 1113 |
2021-08-13 |
update person_title Charles Bell: Student => null |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG TREVOR HARMAN / 30/07/2021 |
2021-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ESTELLE MAUREEN HARDWICK / 30/07/2021 |
2021-07-29 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES |
2021-06-10 |
delete person Catherine Gunton |
2021-06-10 |
delete person Elaine Flynn |
2021-06-10 |
delete person Gareth Bridgland |
2021-06-10 |
insert career_pages_linkeddomain icaew.com |
2021-06-10 |
insert person Daniel Dowdye |
2021-06-10 |
update person_title Alex Skinner: null => Consultant |
2021-06-10 |
update person_title Ed Mechem: null => Manager |
2021-06-08 |
update statutory_documents 01/05/21 STATEMENT OF CAPITAL GBP 109 |
2021-04-16 |
insert alias Perry's Accountants |
2021-02-23 |
delete career_pages_linkeddomain icaew.com |
2021-02-23 |
delete person Greg Jones |
2021-02-23 |
insert address The Square,
High Street,
Wrotham,
Sevenoaks
TN15 7AA |
2021-02-23 |
update person_title Alex Skinner: Consultant => null |
2021-02-23 |
update person_title Amy Whiting: Trainee Accountant => Student |
2021-02-23 |
update person_title Austen Clark: Trainee Accountant => Student |
2021-02-23 |
update person_title Charles Bell: Trainee Accountant => Student |
2021-02-23 |
update person_title Craig Harman: Perrys Tax Specialist; Partner => Perrys Tax Specialist |
2021-02-23 |
update person_title Hannah Pettengell: Trainee Accountant => Student |
2021-02-23 |
update person_title Holly Reeves: Trainee Accountant => Student |
2021-01-22 |
delete person Bradley Lyne |
2021-01-22 |
delete person Elizabeth Acey |
2021-01-22 |
insert person Austen Clark |
2021-01-22 |
insert person Hannah Pettengell |
2021-01-22 |
update person_description Darren Edwards => Darren Edwards |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-09-26 |
delete otherexecutives Craig Harman |
2020-09-26 |
delete otherexecutives Donna McCreadie |
2020-09-26 |
delete address 19-21 Swan St, West MaIling, Kent, ME19 6JU |
2020-09-26 |
delete email da..@perry-company.co.uk |
2020-09-26 |
delete email gi..@perry-company.co.uk |
2020-09-26 |
delete email ha..@perry-company.co.uk |
2020-09-26 |
delete email mc..@perry-company.co.uk |
2020-09-26 |
delete email pe..@perry-company.co.uk |
2020-09-26 |
delete fax 01634 245880 |
2020-09-26 |
delete fax 020 7256 5500 |
2020-09-26 |
delete fax 020 7408 4459 |
2020-09-26 |
delete person Caroline Hoare |
2020-09-26 |
delete person Estelle Hardwick |
2020-09-26 |
delete registration_number 07745523 |
2020-09-26 |
insert about_pages_linkeddomain cronertaxwise.co.uk |
2020-09-26 |
insert about_pages_linkeddomain mytaxapp.co.uk |
2020-09-26 |
insert address 1st Floor, 12 Old Bond Street, London, W1S 4PW |
2020-09-26 |
insert contact_pages_linkeddomain cronertaxwise.co.uk |
2020-09-26 |
insert contact_pages_linkeddomain mytaxapp.co.uk |
2020-09-26 |
insert index_pages_linkeddomain cronertaxwise.co.uk |
2020-09-26 |
insert registration_number 7745523 |
2020-09-26 |
update person_title Clare Eyles: Credit Controller at Tunbridge Wells => Credit Controller; Credit Controller at Tunbridge Wells |
2020-09-26 |
update person_title Craig Harman: Director => Perrys Tax Specialist; Partner |
2020-09-26 |
update person_title Donna McCreadie: Director => Partner |
2020-09-26 |
update person_title Greg Jones: null => Lana Marof Caroline Judge; Trainee Accountant |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-04-17 |
delete career_pages_linkeddomain accaglobal.com |
2020-03-17 |
insert career_pages_linkeddomain accaglobal.com |
2020-03-17 |
update person_description Alex Skinner => Alex Skinner |
2020-03-17 |
update person_description Bradley Lyne => Bradley Lyne |
2020-03-17 |
update person_description Daniel Powley => Daniel Powley |
2020-03-17 |
update person_description Darren Edwards => Darren Edwards |
2020-03-17 |
update person_description Elaine Flynn => Elaine Flynn |
2020-03-17 |
update person_description Emma Palmer => Emma Palmer |
2020-03-17 |
update person_description Estelle Hardwick => Estelle Hardwick |
2020-03-17 |
update person_description Gareth Bridgland => Gareth Bridgland |
2020-02-16 |
update website_status IndexPageFetchError => OK |
2020-01-16 |
update website_status OK => IndexPageFetchError |
2019-12-30 |
update statutory_documents ADOPT ARTICLES 19/11/2019 |
2019-12-15 |
delete otherexecutives Steve Hale |
2019-12-15 |
delete email ha..@perry-company.co.uk |
2019-12-15 |
delete person Steve Hale |
2019-12-15 |
insert email gi..@perry-company.co.uk |
2019-11-15 |
insert address 1st Floor, 12 Old Bond St, Mayfair, London, W1S 4PW |
2019-11-15 |
insert address 1st Floor, 12 Old Bond Street, Mayfair, London, W1S 4PW |
2019-10-15 |
delete address 32-34 St John's Rd, Tunbridge Wells, Kent , TN4 9NT |
2019-10-15 |
insert address 10 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP |
2019-09-15 |
delete person Meet Suzanne |
2019-09-06 |
update statutory_documents DIRECTOR APPOINTED MISS ZOE GIBBONS |
2019-08-15 |
delete person Bruce Palmer |
2019-08-15 |
insert person Meet Suzanne |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-07-14 |
delete address 32-34 John's Road, Tunbridge Wells, Kent, TN4 9NT |
2019-07-14 |
delete address Alpha House, Laser Quay, Culpeper Close
Medway City Estate, Kent, ME2 4HU |
2019-07-14 |
insert address Suite 2, Second Floor North, The Fitted Rigging House
Anchor Wharf, The Historic Dockyard
Chatham, Kent ME4 4TZ |
2019-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ESTELLE MAUREEN HARDWICK / 11/07/2019 |
2019-07-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-06-14 |
update statutory_documents 01/05/19 STATEMENT OF CAPITAL GBP 108 |
2019-06-09 |
insert person Ed Mechem |
2019-05-10 |
insert about_pages_linkeddomain accountantspace.co.uk |
2019-05-10 |
insert career_pages_linkeddomain accountantspace.co.uk |
2019-05-10 |
insert contact_pages_linkeddomain accountantspace.co.uk |
2019-05-10 |
insert index_pages_linkeddomain accountantspace.co.uk |
2019-05-10 |
insert management_pages_linkeddomain accountantspace.co.uk |
2019-05-10 |
insert terms_pages_linkeddomain accountantspace.co.uk |
2019-05-07 |
delete address 32-34 ST JOHN'S ROAD TUNBRIDGE WELLS KENT TN4 9NT |
2019-05-07 |
insert address 1ST FLOOR 12 OLD BOND STREET LONDON ENGLAND W1S 4PW |
2019-05-07 |
update registered_address |
2019-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2019 FROM
32-34 ST JOHN'S ROAD
TUNBRIDGE WELLS
KENT
TN4 9NT |
2019-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG TREVOR HARMAN / 09/04/2019 |
2019-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN EDWARD MCCUSKER / 09/04/2019 |
2019-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP HAYDEN / 09/04/2019 |
2019-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE MCCREADIE / 09/04/2019 |
2019-04-07 |
delete person Emma Haines |
2019-04-07 |
insert person David Brown |
2019-03-01 |
delete email po..@perry-company.co.uk |
2019-03-01 |
delete email sk..@perry-company.co.uk |
2019-01-27 |
delete address 34 Threadneedle St, London, EC2R 8AY |
2019-01-27 |
delete person Amy Collins |
2019-01-27 |
insert address 34 Threadneedle Street, London, EC2R 8AY |
2018-12-23 |
insert person Amy Whiting |
2018-12-23 |
insert person Holly Reeves |
2018-12-23 |
update person_description Emma Haines => Emma Haines |
2018-12-23 |
update person_title Emma Haines: an Accounts Senior at the City Branch, Emma Haines Started in January 2015. Emma Enjoys Socialising, Going to the Gym and Horse Riding => null |
2018-11-02 |
delete person Doug Shanks |
2018-11-02 |
delete person Louis Pattichi |
2018-11-02 |
insert person Rory Morrison |
2018-09-13 |
delete person Sarah Kedge |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
insert person David Hardie |
2018-07-30 |
insert person Jamie Barden |
2018-07-30 |
insert person Michelle Downs |
2018-07-30 |
update person_description Simon Hayden => Simon Hayden |
2018-07-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
2018-07-17 |
update statutory_documents 01/05/18 STATEMENT OF CAPITAL GBP 106 |
2018-06-11 |
delete address 34 Threadneedle Street London EC2R 8AY |
2018-06-11 |
insert address 12 Old Bond St, Mayfair, London, W1S 4PW |
2018-06-11 |
insert address 19-21 Swan St, West MaIling, Kent, ME19 6JU |
2018-06-11 |
insert address 32-34 St John's Rd, Tunbridge Wells, Kent , TN4 9NT |
2018-06-11 |
insert address 34 Threadneedle St, London, EC2R 8AY |
2018-06-11 |
insert address Alpha House, Laser Quay, Culpeper Close, Rochester, ME2 4HU |
2018-06-11 |
insert index_pages_linkeddomain mytaxapp.co.uk |
2018-04-16 |
update person_description Katherine Cheung => Katherine Cheung |
2018-03-05 |
insert person Kerys Butler |
2017-12-19 |
insert person Louis Pattichi |
2017-12-19 |
insert person Sarah Kedge |
2017-11-30 |
update statutory_documents DIRECTOR APPOINTED MS ESTELLE MAUREEN HARDWICK |
2017-11-12 |
insert person Hannah Miller |
2017-11-12 |
insert person Karim Aly |
2017-11-12 |
insert person Max Wildgoose |
2017-11-12 |
update person_description Ryan Adams => Ryan Adams |
2017-11-09 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA KIM PEARSON |
2017-10-15 |
delete person Charlotte Chappell |
2017-10-15 |
delete person Sally Davies |
2017-10-15 |
delete person Yasmin Blunden |
2017-10-15 |
insert person Katherine Cheung |
2017-10-15 |
update person_description Emma Palmer => Emma Palmer |
2017-10-15 |
update person_description Jason Maunick => Jason Maunick |
2017-09-02 |
insert person Thomas Perkins |
2017-09-02 |
update person_description Daniel Powley => Daniel Powley |
2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
2016-08-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-30 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-01 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG TREVOR HARMAN |
2016-06-23 |
update statutory_documents 01/05/16 STATEMENT OF CAPITAL GBP 105 |
2015-12-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-10-31 |
2015-12-08 |
update accounts_next_due_date 2015-11-24 => 2016-07-31 |
2015-11-11 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-08-18 => 2015-08-18 |
2015-10-08 |
update returns_next_due_date 2015-09-15 => 2016-09-15 |
2015-09-08 |
update account_ref_day 30 => 31 |
2015-09-08 |
update account_ref_month 11 => 10 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2015-11-24 |
2015-09-02 |
update statutory_documents 18/08/15 FULL LIST |
2015-08-24 |
update statutory_documents PREVSHO FROM 30/11/2014 TO 31/10/2014 |
2015-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN TAYLOR |
2014-09-07 |
delete address 32-34 ST JOHN'S ROAD TUNBRIDGE WELLS KENT ENGLAND TN4 9NT |
2014-09-07 |
insert address 32-34 ST JOHN'S ROAD TUNBRIDGE WELLS KENT TN4 9NT |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-18 => 2014-08-18 |
2014-09-07 |
update returns_next_due_date 2014-09-15 => 2015-09-15 |
2014-08-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-08-28 |
update statutory_documents 18/08/14 FULL LIST |
2014-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP HAYDEN / 11/07/2014 |
2014-05-30 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PHILIP HAYDEN |
2014-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN RUSTRICK |
2013-09-06 |
update returns_last_madeup_date 2012-08-18 => 2013-08-18 |
2013-09-06 |
update returns_next_due_date 2013-09-15 => 2014-09-15 |
2013-08-27 |
update statutory_documents 18/08/13 FULL LIST |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MICHAEL POPE / 18/08/2013 |
2013-08-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HALE / 18/08/2013 |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date null => 2012-11-30 |
2013-06-26 |
update accounts_next_due_date 2013-05-18 => 2014-08-31 |
2013-06-23 |
update account_ref_day 31 => 30 |
2013-06-23 |
update account_ref_month 8 => 11 |
2013-06-22 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-18 |
2013-06-22 |
update returns_next_due_date 2012-09-15 => 2013-09-15 |
2013-05-17 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-01-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN HALE |
2012-11-19 |
update statutory_documents CURREXT FROM 31/08/2012 TO 30/11/2012 |
2012-09-28 |
update statutory_documents 18/08/12 FULL LIST |
2012-05-22 |
update statutory_documents DIRECTOR APPOINTED ALLAN TAYLOR |
2012-01-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-12-01 |
update statutory_documents ADOPT ARTICLES 09/11/2011 |
2011-11-11 |
update statutory_documents DIRECTOR APPOINTED MRS DONNA LOUISE MCCREADIE |
2011-11-10 |
update statutory_documents DIRECTOR APPOINTED MR DECLAN EDWARD MCCUSKER |
2011-11-10 |
update statutory_documents DIRECTOR APPOINTED MR SEAN RUSTRICK |
2011-08-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |