MARSTON VALE - 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
2024-03-26 insert career_pages_linkeddomain linkedin.com
2024-03-26 insert contact_pages_linkeddomain linkedin.com
2024-03-26 insert index_pages_linkeddomain linkedin.com
2024-03-26 insert management_pages_linkeddomain linkedin.com
2024-03-26 insert terms_pages_linkeddomain linkedin.com
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES
2023-10-17 delete person Zara Matthews
2023-09-13 delete source_ip 104.17.197.145
2023-09-13 delete source_ip 104.17.198.145
2023-09-13 delete source_ip 104.17.199.145
2023-09-13 delete source_ip 104.17.200.145
2023-09-13 delete source_ip 104.17.201.145
2023-09-13 insert person Zara Matthews
2023-09-13 insert source_ip 104.17.92.94
2023-09-13 insert source_ip 104.17.93.94
2023-09-13 insert source_ip 104.17.94.94
2023-09-13 insert source_ip 104.17.95.94
2023-09-13 insert source_ip 104.17.96.94
2023-07-09 delete address The Forest Centre, Millennium Country Park, Marston Moretaine, The Forest of Marston Vale, MK43 0RP
2023-07-09 delete person Sally Williams
2023-07-09 delete person Steve Dixon
2023-06-05 update statutory_documents DIRECTOR APPOINTED CLLR SUE CLARK
2023-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN DIXON
2023-04-30 insert address The Forest Centre, Millennium Country Park, Marston Moretaine, The Forest of Marston Vale, MK43 0RP
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
2023-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY WILLIAMS
2023-02-26 delete address The Forest Centre, Station Road, Marston Moretaine, MK43 0PR
2023-02-26 delete source_ip 104.16.197.254
2023-02-26 delete source_ip 104.16.198.254
2023-02-26 delete source_ip 104.16.199.254
2023-02-26 delete source_ip 104.16.200.254
2023-02-26 delete source_ip 104.16.201.254
2023-02-26 insert source_ip 104.17.197.145
2023-02-26 insert source_ip 104.17.198.145
2023-02-26 insert source_ip 104.17.199.145
2023-02-26 insert source_ip 104.17.200.145
2023-02-26 insert source_ip 104.17.201.145
2023-01-25 insert address The Forest Centre, Station Road, Marston Moretaine, MK43 0PR
2022-12-24 delete address The Forest Centre, Station Road, Marston Moretaine, MK43 0PR
2022-12-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-22 insert address The Forest Centre, Station Road, Marston Moretaine, MK43 0PR
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES
2022-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHNSTON / 10/09/2022
2022-04-17 delete address The Forest Centre, Station Road, Marston Moretaine, MK43 0PR
2022-03-17 delete address Millennium Country Park, Marston Moretaine, The Forest of Marston Vale, MK43 0PR
2022-03-17 insert address The Forest Centre, Station Road, Marston Moretaine, MK43 0PR
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
2021-12-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-18 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-18 update statutory_documents ADOPT ARTICLES 09/12/2021
2021-12-03 delete address Russell Park, Bedford, MK40 3RH
2021-12-03 delete address The Forest Centre, Millennium Country Park, Marston Moretaine, Bedford, MK43 0PR
2021-12-03 delete email sa..@marstonvale.org
2021-12-03 insert address Millennium Country Park, Marston Moretaine, The Forest of Marston Vale, MK43 0PR
2021-12-03 insert address of Station Road, Marston Moretaine, MK46 4EP
2021-12-03 insert email ev..@marstonvale.org
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES
2021-09-05 insert address Russell Park, Bedford, MK40 3RH
2021-09-05 insert address The Forest Centre, Millennium Country Park, Marston Moretaine, Bedford, MK43 0PR
2021-08-03 delete address Forest Centre, Marston Moretaine, MK430PS
2021-08-03 delete person Debbie Walker
2021-08-03 delete person Fiona Chapman
2021-08-03 insert address The Forest Centre, Millennium Country Park, Marston Moretaine, MK43 0PR
2021-08-03 update person_title Craig Austin: Trustee => Trustee; Trustee ( Bedford Borough Council )
2021-08-03 update person_title Debra Hassall: Trustee; Trustee ( Chairman and Director of Marston Vale Services Ltd. ) => Trustee
2021-08-03 update person_title Gareth Ellis: Trustee => Trustee; Trustee ( Cranfield University )
2021-08-03 update person_title Sally Williams: Trustee; Volunteer Trustee => Trustee; Trustee ( Forest of Marston Vale Volunteers )
2021-08-03 update person_title Steve Dixon: Councillor for Central Bedfordshire => Trustee ( Central Bedfordshire Council )
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
2020-12-16 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES
2020-09-21 delete address Priory Country Park, Bedford, MK41 9DJ
2020-09-21 insert address Forest Centre, Marston Moretaine, MK430PS
2020-09-21 insert person Debbie Walker
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 insert address Location: Priory Country Park, Bedford, MK41 9DJ
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-09 delete address Location: Station Road, Marston Moretaine, MK43 0PR
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-10-09 delete address Forest Centre, MK430PS, Marston Moretaine
2019-10-09 insert address Location: Station Road, Marston Moretaine, MK43 0PR
2019-10-09 update person_description Fiona Chapman => Fiona Chapman
2019-10-03 update statutory_documents SECRETARY APPOINTED MR JAMES RUSSELL
2019-10-03 update statutory_documents SECRETARY APPOINTED MR. GRANT SORRELL
2019-09-09 delete address Forest Centre, Marston Moretaine, MK430PS
2019-09-09 delete person Norman Costin
2019-09-09 insert address Forest Centre, MK430PS, Marston Moretaine
2019-09-09 insert person Steve Dixon
2019-08-10 delete address Forest Centre, MK430PS, Marston Moretaine
2019-08-10 insert address Forest Centre, Marston Moretaine, MK430PS
2019-07-24 update statutory_documents DIRECTOR APPOINTED MR STEVEN IAN GRAHAM DIXON
2019-07-10 update person_description Peter Faulkner => Peter Faulkner
2019-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN COSTIN
2019-05-10 delete chairman Debra Hassall
2019-05-10 update person_title Debra Hassall: Trustee; Chairman => Trustee; Trustee ( Chairman and Director of Marston Vale Services Ltd. )
2019-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS WEBB
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-26 delete about_pages_linkeddomain rit.org.uk
2018-12-26 delete career_pages_linkeddomain rit.org.uk
2018-12-26 delete contact_pages_linkeddomain rit.org.uk
2018-12-26 delete index_pages_linkeddomain rit.org.uk
2018-12-26 delete management_pages_linkeddomain rit.org.uk
2018-12-26 delete projects_pages_linkeddomain rit.org.uk
2018-12-26 delete terms_pages_linkeddomain rit.org.uk
2018-12-26 insert address Forest Centre, MK430PS, Marston Moretaine
2018-12-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES
2018-08-30 delete address Forest Centre, Station Road, Bedford, MK43 0PS
2018-07-16 delete address Forest Centre, Station Road, Marston Moretaine, MK430PS
2018-07-16 insert address Forest Centre, Station Road, Bedford, MK43 0PS
2018-05-31 delete chairman Debra Hassell
2018-05-31 delete person Debra Hassell
2018-05-31 insert email ro..@marstonvale.org
2018-05-31 insert phone 01234 762605
2018-05-31 update person_description Debra Hassall => Debra Hassall
2018-05-31 update person_title Debra Hassall: Chairman => Trustee; Chairman
2018-04-09 delete address Forest Centre, Marston Moretaine, MK430PS
2018-04-09 insert person Craig Austin
2018-04-09 insert person Sally Williams
2018-02-27 update statutory_documents DIRECTOR APPOINTED MISS SALLY ANNE WILLIAMS
2018-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVIS
2018-02-21 delete person Nigel Davis
2018-02-21 delete person Stewart Briggs
2018-02-21 insert address Forest Centre, Marston Moretaine, MK430PS
2018-01-10 delete address Forest Centre, Marston Moretaine, MK43 0PS
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update website_status FlippedRobots => OK
2017-12-13 delete source_ip 195.60.164.205
2017-12-13 insert source_ip 104.16.197.254
2017-12-13 insert source_ip 104.16.198.254
2017-12-13 insert source_ip 104.16.199.254
2017-12-13 insert source_ip 104.16.200.254
2017-12-13 insert source_ip 104.16.201.254
2017-12-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-24 update website_status OK => FlippedRobots
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-07-19 update statutory_documents DIRECTOR APPOINTED MR CRAIG SPENCER AUSTIN
2017-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART BRIGGS
2017-07-05 insert person Rod Calvert
2017-05-05 update statutory_documents DIRECTOR APPOINTED CLLR NORMAN BRYAN COSTIN
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-09 delete email sa..@marstonvale.org
2017-02-09 delete phone 01234 762615
2017-01-04 insert email sa..@marstonvale.org
2017-01-04 insert person Norman Costin
2017-01-04 insert phone 01234 762615
2017-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-26 insert person Gareth Ellis
2016-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE CHAPMAN
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-04 update statutory_documents DIRECTOR APPOINTED MR RICHARD GARETH ELLIS
2016-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEPHENS
2016-03-19 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-02-12 update account_category TOTAL EXEMPTION FULL => GROUP
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 delete managingdirector Nick Webb
2016-01-09 delete secretary Nick Webb
2016-01-09 delete person Mark Burrows-Smith
2016-01-09 delete source_ip 195.60.164.101
2016-01-09 insert source_ip 195.60.164.205
2016-01-09 update person_description Nick Webb => Nick Webb
2016-01-09 update person_title Nick Webb: Trustee; Managing Director; Company Secretary => Trustee; Managing Director and the Trusts' Company Secretary )
2016-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-09 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2015-12-09 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-12-02 update statutory_documents DIRECTOR APPOINTED MR RODNEY JOHN CALVERT
2015-11-09 update statutory_documents 07/11/15 NO MEMBER LIST
2015-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH
2015-08-06 insert person John Thelwall
2015-07-24 update statutory_documents DIRECTOR APPOINTED MR JOHN CHRITOPHER THELWALL
2015-04-15 delete person Easter Trail
2015-01-07 update account_category GROUP => TOTAL EXEMPTION FULL
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
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-12-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2014-12-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-11-11 update statutory_documents 07/11/14 NO MEMBER LIST
2014-07-07 insert company_previous_name THE MARSTON VALE TRUST
2014-07-07 update name THE MARSTON VALE TRUST => THE FOREST OF MARSTON VALE TRUST
2014-06-13 update statutory_documents COMPANY NAME CHANGED THE MARSTON VALE TRUST CERTIFICATE ISSUED ON 13/06/14
2014-06-13 update statutory_documents NE01 FILED
2014-06-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-06 update statutory_documents CHANGE OF NAME 13/05/2014
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2013-12-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-11-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-08 update statutory_documents 07/11/13 NO MEMBER LIST
2013-09-18 update website_status FlippedRobots => OK
2013-09-16 update website_status OK => FlippedRobots
2013-08-15 insert general_emails in..@marstonvale.org
2013-08-15 insert address The Forest Centre, Station Road, Marston Moretaine, Bedford, MK43 0PR
2013-08-15 insert email in..@marstonvale.org
2013-07-05 delete address The Forest Centre & Millennium Country Park Forest of Marston Vale, Bedfordshire MK43 0PR 01234 767037
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-23 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-06-13 update statutory_documents DIRECTOR APPOINTED PROFESSOR WILLIAM STEPHENS
2013-01-23 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-22 insert person Sunday Stroll
2012-12-11 update person_description Bob Wallace
2012-11-26 insert person Bob Wallace
2012-11-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-13 update statutory_documents 07/11/12 NO MEMBER LIST
2012-10-24 insert email he..@marstonvale.org
2012-10-24 insert person Helen Murray
2012-05-17 update statutory_documents AUDITORS RESIGNATION
2012-05-11 update statutory_documents AUDITOR'S RESIGNATION
2012-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HOWE
2012-01-10 update statutory_documents SECRETARY APPOINTED NICHOLAS JOHN WEBB
2012-01-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTONY TALBOT
2011-12-21 update statutory_documents DIRECTOR APPOINTED NIGEL DAVIS
2011-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BROCKLEBANK
2011-11-10 update statutory_documents 07/11/11 NO MEMBER LIST
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FIONA CHAPMAN / 07/11/2011
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 07/11/2011
2011-11-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-15 update statutory_documents 07/11/10 NO MEMBER LIST
2010-10-13 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2009-12-12 update statutory_documents DIRECTOR APPOINTED ANDREW BROCKLEBANK
2009-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN FERGUSON
2009-11-11 update statutory_documents 07/11/09 NO MEMBER LIST
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FIONA CHAPMAN / 07/11/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JAYNE HASSALL / 07/11/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHNSTON / 07/11/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN KATHLEEN FERGUSON / 07/11/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 07/11/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWE / 07/11/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FAULKNER / 07/11/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLACE / 07/11/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART DUVAL BRIGGS / 07/11/2009
2009-10-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-29 update statutory_documents DIRECTOR APPOINTED STEWART DUVAL BRIGGS
2009-02-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT KING
2009-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-11 update statutory_documents AUDITOR'S RESIGNATION
2008-11-28 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/08
2008-03-27 update statutory_documents DIRECTOR APPOINTED JOAN FERGUSON
2008-02-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SALLY WILLIAMS
2008-01-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 136-140 BEDFORD ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH
2007-11-23 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/07
2007-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-11 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/06
2006-09-28 update statutory_documents DIRECTOR RESIGNED
2006-02-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-17 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/05
2005-06-14 update statutory_documents DIRECTOR RESIGNED
2004-11-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-29 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/04
2004-08-10 update statutory_documents DIRECTOR RESIGNED
2004-08-10 update statutory_documents DIRECTOR RESIGNED
2004-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-29 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/03
2003-04-14 update statutory_documents NEW SECRETARY APPOINTED
2003-04-14 update statutory_documents SECRETARY RESIGNED
2003-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-31 update statutory_documents NEW SECRETARY APPOINTED
2003-01-31 update statutory_documents SECRETARY RESIGNED
2002-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-07 update statutory_documents DIRECTOR RESIGNED
2002-11-07 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/02
2002-09-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-18 update statutory_documents DIRECTOR RESIGNED
2002-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-14 update statutory_documents DIRECTOR RESIGNED
2001-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-30 update statutory_documents DIRECTOR RESIGNED
2001-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-02 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/01
2001-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-13 update statutory_documents DIRECTOR RESIGNED
2001-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-22 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/00
2000-09-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-08 update statutory_documents DIRECTOR RESIGNED
2000-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-16 update statutory_documents DIRECTOR RESIGNED
2000-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-12 update statutory_documents DIRECTOR RESIGNED
1999-11-16 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/99
1999-10-27 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-13 update statutory_documents DIRECTOR RESIGNED
1999-03-24 update statutory_documents DIRECTOR RESIGNED
1999-02-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-11-26 update statutory_documents DIRECTOR RESIGNED
1998-11-10 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/98
1998-10-14 update statutory_documents DIRECTOR RESIGNED
1998-10-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1998-10-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/98 FROM: THE FOREST OFFICE BRAODMEAD ROAD STEWARTBY BEDFORD MK43 9LZ
1998-07-06 update statutory_documents NEW SECRETARY APPOINTED
1998-07-06 update statutory_documents SECRETARY RESIGNED
1997-12-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1997-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION