Date | Description |
2024-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022954540014 |
2024-11-01 |
update statutory_documents DIRECTOR APPOINTED MR ADAM PUDNEY |
2024-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/24, WITH UPDATES |
2024-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMONT |
2024-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER JANE KENYON / 07/09/2024 |
2024-07-09 |
update statutory_documents DIRECTOR APPOINTED MRS KIRSTIE LOUISE HICHENS |
2024-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOLLY SMITH |
2024-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/23 |
2024-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/24, WITH UPDATES |
2024-04-06 |
update robots_txt_status www.paramount21.com: 200 => 404 |
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 |
2023-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
2023-06-07 |
update num_mort_outstanding 6 => 5 |
2023-06-07 |
update num_mort_satisfied 11 => 12 |
2023-06-01 |
update statutory_documents SECRETARY APPOINTED MR JACOB DEVON HANNAFORD |
2023-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GEORGE HANNAFORD / 01/06/2023 |
2023-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GEORGE HANNAFORD / 01/06/2023 |
2023-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BERNADETTE HANNAFORD / 01/06/2023 |
2023-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HANNAFORD |
2023-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022954540016 |
2023-04-07 |
update num_mort_charges 16 => 17 |
2023-04-07 |
update num_mort_outstanding 5 => 6 |
2023-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CORNISH / 27/03/2023 |
2023-01-12 |
update statutory_documents DIRECTOR APPOINTED MS HOLLY JEANE SMITH |
2022-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022954540017 |
2022-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JANE HANNAFORD / 16/09/2022 |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-02-16 |
delete email za..@paramount21.com.au |
2022-02-16 |
delete phone +44 (0) 1626 837650 |
2022-02-16 |
delete phone +61 434 943 936 |
2022-02-16 |
insert career_pages_linkeddomain instagram.com |
2022-02-16 |
insert contact_pages_linkeddomain instagram.com |
2022-02-16 |
insert index_pages_linkeddomain instagram.com |
2022-02-16 |
insert index_pages_linkeddomain msc.org |
2022-02-16 |
insert management_pages_linkeddomain instagram.com |
2022-02-16 |
insert product_pages_linkeddomain coeliac.org.uk |
2022-02-16 |
insert product_pages_linkeddomain instagram.com |
2022-02-16 |
insert product_pages_linkeddomain vegsoc.org |
2022-02-16 |
insert terms_pages_linkeddomain instagram.com |
2022-02-16 |
update founded_year 1988 => 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 |
2021-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-02-10 |
insert email za..@paramount21.com.au |
2021-02-10 |
insert phone +61 434 943 936 |
2021-02-10 |
insert product_pages_linkeddomain mcsuk.org |
2020-12-22 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN CORNISH |
2020-12-22 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER JANE HANNAFORD |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-09 |
update num_mort_outstanding 6 => 5 |
2020-08-09 |
update num_mort_satisfied 10 => 11 |
2020-08-06 |
delete product_pages_linkeddomain plus.google.com |
2020-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-07 |
update num_mort_charges 15 => 16 |
2020-07-07 |
update num_mort_satisfied 9 => 10 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2020-07-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022954540012 |
2020-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022954540013 |
2020-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022954540016 |
2020-06-07 |
update num_mort_charges 14 => 15 |
2020-06-07 |
update num_mort_outstanding 5 => 6 |
2020-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022954540015 |
2020-01-07 |
update num_mort_charges 13 => 14 |
2020-01-07 |
update num_mort_outstanding 4 => 5 |
2019-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022954540014 |
2019-12-18 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 022954540012 |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-07-21 |
insert product_pages_linkeddomain msc.org |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2018-08-09 |
update account_category MEDIUM => 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 |
2018-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-05-07 |
insert marketing_emails ma..@paramount21.co.uk |
2018-05-07 |
insert email ma..@paramount21.co.uk |
2018-05-07 |
insert phone +44 (0) 1626 837650 |
2017-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CULLUM / 20/09/2017 |
2017-08-01 |
update statutory_documents DIRECTOR APPOINTED MR JACOB DEVON HANNAFORD |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BERNADETTE HANNAFORD |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HANNAFORD |
2017-06-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
2016-08-07 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
2016-07-12 |
update statutory_documents 29/06/16 FULL LIST |
2016-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD PHILLIPS / 01/10/2015 |
2016-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BERNADETTE HANNAFORD / 01/10/2015 |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15 |
2015-08-11 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-08-11 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-07-13 |
update statutory_documents 29/06/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14 |
2014-11-07 |
update num_mort_outstanding 7 => 4 |
2014-11-07 |
update num_mort_satisfied 6 => 9 |
2014-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-08-07 |
update account_category FULL => MEDIUM |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update num_mort_outstanding 8 => 7 |
2014-08-07 |
update num_mort_satisfied 5 => 6 |
2014-08-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-08-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2014-07-11 |
update statutory_documents 29/06/14 FULL LIST |
2014-07-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13 |
2014-05-21 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA GEORGE HANNAFORD |
2014-03-07 |
update num_mort_charges 12 => 13 |
2014-03-07 |
update num_mort_outstanding 7 => 8 |
2014-02-07 |
update num_mort_charges 11 => 12 |
2014-02-07 |
update num_mort_outstanding 6 => 7 |
2014-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022954540013 |
2014-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022954540012 |
2013-12-07 |
update num_mort_outstanding 9 => 6 |
2013-12-07 |
update num_mort_satisfied 2 => 5 |
2013-11-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-11-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-11-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-03 |
update statutory_documents 29/06/13 FULL LIST |
2013-06-26 |
update account_category MEDUM => FULL |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-26 |
update num_mort_charges 10 => 11 |
2013-06-26 |
update num_mort_outstanding 8 => 9 |
2013-06-21 |
update account_category SMALL => MEDUM |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
delete sic_code 1589 - Manufacture of other food products |
2013-06-21 |
insert sic_code 10890 - Manufacture of other food products n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12 |
2013-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022954540011 |
2012-08-24 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES WILKINSON OBE |
2012-07-05 |
update statutory_documents 29/06/12 FULL LIST |
2012-06-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11 |
2011-07-12 |
update statutory_documents 29/06/11 FULL LIST |
2011-05-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2011-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2010-07-21 |
update statutory_documents 29/06/10 FULL LIST |
2010-07-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-05-12 |
update statutory_documents DIRECTOR APPOINTED MRS SUZANNE CULLUM |
2009-12-19 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD PHILLIPS / 20/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BERNADETTE HANNAFORD / 20/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HANNAFORD / 20/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAMONT / 20/10/2009 |
2009-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL HANNAFORD / 20/10/2009 |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
2008-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2008-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2008-07-07 |
update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-03-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2007-12-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
2007-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/07 FROM:
DART MARINE PARK
STEAMER QUAY ROAD
TOTNES
DEVON TQ9 5AL |
2006-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
2005-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
2003-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
2002-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2002-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-22 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-09-10 |
update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
2000-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-07-27 |
update statutory_documents RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS |
2000-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/00 FROM:
UNIT4
NORTHFIELD INDUSTRIAL ESTATE
BRIXHAM
DEVON TQ5 8UA |
2000-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS |
1998-10-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-29 |
update statutory_documents RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS |
1998-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-27 |
update statutory_documents RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS |
1997-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-12-11 |
update statutory_documents £ NC 100000/150000
31/10 |
1996-12-11 |
update statutory_documents ISSUE SHARES 31/10/96 |
1996-07-26 |
update statutory_documents RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS |
1996-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-09-26 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/10 |
1995-07-20 |
update statutory_documents SHARES AGREEMENT OTC |
1995-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/95 FROM:
DART MILLS
OLD TOTNES RD
BUCKFASTLEIGH
DEVON TQ11 0NF |
1995-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS |
1995-06-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1995-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1995-02-03 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 28/02 |
1995-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-02-03 |
update statutory_documents £ NC 200/100000
30/10 |
1995-02-03 |
update statutory_documents ISSUE SHARES 31/10/94 |
1994-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-07-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-07-04 |
update statutory_documents RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS |
1994-07-03 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10 |
1993-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-10-07 |
update statutory_documents NC INC ALREADY ADJUSTED
31/12/92 |
1993-10-07 |
update statutory_documents £ NC 100/200
31/12/92 |
1993-09-16 |
update statutory_documents S386 DISP APP AUDS 09/09/93 |
1993-09-12 |
update statutory_documents RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS |
1992-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-28 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-28 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-28 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-27 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12 |
1992-07-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-07-23 |
update statutory_documents RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS |
1992-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/91 |
1991-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/90 |
1991-07-17 |
update statutory_documents RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS |
1990-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-06-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/90 FROM:
LITTLE CHESTON FARM
SOUTH BRENT
DEVON
TQ10 9HL |
1990-06-07 |
update statutory_documents RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS |
1990-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/89 |
1989-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/89 FROM:
DART MILLS
OLD TOTNES ROAD
BUCKFASTLEIGH
S DEVON TQ11 ONF |
1989-08-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1989-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-18 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-11-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1988-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/88 FROM:
41 WADESON STREET
LONDON
E2 |
1988-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |