Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-08 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-11-08 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-17 |
update statutory_documents DIRECTOR APPOINTED MR KERRY JENKINS |
2023-01-31 |
update statutory_documents DIRECTOR APPOINTED MR EMMY BODROGI HACKETT |
2023-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES |
2022-09-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-09-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-09-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-09-04 |
delete address 4201 Wilson Boulevard
Suite 11 & 12
3rd Floor
Arlington, VA 22203
United States |
2022-09-04 |
delete address Peninsula Corporate Park
Ganpatrao Kadam Marg
Lower Parel, Mumbai 400013
India |
2022-09-04 |
delete address Secoya Building 5e verdieping
Papendorpseweg 99
3528 BJ Utrecht
The Netherlands |
2022-09-04 |
delete source_ip 143.204.68.117 |
2022-09-04 |
delete source_ip 143.204.68.109 |
2022-09-04 |
delete source_ip 143.204.68.101 |
2022-09-04 |
delete source_ip 143.204.68.63 |
2022-09-04 |
insert address 9th Floor, Central Park,
Stadsplateau 27-29
3521 AZ Utrecht
The Netherlands |
2022-09-04 |
insert address Mumbai City, Mumbai
Maharashtra 400051
India |
2022-09-04 |
insert address Suite 38, Level 9,
CTF Finance Tower,
No.6 Zhujiang Dong Road,
Tianhe District, Guangzhou 510062
China |
2022-09-04 |
insert source_ip 13.224.222.22 |
2022-09-04 |
insert source_ip 13.224.222.36 |
2022-09-04 |
insert source_ip 13.224.222.65 |
2022-09-04 |
insert source_ip 13.224.222.118 |
2022-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MALLEY |
2022-07-06 |
delete about_pages_linkeddomain secure.force.com |
2022-07-06 |
delete address 2, bld. 1, Spartakovsky Pereulok,
Business Centre «Platforma»
entrance 8, floor 4
Moscow
105082, Russia |
2022-07-06 |
delete address 37 A Professora Popova str.,
Office 307,
St. Petersburg,
197022, Russia |
2022-07-06 |
delete address Airport Plaza, Building C Kyoto
Leonardo da Vincilaan 19
1831 Diegem (Machelen)
Belgium |
2022-07-06 |
delete address Jl. Senopati No. 58
Kebayoran Baru
Jakarta 12160
Indonesia |
2022-07-06 |
delete address Phase II
Gurgaon, Haryana 122002
India |
2022-07-06 |
delete address Via Toscana 1
Rome 00187
Italy |
2022-07-06 |
delete alias SHL Hong Kong |
2022-07-06 |
delete alias SHL Philippines |
2022-07-06 |
delete alias SHL Russia |
2022-07-06 |
delete alias SHL Saudi Arabia |
2022-07-06 |
delete alias SHL Singapore |
2022-07-06 |
delete career_pages_linkeddomain secure.force.com |
2022-07-06 |
delete casestudy_pages_linkeddomain secure.force.com |
2022-07-06 |
delete client_pages_linkeddomain secure.force.com |
2022-07-06 |
delete contact_pages_linkeddomain evaliontm.com |
2022-07-06 |
delete contact_pages_linkeddomain secure.force.com |
2022-07-06 |
delete contact_pages_linkeddomain shl.ru |
2022-07-06 |
delete index_pages_linkeddomain secure.force.com |
2022-07-06 |
delete management_pages_linkeddomain secure.force.com |
2022-07-06 |
delete partner_pages_linkeddomain secure.force.com |
2022-07-06 |
delete phone +7 (495) 646-75-16 |
2022-07-06 |
delete phone +7 (812) 332-17-28 |
2022-07-06 |
delete product_pages_linkeddomain secure.force.com |
2022-07-06 |
delete service_pages_linkeddomain secure.force.com |
2022-07-06 |
delete solution_pages_linkeddomain secure.force.com |
2022-07-06 |
delete source_ip 52.222.138.20 |
2022-07-06 |
delete source_ip 52.222.138.24 |
2022-07-06 |
delete source_ip 52.222.138.73 |
2022-07-06 |
delete source_ip 52.222.138.83 |
2022-07-06 |
delete terms_pages_linkeddomain secure.force.com |
2022-07-06 |
insert address Da Vincilaan 2 bus 203,
1930 Zaventem
Belgium |
2022-07-06 |
insert address Jl. Senopati No. 58
Kebayoran Baru
Jakarta 12110
Indonesia |
2022-07-06 |
insert address Phase II
Gurgaon 122002
India |
2022-07-06 |
insert address Via Boezio 6
Rome 00193
Italy |
2022-07-06 |
insert alias SHL Labs |
2022-07-06 |
insert contact_pages_linkeddomain evalion-shl.com |
2022-07-06 |
insert source_ip 143.204.68.117 |
2022-07-06 |
insert source_ip 143.204.68.109 |
2022-07-06 |
insert source_ip 143.204.68.101 |
2022-07-06 |
insert source_ip 143.204.68.63 |
2022-07-06 |
update robots_txt_status support.shl.com: 200 => 404 |
2022-07-06 |
update website_status FlippedRobots => OK |
2022-04-23 |
update website_status OK => FlippedRobots |
2022-02-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JOHN MOODY |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES |
2021-12-19 |
delete index_pages_linkeddomain hr.com |
2021-12-19 |
delete source_ip 143.204.173.123 |
2021-12-19 |
delete source_ip 143.204.173.116 |
2021-12-19 |
delete source_ip 143.204.173.82 |
2021-12-19 |
delete source_ip 143.204.173.57 |
2021-12-19 |
insert index_pages_linkeddomain browsehappy.com |
2021-12-19 |
insert index_pages_linkeddomain secure.force.com |
2021-12-19 |
insert source_ip 52.222.138.20 |
2021-12-19 |
insert source_ip 52.222.138.24 |
2021-12-19 |
insert source_ip 52.222.138.73 |
2021-12-19 |
insert source_ip 52.222.138.83 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-08 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-10-02 |
delete address 21F Rufino Pacific Tower
6784 Ayala Avenue
Makati City
1223
PHILIPPINES |
2021-10-02 |
delete address 3rd Floor
124-126 rue de Provence
Paris 75008
France |
2021-10-02 |
delete address Barfoot and Thompson Building
Level 10
34 Shortland Street
Auckland 1010
New Zealand |
2021-10-02 |
delete address Regeringsgatan 59
111 56 Stockholm
Sweden |
2021-10-02 |
delete address WeWork Mennica Legacy Tower
ul. Prosta 20
00-850 Warszawa |
2021-10-02 |
delete career_pages_linkeddomain myworkdayjobs.com |
2021-10-02 |
delete phone + 971 44272600 |
2021-10-02 |
delete phone +61 289 181 000 |
2021-10-02 |
delete phone +632 8466773 |
2021-10-02 |
delete phone +91 224 979 8407 |
2021-10-02 |
delete phone 0800-001668 |
2021-10-02 |
delete phone 1.42857 |
2021-10-02 |
delete source_ip 52.85.104.9 |
2021-10-02 |
delete source_ip 52.85.104.18 |
2021-10-02 |
delete source_ip 52.85.104.116 |
2021-10-02 |
delete source_ip 52.85.104.124 |
2021-10-02 |
insert address 7 Rue De Madrid
Paris, Ile-de-France, 75008
France |
2021-10-02 |
insert address Generator
12 Madden Street
Wynyard Quarter
Auckland 1010
New Zealand |
2021-10-02 |
insert address Klarabergsviadukten 63
101 23 Stockholm
Sweden |
2021-10-02 |
insert address Leviste Street, Salcedo Village
Makati City, 1227
PHILIPPINES |
2021-10-02 |
insert address Plot-G1- Block GB, Sector V, Salt Lake City
Kolkata 700091
India |
2021-10-02 |
insert career_pages_linkeddomain dol.gov |
2021-10-02 |
insert career_pages_linkeddomain secure.force.com |
2021-10-02 |
insert fax + 971 4435 7688 |
2021-10-02 |
insert index_pages_linkeddomain hr.com |
2021-10-02 |
insert person Bryan Whelan |
2021-10-02 |
insert phone +632 8846 6773 |
2021-10-02 |
insert phone +91-0080-01007444 |
2021-10-02 |
insert phone +971 4568 2958 |
2021-10-02 |
insert phone 0200-896825 |
2021-10-02 |
insert phone 0800-002668 |
2021-10-02 |
insert source_ip 143.204.173.123 |
2021-10-02 |
insert source_ip 143.204.173.116 |
2021-10-02 |
insert source_ip 143.204.173.82 |
2021-10-02 |
insert source_ip 143.204.173.57 |
2021-10-02 |
update person_description Himanshu Aggarwal => Himanshu Aggarwal |
2021-05-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-05-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-05-27 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-10 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RYELL |
2020-08-03 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2020-08-03 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-08-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-07-15 |
insert cfo Paul Greensmith |
2020-07-15 |
delete phone + 39 0272629301 |
2020-07-15 |
delete phone + 39 0645541000 |
2020-07-15 |
delete source_ip 99.86.109.46 |
2020-07-15 |
delete source_ip 99.86.109.54 |
2020-07-15 |
delete source_ip 99.86.109.79 |
2020-07-15 |
delete source_ip 99.86.109.86 |
2020-07-15 |
insert person Paul Greensmith |
2020-07-15 |
insert phone + 39 0230453380 |
2020-07-15 |
insert phone + 39 0699310051 |
2020-07-15 |
insert source_ip 52.85.104.9 |
2020-07-15 |
insert source_ip 52.85.104.18 |
2020-07-15 |
insert source_ip 52.85.104.116 |
2020-07-15 |
insert source_ip 52.85.104.124 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-19 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS VIVIAN MALLEY |
2020-06-10 |
insert otherexecutives Himanshu Aggarwal |
2020-06-10 |
delete address Kennedy Av. 12-14, 11087
Nicosia, Cyprus |
2020-06-10 |
delete phone +357 22007999 |
2020-06-10 |
delete source_ip 99.86.116.29 |
2020-06-10 |
delete source_ip 99.86.116.88 |
2020-06-10 |
delete source_ip 99.86.116.93 |
2020-06-10 |
delete source_ip 99.86.116.120 |
2020-06-10 |
insert address 1 Poseidonos Str., Egkomi,
2406 Nicosia, Cyprus |
2020-06-10 |
insert career_pages_linkeddomain glassdoor.co.uk |
2020-06-10 |
insert person Himanshu Aggarwal |
2020-06-10 |
insert phone +357 2207999 |
2020-06-10 |
insert source_ip 99.86.109.46 |
2020-06-10 |
insert source_ip 99.86.109.54 |
2020-06-10 |
insert source_ip 99.86.109.79 |
2020-06-10 |
insert source_ip 99.86.109.86 |
2020-05-11 |
delete solution_pages_linkeddomain kronos.com |
2020-04-10 |
delete phone +1-571-458-2625 |
2020-04-10 |
delete phone +27 665 3130 |
2020-04-10 |
delete source_ip 13.224.227.15 |
2020-04-10 |
delete source_ip 13.224.227.40 |
2020-04-10 |
delete source_ip 13.224.227.48 |
2020-04-10 |
delete source_ip 13.224.227.87 |
2020-04-10 |
insert phone +27 12 665 3130 |
2020-04-10 |
insert phone 1.42857 |
2020-04-10 |
insert source_ip 99.86.116.29 |
2020-04-10 |
insert source_ip 99.86.116.88 |
2020-04-10 |
insert source_ip 99.86.116.93 |
2020-04-10 |
insert source_ip 99.86.116.120 |
2020-02-28 |
delete address Erottajankatu 7
Helsinki 00130
Finland |
2020-02-28 |
delete address Tower I, Suite 2601
Jl. Jend. Sudirman Kav. 52-53
Jakarta 12190
Indonesia |
2020-02-28 |
delete address ul. Jasna 14/16A
Centrum Jasna
00-041 Warszawa
Poland |
2020-02-28 |
delete phone + 27 120030900 |
2020-02-28 |
delete phone +62 21 5154131 |
2020-02-28 |
delete phone +91 124 6495500 |
2020-02-28 |
delete phone +91 224 092 9292 |
2020-02-28 |
insert address Jl. Senopati No. 58
Kebayoran Baru
Jakarta 12160
Indonesia |
2020-02-28 |
insert address Mannerheiminaukio 1
Helsinki 00100
Finland |
2020-02-28 |
insert address WeWork Mennica Legacy Tower
ul. Prosta 20
00-850 Warszawa |
2020-02-28 |
insert alias SHL Polska Sp. z o.o. |
2020-02-28 |
insert phone +27 1 2004 2637 |
2020-02-28 |
insert phone +27 665 3130 |
2020-02-28 |
insert phone +91 224 979 8407 |
2020-02-28 |
insert phone +91-124-437 9138 |
2020-02-28 |
insert phone 0800 452 214 |
2020-02-28 |
update website_status FailedRobots => OK |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
2019-12-21 |
update website_status OK => FailedRobots |
2019-12-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-15 |
delete source_ip 143.204.192.98 |
2019-11-15 |
delete source_ip 143.204.192.95 |
2019-11-15 |
delete source_ip 143.204.192.45 |
2019-11-15 |
delete source_ip 143.204.192.43 |
2019-11-15 |
insert source_ip 13.224.227.15 |
2019-11-15 |
insert source_ip 13.224.227.40 |
2019-11-15 |
insert source_ip 13.224.227.48 |
2019-11-15 |
insert source_ip 13.224.227.87 |
2019-11-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18 |
2019-11-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-11-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2019-10-14 |
delete phone +91 124 479 8500 |
2019-10-14 |
delete source_ip 99.86.115.36 |
2019-10-14 |
delete source_ip 99.86.115.96 |
2019-10-14 |
delete source_ip 99.86.115.104 |
2019-10-14 |
delete source_ip 99.86.115.112 |
2019-10-14 |
insert phone +91 124 6495500 |
2019-10-14 |
insert source_ip 143.204.192.98 |
2019-10-14 |
insert source_ip 143.204.192.95 |
2019-10-14 |
insert source_ip 143.204.192.45 |
2019-10-14 |
insert source_ip 143.204.192.43 |
2019-09-30 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
2019-09-12 |
delete address 4501 North Fairfax Drive
Suite 800
Arlington, VA 22203
United States |
2019-09-12 |
delete phone +1-703-678-4028 |
2019-09-12 |
delete phone +1-917-913-8250 |
2019-09-12 |
delete source_ip 13.224.227.15 |
2019-09-12 |
delete source_ip 13.224.227.40 |
2019-09-12 |
delete source_ip 13.224.227.48 |
2019-09-12 |
delete source_ip 13.224.227.87 |
2019-09-12 |
insert address 1911 N. Fort Myer Drive
Suite 410
Arlington, VA 22209
United States |
2019-09-12 |
insert address 4201 Wilson Boulevard
Suite 11 & 12
3rd Floor
Arlington, VA 22203
United States |
2019-09-12 |
insert address Level 1
18 National Circuit (Servcorp)
Barton, ACT 2600
Australia |
2019-09-12 |
insert phone +1-646-688-0996 |
2019-09-12 |
insert phone +1-703-276-4680 |
2019-09-12 |
insert phone +61 2 6198 3484 |
2019-09-12 |
insert source_ip 99.86.115.36 |
2019-09-12 |
insert source_ip 99.86.115.96 |
2019-09-12 |
insert source_ip 99.86.115.104 |
2019-09-12 |
insert source_ip 99.86.115.112 |
2019-09-12 |
update primary_contact 4501 North Fairfax Drive
Suite 800
Arlington, VA 22203
United States => 4201 Wilson Boulevard
Suite 11 & 12
3rd Floor
Arlington, VA 22203
United States |
2019-08-13 |
delete address Building A Parkview Green
No. 9 Dongdaqiao Road
Chaoyang District, Beijing 100020
China |
2019-08-13 |
delete source_ip 89.187.118.103 |
2019-08-13 |
insert address Office 609, Level 6
Tower 2, China Central Place
No. 79 Jianguo Road
Chaoyang District, Beijing 100025
China |
2019-08-13 |
insert contact_pages_linkeddomain shldirect.com |
2019-08-13 |
insert email ma..@shl.com |
2019-08-13 |
insert phone +44 (0)207 022 8999 |
2019-08-13 |
insert source_ip 13.224.227.15 |
2019-08-13 |
insert source_ip 13.224.227.40 |
2019-08-13 |
insert source_ip 13.224.227.48 |
2019-08-13 |
insert source_ip 13.224.227.87 |
2019-07-14 |
delete coo Andrew Voysey |
2019-07-14 |
insert coo Ciara Jordan |
2019-07-14 |
delete address Unit 16, Level 14
Taiping Finance Tower
6001 Yitian Road
Futian District, Shenzhen, China 518000 |
2019-07-14 |
delete person Andrew Voysey |
2019-07-14 |
delete phone + 358 800919369 |
2019-07-14 |
insert address Unit 16, Level 14
Taiping Finance Tower
6001 Yitian Road
Futian District, Shenzhen 518000
China |
2019-07-14 |
insert person Ciara Jordan |
2019-07-14 |
insert phone +358 (0) 800 919639 |
2019-06-13 |
delete address Business Center "Alatau"
Office 302, 050059
Kazakhstan |
2019-06-13 |
delete address Constr. 2, office 1
Korovinskoye Shosse, 10
Moscow
127486
RUSSIAN FEDERATION |
2019-06-13 |
delete alias SHL Turkey |
2019-06-13 |
delete phone +1-800-367-2509 |
2019-06-13 |
delete phone +7 (499) 488-80-93 |
2019-06-13 |
delete phone +7 (499) 488-80-94 |
2019-06-13 |
delete phone +7-727-334-10-06 |
2019-06-13 |
insert address 2, bld. 1, Spartakovsky Pereulok,
Business Centre «Platforma»
entrance 8, floor 4
Moscow
105082, Russia |
2019-06-13 |
insert address Office 415
Almaty , 050043
Kazakhstan |
2019-06-13 |
insert alias SHL Indonesia |
2019-06-13 |
insert contact_pages_linkeddomain assessmentanalytics.com |
2019-06-13 |
insert contact_pages_linkeddomain evaliontm.com |
2019-06-13 |
insert contact_pages_linkeddomain people-experts.com |
2019-06-13 |
insert contact_pages_linkeddomain shl.co.id |
2019-06-13 |
insert contact_pages_linkeddomain shl.co.jp |
2019-06-13 |
insert contact_pages_linkeddomain shl.com.pl |
2019-06-13 |
insert contact_pages_linkeddomain shl.com.ua |
2019-06-13 |
insert contact_pages_linkeddomain shl.hu |
2019-06-13 |
insert contact_pages_linkeddomain shl.kz |
2019-06-13 |
insert contact_pages_linkeddomain shl.pt |
2019-06-13 |
insert contact_pages_linkeddomain shl.ro |
2019-06-13 |
insert contact_pages_linkeddomain shl.ru |
2019-06-13 |
insert phone +44 207 022 8999 |
2019-06-13 |
insert phone +7 (495) 646-75-16 |
2019-05-12 |
delete phone +1-212-523-0850 |
2019-05-12 |
insert phone +1-917-913-8250 |
2019-05-12 |
insert phone 0800 020 3243 |
2019-05-12 |
insert phone 0800 919 639 |
2019-05-12 |
insert phone 0800-6647991 |
2019-04-11 |
insert address 600 5th Avenue
2nd Floor
New York, NY 10020
United States |
2019-04-11 |
insert address Kennedy Av. 12-14, 11087
Nicosia, Cyprus |
2019-04-11 |
insert address Skoufa 10, Kolonaki, 10673
Athens, Greece |
2019-04-11 |
insert fax +30 210 8820686 |
2019-04-11 |
insert phone +1-212-523-0850 |
2019-04-11 |
insert phone +30 210 8839938 |
2019-04-11 |
insert phone +357 22007999 |
2019-03-09 |
delete address Carl Cronje Drive
Tyger Waterfront
Belville 7530
South Africa |
2019-03-09 |
delete phone 00 420 605 971 376 |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
2018-12-30 |
delete address Basty 2
602 00 Brno
Czech Republic |
2018-12-30 |
delete address Pine Valley Building
1st Floor
Embassy Golf Links
Off Intermediate Ring Road
Bangalore, 560071
India |
2018-12-30 |
delete phone +358 (0) 0800919639 |
2018-12-30 |
delete phone +61 289 181 022 |
2018-12-30 |
insert address Fairway Business Park 10/1, 11/2, 12/2B,
Domlur, Bangalore 560071
India |
2018-12-30 |
insert address Salvátorská 931/8
Praha 1 Staré Město
110 00
Czech Republic |
2018-12-30 |
insert contact_pages_linkeddomain cz-shl.cz |
2018-12-30 |
insert phone +358 800 919639 |
2018-12-30 |
insert phone +420 721 330 544 |
2018-12-30 |
insert phone +61 289 181 000 |
2018-12-30 |
insert phone +91 80 61939359 |
2018-12-30 |
update person_title Andrew Voysey: Chief Operations Officer => Chief Operating Officer |
2018-11-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5TH FLOOR 6 ST. ANDREW STREET
LONDON
EC4A 3AE
ENGLAND |
2018-11-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2018-11-20 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM MYERS |
2018-11-14 |
delete cfo Mike Edmondson |
2018-11-14 |
insert cfo Andy Myers |
2018-11-14 |
insert otherexecutives Arthur Rassias |
2018-11-14 |
insert otherexecutives Jora Gill |
2018-11-14 |
insert otherexecutives Teri Ellison |
2018-11-14 |
delete address 555 North Point Center East
Suite 600
Alpharetta, GA 30022
United States |
2018-11-14 |
delete person Jodi McDermott |
2018-11-14 |
delete person Mike Edmondson |
2018-11-14 |
delete person Pete Srejovic |
2018-11-14 |
delete source_ip 89.187.99.57 |
2018-11-14 |
insert address Northpark Town Center-Building 400
1000 Abernathy Road, NE, Suite 1450
Atlanta, GA 30328
United States |
2018-11-14 |
insert person Andy Myers |
2018-11-14 |
insert person Arthur Rassias |
2018-11-14 |
insert person Jora Gill |
2018-11-14 |
insert person Teri Ellison |
2018-11-14 |
insert source_ip 89.187.118.103 |
2018-11-14 |
update website_status FlippedRobots => OK |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-10 |
update website_status OK => FlippedRobots |
2018-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-04 |
delete contact_pages_linkeddomain cebglobal.com |
2018-08-09 |
update num_mort_charges 12 => 15 |
2018-08-09 |
update num_mort_outstanding 0 => 3 |
2018-08-01 |
update website_status FlippedRobots => OK |
2018-08-01 |
delete address 510 Bering Drive
Suite 300
Houston, TX 77057
United States |
2018-08-01 |
delete phone +1-703-458-2625 |
2018-08-01 |
delete service_pages_linkeddomain cebglobal.com |
2018-08-01 |
insert phone +1-571-458-2625 |
2018-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013287440014 |
2018-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013287440015 |
2018-07-04 |
update statutory_documents ADOPT ARTICLES 25/06/2018 |
2018-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013287440013 |
2018-06-30 |
update website_status OK => FlippedRobots |
2018-05-18 |
update website_status FlippedRobots => OK |
2018-05-18 |
delete index_pages_linkeddomain cebglobal.com |
2018-05-18 |
insert alias SHL Company |
2018-05-18 |
update robots_txt_status www.shl.com: 0 => 200 |
2018-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SHL INTERNATIONAL MANAGEMENT LIMITED / 03/04/2018 |
2018-04-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHL INTERNATIONAL MANAGEMENT LIMITED |
2018-04-25 |
update statutory_documents CESSATION OF GARTNER, INC. AS A PSC |
2018-04-25 |
update statutory_documents CESSATION OF TALENT ASSESSMENT HOLDINGS LIMITED AS A PSC |
2018-04-22 |
update website_status OK => FlippedRobots |
2018-03-25 |
update website_status EmptyPage => OK |
2018-03-25 |
delete source_ip 101.230.200.49 |
2018-03-25 |
insert source_ip 89.187.99.57 |
2018-01-19 |
update website_status FlippedRobots => EmptyPage |
2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
2018-01-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALENT ASSESSMENT HOLDINGS LIMITED |
2018-01-17 |
update statutory_documents CESSATION OF CEB GLOBAL LIMITED AS A PSC |
2017-12-30 |
update website_status EmptyPage => FlippedRobots |
2017-12-10 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-10 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-10-31 |
update website_status OK => EmptyPage |
2017-09-23 |
delete source_ip 69.171.27.23 |
2017-09-23 |
insert source_ip 101.230.200.49 |
2017-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD RYELL / 01/09/2017 |
2017-09-19 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES BRADSHAW |
2017-08-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL EDMONDSON |
2017-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHAO LIU |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARTNER, INC. |
2017-05-29 |
update website_status EmptyPage => OK |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-29 |
update statutory_documents SAIL ADDRESS CREATED |
2016-07-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2016-07-27 |
update website_status FailedRobots => EmptyPage |
2016-07-07 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-07-07 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-06-01 |
update statutory_documents 29/05/16 FULL LIST |
2016-03-20 |
update website_status DomainNotFound => FailedRobots |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-01-19 |
delete email uk@cebglobal.com |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-18 |
update website_status FlippedRobots => OK |
2015-09-18 |
delete source_ip 64.74.205.11 |
2015-09-18 |
insert source_ip 69.171.27.23 |
2015-07-09 |
update returns_last_madeup_date 2015-05-01 => 2015-05-29 |
2015-07-09 |
update returns_next_due_date 2016-05-29 => 2016-06-26 |
2015-06-26 |
update statutory_documents DIRECTOR APPOINTED MS CHAO LIU |
2015-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANKS |
2015-06-24 |
update statutory_documents SOLVENCY STATEMENT DATED 22/06/15 |
2015-06-24 |
update statutory_documents REDUCE ISSUED CAPITAL 22/06/2015 |
2015-06-24 |
update statutory_documents SHARE PREMIUM ACCOUNT CANCELLED 22/06/2015 |
2015-06-24 |
update statutory_documents 22/06/15 STATEMENT OF CAPITAL GBP 69083048.90 |
2015-06-24 |
update statutory_documents 24/06/15 STATEMENT OF CAPITAL GBP 1000 |
2015-06-24 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-06-11 |
update statutory_documents 29/05/15 FULL LIST |
2015-06-09 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-06-09 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-05-19 |
update statutory_documents 01/05/15 FULL LIST |
2015-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID FRANKS / 04/03/2015 |
2015-01-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-12-16 |
update website_status OK => FlippedRobots |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update returns_last_madeup_date 2013-05-01 => 2014-05-01 |
2014-06-07 |
update returns_next_due_date 2014-05-29 => 2015-05-29 |
2014-05-01 |
update statutory_documents 01/05/14 FULL LIST |
2014-02-12 |
delete index_pages_linkeddomain ft.com |
2014-02-12 |
delete index_pages_linkeddomain hrreview.co.uk |
2014-02-12 |
insert index_pages_linkeddomain hrmagazine.co.uk |
2014-02-12 |
insert index_pages_linkeddomain wsj.com |
2014-02-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-02-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2014-01-07 |
update num_mort_outstanding 4 => 0 |
2014-01-07 |
update num_mort_satisfied 8 => 12 |
2014-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-12-18 |
delete index_pages_linkeddomain cipd.co.uk |
2013-12-18 |
insert index_pages_linkeddomain hrgrapevine.com |
2013-12-03 |
delete index_pages_linkeddomain businesszone.co.uk |
2013-12-03 |
delete index_pages_linkeddomain pagesuite-professional.co.uk |
2013-12-03 |
delete index_pages_linkeddomain recruiter.co.uk |
2013-12-03 |
delete partner_pages_linkeddomain ito.co.at |
2013-12-03 |
insert index_pages_linkeddomain cipd.co.uk |
2013-12-03 |
insert index_pages_linkeddomain ft.com |
2013-12-03 |
insert index_pages_linkeddomain hrreview.co.uk |
2013-12-03 |
insert partner_pages_linkeddomain shlczech.cz |
2013-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2013-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2013-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2013-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE PHILLIPS |
2013-10-29 |
delete index_pages_linkeddomain hrgrapevine.com |
2013-10-29 |
delete index_pages_linkeddomain managers.org.uk |
2013-10-29 |
delete index_pages_linkeddomain recruitment-international.co.uk |
2013-10-29 |
insert index_pages_linkeddomain businesszone.co.uk |
2013-10-29 |
insert index_pages_linkeddomain pagesuite-professional.co.uk |
2013-10-29 |
insert index_pages_linkeddomain recruiter.co.uk |
2013-10-07 |
update num_mort_outstanding 5 => 4 |
2013-10-07 |
update num_mort_satisfied 7 => 8 |
2013-09-28 |
delete client_pages_linkeddomain executiveboard.com |
2013-09-28 |
insert index_pages_linkeddomain hrgrapevine.com |
2013-09-28 |
insert index_pages_linkeddomain managers.org.uk |
2013-09-28 |
insert index_pages_linkeddomain recruitment-international.co.uk |
2013-09-28 |
insert index_pages_linkeddomain shlisceb.com |
2013-09-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2013-08-28 |
update statutory_documents DIRECTOR APPOINTED DAVID EDWARD RYELL |
2013-08-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE PHILLIPS |
2013-06-26 |
update returns_last_madeup_date 2012-05-01 => 2013-05-01 |
2013-06-26 |
update returns_next_due_date 2013-05-29 => 2014-05-29 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-05-31 |
update robots_txt_status service.shl.com: -1 => 404 |
2013-05-31 |
update statutory_documents 01/05/13 FULL LIST |
2013-05-24 |
delete cto Robert Stephens |
2013-05-24 |
delete person Robert Stephens |
2013-05-24 |
insert person Emmanuel Rilhac |
2013-05-24 |
update robots_txt_status service.shl.com: 404 => -1 |
2013-05-13 |
delete otherexecutives Caroline Paxman |
2013-05-13 |
delete person Caroline Paxman |
2013-04-06 |
update person_description Martin Franks |
2013-03-05 |
insert ceo Tom Monahan |
2013-03-05 |
insert chairman Tom Monahan |
2013-03-05 |
insert address of 555 North Point Center East, Floor 6, Alpharetta, GA 30022, USA |
2013-03-05 |
insert address of The Pavilion, 1 Atwell Place, Thames Ditton, Surrey KT7 0NE |
2013-03-05 |
insert alias SHL U.S., Inc. |
2013-03-05 |
insert email da..@shl.com |
2013-03-05 |
insert person Tom Monahan |
2013-02-19 |
delete partner Greentree Systems |
2013-02-19 |
delete partner People Bank |
2013-01-28 |
update person_title Mike Tims |
2013-01-21 |
delete ceo David Leigh |
2013-01-21 |
delete otherexecutives Andrew Bradshaw |
2013-01-21 |
delete otherexecutives David Leigh |
2013-01-21 |
delete otherexecutives Emma Lancaster |
2013-01-21 |
insert otherexecutives Martin Franks |
2013-01-21 |
delete associated_investor General Atlantic |
2013-01-21 |
delete person Andrew Bradshaw |
2013-01-21 |
delete person David Leigh |
2013-01-21 |
delete person Emma Lancaster |
2013-01-21 |
insert person Anthony Parslow |
2013-01-21 |
insert person Martin Franks |
2013-01-21 |
insert person Stephen Read |
2013-01-21 |
insert person Tony Anello |
2013-01-21 |
update person_description Caroline Paxman |
2013-01-21 |
update person_description Mike Tims |
2013-01-21 |
update person_description Nikki Hall |
2013-01-21 |
update person_description Paul Levett |
2013-01-21 |
update person_description Robert Morgan |
2013-01-21 |
update person_title Caroline Paxman |
2013-01-21 |
update person_title Robert Morgan |
2012-11-27 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN DAVID FRANKS |
2012-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA LANCASTER |
2012-10-24 |
delete person Chris Sandham |
2012-10-24 |
delete person David Thorpe |
2012-10-24 |
delete person Lisa Stone |
2012-10-24 |
delete person Matthew Rourke |
2012-10-24 |
delete person Michael B. Kessler |
2012-10-24 |
delete person Suzanna Barrett |
2012-10-24 |
delete email cl..@shl.com.au |
2012-10-24 |
delete email cl..@shlgroup.com |
2012-10-24 |
delete email cl..@shlgroup.com |
2012-10-24 |
delete email ee..@shlgroup.com |
2012-10-24 |
delete email he..@shlgroup.com |
2012-10-24 |
delete email he..@shlgroup.com |
2012-10-24 |
delete email he..@shlgroup.com |
2012-10-24 |
delete email he..@shlgroup.com |
2012-10-24 |
delete email he..@shlgroup.com |
2012-10-24 |
delete email he..@shlgroup.com |
2012-10-24 |
delete email he..@shlgroup.com |
2012-10-24 |
delete email he..@shlgroup.com |
2012-10-24 |
delete email he..@shlgroup.com |
2012-10-24 |
delete email he..@shlgroup.com |
2012-10-24 |
delete email he..@shlgroup.nl |
2012-10-24 |
delete email he..@shlitaly.com |
2012-10-24 |
delete email hk..@shlgroup.com |
2012-10-24 |
delete email in..@shlgroup.com |
2012-10-24 |
delete email in..@shlitaly.com |
2012-10-24 |
delete email ku..@shlgroup.com |
2012-10-24 |
delete email no..@shlgroup.com |
2012-10-24 |
delete email no..@shlgroup.com |
2012-10-24 |
delete email no..@shlgroup.com |
2012-10-24 |
delete email no..@shlgroup.com |
2012-10-24 |
delete email sg..@shlgroup.com |
2012-10-24 |
delete email su..@shlgroup.com |
2012-10-24 |
delete email su..@shlgroup.com |
2012-10-24 |
delete email sw..@shlgroup.com |
2012-10-24 |
delete email uk..@shlgroup.com |
2012-10-24 |
insert email am..@shl.com |
2012-10-24 |
insert email au..@shl.com |
2012-10-24 |
insert email au..@shl.com |
2012-10-24 |
insert email be..@shl.com |
2012-10-24 |
insert email be..@shl.com |
2012-10-24 |
insert email ch..@shl.com |
2012-10-24 |
insert email ch..@shl.com |
2012-10-24 |
insert email cn..@shl.com |
2012-10-24 |
insert email cn..@shl.com |
2012-10-24 |
insert email de..@shl.com |
2012-10-24 |
insert email de..@shl.com |
2012-10-24 |
insert email du..@shl.com |
2012-10-24 |
insert email fr..@shl.com |
2012-10-24 |
insert email he..@shl.com |
2012-10-24 |
insert email hk..@shl.com |
2012-10-24 |
insert email hk..@shl.com |
2012-10-24 |
insert email in..@shl.com |
2012-10-24 |
insert email me..@shl.com |
2012-10-24 |
insert email nl..@shl.com |
2012-10-24 |
insert email nl..@shl.com |
2012-10-24 |
insert email no..@shl.com |
2012-10-24 |
insert email no..@shl.com |
2012-10-24 |
insert email no..@shl.com |
2012-10-24 |
insert email no..@shl.com |
2012-10-24 |
insert email nz..@shl.com |
2012-10-24 |
insert email nz..@shl.com |
2012-10-24 |
insert email sg..@shl.com |
2012-10-24 |
insert email sg..@shl.com |
2012-10-24 |
insert email sh..@shl.com |
2012-10-24 |
insert email su..@shl.com |
2012-10-24 |
insert email uk..@shl.com |
2012-10-24 |
insert email uk..@shl.com |
2012-09-03 |
update statutory_documents SECOND FILING WITH MUD 01/05/11 FOR FORM AR01 |
2012-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-04 |
update statutory_documents SECRETARY APPOINTED CATHERINE PHILLIPS |
2012-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNA BARRETT |
2012-07-03 |
update statutory_documents DIRECTOR APPOINTED CATHERINE PHILLIPS |
2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNA BARRETT |
2012-05-28 |
update statutory_documents 01/05/12 FULL LIST |
2012-05-14 |
update statutory_documents 10/01/11 STATEMENT OF CAPITAL GBP 627273069 |
2012-05-14 |
update statutory_documents 10/01/11 STATEMENT OF CAPITAL GBP 677273069 |
2012-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA VOIRREY LANCASTER / 10/02/2012 |
2012-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNA BARRETT / 10/02/2012 |
2011-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-20 |
update statutory_documents 01/05/11 FULL LIST |
2011-01-28 |
update statutory_documents 10/01/11 STATEMENT OF CAPITAL GBP 5552588 |
2011-01-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2010-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-04 |
update statutory_documents 01/05/10 FULL LIST |
2010-05-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNA BARRETT / 01/05/2010 |
2009-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-22 |
update statutory_documents NOTICE OF RES REMOVING AUDITOR |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
2009-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2009-03-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-03-25 |
update statutory_documents ALTER ARTICLES 19/03/2009 |
2008-10-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN BURGE |
2008-05-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-02 |
update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
2008-03-10 |
update statutory_documents DIRECTOR APPOINTED MR ALAN BURGE |
2008-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
2007-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-01-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-01-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-01-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-21 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2006-11-21 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2006-11-21 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2006-11-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-05 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/06 |
2006-07-11 |
update statutory_documents RETURN MADE UP TO 19/06/06; BULK LIST AVAILABLE SEPARATELY |
2006-06-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-19 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/05 |
2005-08-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-09 |
update statutory_documents SECRETARY RESIGNED |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 19/06/05; BULK LIST AVAILABLE SEPARATELY |
2005-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-05-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 19/06/04; BULK LIST AVAILABLE SEPARATELY |
2004-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-06-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-04 |
update statutory_documents RETURN MADE UP TO 19/06/03; BULK LIST AVAILABLE SEPARATELY |
2003-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-05-15 |
update statutory_documents RE MARKET PURCHASES 06/05/03 |
2003-03-05 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2003-03-05 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2003-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 19/06/02; BULK LIST AVAILABLE SEPARATELY |
2002-03-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2002-02-12 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2001-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 19/06/01; BULK LIST AVAILABLE SEPARATELY |
2001-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-07 |
update statutory_documents SECRETARY RESIGNED |
2001-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-06 |
update statutory_documents 10P O/SHARES 16/01/01 |
2001-02-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00 |
2000-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2000-07-11 |
update statutory_documents RETURN MADE UP TO 19/06/00; BULK LIST AVAILABLE SEPARATELY |
2000-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-29 |
update statutory_documents SHARES AGREEMENT OTC |
2000-03-28 |
update statutory_documents SHARES AGREEMENT OTC |
2000-03-28 |
update statutory_documents SHARES AGREEMENT OTC |
2000-02-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
1999-12-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1999-07-08 |
update statutory_documents RETURN MADE UP TO 19/06/99; BULK LIST AVAILABLE SEPARATELY |
1999-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/99 FROM:
3 AC COURT, HIGH STREET, THAMES DITTON, SURREY KT7 0SR |
1999-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98 |
1999-03-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 19/02/99 |
1998-12-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-12-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-08-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1998-07-24 |
update statutory_documents RETURN MADE UP TO 19/06/98; BULK LIST AVAILABLE SEPARATELY |
1998-06-19 |
update statutory_documents SHARES AGREEMENT OTC |
1998-03-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97 |
1998-02-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/98 |
1998-02-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/02/98 |
1997-10-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1997-10-15 |
update statutory_documents £ IC 144206/144106
29/09/97
£ SR 100@1=100 |
1997-10-15 |
update statutory_documents £ IC 144229/144206
18/07/97
£ SR 720@.0333=23 |
1997-10-15 |
update statutory_documents £ SR 100@.0333
31/12/95 |
1997-10-15 |
update statutory_documents £ SR 150@.0333
16/12/94 |
1997-10-15 |
update statutory_documents £ SR 150@.0333
29/11/95 |
1997-10-15 |
update statutory_documents £ SR 25@.0333
12/08/96 |
1997-10-15 |
update statutory_documents £ SR 25@.0333
13/05/96 |
1997-10-15 |
update statutory_documents £ SR 50@.0333
05/06/96 |
1997-10-15 |
update statutory_documents £ SR 50@.0333
13/05/96 |
1997-10-15 |
update statutory_documents £ SR 50@.0333
13/05/96 |
1997-10-15 |
update statutory_documents £ SR 50@.0333
17/06/96 |
1997-10-15 |
update statutory_documents £ SR 50@.0333
27/12/95 |
1997-10-15 |
update statutory_documents £ SR 50@.0333
27/12/95 |
1997-10-15 |
update statutory_documents £ SR 50@.0333
29/11/95 |
1997-10-15 |
update statutory_documents £ SR 50@.0333
29/11/95 |
1997-10-15 |
update statutory_documents £ SR 50@.0333
29/11/95 |
1997-10-15 |
update statutory_documents £ SR 50@.0333
29/11/95 |
1997-10-15 |
update statutory_documents £ SR 50@.0333
29/11/95 |
1997-10-15 |
update statutory_documents £ SR 700@.0333
26/01/96 |
1997-10-09 |
update statutory_documents CONSO S-DIV RECON
18/07/97 |
1997-10-09 |
update statutory_documents NC INC ALREADY ADJUSTED
18/07/97 |
1997-10-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-10-09 |
update statutory_documents ALTER MEM AND ARTS 18/07/97 |
1997-10-09 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/07/97 |
1997-10-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/97 |
1997-10-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/97 |
1997-10-03 |
update statutory_documents LISTING OF PARTICULARS |
1997-09-23 |
update statutory_documents SHARES AGREEMENT OTC |
1997-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 18/07/97 |
1997-09-04 |
update statutory_documents NC INC ALREADY ADJUSTED 18/07/97 |
1997-09-04 |
update statutory_documents POS 180797 18/07/97 |
1997-09-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/97 |
1997-09-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/97 |
1997-09-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 18/07/97 |
1997-08-27 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1997-08-27 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1997-08-27 |
update statutory_documents AUDITORS' REPORT |
1997-08-27 |
update statutory_documents AUDITORS' STATEMENT |
1997-08-27 |
update statutory_documents BALANCE SHEET |
1997-08-27 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1997-08-27 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1997-08-27 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1997-08-27 |
update statutory_documents ALTER MEM AND ARTS 18/07/97 |
1997-08-21 |
update statutory_documents TO AMEND 882 RE 140297 |
1997-08-21 |
update statutory_documents TO AMEND 882 REG 041296 |
1997-08-21 |
update statutory_documents TO AMEND 882 REG 220697 |
1997-07-09 |
update statutory_documents RETURN MADE UP TO 19/06/97; BULK LIST AVAILABLE SEPARATELY |
1997-06-22 |
update statutory_documents SHARES AGREEMENT OTC |
1997-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96 |
1997-03-13 |
update statutory_documents SHARES AGREEMENT OTC |
1997-02-14 |
update statutory_documents SHARES AGREEMENT OTC |
1997-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-19 |
update statutory_documents SHARES AGREEMENT OTC |
1996-12-23 |
update statutory_documents SHARES AGREEMENT OTC |
1996-12-04 |
update statutory_documents SHARES AGREEMENT OTC |
1996-12-04 |
update statutory_documents SHARES AGREEMENT OTC |
1996-12-04 |
update statutory_documents SHARES AGREEMENT OTC |
1996-12-04 |
update statutory_documents SHARES AGREEMENT OTC |
1996-12-04 |
update statutory_documents SHARES AGREEMENT OTC |
1996-10-31 |
update statutory_documents SHARES AGREEMENT OTC |
1996-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-11 |
update statutory_documents SECRETARY RESIGNED |
1996-09-08 |
update statutory_documents SHARES AGREEMENT OTC |
1996-08-12 |
update statutory_documents RETURN MADE UP TO 19/06/96; CHANGE OF MEMBERS |
1996-07-28 |
update statutory_documents SHARES AGREEMENT OTC |
1996-07-28 |
update statutory_documents SHARES AGREEMENT OTC |
1996-07-28 |
update statutory_documents SHARES AGREEMENT OTC |
1996-07-28 |
update statutory_documents SHARES AGREEMENT OTC |
1996-07-28 |
update statutory_documents SHARES AGREEMENT OTC |
1996-03-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95 |
1996-02-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/96 FROM:
SUITE 10, MUSEUM HOUSE, 25 MUSEUM STREET, LONDON WC1A1JT |
1996-01-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-01-11 |
update statutory_documents ALTER MEM AND ARTS 28/12/95 |
1995-11-30 |
update statutory_documents SHARES AGREEMENT OTC |
1995-11-30 |
update statutory_documents SHARES AGREEMENT OTC |
1995-09-27 |
update statutory_documents CONSO
22/09/95 |
1995-09-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-09-27 |
update statutory_documents ALTER MEM AND ARTS 22/09/95 |
1995-09-27 |
update statutory_documents ALTER MEM AND ARTS 22/09/95 |
1995-09-27 |
update statutory_documents ALTER MEM AND ARTS 22/09/95 |
1995-09-27 |
update statutory_documents ALTER MEM AND ARTS 22/09/95 |
1995-09-27 |
update statutory_documents ALTER MEM AND ARTS 22/09/95 |
1995-09-27 |
update statutory_documents ALTER MEM AND ARTS 22/09/95 |
1995-09-27 |
update statutory_documents ALTER MEM AND ARTS 22/09/95 |
1995-09-27 |
update statutory_documents ALTER MEM AND ARTS 22/09/95 |
1995-07-13 |
update statutory_documents RETURN MADE UP TO 19/06/95; CHANGE OF MEMBERS |
1995-05-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1995-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-08-26 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-08-24 |
update statutory_documents RETURN MADE UP TO 19/06/94; BULK LIST AVAILABLE SEPARATELY |
1994-08-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/93 |
1994-04-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-13 |
update statutory_documents S-DIV
28/09/93 |
1993-10-13 |
update statutory_documents £ NC 191100/193600
28/09/93 |
1993-10-13 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1993-10-13 |
update statutory_documents SUB-DIV OF SHARES 28/09/93 |
1993-10-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-10-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-10-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-08-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/92 |
1993-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-13 |
update statutory_documents RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS |
1993-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-10-12 |
update statutory_documents NC INC ALREADY ADJUSTED
28/09/92 |
1992-10-12 |
update statutory_documents RE-DES OF SHARES 28/09/92 |
1992-06-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/91 |
1992-06-12 |
update statutory_documents RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS |
1991-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-07-03 |
update statutory_documents RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS |
1991-05-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/90 |
1991-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-04-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1991-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-09-03 |
update statutory_documents RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS |
1990-07-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/89 |
1990-03-16 |
update statutory_documents £ NC 100/190100
05/03/90 |
1990-03-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 05/03/90 |
1989-04-27 |
update statutory_documents RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS |
1989-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-02-15 |
update statutory_documents RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS |
1988-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1988-06-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-12-11 |
update statutory_documents RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS |
1987-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1987-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-30 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/10/87 |
1987-03-12 |
update statutory_documents RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS |
1987-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85 |
1987-02-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/85 |
1986-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/86 FROM:
18 MALBROOK ROAD, LONDON SW15 6UF |
1985-09-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/84 |
1984-12-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/83 |
1983-11-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/82 |
1983-11-17 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/81 |
1983-11-16 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/80 |
1977-10-24 |
update statutory_documents DIR / SEC APPOINT / RESIGN |
1977-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1977-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |