Date | Description |
2025-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES |
2024-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
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 |
2024-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2023-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update account_category GROUP => FULL |
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 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-03-15 |
insert index_pages_linkeddomain hspipe.uk |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
2022-03-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EAGLE 2020 LIMITED / 29/06/2021 |
2022-02-08 |
update person_title Nathan George: Contracts Director ( Sports ) => Contracts Director ( Sport ) |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
update num_mort_outstanding 2 => 1 |
2021-12-07 |
update num_mort_satisfied 6 => 7 |
2021-12-02 |
delete coo Mick Regan |
2021-12-02 |
delete managingdirector Jonathan Abbott |
2021-12-02 |
delete otherexecutives Steve Briggs |
2021-12-02 |
delete personal_emails ne..@mjabbott.co.uk |
2021-12-02 |
delete personal_emails pa..@mjabbott.co.uk |
2021-12-02 |
delete personal_emails pe..@mjabbott.co.uk |
2021-12-02 |
delete personal_emails si..@mjabbott.co.uk |
2021-12-02 |
delete personal_emails si..@mjabbott.co.uk |
2021-12-02 |
insert cto Adrian Abbott |
2021-12-02 |
insert managingdirector Mick Regan |
2021-12-02 |
insert otherexecutives Jonathan Abbott |
2021-12-02 |
insert otherexecutives Mick Regan |
2021-12-02 |
delete email ch..@mjabbott.co.uk |
2021-12-02 |
delete email ne..@mjabbott.co.uk |
2021-12-02 |
delete email pa..@mjabbott.co.uk |
2021-12-02 |
delete email pe..@mjabbott.co.uk |
2021-12-02 |
delete email ra..@mjabbott.co.uk |
2021-12-02 |
delete email si..@mjabbott.co.uk |
2021-12-02 |
delete email si..@mjabbott.co.uk |
2021-12-02 |
delete person Cherry Goddard |
2021-12-02 |
delete person Neil Chippett |
2021-12-02 |
delete person Paul Jago |
2021-12-02 |
delete person Pete McCafferty |
2021-12-02 |
delete person Ray Duffield |
2021-12-02 |
delete person Simon Albery |
2021-12-02 |
delete person Simon Wiltshire |
2021-12-02 |
update person_description Adrian Abbott => Adrian Abbott |
2021-12-02 |
update person_description Ben Burt => Ben Burt |
2021-12-02 |
update person_description Graham Humphries => Graham Humphries |
2021-12-02 |
update person_description Jim Price => Jim Price |
2021-12-02 |
update person_description Jonathan Abbott => Jonathan Abbott |
2021-12-02 |
update person_description Mick Regan => Mick Regan |
2021-12-02 |
update person_description Nigel Pritchard => Nigel Pritchard |
2021-12-02 |
update person_title Adrian Abbott: Technical / Sales Director => Technical Director |
2021-12-02 |
update person_title Adrian Riggs: Contracts Manager => Contracts Director ( Water / Civil / Sewer ) |
2021-12-02 |
update person_title Graham Humphries: Contracts Manager => Contracts Director ( Landscape ) |
2021-12-02 |
update person_title Jim Price: Contracts Manager => Contracts Director ( Irrigation ) |
2021-12-02 |
update person_title Jonathan Abbott: Managing Director => Director |
2021-12-02 |
update person_title Jules Simmons: Office Manager => HR & Office Manager |
2021-12-02 |
update person_title Mick Regan: Operations Director => Managing Director; Director |
2021-12-02 |
update person_title Nathan George: Contracts Manager => Contracts Director ( Sports ) |
2021-12-02 |
update person_title Steve Briggs: Contracts Director => Contracts Director ( Golf ) |
2021-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-07-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-07-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-19 |
update statutory_documents ADOPT ARTICLES 29/06/2021 |
2021-07-14 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN JOHN RIGGS |
2021-07-14 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM JAMES HUMPHRIES |
2021-07-14 |
update statutory_documents DIRECTOR APPOINTED MR NATHAN DEREK GEORGE |
2021-07-14 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JAMES LEAH |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN ABBOTT |
2021-07-07 |
update num_mort_charges 7 => 8 |
2021-07-07 |
update num_mort_satisfied 5 => 6 |
2021-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAGLE 2020 LIMITED |
2021-07-07 |
update statutory_documents CESSATION OF ADRIAN JOHN ABBOTT AS A PSC |
2021-07-07 |
update statutory_documents CESSATION OF JONATHAN MARK ABBOTT AS A PSC |
2021-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019303350008 |
2021-06-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
2020-09-25 |
delete personal_emails ka..@mjabbott.co.uk |
2020-09-25 |
delete personal_emails mi..@mjabbott.co.uk |
2020-09-25 |
delete email ka..@mjabbott.co.uk |
2020-09-25 |
delete email mi..@mjabbott.co.uk |
2020-09-25 |
delete person Karen Miller |
2020-09-18 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD PRICE |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-17 |
update statutory_documents 28/03/20 STATEMENT OF CAPITAL GBP 2744.50 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABBOTT |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-07 |
update statutory_documents 28/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-04-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-02 |
update statutory_documents 28/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-12-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES LEAH |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-05 |
update statutory_documents 28/02/14 FULL LIST |
2013-12-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update num_mort_charges 5 => 7 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update num_mort_satisfied 4 => 5 |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-04 |
update statutory_documents 28/02/13 FULL LIST |
2013-02-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2013-02-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2013-02-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-02-29 |
update statutory_documents 28/02/12 FULL LIST |
2011-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-05-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-05-10 |
update statutory_documents 10/05/11 STATEMENT OF CAPITAL GBP 2344.50 |
2011-03-02 |
update statutory_documents 28/02/11 FULL LIST |
2011-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WYATT |
2010-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-04-01 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN REGAN |
2010-04-01 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN BRIGGS |
2010-04-01 |
update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 2631.58 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WYATT / 15/03/2010 |
2010-03-01 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN ABBOTT / 28/02/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ABBOTT / 28/02/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ABBOTT / 28/02/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WYATT / 28/02/2010 |
2010-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK ABBOTT / 28/02/2010 |
2010-02-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ABBOTT / 28/07/2009 |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2009-02-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-02-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-02-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-02-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-01-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WYATT / 19/05/2008 |
2008-05-30 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 |
2008-05-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-02-28 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2008-01-02 |
update statutory_documents S-DIV
05/12/07 |
2008-01-02 |
update statutory_documents £ NC 1000/10000
05/12/07 |
2008-01-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-01-02 |
update statutory_documents NC INC ALREADY ADJUSTED 05/12/07 |
2008-01-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-01-02 |
update statutory_documents SUB DIV 05/12/07 |
2008-01-02 |
update statutory_documents CAPITALISE 1800 @ £1 05/12/07 |
2007-10-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-05-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-28 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2007-01-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-07-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-07-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-03-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-03 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
2005-03-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-04 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
2004-03-05 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-10-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2003-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-11-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2002-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2001-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2000-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
2000-01-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
1999-03-03 |
update statutory_documents RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
1998-09-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
1998-03-03 |
update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
1997-12-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
1997-09-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-07 |
update statutory_documents £ NC 100/1000
01/05/97 |
1997-05-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-07 |
update statutory_documents SECRETARY RESIGNED |
1997-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-05-07 |
update statutory_documents NC INC ALREADY ADJUSTED 01/05/97 |
1997-05-07 |
update statutory_documents £100 01/05/97 |
1997-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS |
1996-08-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-08 |
update statutory_documents RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS |
1995-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS |
1994-07-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94 |
1994-03-08 |
update statutory_documents RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS |
1994-02-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93 |
1993-04-05 |
update statutory_documents RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS |
1993-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-03-18 |
update statutory_documents RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS |
1992-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-03-09 |
update statutory_documents S386 DISP APP AUDS 28/02/92 |
1991-09-12 |
update statutory_documents RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS |
1990-10-08 |
update statutory_documents RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS |
1990-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1989-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-27 |
update statutory_documents RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS |
1989-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-10-21 |
update statutory_documents RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS |
1988-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-08-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-10-23 |
update statutory_documents RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS |
1987-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-30 |
update statutory_documents RETURN MADE UP TO 30/08/86; FULL LIST OF MEMBERS |
1986-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1985-07-12 |
update statutory_documents CERTIFICATE OF INCORPORATION |