RCH CARE HOMES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 17 => 0
2024-04-07 update num_mort_satisfied 2 => 19
2023-04-30 delete person Emma Hewat
2023-04-30 delete person Jemma Gillbanks
2023-04-30 update person_description Angela Gibson => Angela Gibson
2023-04-30 update person_description Clare Silvester => Clare Silvester
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-25 insert email ca..@rchcarehomes.co.uk
2023-01-25 insert email ca..@rchcarehomes.co.uk
2023-01-25 insert email ca..@rchcarehomes.co.uk
2023-01-25 insert phone 01223 827 089
2023-01-25 insert phone 01234 419 951
2023-01-25 insert phone 01945 661 404
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-22 insert otherexecutives David Goodwill
2022-11-22 update person_description Emma Hewat => Emma Hewat
2022-11-22 update person_description Pauline Manning => Pauline Manning
2022-11-22 update person_title David Goodwill: Member of the Senior Team; Head of Facilities => Member of the Senior Team; Head of Facilities; Facilities Director
2022-11-22 update person_title Emma Hewat: Head of Dementia and Development; Member of the Senior Team; Head of Dementia Care and Development => Head of Dementia and Development; Member of the Senior Team
2022-07-07 delete address COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2022-07-07 insert address JUNIPER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX ENGLAND CM13 3BE
2022-07-07 update registered_address
2022-06-17 delete email ca..@rchcarehomes.co.uk
2022-06-17 insert about_pages_linkeddomain arrivecreate.com
2022-06-17 insert contact_pages_linkeddomain arrivecreate.com
2022-06-17 insert index_pages_linkeddomain arrivecreate.com
2022-06-17 insert management_pages_linkeddomain arrivecreate.com
2022-06-17 insert service_pages_linkeddomain arrivecreate.com
2022-06-17 insert terms_pages_linkeddomain arrivecreate.com
2022-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2022 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2022-05-17 delete about_pages_linkeddomain arrivecreate.com
2022-05-17 delete contact_pages_linkeddomain arrivecreate.com
2022-05-17 delete index_pages_linkeddomain arrivecreate.com
2022-05-17 delete management_pages_linkeddomain arrivecreate.com
2022-05-17 delete person Tracy Sutherland
2022-05-17 delete service_pages_linkeddomain arrivecreate.com
2022-05-17 delete terms_pages_linkeddomain arrivecreate.com
2022-05-17 update person_description Emma Hewat => Emma Hewat
2022-03-17 update robots_txt_status careers.rchcarehomes.co.uk: 0 => 200
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-03 insert chro Pauline Manning
2021-12-03 delete service_pages_linkeddomain jellybeansnursery.net
2021-12-03 update person_description Pauline Manning => Pauline Manning
2021-12-03 update person_title Clare Silvester: Head of Quality and Governance; Head of Quality and Governance / Pauline Manning HR Advisor; Member of the Senior Team => Head of Quality and Governance; Member of the Senior Team
2021-12-03 update person_title David Goodwill: Group Finance Director / David Goodwill Facilities Manager; Facilities Manager => Head of Facilities; Member of the Senior Team
2021-12-03 update person_title Jemma Gillbanks: Training Manager; Member of the Senior Team => Regional Training Manager; Member of the Senior Team
2021-12-03 update person_title Pauline Manning: Head of Quality and Governance / Pauline Manning HR Advisor; HR Advisor => Head of HR; Member of the Senior Team
2021-12-03 update person_title Selvanayagam Bhaskaran: Group Finance Director / David Goodwill Facilities Manager; Group Finance Director; Member of the Senior Team => Group Finance Director; Member of the Senior Team
2021-09-04 delete service_pages_linkeddomain atlashomesupport.co.uk
2021-09-04 insert person Angela Gibson
2021-09-04 insert person Clare Silvester
2021-09-04 insert person Emma Hewat
2021-09-04 insert person Jemma Gillbanks
2021-09-04 insert person Tracy Sutherland
2021-09-04 insert service_pages_linkeddomain atlashomesupport.com
2021-09-04 update person_description David Goodwill => David Goodwill
2021-09-04 update person_description Selvanayagam Bhaskaran => Selvanayagam Bhaskaran
2021-08-02 update robots_txt_status careers.rchcarehomes.co.uk: 200 => 0
2021-07-02 delete about_pages_linkeddomain victory.digital
2021-07-02 delete contact_pages_linkeddomain victory.digital
2021-07-02 delete index_pages_linkeddomain victory.digital
2021-07-02 delete management_pages_linkeddomain victory.digital
2021-07-02 delete service_pages_linkeddomain victory.digital
2021-07-02 delete source_ip 51.195.138.92
2021-07-02 delete terms_pages_linkeddomain victory.digital
2021-07-02 insert about_pages_linkeddomain arrivecreate.com
2021-07-02 insert contact_pages_linkeddomain arrivecreate.com
2021-07-02 insert index_pages_linkeddomain arrivecreate.com
2021-07-02 insert management_pages_linkeddomain arrivecreate.com
2021-07-02 insert phone 01223 324 444
2021-07-02 insert phone 01233 501 748
2021-07-02 insert phone 01234 267 556
2021-07-02 insert phone 01277 375 316
2021-07-02 insert phone 01474 834 109
2021-07-02 insert phone 01622 672 292
2021-07-02 insert phone 01708 379 022
2021-07-02 insert phone 01945 466 784
2021-07-02 insert service_pages_linkeddomain arrivecreate.com
2021-07-02 insert source_ip 78.40.35.245
2021-07-02 insert terms_pages_linkeddomain arrivecreate.com
2021-07-02 update founded_year 1991 => null
2021-02-19 delete about_pages_linkeddomain je-consulting.co.uk
2021-02-19 delete contact_pages_linkeddomain je-consulting.co.uk
2021-02-19 delete email ca..@www.rchcarehomes.co.uk
2021-02-19 delete index_pages_linkeddomain je-consulting.co.uk
2021-02-19 delete management_pages_linkeddomain je-consulting.co.uk
2021-02-19 delete service_pages_linkeddomain je-consulting.co.uk
2021-02-19 insert about_pages_linkeddomain victory.digital
2021-02-19 insert contact_pages_linkeddomain victory.digital
2021-02-19 insert index_pages_linkeddomain victory.digital
2021-02-19 insert management_pages_linkeddomain victory.digital
2021-02-19 insert phone 020 8053 0249
2021-02-19 insert service_pages_linkeddomain victory.digital
2021-02-19 insert terms_pages_linkeddomain victory.digital
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2021-01-19 update website_status Disallowed => OK
2021-01-19 delete website_emails we..@ranccare.co.uk
2021-01-19 insert career_emails ca..@rchcarehomes.co.uk
2021-01-19 insert support_emails co..@rchcarehomes.co.uk
2021-01-19 delete contact_pages_linkeddomain je-hosting.co.uk
2021-01-19 delete email dp..@ranccae.co.uk
2021-01-19 delete email dp..@ranccare.co.uk
2021-01-19 delete email we..@ranccare.co.uk
2021-01-19 delete index_pages_linkeddomain je-hosting.co.uk
2021-01-19 delete source_ip 91.197.229.41
2021-01-19 delete terms_pages_linkeddomain je-hosting.co.uk
2021-01-19 insert alias RCH Care Homes Limited
2021-01-19 insert email ca..@rchcarehomes.co.uk
2021-01-19 insert email ca..@www.rchcarehomes.co.uk
2021-01-19 insert email ca..@rchcarehomes.co.uk
2021-01-19 insert email co..@rchcarehomes.co.uk
2021-01-19 insert email dp..@rchcareshomes.co.uk
2021-01-19 insert email dp..@www.rchcarehomes.co.uk
2021-01-19 insert phone 0208 138 0111
2021-01-19 insert source_ip 51.195.138.92
2020-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-07-19 update website_status FlippedRobots => Disallowed
2019-06-28 update website_status OK => FlippedRobots
2019-05-22 update website_status FlippedRobots => OK
2019-05-15 update website_status FailedRobots => FlippedRobots
2019-04-26 update website_status Disallowed => FailedRobots
2019-04-07 insert company_previous_name RANC CARE HOMES LIMITED
2019-04-07 update name RANC CARE HOMES LIMITED => RCH CARE HOMES LIMITED
2019-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / RANC HOLDINGS LIMITED / 28/03/2019
2019-03-30 update statutory_documents COMPANY NAME CHANGED RANC CARE HOMES LIMITED CERTIFICATE ISSUED ON 30/03/19
2018-12-18 update website_status FlippedRobots => Disallowed
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-10-20 update website_status OK => FlippedRobots
2018-07-09 delete about_pages_linkeddomain je-hosting.co.uk
2018-07-09 delete contact_pages_linkeddomain je-hosting.co.uk
2018-07-09 delete index_pages_linkeddomain je-hosting.co.uk
2018-07-09 delete management_pages_linkeddomain je-hosting.co.uk
2018-07-09 delete terms_pages_linkeddomain je-hosting.co.uk
2018-07-09 insert address 762 King George Place, Eastern Avenue, Ilford, Essex, IG2 7HU
2018-07-09 insert email dp..@ranccae.co.uk
2018-07-09 insert email dp..@ranccare.co.uk
2018-07-09 insert registration_number Z2040661
2018-07-09 insert terms_pages_linkeddomain ico.org.uk
2018-04-13 update website_status FlippedRobots => OK
2018-03-30 update website_status OK => FlippedRobots
2018-02-08 update website_status FlippedRobots => OK
2018-01-18 update website_status OK => FlippedRobots
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-09-22 update website_status FlippedRobots => OK
2017-09-22 delete person Michelle Walker
2017-09-03 update website_status OK => FlippedRobots
2017-07-29 insert about_pages_linkeddomain je-hosting.co.uk
2017-07-29 insert alias RCH Care Homes
2017-07-29 insert contact_pages_linkeddomain je-hosting.co.uk
2017-07-29 insert contact_pages_linkeddomain wpgmaps.com
2017-07-29 insert index_pages_linkeddomain je-hosting.co.uk
2017-07-29 insert terms_pages_linkeddomain je-hosting.co.uk
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-02-11 update account_category GROUP => FULL
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-11 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-02-11 update returns_next_due_date 2016-01-03 => 2017-01-03
2016-01-26 update statutory_documents 06/12/15 FULL LIST
2016-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08 update num_mort_charges 17 => 19
2015-05-08 update num_mort_outstanding 16 => 17
2015-05-08 update num_mort_satisfied 1 => 2
2015-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023254010019
2015-04-17 update statutory_documents ALTER ARTICLES 31/03/2015
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023254010018
2015-04-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
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
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-29 update statutory_documents 06/12/14 FULL LIST
2014-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-20 update statutory_documents ADOPT ARTICLES 26/09/2014
2014-02-19 update statutory_documents SECTION 519
2014-02-07 delete address COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX ENGLAND RM11 3AT
2014-02-07 insert address COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-02-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2014-01-07 delete address INTERWOOD HOUSE STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER
2014-01-07 insert address COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX ENGLAND RM11 3AT
2014-01-07 update registered_address
2014-01-07 update statutory_documents 06/12/13 FULL LIST
2013-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2013 FROM INTERWOOD HOUSE STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-24 update account_category FULL => GROUP
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
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2012-12-19 update statutory_documents 06/12/12 FULL LIST
2012-12-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-07 update statutory_documents 06/12/11 FULL LIST
2011-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-07-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-07-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-07-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-12-22 update statutory_documents 06/12/10 FULL LIST
2010-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2009-12-29 update statutory_documents 06/12/09 FULL LIST
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANEET RAI / 29/12/2009
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RABINDER SINGH RAI / 29/12/2009
2009-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-02-04 update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-12-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-11-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20 update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-05 update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-01-03 update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2004-12-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-12-13 update statutory_documents RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-15 update statutory_documents RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-12-17 update statutory_documents RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS
2001-12-28 update statutory_documents RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-04-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2001-01-03 update statutory_documents RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-11-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
2000-02-02 update statutory_documents RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-05-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1999-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-23 update statutory_documents RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/98 FROM: PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ESSEX RM6 4SN
1998-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1998-01-06 update statutory_documents RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-12-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-12-13 update statutory_documents RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-05-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-11-23 update statutory_documents RETURN MADE UP TO 06/12/95; CHANGE OF MEMBERS
1995-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-08-15 update statutory_documents AUDITOR'S RESIGNATION
1995-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 26 PLASHET GROVE EAST HAM LONDON E6 1AE
1995-07-13 update statutory_documents NEW SECRETARY APPOINTED
1995-07-13 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1995-01-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-01-25 update statutory_documents RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS
1994-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/94
1994-06-15 update statutory_documents RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS
1994-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-04-05 update statutory_documents RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS
1993-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-08-04 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/90
1992-08-04 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/91
1992-07-06 update statutory_documents RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS
1992-07-06 update statutory_documents RETURN MADE UP TO 06/12/90; NO CHANGE OF MEMBERS
1992-07-06 update statutory_documents RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS
1992-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1992-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1990-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-02-14 update statutory_documents ADOPT MEM AND ARTS 02/02/90
1990-02-01 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/90
1990-02-01 update statutory_documents COMPANY NAME CHANGED IDEACROWN LIMITED CERTIFICATE ISSUED ON 02/02/90
1989-05-12 update statutory_documents £ NC 100/499100
1989-05-12 update statutory_documents NC INC ALREADY ADJUSTED 01/03/89
1989-04-17 update statutory_documents ADOPT MEM AND ARTS 01/03/89
1989-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/89 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG
1989-03-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-12-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION