Date | Description |
2024-04-07 |
delete address 2 FOUNTAINS AVENUE SIMONSTONE BURNLEY LANCASHIRE BB12 7PY |
2024-04-07 |
insert address 58 BAINBRIDGE ROAD LONGRIDGE PRESTON LANCASHIRE ENGLAND PR3 2DJ |
2024-04-07 |
update registered_address |
2024-03-23 |
delete about_pages_linkeddomain bit.ly |
2024-03-23 |
delete address Wheat Street, Padiham, Burnley, Lancashire, BB12 |
2024-03-23 |
delete career_pages_linkeddomain bit.ly |
2024-03-23 |
delete index_pages_linkeddomain bit.ly |
2024-03-23 |
delete partner_pages_linkeddomain bit.ly |
2024-03-23 |
delete source_ip 212.84.168.97 |
2024-03-23 |
insert about_pages_linkeddomain instagram.com |
2024-03-23 |
insert about_pages_linkeddomain linkedin.com |
2024-03-23 |
insert address 154 Whalley Road
Read, Lancashire
BB12 7PN
Longridge |
2024-03-23 |
insert career_pages_linkeddomain instagram.com |
2024-03-23 |
insert career_pages_linkeddomain linkedin.com |
2024-03-23 |
insert index_pages_linkeddomain instagram.com |
2024-03-23 |
insert index_pages_linkeddomain linkedin.com |
2024-03-23 |
insert partner_pages_linkeddomain instagram.com |
2024-03-23 |
insert partner_pages_linkeddomain linkedin.com |
2024-03-23 |
insert source_ip 141.193.213.21 |
2024-03-23 |
insert source_ip 141.193.213.20 |
2023-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW PAUL TURNER / 20/11/2023 |
2023-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2023 FROM
2 FOUNTAINS AVENUE
SIMONSTONE
BURNLEY
LANCASHIRE
BB12 7PY |
2023-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL TURNER / 20/11/2023 |
2023-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL TURNER / 20/11/2023 |
2023-11-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL MARY TURNER / 20/11/2023 |
2023-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW PAUL TURNER / 20/11/2023 |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES |
2023-09-30 |
delete about_pages_linkeddomain lead.pro |
2023-09-30 |
delete address 74 Berry Lane
Longridge
Lancashire
PR3 3WH |
2023-09-30 |
delete career_pages_linkeddomain lead.pro |
2023-09-30 |
delete contact_pages_linkeddomain google.com |
2023-09-30 |
delete contact_pages_linkeddomain lead.pro |
2023-09-30 |
delete index_pages_linkeddomain lead.pro |
2023-09-30 |
delete management_pages_linkeddomain lead.pro |
2023-09-30 |
delete partner_pages_linkeddomain lead.pro |
2023-09-30 |
insert about_pages_linkeddomain lifesycle.co.uk |
2023-09-30 |
insert address 74 Berry lane
Longridge
PR3 3WH |
2023-09-30 |
insert address Wheat Street, Padiham, Burnley, Lancashire, BB12 |
2023-09-30 |
insert career_pages_linkeddomain lifesycle.co.uk |
2023-09-30 |
insert contact_pages_linkeddomain lifesycle.co.uk |
2023-09-30 |
insert index_pages_linkeddomain lifesycle.co.uk |
2023-09-30 |
insert management_pages_linkeddomain lifesycle.co.uk |
2023-09-30 |
insert partner_pages_linkeddomain lifesycle.co.uk |
2023-09-30 |
update primary_contact 74 Berry Lane
Longridge
Lancashire
PR3 3WH => 74 Berry lane
Longridge
PR3 3WH |
2023-08-28 |
insert address 74 Berry Lane
Longridge
Lancashire
PR3 3WH |
2023-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH LEONARD TURNER / 22/08/2023 |
2023-06-17 |
update website_status InternalTimeout => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-04-03 |
update website_status OK => InternalTimeout |
2022-12-14 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2022-11-27 |
insert about_pages_linkeddomain pattinson.co.uk |
2022-11-27 |
insert career_pages_linkeddomain pattinson.co.uk |
2022-11-27 |
insert contact_pages_linkeddomain pattinson.co.uk |
2022-11-27 |
insert index_pages_linkeddomain pattinson.co.uk |
2022-11-27 |
insert management_pages_linkeddomain pattinson.co.uk |
2022-11-27 |
insert partner_pages_linkeddomain pattinson.co.uk |
2022-11-27 |
update website_status InternalTimeout => OK |
2022-11-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JOSEPH LEONARD TURNER |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES |
2022-09-26 |
update website_status OK => InternalTimeout |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-25 |
insert phone 01254 933 846 |
2022-07-25 |
update website_status InternalTimeout => OK |
2022-07-20 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-04-23 |
update website_status OK => InternalTimeout |
2022-03-23 |
delete person Leanne Khawaja |
2021-12-21 |
delete about_pages_linkeddomain myval.co.uk |
2021-12-21 |
delete career_pages_linkeddomain myval.co.uk |
2021-12-21 |
delete contact_pages_linkeddomain myval.co.uk |
2021-12-21 |
delete index_pages_linkeddomain myval.co.uk |
2021-12-21 |
delete management_pages_linkeddomain myval.co.uk |
2021-12-21 |
delete partner_pages_linkeddomain myval.co.uk |
2021-12-21 |
insert about_pages_linkeddomain lead.pro |
2021-12-21 |
insert career_pages_linkeddomain lead.pro |
2021-12-21 |
insert contact_pages_linkeddomain lead.pro |
2021-12-21 |
insert index_pages_linkeddomain lead.pro |
2021-12-21 |
insert management_pages_linkeddomain lead.pro |
2021-12-21 |
insert partner_pages_linkeddomain lead.pro |
2021-12-21 |
insert person Sophia Turner |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-07-21 |
insert person Joe Halstead |
2021-07-21 |
update person_title Leanne Khawaja: Sales and Lettings Negotiator => Listings Manager |
2021-06-18 |
delete address Laneside Road, Haslingden, Lancashire.
£299,950
Woodplumpton Road, Burnley, Lancashire |
2021-05-18 |
insert address Laneside Road, Haslingden, Lancashire.
£299,950
Woodplumpton Road, Burnley, Lancashire |
2021-03-31 |
insert vpsales Thomas Turner |
2021-03-31 |
insert about_pages_linkeddomain fixflo.com |
2021-03-31 |
insert career_pages_linkeddomain fixflo.com |
2021-03-31 |
insert contact_pages_linkeddomain fixflo.com |
2021-03-31 |
insert index_pages_linkeddomain fixflo.com |
2021-03-31 |
insert management_pages_linkeddomain fixflo.com |
2021-03-31 |
insert partner_pages_linkeddomain fixflo.com |
2021-03-31 |
insert person Thomas Turner |
2021-03-31 |
insert phone 01772 319 421 |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
2020-07-12 |
delete about_pages_linkeddomain sixty-eight.co |
2020-07-12 |
delete career_pages_linkeddomain sixty-eight.co |
2020-07-12 |
delete index_pages_linkeddomain sixty-eight.co |
2020-07-12 |
delete index_pages_linkeddomain t.co |
2020-07-12 |
delete management_pages_linkeddomain sixty-eight.co |
2020-07-12 |
delete partner_pages_linkeddomain sixty-eight.co |
2020-07-12 |
insert about_pages_linkeddomain bit.ly |
2020-07-12 |
insert about_pages_linkeddomain clientmoneyprotect.co.uk |
2020-07-12 |
insert about_pages_linkeddomain justgiving.com |
2020-07-12 |
insert about_pages_linkeddomain myval.co.uk |
2020-07-12 |
insert career_pages_linkeddomain bit.ly |
2020-07-12 |
insert career_pages_linkeddomain clientmoneyprotect.co.uk |
2020-07-12 |
insert career_pages_linkeddomain myval.co.uk |
2020-07-12 |
insert index_pages_linkeddomain bit.ly |
2020-07-12 |
insert index_pages_linkeddomain clientmoneyprotect.co.uk |
2020-07-12 |
insert management_pages_linkeddomain bit.ly |
2020-07-12 |
insert management_pages_linkeddomain clientmoneyprotect.co.uk |
2020-07-12 |
insert management_pages_linkeddomain myval.co.uk |
2020-07-12 |
insert partner_pages_linkeddomain bit.ly |
2020-07-12 |
insert partner_pages_linkeddomain clientmoneyprotect.co.uk |
2020-07-12 |
insert partner_pages_linkeddomain myval.co.uk |
2020-07-12 |
update robots_txt_status www.pendlehillproperties.co.uk: 404 => 200 |
2020-07-12 |
update website_status FlippedRobots => OK |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-17 |
update website_status OK => FlippedRobots |
2020-06-11 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2020-04-17 |
insert phone 01200 411822 |
2020-03-18 |
insert index_pages_linkeddomain t.co |
2020-02-16 |
delete index_pages_linkeddomain t.co |
2020-02-16 |
delete person Duncan Bennett |
2019-12-16 |
insert person Duncan Bennett |
2019-12-16 |
update person_title Toby Burrows: Lettings Manager => Sales and Lettings Advisor |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
2019-10-16 |
insert index_pages_linkeddomain t.co |
2019-08-16 |
delete index_pages_linkeddomain t.co |
2019-08-16 |
insert person Leanne Khawaja |
2019-08-16 |
insert person Toby Burrows |
2019-06-14 |
delete person Callum Clarke |
2019-06-14 |
insert index_pages_linkeddomain t.co |
2019-05-14 |
delete index_pages_linkeddomain t.co |
2019-05-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-23 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2019-01-31 |
delete vpsales Thomas Turner |
2019-01-31 |
delete person Thomas Turner |
2019-01-31 |
update person_title Callum Clarke: Sales and Lettings Executive => Sales & Lettings Manager |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
2018-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS TURNER |
2018-10-19 |
delete email le..@pendlehillproperties.co.uk |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-06 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2017-11-05 |
delete address 154 Whalley Road, Read,
Lancashire BB12 7QN |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
2017-10-17 |
update statutory_documents DIRECTOR APPOINTED ANDREW PAUL TURNER |
2017-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL TURNER |
2017-10-16 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2017 |
2017-10-01 |
delete founder Andrew Turner |
2017-10-01 |
insert managingdirector Andrew Turner |
2017-10-01 |
insert vpsales Thomas Turner |
2017-10-01 |
insert person Thomas Turner |
2017-10-01 |
update person_title Andrew Turner: Founder => Managing Director |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-28 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-18 |
delete person Thomas Turner |
2017-06-10 |
delete managingdirector Andrew Turner |
2017-06-10 |
insert founder Andrew Turner |
2017-06-10 |
update person_title Andrew Turner: Managing Director => Founder |
2017-04-28 |
delete address 154 Whalley Road, Read,
Lancashire BB12 7QN |
2017-04-28 |
delete contact_pages_linkeddomain facebook.com |
2017-04-28 |
delete contact_pages_linkeddomain sixty-eight.co |
2017-04-28 |
delete contact_pages_linkeddomain twitter.com |
2017-04-28 |
delete email le..@pendlehillproperties.co.uk |
2017-04-28 |
insert contact_pages_linkeddomain civicuk.com |
2017-04-28 |
update primary_contact 154 Whalley Road, Read,
Lancashire BB12 7QN => null |
2017-02-12 |
delete index_pages_linkeddomain facebook.com |
2017-02-12 |
delete partner_pages_linkeddomain facebook.com |
2017-02-12 |
delete partner_pages_linkeddomain twitter.com |
2017-01-15 |
delete contact_pages_linkeddomain civicuk.com |
2017-01-15 |
insert address 154 Whalley Road, Read,
Lancashire BB12 7QN |
2017-01-15 |
insert contact_pages_linkeddomain facebook.com |
2017-01-15 |
insert contact_pages_linkeddomain sixty-eight.co |
2017-01-15 |
insert contact_pages_linkeddomain twitter.com |
2017-01-15 |
insert email le..@pendlehillproperties.co.uk |
2017-01-15 |
insert index_pages_linkeddomain facebook.com |
2017-01-15 |
insert partner_pages_linkeddomain facebook.com |
2017-01-15 |
insert partner_pages_linkeddomain twitter.com |
2017-01-15 |
update primary_contact null => 154 Whalley Road, Read,
Lancashire BB12 7QN |
2016-12-14 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JOSEPH LEONARD TURNER |
2016-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER |
2016-11-24 |
delete address 154 Whalley Road, Read,
Lancashire BB12 7QN |
2016-11-24 |
delete contact_pages_linkeddomain facebook.com |
2016-11-24 |
delete contact_pages_linkeddomain sixty-eight.co |
2016-11-24 |
delete contact_pages_linkeddomain twitter.com |
2016-11-24 |
delete email le..@pendlehillproperties.co.uk |
2016-11-24 |
delete index_pages_linkeddomain justgiving.com |
2016-11-24 |
insert contact_pages_linkeddomain civicuk.com |
2016-11-24 |
insert person Thomas Turner |
2016-11-24 |
update primary_contact 154 Whalley Road, Read,
Lancashire BB12 7QN => null |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-06-10 |
delete index_pages_linkeddomain facebook.com |
2016-06-10 |
delete person Tom Turner |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-15 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
insert index_pages_linkeddomain t.co |
2015-11-07 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-11-07 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-10-19 |
update statutory_documents 17/10/15 FULL LIST |
2015-09-11 |
delete office_emails gr..@pendlehillproperties.co.uk |
2015-09-11 |
delete address 18 Queen Street, Great Harwood, Lancashire BB6 7QQ |
2015-09-11 |
delete email gr..@pendlehillproperties.co.uk |
2015-09-11 |
delete phone 01254 883110 |
2015-08-14 |
delete source_ip 212.84.168.101 |
2015-08-14 |
insert source_ip 212.84.168.97 |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
delete source_ip 212.84.168.97 |
2015-07-08 |
insert source_ip 212.84.168.101 |
2015-06-10 |
delete source_ip 88.150.156.186 |
2015-06-10 |
delete source_ip 88.150.156.187 |
2015-06-10 |
delete source_ip 88.150.156.188 |
2015-06-10 |
insert source_ip 212.84.168.97 |
2015-05-13 |
delete index_pages_linkeddomain t.co |
2015-05-13 |
delete person Jordan Bury |
2015-03-14 |
insert index_pages_linkeddomain t.co |
2015-02-14 |
insert index_pages_linkeddomain twitter.com |
2015-01-13 |
delete index_pages_linkeddomain t.co |
2015-01-13 |
delete index_pages_linkeddomain twitter.com |
2014-12-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-12-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-11-25 |
insert index_pages_linkeddomain t.co |
2014-11-12 |
update statutory_documents 17/10/14 FULL LIST |
2014-10-27 |
insert about_pages_linkeddomain sixty-eight.co |
2014-10-27 |
insert career_pages_linkeddomain sixty-eight.co |
2014-10-27 |
insert contact_pages_linkeddomain sixty-eight.co |
2014-10-27 |
insert index_pages_linkeddomain sixty-eight.co |
2014-10-27 |
insert partner_pages_linkeddomain sixty-eight.co |
2014-09-20 |
delete about_pages_linkeddomain tpjjo9.co.uk |
2014-09-20 |
delete career_pages_linkeddomain tpjjo9.co.uk |
2014-09-20 |
delete contact_pages_linkeddomain tpjjo9.co.uk |
2014-09-20 |
delete index_pages_linkeddomain t.co |
2014-09-20 |
delete index_pages_linkeddomain tpjjo9.co.uk |
2014-09-20 |
delete partner_pages_linkeddomain tpjjo9.co.uk |
2014-09-20 |
delete phone 01282 77048 |
2014-08-13 |
insert index_pages_linkeddomain t.co |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-24 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-09 |
delete source_ip 109.104.72.197 |
2014-07-09 |
insert source_ip 88.150.156.186 |
2014-07-09 |
insert source_ip 88.150.156.187 |
2014-07-09 |
insert source_ip 88.150.156.188 |
2014-03-19 |
insert contact_pages_linkeddomain civicuk.com |
2014-03-19 |
insert index_pages_linkeddomain civicuk.com |
2014-03-19 |
insert terms_pages_linkeddomain civicuk.com |
2014-01-03 |
insert office_emails gr..@pendlehillproperties.co.uk |
2014-01-03 |
insert address 18 Queen Street Great Harwood Lancashire BB6 7QQ |
2014-01-03 |
insert email gr..@pendlehillproperties.co.uk |
2014-01-03 |
insert phone 01254 883031 |
2014-01-03 |
insert phone 01254 883110 |
2013-12-07 |
delete address 2 FOUNTAINS AVENUE SIMONSTONE BURNLEY LANCASHIRE UNITED KINGDOM BB12 7PY |
2013-12-07 |
insert address 2 FOUNTAINS AVENUE SIMONSTONE BURNLEY LANCASHIRE BB12 7PY |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-12-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-11-14 |
update statutory_documents 17/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-30 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-06 |
update website_status ServerDown => OK |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-26 |
update website_status OK => ServerDown |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2012-10-24 |
update statutory_documents 17/10/12 FULL LIST |
2012-07-31 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 17/10/11 FULL LIST |
2011-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL TURNER / 28/06/2011 |
2011-07-14 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2011 FROM
14-16 WHALLEY ROAD, SABDEN
CLITHEROE
LANCASHIRE
BB7 9DZ |
2010-11-01 |
update statutory_documents 17/10/10 FULL LIST |
2010-07-07 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-05-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-11-05 |
update statutory_documents 17/10/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL TURNER / 05/11/2009 |
2009-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL MARY TURNER / 05/11/2009 |
2009-07-27 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
2008-08-29 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
2005-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |