WELBECK ESTATES COMPANY - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
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
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-09-08 update num_mort_charges 1 => 2
2022-09-08 update num_mort_outstanding 1 => 2
2022-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020551290002
2022-07-03 insert about_pages_linkeddomain list-manage.com
2022-07-03 insert career_pages_linkeddomain list-manage.com
2022-07-03 insert contact_pages_linkeddomain list-manage.com
2022-07-03 insert index_pages_linkeddomain list-manage.com
2022-07-03 insert management_pages_linkeddomain list-manage.com
2022-07-03 insert terms_pages_linkeddomain list-manage.com
2022-03-29 insert contact_pages_linkeddomain smithautomata.co.uk
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2022-02-06 delete about_pages_linkeddomain list-manage.com
2022-02-06 delete person Beth Walker
2022-02-06 delete person Cat Storey
2022-02-06 delete person Dayle Green
2022-02-06 delete person Nicola Doughty
2022-02-06 insert person Alex Powell
2022-02-06 insert person Fiona Clapperton
2021-06-30 delete contact_pages_linkeddomain list-manage.com
2021-06-30 insert person Maggi Hambling
2021-06-30 insert person Ruth Waller
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-04-24 delete about_pages_linkeddomain komododigital.co.uk
2021-04-24 delete alias The Harley Gallery and Welbeck Estates Co Ltd
2021-04-24 delete contact_pages_linkeddomain komododigital.co.uk
2021-04-24 delete index_pages_linkeddomain komododigital.co.uk
2021-04-24 delete management_pages_linkeddomain komododigital.co.uk
2021-04-24 delete registration_number 5846333
2021-04-24 delete terms_pages_linkeddomain komododigital.co.uk
2021-04-24 delete terms_pages_linkeddomain the-harley-gallery.myshopify.com
2021-04-24 insert contact_pages_linkeddomain pinterest.co.uk
2021-04-24 insert email co..@welbeck.co.uk
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-02-15 delete otherexecutives Hannah Obee
2021-02-15 delete otherexecutives Henry Wyndham
2021-02-15 delete otherexecutives Michael Hall
2021-02-15 delete contact_pages_linkeddomain the-harley-gallery.myshopify.com
2021-02-15 delete management_pages_linkeddomain burlington.org.uk
2021-02-15 delete person Hannah Obee
2021-02-15 delete person Henry Wyndham
2021-02-15 delete person Michael Hall
2021-02-15 insert person Beth Walker
2021-02-15 insert person Callie Greaves
2021-02-15 insert person Carl Gibson
2021-02-15 insert person Carol Hibbert
2021-02-15 insert person Caroline Greyling
2021-02-15 insert person Cat Storey
2021-02-15 insert person Dayle Green
2021-02-15 insert person Derek Adlam
2021-02-15 insert person Hannah Marples
2021-02-15 insert person Katie Patterson
2021-02-15 insert person Laura Sherburn
2021-02-15 insert person Louise Boyd
2021-02-15 insert person Nicola Doughty
2021-02-15 insert person Rebecca Hardy
2021-02-15 insert person Susan Sherrit
2021-01-15 delete source_ip 185.136.235.229
2021-01-15 insert alias The Harley Gallery and Welbeck Estates Co Ltd
2021-01-15 insert contact_pages_linkeddomain the-harley-gallery.myshopify.com
2021-01-15 insert contact_pages_linkeddomain www.gov.uk
2021-01-15 insert source_ip 185.199.220.30
2021-01-15 insert terms_pages_linkeddomain the-harley-gallery.myshopify.com
2021-01-15 update person_title Lisa Gee: Gallery Director; Director => Director
2020-10-06 update website_status DomainNotFound => OK
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-03 update website_status OK => DomainNotFound
2020-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-05 delete about_pages_linkeddomain amazon.co.uk
2020-04-05 delete alias The Harley Gallery and Welbeck Estates Co Ltd
2020-04-05 delete index_pages_linkeddomain amazon.co.uk
2020-04-05 delete management_pages_linkeddomain amazon.co.uk
2020-04-05 delete product_pages_linkeddomain amazon.co.uk
2020-04-05 delete terms_pages_linkeddomain amazon.co.uk
2020-03-05 insert alias The Harley Gallery and Welbeck Estates Co Ltd
2020-03-05 insert registration_number 5846333
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-04 delete alias The Harley Gallery and Welbeck Estates Co Ltd
2019-11-04 delete registration_number 5846333
2019-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-09-05 delete source_ip 31.28.91.246
2019-09-05 insert source_ip 185.136.235.229
2019-08-05 insert alias The Harley Gallery and Welbeck Estates Co Ltd
2019-08-05 insert registration_number 5846333
2019-06-05 delete source_ip 98.129.229.232
2019-06-05 insert source_ip 31.28.91.246
2019-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAGGIE
2019-04-23 insert email ed..@harleygallery.co.uk
2019-04-23 insert person Michael Fullerlove
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-08-12 delete otherexecutives Tim Knox
2018-08-12 delete contact_pages_linkeddomain culturelabel.com
2018-08-12 delete index_pages_linkeddomain culturelabel.com
2018-08-12 delete management_pages_linkeddomain culturelabel.com
2018-08-12 delete management_pages_linkeddomain fitzmuseum.cam.ac.uk
2018-08-12 delete person Tim Knox
2018-08-12 delete product_pages_linkeddomain culturelabel.com
2018-08-12 delete terms_pages_linkeddomain culturelabel.com
2018-08-12 update person_title Hannah Obee: Member of the Curatorial Advisory Committee; Curator Chatsworth House Trust => Member of the Curatorial Advisory Committee; Curator Harewood House
2018-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN BROWN
2018-07-11 update statutory_documents SECRETARY APPOINTED MR IAN GOODWIN
2018-07-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN BROWN
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-01-25 delete index_pages_linkeddomain ow.ly
2018-01-25 delete person Michael Brennand-Wood
2018-01-25 insert alias The Welbeck Estates Company Ltd
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
2017-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-10-19 insert index_pages_linkeddomain ow.ly
2017-07-10 delete email rw..@harleygallery.co.uk
2017-07-10 delete index_pages_linkeddomain bit.ly
2017-07-10 update person_title Michael Brennand-Wood: Events => Exhibitions
2017-04-04 delete index_pages_linkeddomain youtube.com
2017-04-04 insert index_pages_linkeddomain bit.ly
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-22 insert about_pages_linkeddomain culturelabel.com
2017-01-22 insert contact_pages_linkeddomain culturelabel.com
2017-01-22 insert index_pages_linkeddomain culturelabel.com
2017-01-22 insert index_pages_linkeddomain youtube.com
2017-01-22 insert management_pages_linkeddomain culturelabel.com
2017-01-22 insert person Bouke de Vries
2017-01-22 insert person Michael Brennand-Wood
2017-01-22 insert product_pages_linkeddomain culturelabel.com
2017-01-22 insert projects_pages_linkeddomain culturelabel.com
2017-01-22 insert terms_pages_linkeddomain culturelabel.com
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-22 insert general_emails in..@welbeck.co.uk
2016-11-22 delete index_pages_linkeddomain bit.ly
2016-11-22 insert email in..@welbeck.co.uk
2016-08-24 insert index_pages_linkeddomain bit.ly
2016-07-09 delete email co..@welbeck.co.uk
2016-07-09 delete index_pages_linkeddomain bit.ly
2016-07-09 insert about_pages_linkeddomain bbc.co.uk
2016-07-09 insert person Julian Bray
2016-07-09 insert person Sophie Ploeg
2016-05-14 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-14 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-04-21 delete personal_emails na..@welbeck.co.uk
2016-04-21 insert marketing_emails ma..@harleygallery.co.uk
2016-04-21 delete email dg..@harleygallery.co.uk
2016-04-21 delete email lg..@harleygallery.co.uk
2016-04-21 delete email na..@welbeck.co.uk
2016-04-21 delete email rg..@harleygallery.co.uk
2016-04-21 delete email ss..@harleygallery.co.uk
2016-04-21 delete person Carl Gibson
2016-04-21 delete person Carol Hibbert
2016-04-21 delete person Cat Storey
2016-04-21 delete person Dayle Green
2016-04-21 delete person Gareth Hughes
2016-04-21 delete person Rick Gascoigne
2016-04-21 delete person Susan Sherrit
2016-04-21 insert about_pages_linkeddomain architecture.com
2016-04-21 insert about_pages_linkeddomain bl.uk
2016-04-21 insert about_pages_linkeddomain hbarchitects.co.uk
2016-04-21 insert about_pages_linkeddomain independent.co.uk
2016-04-21 insert about_pages_linkeddomain telegraph.co.uk
2016-04-21 insert about_pages_linkeddomain theartnewspaper.com
2016-04-21 insert about_pages_linkeddomain theartsdesk.com
2016-04-21 insert about_pages_linkeddomain theguardian.com
2016-04-21 insert about_pages_linkeddomain wallpaper.com
2016-04-21 insert email co..@welbeck.co.uk
2016-04-21 insert email ma..@harleygallery.co.uk
2016-04-21 insert person Edward Harley
2016-04-21 update person_description John Martin Robinson => John Martin Robinson
2016-04-21 update person_title William Parente: Trustee => Trustee; Chairman of the Trustees
2016-03-18 update statutory_documents 23/02/16 FULL LIST
2016-02-21 delete index_pages_linkeddomain commun.it
2016-02-21 delete person Natalie Raines
2016-02-21 insert about_pages_linkeddomain northnotts.co.uk
2016-02-21 insert index_pages_linkeddomain bit.ly
2016-02-21 insert person John Martin Robinson
2016-02-21 insert person Zita Caldecott
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-01 delete index_pages_linkeddomain ow.ly
2015-08-01 insert index_pages_linkeddomain commun.it
2015-05-11 insert address A60 Mansfield Road Welbeck, Worksop, Nottinghamshire. S80 3LW
2015-05-08 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-08 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-19 update statutory_documents 23/02/15 FULL LIST
2015-03-13 delete email hg..@harleygallery.co.uk
2015-03-13 delete person Heather Gilberthorpe
2015-01-28 delete person Lauren Woodhall
2015-01-28 insert index_pages_linkeddomain ow.ly
2014-12-09 insert otherexecutives Michael Hall
2014-12-09 delete index_pages_linkeddomain ow.ly
2014-12-09 insert person Michael Hall
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-23 delete person Philippa Glanville
2014-10-23 delete person Wendy Ramshaw
2014-09-02 insert person Wendy Ramshaw
2014-06-27 insert personal_emails na..@welbeck.co.uk
2014-06-27 delete person John Martin Robinson
2014-06-27 insert email na..@welbeck.co.uk
2014-06-27 insert person Natalie Patel
2014-06-27 update person_title Philippa Glanville: Curatorial Advisor => Advisor
2014-06-25 update statutory_documents DIRECTOR APPOINTED MR IAN GOODWIN
2014-06-25 update statutory_documents DIRECTOR APPOINTED MR ROBIN JAMES BROWN
2014-06-25 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN HAGGIE
2014-04-20 delete index_pages_linkeddomain harleygalleryblog.co.uk
2014-04-20 delete index_pages_linkeddomain surveymonkey.com
2014-04-20 delete source_ip 62.204.35.177
2014-04-20 insert index_pages_linkeddomain amazon.co.uk
2014-04-20 insert index_pages_linkeddomain eepurl.com
2014-04-20 insert index_pages_linkeddomain komododigital.co.uk
2014-04-20 insert index_pages_linkeddomain ow.ly
2014-04-20 insert source_ip 98.129.229.232
2014-04-20 update robots_txt_status www.harleygallery.co.uk: 404 => 200
2014-03-08 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-03-08 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-02-26 update statutory_documents 23/02/14 FULL LIST
2014-01-07 update account_ref_day 29 => 31
2014-01-07 update account_ref_month 2 => 3
2014-01-07 update accounts_next_due_date 2014-11-30 => 2014-12-31
2013-12-10 update statutory_documents CURREXT FROM 28/02/2014 TO 31/03/2014
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-08-15 insert about_pages_linkeddomain surveymonkey.com
2013-08-15 insert contact_pages_linkeddomain surveymonkey.com
2013-08-15 insert index_pages_linkeddomain surveymonkey.com
2013-07-08 insert index_pages_linkeddomain harleygalleryblog.co.uk
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-23 update account_category TOTAL EXEMPTION FULL => DORMANT
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-13 delete about_pages_linkeddomain eepurl.com
2013-05-13 delete contact_pages_linkeddomain eepurl.com
2013-05-13 delete index_pages_linkeddomain eepurl.com
2013-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020551290001
2013-02-26 update statutory_documents 23/02/13 FULL LIST
2013-01-14 delete otherexecutives Rebecca Wombell
2013-01-14 update person_title Rebecca Wombell
2012-12-13 insert phone 01777 702049
2012-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-02-23 update statutory_documents 23/02/12 FULL LIST
2011-11-23 update statutory_documents 28/02/11 TOTAL EXEMPTION FULL
2011-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2011 FROM PORTLAND ESTATE OFFICE WELBECK WORKSHOP NOTTINGHAMSHIRE S80 3LT
2011-03-25 update statutory_documents 28/02/11 NO CHANGES
2010-10-27 update statutory_documents 28/02/10 TOTAL EXEMPTION FULL
2010-04-15 update statutory_documents 28/02/10 NO CHANGES
2010-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SWAN / 28/03/2007
2009-06-23 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents RETURN MADE UP TO 29/02/08; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALEXANDRA BENTINCK
2008-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-06-24 update statutory_documents RETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS
2008-05-07 update statutory_documents PREVSHO FROM 31/03/2008 TO 29/02/2008
2007-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-29 update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-19 update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-06 update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-06 update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2004-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-01 update statutory_documents RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2003-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-03 update statutory_documents RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-01-05 update statutory_documents RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-01-18 update statutory_documents RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-01-20 update statutory_documents RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1998-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-01-23 update statutory_documents RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS
1998-01-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-02-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 25/03/97 TO 31/03/97
1997-02-04 update statutory_documents RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS
1996-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/96
1996-01-17 update statutory_documents RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS
1995-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/95
1995-01-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-01-16 update statutory_documents RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS
1995-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/94
1994-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/93
1994-01-24 update statutory_documents RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS
1993-01-22 update statutory_documents RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS
1993-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/92
1992-01-29 update statutory_documents RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS
1992-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/91
1991-07-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/90
1991-02-14 update statutory_documents RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS
1991-01-07 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-01-31 update statutory_documents RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS
1990-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/89
1989-03-31 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/03
1989-02-10 update statutory_documents RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS
1989-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-03-02 update statutory_documents RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS
1988-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE
1987-05-13 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-05-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-03-30 update statutory_documents GAZETTABLE DOCUMENT
1987-03-18 update statutory_documents COMPANY NAME CHANGED GIANTSTATIC LIMITED CERTIFICATE ISSUED ON 18/03/87
1986-09-15 update statutory_documents CERTIFICATE OF INCORPORATION