Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-25 |
delete index_pages_linkeddomain survey-this.co.uk |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
2023-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT |
2023-06-02 |
update person_title Nick Hampson: Managing Director; Elected President of the Survey Association => Managing Director |
2023-04-19 |
delete address 65 Cross Street
Sale
Greater Manchester
M33 7HF |
2023-04-19 |
delete address 65 Cross Street, Sale, Manchester, M33 7HF |
2023-04-19 |
insert about_pages_linkeddomain service.gov.uk |
2023-04-19 |
insert about_pages_linkeddomain www.gov.uk |
2023-04-19 |
insert address Aintree House, Trident Business Park, Daten Avenue, Warrington WA3 6BX |
2023-04-19 |
insert career_pages_linkeddomain service.gov.uk |
2023-04-19 |
insert career_pages_linkeddomain www.gov.uk |
2023-04-19 |
insert casestudy_pages_linkeddomain service.gov.uk |
2023-04-19 |
insert casestudy_pages_linkeddomain www.gov.uk |
2023-04-19 |
insert contact_pages_linkeddomain service.gov.uk |
2023-04-19 |
insert contact_pages_linkeddomain www.gov.uk |
2023-04-19 |
insert index_pages_linkeddomain service.gov.uk |
2023-04-19 |
insert index_pages_linkeddomain www.gov.uk |
2023-04-19 |
insert management_pages_linkeddomain service.gov.uk |
2023-04-19 |
insert management_pages_linkeddomain www.gov.uk |
2023-04-19 |
insert service_pages_linkeddomain service.gov.uk |
2023-04-19 |
insert service_pages_linkeddomain www.gov.uk |
2023-04-19 |
update primary_contact 65 Cross Street
Sale
Greater Manchester
M33 7HF => Aintree House, Trident Business Park, Daten Avenue, Warrington WA3 6BX |
2023-04-07 |
delete address 63-65 CROSS STREET SALE ENGLAND M33 7HF |
2023-04-07 |
insert address AINTREE HOUSE TRIDENT BUSINESS PARK RISLEY WARRINGTON ENGLAND WA3 6BX |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2022-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2022 FROM
63-65 CROSS STREET
SALE
M33 7HF
ENGLAND |
2022-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2022-11-18 |
delete address 200 Glasgow Road
Stirling
FK7 8ES |
2022-11-18 |
delete address 65 Cross Street
Sale
M33 7HF |
2022-11-18 |
insert address 65 Cross Street
Sale
Greater Manchester
M33 7HF |
2022-11-18 |
insert address Aintree House
Trident Business Park
Daten Avenue
Risley
Warrington
WA3 6BX |
2022-11-18 |
insert address Ogilvie House
200 Glasgow Road
Stirling
Scotland
FK7 8ES |
2022-09-16 |
delete address 1-3 Paisley Road
Renfrew
PA4 8JH |
2022-09-16 |
insert address Pavilion 5
16 Marchburn Drive
Glasgow Airport Business Park
Paisley
PA3 2SJ |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2022-04-04 |
update statutory_documents DIRECTOR APPOINTED MR. STUART JOSEPH NORTON GILLING |
2022-04-04 |
update statutory_documents DIRECTOR APPOINTED MR. VINCENT MARTIN O'KANE |
2022-03-14 |
insert index_pages_linkeddomain survey-this.co.uk |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-09-27 |
insert address 7 Greenlea Park
Prince Georges Road
London
SW19 2JD |
2021-08-26 |
delete personal_emails da..@mhls.co.uk |
2021-08-26 |
delete personal_emails ma..@mhls.co.uk |
2021-08-26 |
delete personal_emails ni..@mhls.co.uk |
2021-08-26 |
delete personal_emails ra..@mhls.co.uk |
2021-08-26 |
delete personal_emails te..@mhls.co.uk |
2021-08-26 |
delete personal_emails vi..@mhls.co.uk |
2021-08-26 |
delete email da..@mhls.co.uk |
2021-08-26 |
delete email ma..@mhls.co.uk |
2021-08-26 |
delete email ni..@mhls.co.uk |
2021-08-26 |
delete email ph..@mhls.org.uk |
2021-08-26 |
delete email ra..@mhls.co.uk |
2021-08-26 |
delete email st..@mhls.co.uk |
2021-08-26 |
delete email te..@mhls.co.uk |
2021-08-26 |
delete email vi..@mhls.co.uk |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES |
2021-07-25 |
insert personal_emails da..@mhls.co.uk |
2021-07-25 |
insert personal_emails ma..@mhls.co.uk |
2021-07-25 |
insert personal_emails ni..@mhls.co.uk |
2021-07-25 |
insert personal_emails ra..@mhls.co.uk |
2021-07-25 |
insert personal_emails te..@mhls.co.uk |
2021-07-25 |
insert personal_emails vi..@mhls.co.uk |
2021-07-25 |
insert email da..@mhls.co.uk |
2021-07-25 |
insert email ma..@mhls.co.uk |
2021-07-25 |
insert email ni..@mhls.co.uk |
2021-07-25 |
insert email ph..@mhls.org.uk |
2021-07-25 |
insert email ra..@mhls.co.uk |
2021-07-25 |
insert email st..@mhls.co.uk |
2021-07-25 |
insert email te..@mhls.co.uk |
2021-07-25 |
insert email vi..@mhls.co.uk |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-02-06 |
delete address 2 Allen Road
Livingston
EH54 6TQ |
2021-02-06 |
delete phone 01506 467 910 |
2021-02-06 |
delete source_ip 192.124.249.119 |
2021-02-06 |
insert about_pages_linkeddomain wpengine.com |
2021-02-06 |
insert casestudy_pages_linkeddomain wpengine.com |
2021-02-06 |
insert contact_pages_linkeddomain wpengine.com |
2021-02-06 |
insert index_pages_linkeddomain wpengine.com |
2021-02-06 |
insert management_pages_linkeddomain wpengine.com |
2021-02-06 |
insert service_pages_linkeddomain wpengine.com |
2021-02-06 |
insert source_ip 35.246.122.150 |
2021-02-06 |
update robots_txt_status www.malcolmhughes.co.uk: 404 => 200 |
2020-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HAMPSON / 01/12/2019 |
2020-08-07 |
delete about_pages_linkeddomain pas128.co.uk |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON |
2020-06-10 |
delete address 9 Somers Road
Rugby
CV22 7DB |
2020-06-10 |
delete phone 01788 435 394 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-01-07 |
update num_mort_charges 4 => 5 |
2020-01-07 |
update num_mort_outstanding 0 => 1 |
2019-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013190800005 |
2019-12-07 |
update num_mort_outstanding 1 => 0 |
2019-12-07 |
update num_mort_satisfied 3 => 4 |
2019-11-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
2019-04-21 |
update website_status InternalLimits => OK |
2019-04-21 |
delete source_ip 178.62.23.126 |
2019-04-21 |
insert source_ip 192.124.249.119 |
2019-04-21 |
update robots_txt_status www.malcolmhughes.co.uk: 200 => 404 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-11-10 |
update website_status OK => InternalLimits |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-02-28 |
update website_status FlippedRobots => OK |
2018-02-28 |
delete source_ip 88.98.49.162 |
2018-02-28 |
insert source_ip 178.62.23.126 |
2018-02-05 |
update website_status OK => FlippedRobots |
2017-12-01 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP WRIGHT |
2017-11-19 |
delete person John Furniss |
2017-11-19 |
delete person Michael Rowan |
2017-11-19 |
update person_description Nick Hampson => Nick Hampson |
2017-11-07 |
update account_ref_month 11 => 6 |
2017-11-07 |
update accounts_next_due_date 2018-08-31 => 2018-03-31 |
2017-10-16 |
update statutory_documents PREVSHO FROM 30/11/2017 TO 30/06/2017 |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
2017-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN HENDERSON OGILVIE |
2017-08-04 |
update statutory_documents CESSATION OF JOHN ROBERT FURNISS AS A PSC |
2017-07-06 |
delete address The Nook, West Thirston, Northumberland, NE65 9QB |
2017-07-06 |
delete phone 01670 787 474 |
2017-07-06 |
insert address 9 Somers Road, Rugby,
CV22 7DB |
2017-07-06 |
insert phone 01788 550017 |
2017-06-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BLAKE ROBINSON |
2017-04-26 |
delete address FAIRFIELD HOUSE 104 WHITBY ROAD ELLESMERE PORT CHESHIRE CH65 0AB |
2017-04-26 |
insert address 63-65 CROSS STREET SALE ENGLAND M33 7HF |
2017-04-26 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-26 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-26 |
update registered_address |
2017-02-15 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-02-08 |
update num_mort_outstanding 3 => 1 |
2017-02-08 |
update num_mort_satisfied 1 => 3 |
2017-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2017 FROM
FAIRFIELD HOUSE
104 WHITBY ROAD
ELLESMERE PORT
CHESHIRE
CH65 0AB |
2017-02-06 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN HENDERSON OGILVIE |
2017-02-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FINDLAY WATSON |
2017-02-06 |
update statutory_documents SECRETARY APPOINTED MR JOHN FINDLAY WATSON |
2017-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FURNISS |
2017-02-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN FURNISS |
2017-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD MCQUE |
2016-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-08-05 |
update statutory_documents OTHER COMPANY BUSINESS 28/07/2016 |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
delete fax 01506 463 435 |
2016-07-09 |
delete fax 0161 962 9243 |
2016-07-09 |
update person_description Nick Hampson => Nick Hampson |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-04-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-04-12 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-08-10 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-07-23 |
update statutory_documents 19/07/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-10 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-08-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-07-21 |
update statutory_documents 19/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-07-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-06-12 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-09-03 |
delete person Bernhard Becker |
2013-09-03 |
insert person Mat Parkinson |
2013-09-03 |
insert person Stuart Gilling |
2013-09-03 |
update person_description Steve Murray => Steve Murray |
2013-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNHARD BECKER |
2013-08-01 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-08-01 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-07-22 |
update statutory_documents 19/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-21 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-06-11 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-02 |
insert about_pages_linkeddomain twitter.com |
2013-06-02 |
insert index_pages_linkeddomain twitter.com |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-09 |
delete otherexecutives Michael Rowan |
2012-12-09 |
delete address Malcolm Hughes Land Surveyors
65 Cross Street
Sale
Manchester
M33 7HF |
2012-12-09 |
delete phone 0800 083 1338 |
2012-12-09 |
insert address 2 Allen Road, Livingston,
West Lothian, EH54 6TQ |
2012-12-09 |
insert email li..@mhls.co.uk |
2012-12-09 |
insert fax 01506 463 435 |
2012-12-09 |
insert person Bernhard Becker |
2012-12-09 |
insert person Lyndsay Clark |
2012-12-09 |
insert phone 01506 467 910 |
2012-12-09 |
insert phone 0161 926 0650 |
2012-12-09 |
update person_description Steve Murray |
2012-12-09 |
update person_title Michael Rowan |
2012-12-09 |
update person_title Steve Murray |
2012-11-28 |
update statutory_documents DIRECTOR APPOINTED MR BERNHARD NONE BECKER |
2012-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWAN |
2012-07-23 |
update statutory_documents 19/07/12 FULL LIST |
2012-05-11 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents 19/07/11 FULL LIST |
2011-06-02 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents 19/07/10 FULL LIST |
2010-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2009-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAMPSON / 19/03/2008 |
2008-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2006-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
2006-02-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-02-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
2005-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-09 |
update statutory_documents SECRETARY RESIGNED |
2005-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-22 |
update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2004-04-22 |
update statutory_documents NC INC ALREADY ADJUSTED
21/03/04 |
2004-04-22 |
update statutory_documents £ NC 200/100000
11/03 |
2003-09-11 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
2003-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2003-03-27 |
update statutory_documents £ IC 200/137
11/02/03
£ SR 63@1=63 |
2003-01-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-12-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2002-12-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
2002-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2002-04-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
2001-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2001-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/01 FROM:
10 HAFOD ROAD WEST
PENHRYN BAY
LLANDUDNO
CONWAY LL30 3PN |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS |
2000-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-02 |
update statutory_documents RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS |
1999-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS |
1998-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1997-12-02 |
update statutory_documents £ NC 100/200
20/11/97 |
1997-12-02 |
update statutory_documents NC INC ALREADY ADJUSTED 20/11/97 |
1997-12-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/97 |
1997-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-08-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-07-25 |
update statutory_documents RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS |
1997-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/97 FROM:
MARKET CHAMBERS
123/124 HIGH STREET
SOUTHAMPTON
HAMPSHIRE, SO1 0AA |
1996-09-10 |
update statutory_documents RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS |
1996-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1995-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/94 |
1995-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-09-05 |
update statutory_documents RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS |
1994-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-14 |
update statutory_documents RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS |
1994-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/93 |
1993-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92 |
1993-09-09 |
update statutory_documents RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS |
1992-10-14 |
update statutory_documents RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS |
1992-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 |
1992-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90 |
1991-09-11 |
update statutory_documents RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS |
1991-02-12 |
update statutory_documents RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS |
1990-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89 |
1989-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/89 FROM:
31 CARLTON CRESCENT
SOUTHAMPTON
SO1 2EW |
1989-08-10 |
update statutory_documents RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS |
1989-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88 |
1988-08-03 |
update statutory_documents RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS |
1988-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/87 |
1987-10-14 |
update statutory_documents RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS |
1987-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86 |
1987-09-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-04-21 |
update statutory_documents RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS |
1986-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/85 |
1983-11-09 |
update statutory_documents ALLOTMENT OF SHARES |
1979-05-25 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/05/79 |
1977-12-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1977-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |