MALVERN HILLS - History of Changes


DateDescription
2024-04-11 delete person Helen Stace
2024-04-11 update person_title Nicky Gutteridge: Finance, Administration and Resources Manager => Finance and Administration Manager
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2024-03-11 delete ceo Duncan Bridges
2024-03-11 insert ceo Deborah Fox
2024-03-11 insert otherexecutives Lisa Curtis
2024-03-11 delete person Cindy Parish
2024-03-11 delete person Duncan Bridges
2024-03-11 delete person Sarah Deacon
2024-03-11 insert person Alison Marlow
2024-03-11 insert person Deborah Fox
2024-03-11 insert person Helen Stace
2024-03-11 insert person Lea Gleeson
2024-03-11 insert person Nicky Gutteridge
2024-03-11 update person_title Lisa Curtis: Finance Assistant => Finance Officer
2024-03-11 update person_title Susan Satchell: Hons ) CiLCA => Governance Change Officer
2023-10-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-20 delete about_pages_linkeddomain v8media.co.uk
2023-09-20 delete career_pages_linkeddomain v8media.co.uk
2023-09-20 delete contact_pages_linkeddomain v8media.co.uk
2023-09-20 delete index_pages_linkeddomain v8media.co.uk
2023-09-20 delete management_pages_linkeddomain v8media.co.uk
2023-09-20 insert about_pages_linkeddomain designintheshires.co.uk
2023-09-20 insert career_pages_linkeddomain designintheshires.co.uk
2023-09-20 insert contact_pages_linkeddomain designintheshires.co.uk
2023-09-20 insert index_pages_linkeddomain designintheshires.co.uk
2023-09-20 insert management_pages_linkeddomain designintheshires.co.uk
2023-08-17 insert person Mike Price
2023-07-14 delete person Ben Taylor
2023-07-14 delete person Conor Willmott
2023-07-14 insert person Angela Norton
2023-07-14 insert person Katie McEvoy
2023-07-14 insert person Sarah Deacon
2023-05-03 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-02 update statutory_documents FIRST GAZETTE
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2023-04-25 delete person Cheryl Gentry
2023-02-21 delete person Nick Cowling
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-08-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2022-03-14 insert person Cheryl Morris
2022-03-14 insert person Conor Willmott
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-10-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-02 delete person James Trigger
2021-10-02 delete person Tracy Sutton
2021-10-02 insert person Peter Kelsall
2021-09-01 insert person James Trigger
2021-07-29 delete person Paul Saunder
2021-05-28 insert person Ben Taylor
2021-05-28 update person_title George Banner: Field Staff => Estate Supervisor
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2020-10-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-04 insert person Tracy Sutton
2020-07-08 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-06-27 delete person Robin Hill
2020-03-28 delete about_pages_linkeddomain worcestershire.gov.uk
2020-03-28 delete contact_pages_linkeddomain worcestershire.gov.uk
2020-03-28 delete index_pages_linkeddomain worcestershire.gov.uk
2020-03-28 delete management_pages_linkeddomain worcestershire.gov.uk
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2020-02-26 insert about_pages_linkeddomain worcestershire.gov.uk
2020-02-26 insert contact_pages_linkeddomain worcestershire.gov.uk
2020-02-26 insert index_pages_linkeddomain worcestershire.gov.uk
2020-02-26 insert management_pages_linkeddomain worcestershire.gov.uk
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-10-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-27 delete about_pages_linkeddomain malvernhillsaonb.org.uk
2019-10-27 delete contact_pages_linkeddomain malvernhillsaonb.org.uk
2019-10-27 delete index_pages_linkeddomain malvernhillsaonb.org.uk
2019-10-27 delete management_pages_linkeddomain malvernhillsaonb.org.uk
2019-09-25 insert about_pages_linkeddomain malvernhillsaonb.org.uk
2019-09-25 insert contact_pages_linkeddomain malvernhillsaonb.org.uk
2019-09-25 insert index_pages_linkeddomain malvernhillsaonb.org.uk
2019-09-25 insert management_pages_linkeddomain malvernhillsaonb.org.uk
2019-06-27 update person_title Susan Satchell: Secretary to the Board => Hons ) CiLCA
2019-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2018-11-29 delete person Antony Griffiths
2018-11-29 insert person Nick Cowling
2018-10-19 delete about_pages_linkeddomain disabledramblers.co.uk
2018-10-19 delete contact_pages_linkeddomain disabledramblers.co.uk
2018-10-19 delete index_pages_linkeddomain disabledramblers.co.uk
2018-10-19 delete management_pages_linkeddomain disabledramblers.co.uk
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-09-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-17 insert about_pages_linkeddomain disabledramblers.co.uk
2018-09-17 insert contact_pages_linkeddomain disabledramblers.co.uk
2018-09-17 insert index_pages_linkeddomain disabledramblers.co.uk
2018-09-17 insert management_pages_linkeddomain disabledramblers.co.uk
2018-08-11 insert person Andy Pearce
2018-06-24 update website_status FailedRobotsLimitReached => OK
2018-06-24 insert general_emails in..@malvernhills.org.uk
2018-06-24 delete alias V8Media Ltd
2018-06-24 delete index_pages_linkeddomain foundationforcommonland.org.uk
2018-06-24 delete source_ip 80.175.16.18
2018-06-24 insert alias Malvern Hills Trust
2018-06-24 insert email in..@malvernhills.org.uk
2018-06-24 insert source_ip 109.228.26.14
2018-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-10-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-13 update website_status FailedRobots => FailedRobotsLimitReached
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-27 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-06-08 update company_status Active => Active - Proposal to Strike off
2017-05-17 update website_status OK => FailedRobots
2017-05-16 update statutory_documents FIRST GAZETTE
2017-01-01 delete person Mr Ralph Madden
2017-01-01 delete person Ms Patricia Morgan
2017-01-01 delete phone 01684 560863
2017-01-01 delete phone 07792 880547
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-10-31 insert person Cindy Parish
2016-10-27 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-07-11 update person_title Beck Baker: Community and Conservation Officer => Deputy Conservation Officer ( Maternity Leave ) Deputy Conservation Officer ( Maternity Cover )
2016-07-11 update person_title Jonathan Bills: Conservation Officer => Director / Secretary to the Board / Conservation Officer
2016-07-11 update person_title Robin Hill: Warden / Car Park => Warden
2016-07-11 update person_title Simon Davies: Field Staff => Operations Manager
2016-04-14 insert otherexecutives Duncan Bridges
2016-04-14 delete email jo..@malvernhills.org.uk
2016-04-14 delete person Nicky Quinn
2016-04-14 insert person Duncan Bridges
2016-04-14 insert person Simon Roberts
2016-04-14 update person_title Jenny Palmer: Deputy Conservation Officer => Deputy Conservation Officer ( Maternity Leave )
2016-03-13 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-03-13 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-02-21 update statutory_documents 12/02/16 FULL LIST
2016-01-29 delete otherexecutives Mr A Golightly
2016-01-29 delete otherexecutives Mr B J M Pilcher
2016-01-29 delete otherexecutives Mr D C Baldwin
2016-01-29 delete otherexecutives Mr S Ginn
2016-01-29 delete otherexecutives Mr T Yapp
2016-01-29 delete otherexecutives Mrs G Rees
2016-01-29 delete otherexecutives Steve Bound
2016-01-29 insert otherexecutives Dr Stephen Braim
2016-01-29 insert otherexecutives Mr Charles W Penn
2016-01-29 delete person Mr A Golightly
2016-01-29 delete person Mr A W Johnson
2016-01-29 delete person Mr B J M Pilcher
2016-01-29 delete person Mr D C Baldwin
2016-01-29 delete person Mr J Roskams
2016-01-29 delete person Mr P Tuthill
2016-01-29 delete person Mr R Chamings
2016-01-29 delete person Mr R Cousins
2016-01-29 delete person Mr R Morton
2016-01-29 delete person Mr S Ginn
2016-01-29 delete person Mr T Perry
2016-01-29 delete person Mr T Yapp
2016-01-29 delete person Mrs G Rees
2016-01-29 delete person Ms R Massey
2016-01-29 delete person Steve Bound
2016-01-29 delete phone 01684 540230
2016-01-29 delete phone 01684 541533
2016-01-29 delete phone 01684 560827
2016-01-29 delete phone 01684 568116
2016-01-29 delete phone 01886 832309
2016-01-29 insert email jo..@malvernhills.org.uk
2016-01-29 insert index_pages_linkeddomain foundationforcommonland.org.uk
2016-01-29 insert person Dr Peter Forster
2016-01-29 insert person Dr Stephen Braim
2016-01-29 insert person Mr Charles W Penn
2016-01-29 insert person Mr James O'Donnell
2016-01-29 insert person Mr John Michael
2016-01-29 insert person Mr Mick Davies
2016-01-29 insert person Mrs Caroline Bovey
2016-01-29 insert person Mrs Pamela Cumming
2016-01-29 insert person Ms Patricia Morgan
2016-01-29 insert person Ms Sara Stewart
2016-01-29 insert person Ms Sarah Rouse
2016-01-29 insert phone 01684 568286
2016-01-29 insert phone 01684 568967
2016-01-29 insert phone 01684 574682
2016-01-29 insert phone 01684 577709
2016-01-29 insert phone 01684 592216
2016-01-29 insert phone 01684 893347
2016-01-29 insert phone 01886 833122
2016-01-29 insert phone 01886 833653
2016-01-29 insert phone 01886 888832
2016-01-29 insert phone 01905 820966
2016-01-29 insert phone 07792 880547
2016-01-29 update person_title Mr Simon Freeman: Member of the Elected; Member of the Governance Committee => Vice Chairman of the Board; Ex Officio; Member of the Elected; Member of the Governance Committee
2016-01-29 update person_title Sue Satchell: Secretary to the Board => Secretary to the Board / Acting Director
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-30 => 2016-12-30
2015-10-28 delete otherexecutives Mr R Cousins
2015-10-28 update person_title Mr R Cousins: Member of the Nominated; Ex - Officio; Member of the Governance Committee => Member of the Nominated
2015-10-21 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-08-05 insert otherexecutives Mr D Bryer
2015-08-05 insert person Mr D Bryer
2015-08-05 insert phone 01684 574812
2015-07-07 insert person Lisa Curtis
2015-05-12 insert person Mr R F Bartholomew
2015-05-12 insert phone 01684 574399
2015-05-08 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-04-11 delete email jo..@malvernhills.org.uk
2015-04-11 insert person Mrs C. O'Donnell
2015-04-11 insert phone 01684 565709
2015-04-08 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-03-13 delete person Charlotte Williams
2015-03-13 delete person Mr C Smith
2015-03-13 delete person Mr Pete Watson
2015-03-13 delete phone 01684 562761
2015-03-13 insert email jo..@malvernhills.org.uk
2015-03-07 update statutory_documents 12/02/15 FULL LIST
2015-02-13 delete otherexecutives Mr P Watson
2015-02-13 insert otherexecutives Mr R Cousins
2015-02-13 delete person Mr P Watson
2015-02-13 insert address Malvern Hills Conservators Manor House Grange Road Malvern WR14 3EY
2015-02-13 insert contact_pages_linkeddomain facebook.com
2015-02-13 insert contact_pages_linkeddomain twitter.com
2015-02-13 update person_description Mr R Cousins => Mr R Cousins
2015-02-13 update person_title Mr R Cousins: Member of the Nominated; Vice Chairman of the Governance Committee => Member of the Nominated; Ex - Officio; Member of the Governance Committee
2015-01-08 insert index_pages_linkeddomain twitter.com
2014-11-30 insert person Charlotte Williams
2014-11-30 insert person Mr R Madden
2014-11-30 insert phone 01684 560863
2014-11-30 update person_title Beck Baker: Deputy Conservation Officer ( Maternity Cover ) => Community and Conservation Officer
2014-11-30 update person_title Cheryl Gentry: Financial Consultant => Finance and Administration Manager
2014-11-30 update person_title Jenny Palmer: Deputy Conservation Officer ( Maternity Leave ) => Deputy Conservation Officer
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2014-10-14 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-09-23 insert otherexecutives Steve Bound
2014-09-23 insert person MR S Freeman
2014-09-23 insert person Mr A W Johnson
2014-09-23 insert person Sue Satchell
2014-09-23 insert phone 01684 540230
2014-09-23 insert phone 01684 562069
2014-09-23 update person_title Steve Bound: Director / Secretary to the Board => Director
2014-08-16 delete person Mr J Tretheway
2014-08-16 delete person Mr P Hughes
2014-08-16 insert person Mr R Morton
2014-07-11 delete person Mr C Cheeseman
2014-07-11 delete phone 01684 561287
2014-05-29 delete otherexecutives Steve Bound
2014-05-29 insert otherexecutives Mr A Golightly
2014-05-29 delete person Fiona Macklin
2014-05-29 insert person Mr A Golightly
2014-05-29 insert phone 01684 833144
2014-05-29 update person_title Steve Bound: Director => Director / Secretary to the Board
2014-04-07 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-04-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-03-25 delete otherexecutives Mr T J Musgrove
2014-03-25 delete otherexecutives Mrs S Adeney
2014-03-25 delete person Mr P Watts
2014-03-25 delete person Mr T J Musgrove
2014-03-25 delete person Mrs S Adeney
2014-03-25 delete phone 01531 632161
2014-03-25 delete phone 01684 310440
2014-03-25 delete phone 01886 880324
2014-03-12 update statutory_documents 12/02/14 FULL LIST
2014-03-11 insert index_pages_linkeddomain facebook.com
2014-03-11 insert person Jenny Palmer
2014-03-11 update person_title Beck Baker: Deputy Conservation Officer => Deputy Conservation Officer ( Maternity Cover )
2013-12-16 update person_description Mr P Watson => Mr P Watson
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-30 => 2014-12-30
2013-12-02 delete otherexecutives Mr J Plant
2013-12-02 insert otherexecutives Mr P Watson
2013-12-02 delete person Mr J Plant
2013-12-02 insert person Mr P Watson
2013-12-02 insert person Mr Pete Watson
2013-12-02 update person_title Mr R Cousins: Member of the Nominated; Vice Chairman of the Board; Ex - Officio; Member of the Governance Committee => Member of the Nominated; Vice Chairman of the Governance Committee
2013-11-21 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-11-17 delete person Jenny Palmer
2013-11-17 insert person Beck Baker
2013-10-30 delete otherexecutives Mrs B A Nielsen
2013-10-30 insert otherexecutives Prof J Raine
2013-10-30 delete person Mrs B A Nielsen
2013-10-30 insert person Mr T Perry
2013-10-30 insert person Prof J Raine
2013-10-30 insert phone 01684 565052
2013-09-28 delete index_pages_linkeddomain facebook.com
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-30 => 2013-12-30
2013-05-15 insert person Jonathan Bills
2013-05-15 insert person Mr J Roskams
2013-05-15 insert phone 01684 568116
2013-05-15 insert phone 01684 575439
2013-03-11 update statutory_documents 12/02/13 FULL LIST
2013-02-15 delete person Mr C Attwood
2013-01-25 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2013-01-04 delete otherexecutives Fiona Macklin
2013-01-04 update person_title Fiona Macklin
2012-11-16 delete person Kevin Douglas
2012-10-26 delete person Mrs E Newman
2012-10-26 delete person Mrs J Campbell
2012-10-26 delete person Ms L Deller
2012-10-24 delete person Rob Havard
2012-10-24 insert person Jenny Palmer
2012-10-24 insert person Steve Bound
2012-10-24 insert address the Main Hall, Lyttleton Well, Church Street, Malvern WR14 2AY
2012-10-24 delete address the Main Hall, Lyttleton Well, Church Street, Malvern WR14 2AY
2012-10-09 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-02-29 update statutory_documents 12/02/12 FULL LIST
2011-11-15 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-05-08 update statutory_documents 12/02/11 FULL LIST
2011-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALTER HILL / 11/02/2011
2011-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRINE ANN JANINE HILL / 11/02/2011
2011-05-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRINE ANN JANINE HILL / 11/02/2011
2010-11-04 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-15 update statutory_documents 12/02/10 NO CHANGES
2009-11-09 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-05-12 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-06-04 update statutory_documents RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS
2008-01-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04 update statutory_documents RETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS
2006-05-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/03/07
2006-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 35/37 BRENT STREET LONDON NW4 2EF
2006-04-06 update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-06 update statutory_documents COMPANY NAME CHANGED MANOR HEALTH CARE LIMITED CERTIFICATE ISSUED ON 06/04/06
2005-12-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-29 update statutory_documents DIRECTOR RESIGNED
2005-12-29 update statutory_documents SECRETARY RESIGNED
2005-03-21 update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-02-26 update statutory_documents RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-02-24 update statutory_documents RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-03-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-03-19 update statutory_documents RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-03-01 update statutory_documents RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-03-01 update statutory_documents RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-03-02 update statutory_documents RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1998-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-02-23 update statutory_documents RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS
1997-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 35/37 BRENT STREET LONDON NW4 2EF
1997-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-02-26 update statutory_documents RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1996-10-01 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1996-03-05 update statutory_documents DIRECTOR RESIGNED
1996-03-05 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-05 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-05 update statutory_documents NEW SECRETARY APPOINTED
1996-03-05 update statutory_documents SECRETARY RESIGNED
1996-03-05 update statutory_documents S252 DISP LAYING ACC 12/02/96
1996-03-05 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 12/02/96
1996-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 16 SOUTHCOTE ROAD WALTHAMSTOW LONDON E17 7AX
1996-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION