RMG - 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
2023-11-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-11 update statutory_documents SECRETARY APPOINTED JOANNA KATE ALSOP
2023-09-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARTIN
2023-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JORDAN MCGEEVER / 06/06/2023
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
2022-12-23 delete email ce..@rmg.london
2022-12-23 insert alias Residential Management Group Limited
2022-12-23 insert email ce..@rmguk.com
2022-12-23 insert phone 0345 002 4444
2022-11-23 update statutory_documents CONSOLIDATION 07/09/22
2022-11-22 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-22 update statutory_documents ADOPT ARTICLES 07/09/2022
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-17 insert career_pages_linkeddomain current-vacancies.com
2022-03-16 delete about_pages_linkeddomain uksaysnomore.org
2022-03-16 delete career_pages_linkeddomain uksaysnomore.org
2022-03-16 delete casestudy_pages_linkeddomain uksaysnomore.org
2022-03-16 delete contact_pages_linkeddomain uksaysnomore.org
2022-03-16 delete email lo..@rmg.london
2022-03-16 delete index_pages_linkeddomain uksaysnomore.org
2022-03-16 delete service_pages_linkeddomain uksaysnomore.org
2022-03-16 delete terms_pages_linkeddomain uksaysnomore.org
2022-03-16 insert email se..@rmguk.com
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
2022-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JORDAN MCGEEVER / 01/12/2021
2021-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 01/12/2021
2021-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COWANS
2021-12-15 insert about_pages_linkeddomain uksaysnomore.org
2021-12-15 insert career_pages_linkeddomain uksaysnomore.org
2021-12-15 insert casestudy_pages_linkeddomain uksaysnomore.org
2021-12-15 insert contact_pages_linkeddomain uksaysnomore.org
2021-12-15 insert index_pages_linkeddomain uksaysnomore.org
2021-12-15 insert service_pages_linkeddomain uksaysnomore.org
2021-12-15 insert terms_pages_linkeddomain uksaysnomore.org
2021-12-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED / 01/12/2021
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 04/08/2021
2021-06-19 delete source_ip 109.104.97.160
2021-06-19 insert source_ip 109.104.97.146
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-04 delete address 31 Plympton Street London NW8 8AB
2021-04-04 insert address Dean Bradley House 2nd floor 52 Horseferry Road Westminster SW1P 2AF
2021-04-04 insert person Dean Bradley House
2021-04-04 update primary_contact 31 Plympton Street London NW8 8AB => Dean Bradley House 2nd floor 52 Horseferry Road Westminster SW1P 2AF
2021-03-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS
2021-01-26 delete contact_pages_linkeddomain rmgliving.co.uk
2021-01-26 insert contact_pages_linkeddomain rmgliving.london
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
2020-08-09 delete about_pages_linkeddomain whoson.com
2020-08-09 delete career_pages_linkeddomain whoson.com
2020-08-09 delete casestudy_pages_linkeddomain whoson.com
2020-08-09 delete contact_pages_linkeddomain whoson.com
2020-08-09 delete index_pages_linkeddomain whoson.com
2020-08-09 delete service_pages_linkeddomain whoson.com
2020-08-09 delete terms_pages_linkeddomain whoson.com
2020-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMJAD HUSSAIN
2020-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MR CLEAL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 update statutory_documents DIRECTOR APPOINTED MR AMJAD MAZHAR HUSSAIN
2020-06-01 update statutory_documents DIRECTOR APPOINTED MR MR ADAM ANTHONY CLEAL
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO 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
2019-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-02 update person_description Jas Sidhu => Jas Sidhu
2019-04-01 update person_description Jas Sidhu => Jas Sidhu
2019-01-18 update website_status FlippedRobots => OK
2019-01-11 update website_status OK => FlippedRobots
2018-12-04 update person_description Jas Sidhu => Jas Sidhu
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES
2018-10-25 update person_description Jas Sidhu => Jas Sidhu
2018-10-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-22 update person_description Jas Sidhu => Jas Sidhu
2018-08-18 delete person Giles Mason
2018-08-18 update person_description Jas Sidhu => Jas Sidhu
2018-07-10 delete address of RMG House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
2018-07-10 delete source_ip 87.106.61.18
2018-07-10 insert address RMG House, Essex Road, Hoddesdon, EN11 0DR
2018-07-10 insert email ce..@rmg.london
2018-07-10 insert person Giles Mason
2018-07-10 insert source_ip 109.104.97.160
2018-07-10 update person_description Jas Sidhu => Jas Sidhu
2018-05-21 update person_description Jas Sidhu => Jas Sidhu
2018-04-01 delete casestudy_pages_linkeddomain yoast.com
2018-04-01 insert casestudy_pages_linkeddomain yoa.st
2018-04-01 insert index_pages_linkeddomain apple.com
2018-04-01 insert index_pages_linkeddomain google.com
2018-04-01 insert index_pages_linkeddomain rmgliving.london
2018-04-01 insert index_pages_linkeddomain t.co
2018-04-01 insert index_pages_linkeddomain twitter.com
2018-04-01 insert index_pages_linkeddomain whoson.com
2018-04-01 update person_description Jas Sidhu => Jas Sidhu
2018-02-12 update person_description Jas Sidhu => Jas Sidhu
2017-12-31 update person_description Jas Sidhu => Jas Sidhu
2017-11-26 insert about_pages_linkeddomain t.co
2017-11-26 insert career_pages_linkeddomain t.co
2017-11-26 insert casestudy_pages_linkeddomain t.co
2017-11-26 insert contact_pages_linkeddomain t.co
2017-11-26 insert management_pages_linkeddomain t.co
2017-11-26 insert service_pages_linkeddomain t.co
2017-11-26 insert terms_pages_linkeddomain t.co
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-21 update statutory_documents 16/02/17 STATEMENT OF CAPITAL GBP 2500646
2017-03-10 update statutory_documents CONSOLIDATION 16/02/17
2017-03-03 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-03-03 update statutory_documents ADOPT ARTICLES 16/02/2017
2016-12-08 update statutory_documents GUARANTEE 17/11/2016
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-11-08 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-11-08 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-10-28 update statutory_documents 28/10/15 FULL LIST
2015-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH JORDAN MCGEEVER / 28/10/2015
2015-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 28/10/2015
2015-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 28/10/2015
2015-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 28/10/2015
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2015-01-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-12-11 update statutory_documents SAIL ADDRESS CREATED
2014-12-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-12-11 update statutory_documents 28/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-07 update account_ref_month 12 => 3
2013-12-07 update accounts_next_due_date 2014-09-30 => 2014-12-31
2013-11-29 update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014
2013-11-07 delete address RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE ENGLAND EN11 0DR
2013-11-07 insert address RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2013-11-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2013-10-30 update statutory_documents 28/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-02 delete address 305 GRAY'S INN ROAD LONDON ENGLAND WC1X 8QR
2013-07-02 insert address RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE ENGLAND EN11 0DR
2013-07-02 update num_mort_outstanding 1 => 0
2013-07-02 update num_mort_satisfied 3 => 4
2013-07-02 update registered_address
2013-06-25 delete address RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE UNITED KINGDOM EN11 0DR
2013-06-25 insert address 305 GRAY'S INN ROAD LONDON ENGLAND WC1X 8QR
2013-06-25 update registered_address
2013-06-24 update num_mort_outstanding 3 => 1
2013-06-24 update num_mort_satisfied 1 => 3
2013-06-23 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-23 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-06-21 update account_category FULL => GROUP
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 305 GRAY'S INN ROAD LONDON WC1X 8QR ENGLAND
2013-05-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM
2013-04-30 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS
2013-04-30 update statutory_documents DIRECTOR APPOINTED MR DAVID COWANS
2013-04-30 update statutory_documents SECRETARY APPOINTED CHRISTOPHER PAUL MARTIN
2013-04-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE
2012-12-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-02 update statutory_documents 28/10/12 FULL LIST
2012-09-28 update statutory_documents SOLVENCY STATEMENT DATED 27/09/12
2012-09-28 update statutory_documents 27/09/2012
2012-09-28 update statutory_documents 28/09/12 STATEMENT OF CAPITAL GBP 2500644
2012-09-28 update statutory_documents STATEMENT BY DIRECTORS
2012-07-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-21 update statutory_documents 28/10/11 FULL LIST
2011-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON
2011-02-08 update statutory_documents 23/12/10 STATEMENT OF CAPITAL GBP 2500644
2010-10-29 update statutory_documents 28/10/10 FULL LIST
2010-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-03 update statutory_documents 10/12/09 STATEMENT OF CAPITAL GBP 2500110.00
2010-01-02 update statutory_documents ADOPT ARTICLES 10/12/2009
2009-12-02 update statutory_documents ML28 REMOVING 288B FILED ON WRONG CO
2009-11-18 update statutory_documents 28/10/09 FULL LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 10/11/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES INGLIS / 07/10/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 07/10/2009
2009-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009
2009-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-10-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2008 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM
2008-10-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-29 update statutory_documents RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents DIRECTOR APPOINTED ALAN JAMES INGLIS
2008-10-17 update statutory_documents NC INC ALREADY ADJUSTED 01/10/08
2008-10-17 update statutory_documents GBP NC 100/300 01/10/2008
2008-10-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON
2008-10-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE
2008-10-07 update statutory_documents DIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON
2008-10-03 update statutory_documents SECRETARY APPOINTED CHRISTINA HONG YE
2008-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2008-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-07-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY JULIET BELLIS
2008-06-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-20 update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-04 update statutory_documents NEW SECRETARY APPOINTED
2008-02-01 update statutory_documents COMPANY NAME CHANGED DUNLOP HAYWARDS RESIDENTIAL LIMI TED CERTIFICATE ISSUED ON 01/02/08
2007-11-20 update statutory_documents DIRECTOR RESIGNED
2007-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-10 update statutory_documents DIRECTOR RESIGNED
2007-02-09 update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents AUDITOR'S RESIGNATION
2006-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-13 update statutory_documents DIRECTOR RESIGNED
2006-06-13 update statutory_documents DIRECTOR RESIGNED
2006-04-05 update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-10 update statutory_documents DIRECTOR RESIGNED
2005-05-10 update statutory_documents COMPANY NAME CHANGED STRUCTURAL AND CIVIL DESIGN LTD CERTIFICATE ISSUED ON 10/05/05
2005-03-22 update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-06-09 update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-03-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 13-17 STATION AVENUE CATERHAM SURREY CR3 6LB
2003-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-27 update statutory_documents NEW SECRETARY APPOINTED
2003-10-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-13 update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-01-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-02-27 update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2002-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-02-16 update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-01-31 update statutory_documents RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-01-27 update statutory_documents RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1999-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-02-01 update statutory_documents RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1998-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1997-02-26 update statutory_documents RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS
1997-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1996-03-02 update statutory_documents RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS
1996-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1995-02-20 update statutory_documents RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS
1995-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1994-03-18 update statutory_documents RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS
1994-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-18 update statutory_documents S386 DISP APP AUDS 09/03/94
1993-02-05 update statutory_documents RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS
1993-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1992-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/92 FROM: KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA
1992-03-25 update statutory_documents RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS
1992-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91
1991-04-17 update statutory_documents RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS
1991-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90
1990-12-18 update statutory_documents AUDITOR'S RESIGNATION
1990-01-31 update statutory_documents RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS
1990-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89
1989-05-10 update statutory_documents RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS
1989-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88
1988-05-06 update statutory_documents RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS
1988-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87
1987-02-12 update statutory_documents RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS
1987-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86
1985-03-05 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/85
1982-03-16 update statutory_documents ANNUAL RETURN MADE UP TO 28/12/81
1980-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION