ORCHARD MEDIA AND EVENTS - History of Changes


DateDescription
2024-04-06 delete chro Ffion Meijer
2024-04-06 delete person Ffion Meijer
2024-04-06 delete person Jacob Cozens
2024-04-06 delete person Joe Blake
2024-04-06 delete person Mark Bull
2024-04-06 insert person Adam Palfrey
2024-04-06 insert person Alex Williams
2024-04-06 insert person Ananya Mahawar
2024-04-06 insert person Betsan Jones
2024-04-06 insert person Carys Oldall
2024-04-06 insert person Catrin Morris
2024-04-06 insert person Catrin Rees
2024-04-06 insert person Cerys Greason
2024-04-06 insert person Charlotte Fairs
2024-04-06 insert person Elinor Rees
2024-04-06 insert person Holly Griffin
2024-04-06 insert person Layla Howells
2024-04-06 insert person Sarah Mason
2024-04-06 insert person Sinead Morris
2024-04-06 update person_title Sarah Thomas: Senior Event Manager => Head of Events
2024-04-06 update person_title Ursula Marshall: Events and Experiences => Head of Exhibitions
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-06-20 delete person Amy Hiatt
2023-06-20 delete person Becky Poxon
2023-06-20 delete person Connor Flinn
2023-06-20 delete person Lily Browne
2023-06-20 insert person Dylan Jones
2023-06-20 insert person Josh Roughley
2023-06-20 insert service_pages_linkeddomain orchardlabs.co.uk
2023-04-24 delete person Charlotte Scarborough
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-02-16 delete person Betsan Wyn Morris
2022-07-07 update account_category GROUP => UNAUDITED ABRIDGED
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2021-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORCHARD MEDIA AND EVENTS GROUP INVESTMENTS LTD
2021-12-08 update statutory_documents CESSATION OF ALASTAIR GEORGE WILSON AS A PSC
2021-12-08 update statutory_documents CESSATION OF JANCZUR PABLO AS A PSC
2021-12-08 update statutory_documents CESSATION OF MATTHEW STEPHEN WORDLEY AS A PSC
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-02-02 delete source_ip 104.31.90.23
2021-02-02 delete source_ip 104.31.91.23
2021-02-02 insert source_ip 104.21.24.93
2020-10-30 update account_category UNAUDITED ABRIDGED => GROUP
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-16 delete person Glenn Hapgood
2020-06-15 delete person Lowri Lewis
2020-06-15 insert source_ip 172.67.218.36
2020-06-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-14 update robots_txt_status dev.thinkorchard.com: 200 => 404
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-03-15 insert person Abbie Jones
2020-03-15 insert person Jess Davies
2020-03-15 insert person Matthew Toner
2020-03-15 insert person Nick Perry
2020-03-15 insert person Simon Goss
2020-01-09 delete person Jac Bryant
2020-01-09 delete person Mathew Bevan
2020-01-09 insert address College Rd, Carmarthen SA31 3EQ
2019-12-09 insert otherexecutives Cheryl Hughes
2019-12-09 insert otherexecutives Natalie Wilson
2019-12-09 delete person Ceri Angel
2019-12-09 delete person Jo Wimborne
2019-12-09 delete person Lorna Evans
2019-12-09 insert address UEFA Champions League Festival 2019, Madrid
2019-12-09 insert person Andrew Griffiths
2019-12-09 insert person Beth Perry
2019-12-09 insert person Cheryl Hughes
2019-12-09 insert person Hollie Edwards
2019-12-09 insert person James Horsham
2019-12-09 insert person Jordan Gazzard
2019-12-09 insert person Leamen White
2019-12-09 insert person Natalie Wilson
2019-12-09 update person_title Dai Butcher: Immersive Tech Solutions Manager => Head of Digital Technology
2019-11-08 delete person Andrew Minton
2019-11-08 update person_title Emily Grinsted: Brand Consultant => Creative Team Lead
2019-11-08 update person_title Shannon Thomas: Production Assistant => Event Co - Ordinator
2019-11-07 update num_mort_charges 2 => 3
2019-11-07 update num_mort_outstanding 1 => 2
2019-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072143570003
2019-10-09 insert person Andy Brooks
2019-10-09 insert person Dai Butcher
2019-10-09 insert person Gareth Delve
2019-10-09 insert person Joshua Peacock
2019-10-09 insert person Owain Jones
2019-10-09 insert person Paul Butterworth
2019-10-09 insert person Prys Williams
2019-10-09 insert person Sam Taylor
2019-10-09 insert person Shaun O'Connor
2019-09-09 delete source_ip 212.48.69.222
2019-09-09 insert source_ip 104.31.90.23
2019-09-09 insert source_ip 104.31.91.23
2019-09-09 update website_status FlippedRobots => OK
2019-08-20 update website_status OK => FlippedRobots
2019-07-21 delete source_ip 46.32.231.105
2019-07-21 insert source_ip 212.48.69.222
2019-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-06-21 delete person Hannah Matthews
2019-06-21 delete person Mali Rees
2019-06-21 insert person Ffion Meijer
2019-04-29 delete person Amanda Thomas
2019-04-29 delete person Cadi Jones
2019-04-29 delete person Daniel Hulett
2019-04-29 delete person Scott Taylor
2019-04-29 delete person Shaun Gwizdak
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2019-03-30 delete person Daniel Jepson
2019-03-30 delete person Rhys Jones
2019-03-30 insert person Jo Wimborne
2019-03-30 insert person Robert Samuel
2019-03-30 update person_title Lee Baker: Resource Manager => Facilities & Assets Manager
2019-01-12 insert otherexecutives Nia Talfryn Walters
2019-01-12 delete person Samantha Ellis
2019-01-12 insert person Nia Talfryn Walters
2019-01-12 update person_title Laura Carpanini: Account Director => Head of Media
2018-12-02 insert otherexecutives Carys Osborne
2018-12-02 insert otherexecutives Gareth Bull
2018-12-02 insert otherexecutives Mirella Burgess
2018-12-02 delete person Clare Morgan
2018-12-02 insert person Cadi Jones
2018-12-02 insert person Chloe Bezant
2018-12-02 insert person Georgina Berry
2018-12-02 insert person Hannah Matthews
2018-12-02 insert person Lorena Rodriguez
2018-12-02 insert person Mair A. Fitzpatrick
2018-12-02 insert person Rohanne Sanders
2018-12-02 update person_title Bryony Ranson: Administrator => PR & Social Media Assistant
2018-12-02 update person_title Carys Osborne: Account Manager => Account Director
2018-12-02 update person_title Gareth Bull: Production Assistant => Production Director
2018-12-02 update person_title Jessica Magness: Senior Account Manager => Head of PR and Social
2018-12-02 update person_title Lee Baker: Warehouse Manager => Resource Manager
2018-12-02 update person_title Lowri Lewis: Production Co - Ordinator => Production Coordinator
2018-12-02 update person_title Mirella Burgess: Production Assistant => Production Director
2018-12-02 update person_title Rhianedd Sion: Production Assistant => Editor
2018-12-02 update person_title Sarah Thomas: Account Manager => Event Manager
2018-10-03 delete otherexecutives Robert Light
2018-10-03 delete otherexecutives Ynyr Ifan
2018-10-03 delete person Charlie Greaves
2018-10-03 delete person Kate Griffiths
2018-10-03 update person_title Adrian Jones: Senior Producer => Head of Production Team
2018-10-03 update person_title Rhidian Evans: Production Manager / Line Producer => Line Producer and Production Manager
2018-10-03 update person_title Robert Light: Head of Production => Director of Creative Production and TV Programmes
2018-10-03 update person_title Ynyr Ifan: Director => Senior Director and Creative
2018-08-10 delete career_pages_linkeddomain indeed.co.uk
2018-08-10 delete person Emily Watkins
2018-08-10 delete person Lynnette Rayner
2018-08-10 insert person Charlie Greaves
2018-08-10 insert person Emily Grinsted
2018-08-10 insert person Kyomi Martyn
2018-08-10 insert person Sera Owen
2018-08-10 insert person Shannon Thomas
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-18 insert career_pages_linkeddomain indeed.co.uk
2018-06-18 insert email gd..@thinkorchard.com
2018-06-18 insert terms_pages_linkeddomain aboutcookies.org
2018-04-19 delete person Georgina Berry
2018-04-19 insert person Clare Morgan
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-03-19 insert person Jessica Magness
2018-03-19 insert person Lynnette Rayner
2018-02-02 delete person Elin Haf Edwards
2018-02-02 insert person Ash Hancock
2018-02-02 insert person Bryony Ranson
2018-02-02 insert person Georgina Berry
2018-02-02 insert person Kate Griffiths
2018-02-02 insert person Lorna Evans
2018-02-02 insert person Mali Rees
2018-02-02 insert person Samantha Ellis
2018-02-02 insert person Ursula Marshall
2018-02-02 update person_title Ryan Edwards: Administrator => Marketing and Social Media Assistant
2017-11-14 insert general_emails in..@thinkorchard.com
2017-11-14 delete address Orchard Warehouse Unit 7 East Side Cambrian Industrial Estate Coedcae Lane Pontyclun Rhondda Cynon Taff CF72 9EW
2017-11-14 delete address Unit 50-51 Cardiff Business Park Lambourne Crescent Llanishen Cardiff CF14 5GG
2017-11-14 delete fax +44 (0)1443 231737
2017-11-14 delete fax +44 (0)2920 100888
2017-11-14 delete phone +44 (0)1443 231737
2017-11-14 delete phone 02920 100 888
2017-11-14 delete phone 02920 100920
2017-11-14 insert address Trade Street, Cardiff CF105DT
2017-11-14 insert email in..@thinkorchard.com
2017-11-14 update primary_contact Unit 50-51 Cardiff Business Park Lambourne Crescent Llanishen CARDIFF CF14 5GG => Trade Street, Cardiff CF105DT
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-19 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-10 delete address UNIT 50-51 CARDIFF BUSINESS PARK, LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GG
2017-02-10 insert address ORCHARD TRADE STREET CARDIFF WALES CF10 5DT
2017-02-10 update registered_address
2017-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2017 FROM UNIT 50-51 CARDIFF BUSINESS PARK, LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GG
2016-07-20 insert address Innovation Point Orchard were appointed to event manage Digital 2016 - Wales
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-27 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-06-08 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-05-18 update statutory_documents 07/04/16 FULL LIST
2015-09-02 delete general_emails in..@thinkorchard.com
2015-09-02 delete email in..@thinkorchard.com
2015-09-02 delete service_pages_linkeddomain orchardentertainment.co.uk
2015-09-02 insert phone 02920 100920
2015-06-09 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-06-09 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-02 update statutory_documents 07/04/15 FULL LIST
2015-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN WORDLEY / 01/01/2015
2015-04-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-02-27 update statutory_documents 05/02/15 STATEMENT OF CAPITAL GBP 10000
2015-02-26 update statutory_documents ADOPT ARTICLES 04/12/2014
2015-01-06 update statutory_documents ADOPT ARTICLES 04/12/2014
2015-01-06 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-06 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 50-51 CARDIFF BUSINESS PARK, LAMBOURNE CRESCENT LLANISHEN CARDIFF WALES CF14 5GG
2014-05-07 insert address UNIT 50-51 CARDIFF BUSINESS PARK, LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-05-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-04-15 update statutory_documents 07/04/14 FULL LIST
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GEORGE WILSON / 14/04/2014
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEORGE WILSON / 14/04/2014
2014-04-07 update num_mort_charges 1 => 2
2014-04-07 update num_mort_satisfied 0 => 1
2014-03-26 delete about_pages_linkeddomain accessalleirias.com
2014-03-26 delete about_pages_linkeddomain breconjazz.com
2014-03-26 delete about_pages_linkeddomain orchardentertainment.co.uk
2014-03-26 delete about_pages_linkeddomain push4av.com
2014-03-26 delete about_pages_linkeddomain soundtrackfilmfestival.com
2014-03-26 delete address The Television Centre Culverhouse Cross Cardiff South Glamorgan CF5 6XJ
2014-03-26 delete contact_pages_linkeddomain accessalleirias.com
2014-03-26 delete contact_pages_linkeddomain breconjazz.com
2014-03-26 delete contact_pages_linkeddomain google.co.uk
2014-03-26 delete contact_pages_linkeddomain orchardentertainment.co.uk
2014-03-26 delete contact_pages_linkeddomain push4av.com
2014-03-26 delete contact_pages_linkeddomain soundtrackfilmfestival.com
2014-03-26 delete index_pages_linkeddomain accessalleirias.com
2014-03-26 delete index_pages_linkeddomain breconjazz.com
2014-03-26 delete index_pages_linkeddomain orchardentertainment.co.uk
2014-03-26 delete index_pages_linkeddomain push4av.com
2014-03-26 delete index_pages_linkeddomain soundtrackfilmfestival.com
2014-03-26 delete phone +44 (0)29 2059 0334
2014-03-26 delete phone 01443 231737
2014-03-26 delete portfolio_pages_linkeddomain accessalleirias.com
2014-03-26 delete portfolio_pages_linkeddomain breconjazz.com
2014-03-26 delete portfolio_pages_linkeddomain orchardentertainment.co.uk
2014-03-26 delete portfolio_pages_linkeddomain push4av.com
2014-03-26 delete portfolio_pages_linkeddomain soundtrackfilmfestival.com
2014-03-26 delete product_pages_linkeddomain accessalleirias.com
2014-03-26 delete product_pages_linkeddomain breconjazz.com
2014-03-26 delete product_pages_linkeddomain facebook.com
2014-03-26 delete product_pages_linkeddomain orchardentertainment.co.uk
2014-03-26 delete product_pages_linkeddomain push4av.com
2014-03-26 delete product_pages_linkeddomain soundtrackfilmfestival.com
2014-03-26 delete product_pages_linkeddomain twitter.com
2014-03-26 delete product_pages_linkeddomain vimeo.com
2014-03-26 delete terms_pages_linkeddomain accessalleirias.com
2014-03-26 delete terms_pages_linkeddomain breconjazz.com
2014-03-26 delete terms_pages_linkeddomain orchardentertainment.co.uk
2014-03-26 delete terms_pages_linkeddomain push4av.com
2014-03-26 delete terms_pages_linkeddomain soundtrackfilmfestival.com
2014-03-26 insert address Lambourne Crescent Lanisien CAERDYDD CF14 5GG
2014-03-26 insert alias Orchard Media and Events Group Ltd
2014-03-26 insert fax +44 (0)1443 231737
2014-03-26 insert fax +44 (0)2920 100888
2014-03-26 insert phone +44 (0)1443 231737
2014-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-12 insert address Unit 50-51 Cardiff Business Park Lambourne Crescent Llanishen Cardiff CF14 5GG
2014-03-12 insert contact_pages_linkeddomain google.co.uk
2014-03-12 insert phone +44(0)29 2010 0888
2014-03-12 insert phone 02920100888
2014-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072143570002
2014-02-07 delete address THE TELEVISION CENTRE CULVERHOUSE CROSS CARDIFF SOUTH GLAMORGAN CF5 6XJ
2014-02-07 insert address UNIT 50-51 CARDIFF BUSINESS PARK, LAMBOURNE CRESCENT LLANISHEN CARDIFF WALES CF14 5GG
2014-02-07 update registered_address
2014-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2014 FROM THE TELEVISION CENTRE CULVERHOUSE CROSS CARDIFF SOUTH GLAMORGAN CF5 6XJ
2013-12-01 delete index_pages_linkeddomain dwrcymru.com
2013-10-23 delete index_pages_linkeddomain youtu.be
2013-10-09 update website_status ServerDown => OK
2013-10-09 delete about_pages_linkeddomain t.co
2013-10-09 delete contact_pages_linkeddomain t.co
2013-10-09 delete index_pages_linkeddomain t.co
2013-10-09 delete portfolio_pages_linkeddomain t.co
2013-10-09 delete product_pages_linkeddomain t.co
2013-10-09 delete service_pages_linkeddomain t.co
2013-10-09 delete terms_pages_linkeddomain t.co
2013-10-09 insert index_pages_linkeddomain dwrcymru.com
2013-10-09 insert index_pages_linkeddomain youtu.be
2013-07-02 update accounts_last_madeup_date 2011-04-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-25 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-09 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-19 update website_status OK => ServerDown
2013-05-12 delete source_ip 79.170.40.40
2013-05-12 insert about_pages_linkeddomain t.co
2013-05-12 insert address Unit 7 East Side Cambrian Industrial Estate Coedcae Lane Pontyclun Rhondda Cynon Taff CF72 9EW
2013-05-12 insert contact_pages_linkeddomain t.co
2013-05-12 insert index_pages_linkeddomain t.co
2013-05-12 insert phone 01443 231737
2013-05-12 insert portfolio_pages_linkeddomain t.co
2013-05-12 insert source_ip 46.32.231.105
2013-05-12 insert terms_pages_linkeddomain t.co
2013-04-18 update statutory_documents 07/04/13 FULL LIST
2013-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11
2013-01-16 delete phone 02920230130
2013-01-06 insert phone 02920230130
2012-11-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-11-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-12 update statutory_documents 12/11/12 STATEMENT OF CAPITAL GBP 7550
2012-10-25 delete address The Television Centre Culverhouse Cross Cardiff CF5 6XJ
2012-10-25 delete phone 029 2059 0334
2012-10-25 insert address The Television Centre Culverhouse Cross Cardiff South Glamorgan CF5 6XJ
2012-10-25 insert phone +44 (0)29 2059 0334
2012-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM INNES
2012-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BETHAN TAME
2012-05-03 update statutory_documents 07/04/12 FULL LIST
2012-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN INNES
2012-03-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN INNES
2012-02-24 update statutory_documents CURREXT FROM 30/04/2012 TO 30/09/2012
2012-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-03 update statutory_documents 07/04/11 FULL LIST
2010-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WYN INNES / 27/10/2010
2010-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PALO JANCZUR / 27/10/2010
2010-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATE INNES / 27/10/2010
2010-10-13 update statutory_documents COMPANY NAME CHANGED GP4 LIMITED CERTIFICATE ISSUED ON 13/10/10
2010-10-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 12 YORK PLACE VALE OF GLAMORGAN BARRY CF62 7ED WALES
2010-08-10 update statutory_documents 16/06/10 STATEMENT OF CAPITAL GBP 10000
2010-08-09 update statutory_documents DIRECTOR APPOINTED ALASTAIR WILSON
2010-08-09 update statutory_documents DIRECTOR APPOINTED BETHAN MAIR TAME
2010-08-09 update statutory_documents DIRECTOR APPOINTED MR JAMES PHILIP CARPENTER
2010-08-09 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN REBECCA INNES
2010-08-09 update statutory_documents DIRECTOR APPOINTED PALO JANCZUR
2010-08-09 update statutory_documents DIRECTOR APPOINTED TIMOTHY DAVID POWELL
2010-04-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION