Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-02 |
insert otherexecutives Frank Gill |
2024-04-02 |
insert otherexecutives James Cairncross |
2024-04-02 |
delete address Campbell Park Pavilion, 1300 Silbury Bvd, Milton Keynes MK9 4AD, UK |
2024-04-02 |
delete career_pages_linkeddomain roberthalf.co.uk |
2024-04-02 |
delete person Ian Russell |
2024-04-02 |
delete person James Macmillan |
2024-04-02 |
delete person Zoe Raven |
2024-04-02 |
insert address 1300 Silbury Bvd, Milton Keynes, MK9 4AD. Milton Keynes |
2024-04-02 |
insert career_pages_linkeddomain intervieweb.it |
2024-04-02 |
insert person Carla Velterop-Martin |
2024-04-02 |
insert person Frank Gill |
2024-04-02 |
insert person Graham Webster |
2024-04-02 |
insert person James Cairncross |
2024-04-02 |
insert person Joe Kingston |
2024-04-02 |
insert person Martina Gorla |
2024-04-02 |
insert person Rupa Green |
2024-04-02 |
update person_description Jennifer Harris => Jennifer Harris |
2024-04-02 |
update person_title Jennifer Harris: HR Manager - Responsible for Human Resources and Recruitment => Head of People |
2024-04-02 |
update person_title Nick Lloyd: Vice Chair and Chair of Finance & Property Committee; Chairman at EMW Law => Chairman at EMW Law; Chairman and Chair of Finance & Property Committee |
2023-10-19 |
delete career_pages_linkeddomain peoplehr.net |
2023-10-19 |
delete person George Bower |
2023-10-19 |
insert career_pages_linkeddomain roberthalf.co.uk |
2023-10-19 |
insert person Dr Yoseph Araya |
2023-09-11 |
delete phone +44 (0) 1908 233600 |
2023-09-11 |
insert career_pages_linkeddomain google.co.uk |
2023-09-11 |
insert management_pages_linkeddomain google.co.uk |
2023-09-07 |
update statutory_documents DIRECTOR APPOINTED MR YOSEPH ARAYA |
2023-09-07 |
update statutory_documents DIRECTOR APPOINTED MS CHARLOTTE HALL |
2023-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BOWYER |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES |
2023-08-09 |
delete career_pages_linkeddomain roberthalf.co.uk |
2023-07-06 |
delete personal_emails b...@theparkstrust.com |
2023-07-06 |
delete personal_emails h...@theparkstrust.com |
2023-07-06 |
insert marketing_emails ma..@theparkstrust.com |
2023-07-06 |
delete email b...@theparkstrust.com |
2023-07-06 |
delete email h...@theparkstrust.com |
2023-07-06 |
insert career_pages_linkeddomain roberthalf.co.uk |
2023-07-06 |
insert email ma..@theparkstrust.com |
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 |
2023-03-11 |
delete managingdirector Gamiel Yafai |
2023-03-11 |
delete person Gamiel Yafai |
2023-03-11 |
delete person George Bowyer |
2023-03-11 |
insert contact_pages_linkeddomain bustimes.org |
2023-03-11 |
insert contact_pages_linkeddomain getaroundmk.org.uk |
2023-03-11 |
insert contact_pages_linkeddomain youtube.com |
2023-03-11 |
insert person George Bower |
2023-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JACKSON / 12/01/2023 |
2023-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAMIEL YAFAI |
2022-12-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-11-03 |
insert address Campbell Park Pavilion
1300 Silbury Boulevard
Milton Keynes
MK9 4AD |
2022-11-03 |
insert contact_pages_linkeddomain google.co.uk |
2022-10-11 |
update statutory_documents DIRECTOR APPOINTED MR TIM DOLDER |
2022-10-02 |
update founded_year 1899 => null |
2022-07-29 |
update founded_year null => 1899 |
2022-07-29 |
update person_description Hannah Bodley => Hannah Bodley |
2022-07-29 |
update person_description Phil Bowsher => Phil Bowsher |
2022-07-29 |
update person_title Hannah Bodley: Head of Marketing, Events & Community Engagement - Responsible for PR and Marketing, Events, Community Activities and Outdoor Learning for Children and Adults => Head of Marketing, Events & Community Engagement - Responsible for PR and Marketing, Events, Community Activities, Outdoor Learning for Children and Adults and Volunteering |
2022-07-29 |
update person_title Phil Bowsher: Head of Environment & Volunteering => Head of Environment |
2022-07-29 |
update person_title Rob Wood: General Manager, Willen Lake - Responsible for the Willen Lake Team Who Run and Manage Willen Lake, One of Milton Keynes' Most Popular Parks => General Manager, Willen Lake - Responsible for the Willen Lake Team Who Run and Manage Willen Lake, Milton Keynes' Most Popular Park |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES |
2022-07-11 |
update statutory_documents SECRETARY APPOINTED MRS VICTORIA JANE MILES |
2022-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE MILES |
2022-07-11 |
update statutory_documents CESSATION OF DAVID RICHARD FOSTER AS A PSC |
2022-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA MILES |
2022-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID FOSTER |
2022-06-28 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA MILES |
2022-06-27 |
delete fax +44 (0) 1908 233601 |
2022-06-27 |
delete phone 01908 246593 |
2022-06-27 |
delete phone 01908 311773 |
2022-05-26 |
insert about_pages_linkeddomain what3words.com |
2022-05-26 |
insert address Campbell Park Pavillion
1300 Silbury Boulevard
Campbell Park
Milton Keynes
MK9 4AD |
2022-05-26 |
insert career_pages_linkeddomain peoplehr.net |
2022-05-26 |
insert career_pages_linkeddomain what3words.com |
2022-05-26 |
update person_description Richard Napier => Richard Napier |
2022-04-24 |
insert personal_emails b...@theparkstrust.com |
2022-04-24 |
delete email e...@theparkstrust.com |
2022-04-24 |
insert email b...@theparkstrust.com |
2022-04-07 |
update num_mort_charges 38 => 39 |
2022-04-07 |
update num_mort_outstanding 37 => 38 |
2022-04-07 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CLIVE SMITH |
2022-03-24 |
delete person Junita Fernandez |
2022-03-24 |
update person_title Nick Lloyd: Vice Chair; Chairman at EMW Law => Vice Chair and Chair of Finance & Property Committee; Chairman at EMW Law |
2022-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025196590040 |
2022-03-07 |
update num_mort_charges 37 => 38 |
2022-03-07 |
update num_mort_outstanding 36 => 37 |
2022-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025196590039 |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUNITA FERNANDEZ |
2021-12-21 |
delete person Jennifer Marklew |
2021-12-21 |
insert management_pages_linkeddomain surveymonkey.co.uk |
2021-12-21 |
insert person Robin Bradburn |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-05 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN MARTIN BRADBURN |
2021-10-05 |
update statutory_documents DIRECTOR APPOINTED MS LAUREN TOWNSEND |
2021-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARKLEW |
2021-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-08-29 |
delete management_pages_linkeddomain canalrivertrust.org.uk |
2021-08-29 |
delete management_pages_linkeddomain ifmiltonkeynes.org |
2021-08-07 |
delete address CAMPBELL PARK PAVILLION 1300 SILBURY BOULEVARD CAMPBELL PARK MILTON KEYNES BUCKINGHAMSHIRE MK9 4AD |
2021-08-07 |
insert address CAMPBELL PARK PAVILION 1300 SILBURY BOULEVARD CAMPBELL PARK MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK9 4AD |
2021-08-07 |
update registered_address |
2021-07-23 |
delete personal_emails b...@theparkstrust.com |
2021-07-23 |
delete personal_emails p...@theparkstrust.com |
2021-07-23 |
delete email b...@theparkstrust.com |
2021-07-23 |
delete email j...@theparkstrust.com |
2021-07-23 |
delete email m...@theparkstrust.com |
2021-07-23 |
delete email p...@theparkstrust.com |
2021-07-23 |
delete person Katie Dean |
2021-07-23 |
insert person Christina Turner |
2021-07-23 |
insert person Danielle Sheppard |
2021-07-23 |
update person_description Ellen Wilson => Ellen Wilson |
2021-07-19 |
update statutory_documents DIRECTOR APPOINTED MS DANIELLE SHEPPARD |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES |
2021-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2021 FROM
CAMPBELL PARK PAVILLION
1300 SILBURY BOULEVARD
CAMPBELL PARK MILTON KEYNES
BUCKINGHAMSHIRE
MK9 4AD |
2021-06-19 |
delete person Sam Crooks |
2021-06-19 |
insert management_pages_linkeddomain canalrivertrust.org.uk |
2021-06-19 |
insert management_pages_linkeddomain ifmiltonkeynes.org |
2021-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL CROOKS |
2021-01-21 |
delete chairman Richard Forman |
2021-01-21 |
delete person Clare Stacey |
2021-01-21 |
delete person Richard Forman |
2021-01-21 |
delete person Richard Pearce |
2021-01-21 |
delete terms_pages_linkeddomain sagepay.co.uk |
2021-01-21 |
insert person Ellen Wilson |
2021-01-21 |
insert terms_pages_linkeddomain opayo.co.uk |
2021-01-21 |
update person_title Nick Lloyd: Corporate Finance Partner at EMW Law => Vice Chair; Chairman at EMW Law |
2021-01-21 |
update person_title Zoe Raven: Vice Chair => Chairman and Chair of Executive Committee |
2021-01-08 |
update statutory_documents DIRECTOR APPOINTED MRS ELLEN WILSON |
2020-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE STACEY |
2020-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FORMAN |
2020-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARCE |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-10-09 |
delete personal_emails i...@theparkstrust.com |
2020-10-09 |
delete email i...@theparkstrust.com |
2020-10-09 |
delete person Jean Nicholas |
2020-10-09 |
insert person Ian Burgess |
2020-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE ANNE RAVEN / 12/09/2020 |
2020-08-11 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE PHILIP PAUL BOWYER |
2020-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL GILBERT |
2020-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN NICHOLAS |
2020-08-09 |
delete person Dan Gilbert |
2020-08-09 |
insert person George Bowyer |
2020-08-09 |
update num_mort_charges 36 => 37 |
2020-08-09 |
update num_mort_outstanding 35 => 36 |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
2020-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025196590038 |
2020-07-09 |
insert email gl..@theparkstrust.com |
2020-07-09 |
insert person Robert Green |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-11 |
update statutory_documents DIRECTOR APPOINTED IAN BURGESS |
2020-06-10 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID GREEN |
2020-04-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-24 |
update statutory_documents ALTER ARTICLES 11/03/2020 |
2020-04-03 |
insert phone 01908 246593 |
2020-04-03 |
insert phone 01908 311773 |
2020-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIDGMAN / 17/02/2020 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-07 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BRIDGMAN |
2020-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHAPMAN |
2020-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWES |
2020-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EATON |
2020-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WHEELER |
2020-01-28 |
delete person Alex Chapman |
2020-01-28 |
delete person Andrew Lawes |
2020-01-28 |
delete person John Eaton |
2020-01-28 |
delete person Phil Wheeler |
2020-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-12-07 |
update num_mort_charges 35 => 36 |
2019-12-07 |
update num_mort_outstanding 34 => 35 |
2019-11-27 |
delete cfo Gavin Gager |
2019-11-27 |
delete personal_emails n...@theparkstrust.com |
2019-11-27 |
insert cfo Jeremy Godfrey |
2019-11-27 |
delete email g...@theparkstrust.com |
2019-11-27 |
delete email n...@theparkstrust.com |
2019-11-27 |
delete person Gavin Gager |
2019-11-27 |
insert email j...@theparkstrust.com |
2019-11-27 |
insert email ou..@theparkstrust.com |
2019-11-27 |
insert person Jeremy Godfrey |
2019-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025196590037 |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
2019-08-27 |
delete index_pages_linkeddomain leafletjs.com |
2019-08-27 |
delete index_pages_linkeddomain openstreetmap.org |
2019-08-27 |
insert person Jennifer Marklew |
2019-07-28 |
update robots_txt_status www.theparkstrust.com: 200 => 0 |
2019-06-25 |
delete personal_emails s...@theparkstrust.com |
2019-06-25 |
delete email s...@theparkstrust.com |
2019-06-25 |
insert email e...@theparkstrust.com |
2019-05-22 |
insert csr Grace Burger |
2019-05-22 |
delete person Zoe-Jade Fraser |
2019-05-22 |
insert person Grace Burger |
2019-05-22 |
update person_title Nicky Saunders: Outdoor Learning Manager => Outdoor Learning Coordinator |
2019-03-15 |
delete person Zara Watson |
2019-03-15 |
insert email ou..@theparkstrust.com |
2019-03-15 |
insert person Ian Jackson |
2019-03-15 |
insert person Sarah Griffths |
2019-03-15 |
update person_description Hannah Bodley => Hannah Bodley |
2019-03-15 |
update person_description Phil Bowsher => Phil Bowsher |
2019-03-15 |
update person_title Hannah Bodley: Head of Marketing, Events & Community Engagement - Responsible for Managing Communications, Leading Events and Supporting a Range of Community Activities => Head of Marketing, Events & Community Engagement - Responsible for PR and Marketing, Events, Community Activities and Outdoor Learning for Children and Adults |
2019-03-15 |
update person_title Phil Bowsher: Head of Environment => Head of Environment & Volunteering |
2019-02-27 |
update statutory_documents DIRECTOR APPOINTED MISS JENNIFER MCCELVIE MARKLEW |
2019-02-27 |
update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAM JACKSON |
2019-02-27 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS GEOFFREY LLOYD |
2019-02-11 |
update person_description Linford Wood => Linford Wood |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-09-19 |
delete email c...@theparkstrust.com |
2018-09-19 |
delete email ma..@theparkstrust.com |
2018-09-19 |
delete person James Walsh |
2018-09-19 |
delete person Jan Flawn |
2018-09-19 |
delete person Norman Miles |
2018-09-19 |
delete person Peter Geary |
2018-09-19 |
insert email vo..@theparkstrust.com |
2018-09-19 |
insert person Dan Gilbert |
2018-09-19 |
insert registration_number 1007183 |
2018-09-19 |
update person_description Gamiel Yafai => Gamiel Yafai |
2018-09-19 |
update person_description Rosanna (Rodi) Lee => Rosanna (Rodi) Lee |
2018-09-03 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL GILBERT |
2018-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN MASON |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE FLAWN |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN MILES |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GEARY |
2018-06-11 |
delete source_ip 78.129.187.42 |
2018-06-11 |
insert source_ip 5.10.29.126 |
2018-04-16 |
insert career_pages_linkeddomain peoplehr.net |
2018-03-05 |
delete career_pages_linkeddomain peoplehr.net |
2018-01-26 |
insert career_pages_linkeddomain peoplehr.net |
2018-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNITA FERNANDEZ / 24/01/2018 |
2018-01-07 |
update num_mort_charges 34 => 35 |
2018-01-07 |
update num_mort_outstanding 33 => 34 |
2017-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025196590036 |
2017-12-18 |
delete personal_emails a...@theparkstrust.com |
2017-12-18 |
delete email a...@theparkstrust.com |
2017-12-18 |
insert email op..@theparkstrust.com |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE MEG STACEY / 27/11/2017 |
2017-11-10 |
delete index_pages_linkeddomain mkoktoberfest.co.uk |
2017-11-10 |
delete person Chris Gossop |
2017-11-10 |
delete person Duncan Mason |
2017-11-10 |
delete person Kitty Martin |
2017-11-10 |
insert person Clare Stacey |
2017-11-10 |
insert person Ian Russell |
2017-11-10 |
insert person Junita Fernandez |
2017-11-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-11-01 |
update statutory_documents DIRECTOR APPOINTED MISS CLARE MEG STACEY |
2017-10-27 |
update statutory_documents DIRECTOR APPOINTED MR IAN JOHN RUSSELL |
2017-10-25 |
update statutory_documents DIRECTOR APPOINTED MRS JUNITA FERNANDEZ |
2017-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOSSOP |
2017-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARTIN |
2017-10-08 |
delete career_pages_linkeddomain peoplehr.net |
2017-10-08 |
insert career_pages_linkeddomain willenlake.org.uk |
2017-10-08 |
insert index_pages_linkeddomain mkoktoberfest.co.uk |
2017-08-24 |
delete career_pages_linkeddomain willenlake.org.uk |
2017-08-24 |
delete index_pages_linkeddomain canalrivertrust.org.uk |
2017-08-24 |
insert career_pages_linkeddomain peoplehr.net |
2017-07-27 |
delete personal_emails b...@theparkstrust.com |
2017-07-27 |
insert personal_emails i...@theparkstrust.com |
2017-07-27 |
insert personal_emails j...@theparkstrust.com |
2017-07-27 |
delete email b...@theparkstrust.com |
2017-07-27 |
delete email b...@theparkstrust.com |
2017-07-27 |
delete index_pages_linkeddomain mkiac.org |
2017-07-27 |
insert email i...@theparkstrust.com |
2017-07-27 |
insert email j...@theparkstrust.com |
2017-07-27 |
insert index_pages_linkeddomain canalrivertrust.org.uk |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
2017-06-26 |
delete index_pages_linkeddomain mksnap.org |
2017-06-26 |
delete index_pages_linkeddomain willenlake.org.uk |
2017-06-26 |
insert index_pages_linkeddomain mkiac.org |
2017-05-13 |
delete career_pages_linkeddomain peoplehr.net |
2017-05-13 |
delete index_pages_linkeddomain ents24.com |
2017-05-13 |
insert index_pages_linkeddomain mksnap.org |
2017-05-13 |
insert index_pages_linkeddomain willenlake.org.uk |
2017-03-08 |
insert career_pages_linkeddomain peoplehr.net |
2017-03-08 |
insert index_pages_linkeddomain ents24.com |
2017-01-20 |
delete personal_emails k...@theparkstrust.com |
2017-01-20 |
insert personal_emails c...@theparkstrust.com |
2017-01-20 |
delete email k...@theparkstrust.com |
2017-01-20 |
delete person Kishan Tosar |
2017-01-20 |
insert email c...@theparkstrust.com |
2017-01-20 |
insert person Chantal Jefferies |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-01 |
delete personal_emails l...@theparkstrust.com |
2016-12-01 |
insert managingdirector Gamiel Yafai |
2016-12-01 |
delete career_pages_linkeddomain peoplehr.net |
2016-12-01 |
delete email l...@theparkstrust.com |
2016-12-01 |
delete person Alexander Boswell |
2016-12-01 |
delete person Tanya Butler |
2016-12-01 |
insert person Duncan Mason |
2016-12-01 |
insert person Gamiel Yafai |
2016-12-01 |
insert person Jan Flawn |
2016-12-01 |
insert person Phil Wheeler |
2016-12-01 |
insert person Richard Pearce |
2016-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-11-03 |
insert career_pages_linkeddomain peoplehr.net |
2016-10-13 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN FRANCIS MASON |
2016-10-07 |
update statutory_documents DIRECTOR APPOINTED MRS JANICE EVELYN FLAWN |
2016-10-06 |
update statutory_documents DIRECTOR APPOINTED DR PHILIP WHEELER |
2016-10-06 |
update statutory_documents DIRECTOR APPOINTED MR GAMIEL AHMED YAFAI |
2016-10-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PEARCE |
2016-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOSWELL |
2016-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANYA BUTLER |
2016-10-04 |
delete index_pages_linkeddomain goo.gl |
2016-09-06 |
insert personal_emails s...@theparkstrust.com |
2016-09-06 |
insert email s...@theparkstrust.com |
2016-09-06 |
insert index_pages_linkeddomain goo.gl |
2016-09-06 |
insert phone 01908 255362 |
2016-09-06 |
insert phone 07817948756 |
2016-08-09 |
delete phone 01908 255362 |
2016-08-09 |
delete phone 07817948756 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
2016-07-12 |
insert personal_emails b...@theparkstrust.com |
2016-07-12 |
delete person Chris Shaw |
2016-07-12 |
insert email b...@theparkstrust.com |
2016-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW |
2016-05-17 |
insert personal_emails k...@theparkstrust.com |
2016-05-17 |
delete source_ip 195.8.197.75 |
2016-05-17 |
insert email k...@theparkstrust.com |
2016-05-17 |
insert person Kishan Tosar |
2016-05-17 |
insert phone 01908 255362 |
2016-05-17 |
insert phone 01908 255370 |
2016-05-17 |
insert phone 01908255373 |
2016-05-17 |
insert phone 07817948573 |
2016-05-17 |
insert phone 07817948604 |
2016-05-17 |
insert phone 07817948756 |
2016-05-17 |
insert source_ip 78.129.187.42 |
2016-03-01 |
delete email j...@theparkstrust.com |
2016-03-01 |
delete email r...@theparkstrust.com |
2016-03-01 |
insert email b...@theparkstrust.com |
2016-03-01 |
insert email d...@theparkstrust.com |
2016-03-01 |
update person_description Chris Shaw => Chris Shaw |
2016-03-01 |
update person_description Jean Nicholas => Jean Nicholas |
2016-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LAWES / 01/03/2016 |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update num_mort_charges 33 => 34 |
2016-01-08 |
update num_mort_outstanding 32 => 33 |
2016-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE ANNE RAVEN / 23/12/2015 |
2015-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025196590035 |
2015-10-30 |
delete index_pages_linkeddomain ticketmaster.co.uk |
2015-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEROY |
2015-09-29 |
delete email c...@theparkstrust.com |
2015-09-29 |
insert email c...@theparkstrust.com |
2015-09-01 |
delete index_pages_linkeddomain youtube.com |
2015-09-01 |
insert index_pages_linkeddomain ticketmaster.co.uk |
2015-08-11 |
update returns_last_madeup_date 2014-07-18 => 2015-07-18 |
2015-08-11 |
update returns_next_due_date 2015-08-15 => 2016-08-15 |
2015-08-04 |
insert index_pages_linkeddomain youtube.com |
2015-07-31 |
update statutory_documents 18/07/15 NO MEMBER LIST |
2015-07-08 |
update num_mort_charges 32 => 33 |
2015-07-08 |
update num_mort_outstanding 31 => 32 |
2015-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025196590034 |
2015-06-04 |
delete personal_emails l...@theparkstrust.com |
2015-06-04 |
delete personal_emails n...@theparkstrust.com |
2015-06-04 |
insert personal_emails h...@theparkstrust.com |
2015-06-04 |
insert personal_emails l...@theparkstrust.com |
2015-06-04 |
delete email l...@theparkstrust.com |
2015-06-04 |
delete email n...@theparkstrust.com |
2015-06-04 |
insert email h...@theparkstrust.com |
2015-06-04 |
insert email l...@theparkstrust.com |
2015-04-06 |
insert career_pages_linkeddomain willenlake.org.uk |
2015-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE ANNE RAVEN / 01/04/2015 |
2015-03-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-02-08 |
delete career_pages_linkeddomain brandrecruitment.co.uk |
2015-02-08 |
delete career_pages_linkeddomain stopgap.co.uk |
2015-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP SHAW / 26/01/2015 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-06 |
insert career_pages_linkeddomain brandrecruitment.co.uk |
2014-12-06 |
insert career_pages_linkeddomain stopgap.co.uk |
2014-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-10-25 |
delete personal_emails n...@theparkstrust.com |
2014-10-25 |
delete email d...@theparkstrust.com |
2014-10-25 |
delete email n...@theparkstrust.com |
2014-10-25 |
delete email s...@theparkstrust.com |
2014-10-25 |
delete person Liz Gifford |
2014-10-25 |
insert email co..@theparkstrust.com |
2014-10-25 |
insert person Sam Crooks |
2014-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GIFFORD |
2014-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MHAIRI GRIFFIN |
2014-09-23 |
delete email a...@theparkstrust.com |
2014-09-23 |
insert email j...@theparkstrust.com |
2014-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SILVERTOWN |
2014-08-15 |
delete chairman Liz Gifford |
2014-08-15 |
insert chairman Richard Forman |
2014-08-15 |
delete person Ric Brackenbury |
2014-08-15 |
update person_description Richard Forman => Richard Forman |
2014-08-15 |
update person_description Tanya Butler => Tanya Butler |
2014-08-15 |
update person_title Liz Gifford: Chairman of the Executive Committee; Founding Director of the Training Grid; Member of the Chartered Management Institute and Chair; Consultant; Chairman of the Board => Founding Director of the Training Grid; Member of the Chartered Management Institute and Chair; Consultant |
2014-08-15 |
update person_title Richard Forman: Chief Executive of Fevore Group; Deputy Chair => Chairman of the Executive Committee; Chief Executive of Fevore Group; Chairman of the Board |
2014-08-07 |
update returns_last_madeup_date 2013-07-18 => 2014-07-18 |
2014-08-07 |
update returns_next_due_date 2014-08-15 => 2015-08-15 |
2014-08-01 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL BENNETT CROOKS |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RIC BRACKENBURY |
2014-07-21 |
update statutory_documents 18/07/14 NO MEMBER LIST |
2014-07-10 |
delete person John Lewis |
2014-07-10 |
insert person James Macmillan |
2014-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS |
2014-03-18 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ARMOUR MACMILLAN |
2014-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE ANNE RAVEN / 02/03/2014 |
2014-01-22 |
delete phone 08454 04 05 06 |
2014-01-22 |
insert email b...@theparkstrust.com |
2013-12-25 |
insert phone 08454 04 05 06 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-25 |
delete person Helaine Whiteside |
2013-10-25 |
insert person Alex Chapman |
2013-10-25 |
insert person Helaine Griffin |
2013-10-25 |
insert person Jonathan Silvertown |
2013-10-25 |
insert person Tanya Butler |
2013-10-25 |
insert person Zoe Raven |
2013-10-25 |
update person_description Andrew Lawes => Andrew Lawes |
2013-10-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-10-07 |
update statutory_documents DIRECTOR APPOINTED MRS TANYA LYNN BUTLER |
2013-10-03 |
update statutory_documents DIRECTOR APPOINTED DR CHRISTOPHER JOHN GOSSOP |
2013-10-03 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER DAVID CHAPMAN |
2013-10-03 |
update statutory_documents DIRECTOR APPOINTED MS ZOE ANNE RAVEN |
2013-10-03 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR JONATHAN WENDELL SILVERTOWN |
2013-08-20 |
insert email r...@theparkstrust.com |
2013-08-01 |
update returns_last_madeup_date 2012-07-18 => 2013-07-18 |
2013-08-01 |
update returns_next_due_date 2013-08-15 => 2014-08-15 |
2013-07-23 |
update statutory_documents 18/07/13 NO MEMBER LIST |
2013-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI ANNE HELAINE WHITESIDE / 01/01/2013 |
2013-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 01/04/2013 |
2013-07-09 |
update website_status ServerDown => OK |
2013-07-09 |
delete contact_pages_linkeddomain portalconstructor.co.uk |
2013-07-09 |
update person_description Kitty Martin => Kitty Martin |
2013-06-23 |
update account_category FULL => GROUP |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 0122 - Farm sheep, goats, horses, etc. |
2013-06-21 |
delete sic_code 0201 - Forestry & logging |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
delete sic_code 9272 - Other recreational activities nec |
2013-06-21 |
insert sic_code 81300 - Landscape service activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-07-18 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-08-15 |
2013-05-16 |
update website_status OK => ServerDown |
2013-02-04 |
update website_status OK |
2013-01-04 |
update website_status ServerDown |
2012-12-16 |
update website_status FlippedRobotsTxt |
2012-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-10-24 |
delete email c...@theparkstrust.com |
2012-10-24 |
delete email s...@theparkstrust.com |
2012-10-24 |
delete email s...@theparkstrust.com |
2012-10-24 |
insert email a...@theparkstrust.com |
2012-10-24 |
insert email g...@theparkstrust.com |
2012-10-24 |
insert email n...@theparkstrust.com |
2012-10-24 |
delete email m...@theparkstrust.com |
2012-10-24 |
insert email c...@theparkstrust.com |
2012-10-24 |
delete person Keith Edginton |
2012-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH EDGINTON |
2012-07-19 |
update statutory_documents 18/07/12 NO MEMBER LIST |
2012-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP SHAW / 18/07/2012 |
2012-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI ANNE HELAINE WHITESIDE / 18/07/2012 |
2012-01-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 |
2011-10-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANDREW BRACKENBURY |
2011-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-04 |
update statutory_documents DIRECTOR APPOINTED MR KEITH EDGINTON |
2011-10-04 |
update statutory_documents DIRECTOR APPOINTED MRS JEAN NICHOLAS |
2011-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON |
2011-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISOBEL MCCALL |
2011-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DUGGAN |
2011-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GALLOWAY |
2011-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SKELTON |
2011-08-11 |
update statutory_documents 30/06/11 NO MEMBER LIST |
2011-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIGID HEYWOOD |
2011-01-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL LEWIS |
2011-01-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BERTRAM EATON |
2010-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHIE DAS |
2010-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TURPIN |
2010-07-12 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-07-12 |
update statutory_documents 30/06/10 NO MEMBER LIST |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LAWES / 30/06/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER THOMPSON / 30/06/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI ANNE HELAINE WHITESIDE / 30/06/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM LEROY / 30/06/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SKELTON / 30/06/2010 |
2010-06-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 |
2010-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 |
2010-01-15 |
update statutory_documents ADOPT ARTICLES 21/12/2009 |
2010-01-07 |
update statutory_documents DIRECTOR APPOINTED KATHERINE (KITTY) JESSIE MARTIN |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-11-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-13 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR PETER JAMES GEARY |
2009-10-04 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER BRUCE JAMES IRVINE BOSWELL |
2009-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LANE |
2009-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSE |
2009-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LUFF |
2009-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL WALKER |
2009-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL |
2009-08-18 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR BRIGID HEYWOOD |
2009-08-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD GODBER |
2009-07-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/09 |
2009-06-19 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR CATRIONA LUCY SCOTT MORRIS LOGGED FORM |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED RICHARD FORMAN |
2008-10-30 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PHILIP SHAW |
2008-10-30 |
update statutory_documents DIRECTOR APPOINTED DAVID ALEXANDER THOMPSON |
2008-10-30 |
update statutory_documents DIRECTOR APPOINTED MHAIRI ANNE HELAINE WHITESIDE |
2008-10-30 |
update statutory_documents DIRECTOR APPOINTED MICHAEL GRAHAM LEROY |
2008-10-30 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY JOHN SKELTON |
2008-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LESLEY POLLOCK |
2008-08-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/08 |
2007-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/07 |
2007-04-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/06 |
2005-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/05 |
2005-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2004-07-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/04 |
2003-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/03 |
2003-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/02 |
2001-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/01 |
2000-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/00 |
2000-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/99 |
1999-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/98 |
1997-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1997-08-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/97 |
1997-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-07-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-07-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/96 |
1996-05-29 |
update statutory_documents ALTER MEM AND ARTS 25/04/96 |
1996-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-01-17 |
update statutory_documents ALTER MEM AND ARTS 14/12/95 |
1995-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-06-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/95 |
1995-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/95 FROM:
CHANCERY HOUSE, 199 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, BUCKINGHAMSHIRE MK9 1LN |
1994-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/94 |
1993-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/93 |
1993-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/92 |
1992-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-06-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-04-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-04-10 |
update statutory_documents ALTER MEM AND ARTS 24/03/92 |
1992-02-24 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-23 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03 |
1991-10-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-10-24 |
update statutory_documents ALTER MEM AND ARTS 15/10/91 |
1991-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/91 FROM:
5 CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU |
1991-10-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/91 |
1991-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91 |
1991-08-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/07/91 |
1990-11-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-11-07 |
update statutory_documents COMPANY NAME CHANGED
STARNEED LIMITED
CERTIFICATE ISSUED ON 08/11/90 |
1990-10-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-10-29 |
update statutory_documents ADOPT MEM AND ARTS 23/10/90 |
1990-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/90 FROM:
2 BACHES STREET, LONDON, N1 6UB |
1990-10-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-07-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |