Date | Description |
2025-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/24 |
2025-01-13 |
delete address 5th Floor Fitzwilliam House,
10 St Mary Axe,
London, EC3A 8EN |
2025-01-13 |
delete address Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EN |
2025-01-13 |
delete address Fitzwilliam House, 10 St Mary Axe, London. EC3M 8EN |
2025-01-13 |
delete email al..@mapunderwriting.co.uk |
2025-01-13 |
delete person Alice Lofthouse |
2025-01-13 |
delete person Percy O'Sullivan |
2025-01-13 |
insert about_pages_linkeddomain persona-agency.com |
2025-01-13 |
insert address Floor 3, 110 Bishopsgate, London, EC2N 4AY |
2025-01-13 |
insert career_pages_linkeddomain persona-agency.com |
2025-01-13 |
insert index_pages_linkeddomain persona-agency.com |
2025-01-13 |
insert management_pages_linkeddomain persona-agency.com |
2025-01-13 |
insert person Dan Ware |
2025-01-13 |
insert terms_pages_linkeddomain persona-agency.com |
2025-01-13 |
update primary_contact Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EN => Floor 3, 110 Bishopsgate, London, EC2N 4AY |
2024-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2024 FROM
110 BISHOPSGATE BISHOPSGATE
LONDON
EC2N 4AY
ENGLAND |
2024-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2024 FROM
FITZWILLIAM HOUSE 10 ST MARY AXE
LONDON
EC3A 8EN |
2024-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-05-23 |
delete chairman David Shipley |
2024-05-23 |
delete managingdirector Paul Langridge |
2024-05-23 |
insert otherexecutives Aidan Kong |
2024-05-23 |
insert otherexecutives David Shipley |
2024-05-23 |
delete about_pages_linkeddomain boldtype.agency |
2024-05-23 |
delete email jm..@mapunderwriting.co.uk |
2024-05-23 |
delete email lm..@mapunderwriting.co.uk |
2024-05-23 |
delete email pl..@mapunderwriting.co.uk |
2024-05-23 |
delete index_pages_linkeddomain boldtype.agency |
2024-05-23 |
delete management_pages_linkeddomain boldtype.agency |
2024-05-23 |
delete person Cat Modelling |
2024-05-23 |
delete person Lucy Martin |
2024-05-23 |
delete person Paul Langridge |
2024-05-23 |
delete terms_pages_linkeddomain boldtype.agency |
2024-05-23 |
insert person Alexander Hill |
2024-05-23 |
insert person Amy Innard |
2024-05-23 |
insert person Lewis King |
2024-05-23 |
insert person Linda Cook |
2024-05-23 |
insert person Matthew Wright |
2024-05-23 |
insert person William Fix |
2024-05-23 |
update person_title Aidan Kong: Deputy Underwriter => Underwriting Director |
2024-05-23 |
update person_title Alex Halstead: Assistant Accountant => Syndicate Accountant |
2024-05-23 |
update person_title Alexander Moffatt: Company Accountant => Treasury & Investments Manager |
2024-05-23 |
update person_title Andrew Burns: Underwriter; Assistant => Underwriting Partner |
2024-05-23 |
update person_title Ben Pearce: Senior MI Analyst => MI Manager |
2024-05-23 |
update person_title Chris Jenkins: Underwriting Assistant => Underwriter; Assistant |
2024-05-23 |
update person_title Chris Smelt: Underwriting Partner => Active Underwriter / CEO |
2024-05-23 |
update person_title David Shipley: Chairman => Non Executive Director |
2024-05-23 |
update person_title Emma Dowe: Syndicate Accountant => Syndicate Reporting Manager |
2024-05-23 |
update person_title Georgia Olley: Wordings Technician => Senior Outward RI Technician |
2024-05-23 |
update person_title Graham Ball: Credit Controller => Senior Credit Controller |
2024-05-23 |
update person_title Jessica Wheatley: null => Claims Assistant |
2024-05-23 |
update person_title Kathryn Love: Senior Secretary => Office Manager; Receptionist |
2024-05-23 |
update person_title Katie Bishop: Underwriting Assistant => Underwriter; Assistant |
2024-05-23 |
update person_title Nick Williams: Underwriting Partner => Deputy Underwriter |
2024-05-23 |
update person_title Richard Trubshaw: Syndicate Underwriter => Active Underwriter - 6103 |
2024-05-23 |
update person_title Ryan Granger: Catastrophe Modelling Assistant => Underwriting Assistant |
2024-05-23 |
update person_title Tom Preston: Cat Modelling Assistant => Underwriter; Assistant |
2024-05-23 |
update person_title William Coulter: Accounts Assistant => MI Analyst |
2024-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/24, NO UPDATES |
2024-01-10 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DAVID WILLIAMS |
2023-10-04 |
update statutory_documents SECRETARY APPOINTED MR JAMES JONATHON PARKER |
2023-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LANGRIDGE |
2023-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL LANGRIDGE |
2023-07-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2023-06-22 |
delete email jl..@mapunderwriting.co.uk |
2023-06-22 |
delete email vs..@mapunderwriting.co.uk |
2023-06-22 |
delete person Jordan Lee |
2023-06-22 |
delete person Victoria Selby |
2023-06-22 |
insert email al..@mapunderwriting.co.uk |
2023-06-22 |
insert email ym..@mapunderwriting.co.uk |
2023-06-22 |
insert person Alice Lofthouse |
2023-06-22 |
insert person Yalda Mirjafari |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES |
2023-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-02-19 |
delete managingdirector James Denoon Duncan |
2023-02-19 |
insert managingdirector Paul Langridge |
2023-02-19 |
insert otherexecutives Kevin Allchorne |
2023-02-19 |
delete email bs..@mapunderwriting.co.uk |
2023-02-19 |
delete email em..@hotmail.com |
2023-02-19 |
delete email jd..@mapunderwriting.co.uk |
2023-02-19 |
delete email tg..@mapunderwriting.co.uk |
2023-02-19 |
delete person Barry Southgate |
2023-02-19 |
delete person James Denoon Duncan |
2023-02-19 |
delete person Tarvinder Gandhi |
2023-02-19 |
insert email oc..@mapunderwriting.co.uk |
2023-02-19 |
insert email rd..@mapunderwriting.co.uk |
2023-02-19 |
insert email rg..@mapunderwriting.co.uk |
2023-02-19 |
insert email wc..@mapunderwriting.co.uk |
2023-02-19 |
insert email wg..@mapunderwriting.co.uk |
2023-02-19 |
insert person Kevin Allchorne |
2023-02-19 |
insert person Oliver Cooper |
2023-02-19 |
insert person Rebecca Dias |
2023-02-19 |
insert person Ryan Granger |
2023-02-19 |
insert person Wesley Gardiner |
2023-02-19 |
insert person William Coulter |
2023-02-19 |
update person_title James Parker: Risk Manager => Risk & Assurance Director |
2023-02-19 |
update person_title Lucy Martin: Financial Controller => Syndicate Accountant |
2023-02-19 |
update person_title Paul Langridge: Risk & Assurance Director => Managing Director |
2023-01-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JONATHON PARKER |
2022-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DENOON DUNCAN |
2022-11-07 |
delete source_ip 217.194.210.198 |
2022-11-07 |
insert source_ip 185.199.220.40 |
2022-11-07 |
update robots_txt_status www.mapunderwriting.co.uk: 0 => 200 |
2022-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMNER |
2022-09-22 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ROBERT MCDERMOTT |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2021-04-25 |
update person_description Emma Overton => Emma Overton |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-02 |
insert person Emma Overton |
2020-08-07 |
delete person Duncan Wood |
2020-06-07 |
delete company_previous_name BRANCHGROVE LIMITED |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-10-02 |
update website_status FlippedRobots => OK |
2019-10-02 |
delete phone +44 (202) 7709 3857 |
2019-10-02 |
insert phone +44 (020) 7709 3857 |
2019-09-26 |
update website_status NoTargetPages => FlippedRobots |
2019-08-27 |
update website_status FlippedRobots => NoTargetPages |
2019-08-08 |
update website_status NoTargetPages => FlippedRobots |
2019-07-09 |
update website_status FlippedRobots => NoTargetPages |
2019-06-17 |
update website_status OK => FlippedRobots |
2019-05-17 |
update website_status FlippedRobots => OK |
2019-05-17 |
delete otherexecutives Tom Milligan |
2019-05-17 |
delete person Tom Milligan |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2019-04-26 |
update website_status NoTargetPages => FlippedRobots |
2019-03-26 |
update website_status FlippedRobots => NoTargetPages |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-08 |
update website_status NoTargetPages => FlippedRobots |
2018-12-18 |
update website_status FlippedRobots => NoTargetPages |
2018-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLIGAN |
2018-09-28 |
update website_status OK => FlippedRobots |
2018-05-30 |
delete person Sue Humphreys |
2018-05-30 |
insert person Lois Powell-Richards |
2018-05-30 |
update person_title Duncan Wood: Assistant; Underwriting Support => Assistant |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-17 |
insert otherexecutives Theresa Froehlich |
2018-02-17 |
insert person Theresa Froehlich |
2018-02-17 |
update robots_txt_status www.mapunderwriting.co.uk: 404 => 0 |
2018-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-10-22 |
update website_status NoTargetPages => OK |
2017-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN KONG / 29/09/2017 |
2017-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA PATRICIA FROEHLICH / 27/07/2017 |
2017-08-17 |
update website_status FlippedRobots => NoTargetPages |
2017-07-29 |
update website_status NoTargetPages => FlippedRobots |
2017-07-28 |
update statutory_documents DIRECTOR APPOINTED MRS THERESA PATRICIA FROEHLICH |
2017-06-03 |
update website_status FlippedRobots => NoTargetPages |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-05-02 |
update website_status OK => FlippedRobots |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-10-06 |
update statutory_documents DIRECTOR APPOINTED KEVIN ALLCHORNE |
2016-10-06 |
update statutory_documents DIRECTOR APPOINTED PAUL LANGRIDGE |
2016-10-06 |
update statutory_documents SECRETARY APPOINTED PAUL LANGRIDGE |
2016-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIGHD MCAULEY |
2016-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIGHD MCAULEY |
2016-09-24 |
delete otherexecutives Siobhan McAuley |
2016-09-24 |
insert otherexecutives Kevin Allchorne |
2016-09-24 |
insert otherexecutives Paul Langridge |
2016-09-24 |
delete email sm..@mapunderwriting.co.uk |
2016-09-24 |
delete person Siobhan McAuley |
2016-09-24 |
delete phone +44 (020) 7709 3867 |
2016-09-24 |
insert email pl..@mapunderwriting.co.uk |
2016-09-24 |
insert person Kevin Allchorne |
2016-09-24 |
insert person Paul Langridge |
2016-09-24 |
insert phone +44 (020) 7709 3835 |
2016-07-07 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-07-07 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-06-05 |
update statutory_documents 04/05/16 FULL LIST |
2016-04-26 |
delete otherexecutives Raymond Dumas |
2016-04-26 |
insert otherexecutives Tom Milligan |
2016-04-26 |
delete index_pages_linkeddomain lloyds.com |
2016-04-26 |
delete person Raymond Dumas |
2016-04-26 |
insert person Tom Milligan |
2016-04-26 |
update person_title Andrew Foote: Non ExecutiveDirector; Member of the Board of Directors => Member of the Board of Directors; Non Executive Director |
2016-03-11 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-11 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-11-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES TOM MILLIGAN |
2015-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY DUMAS |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELAINE DANDRIDGE / 15/06/2015 |
2015-06-08 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-06-08 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-05-28 |
update statutory_documents 04/05/15 FULL LIST |
2015-05-07 |
delete address 110 FENCHURCH STREET LONDON EC3M 5JT |
2015-05-07 |
insert address FITZWILLIAM HOUSE 10 ST MARY AXE LONDON EC3A 8EN |
2015-05-07 |
update registered_address |
2015-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SMELT / 20/04/2015 |
2015-04-28 |
delete address 1st Floor, 110 Fenchurch Street, London EC3M 5JT |
2015-04-28 |
insert address 5th Floor Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EN |
2015-04-28 |
insert address Fitzwilliam House
10 St Mary Axe
London EC3A 8EN |
2015-04-28 |
update primary_contact 1st Floor, 110 Fenchurch Street, London. EC3M 5JT => 5th Floor Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EN |
2015-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2015 FROM
110 FENCHURCH STREET
LONDON
EC3M 5JT |
2015-04-26 |
update statutory_documents CHANGE REGISTERED OFFICE ADDRESS 16/04/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RAYMOND DUMAS / 10/11/2014 |
2014-07-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-07-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-06-02 |
update statutory_documents 04/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-13 |
update statutory_documents 04/05/13 FULL LIST |
2012-05-15 |
update statutory_documents 04/05/12 FULL LIST |
2012-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-06-16 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-26 |
update statutory_documents 04/05/11 FULL LIST |
2011-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SMELT / 21/04/2011 |
2011-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-05-12 |
update statutory_documents 04/05/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SMELT / 19/03/2010 |
2010-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOOTE / 15/12/2009 |
2009-09-04 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIGHD MCAULEY / 05/08/2009 |
2009-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SUMNER / 15/05/2009 |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2009-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2008-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
2007-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-06-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
2003-05-29 |
update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
2003-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-05 |
update statutory_documents RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-02 |
update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS; AMEND |
2001-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-23 |
update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
2001-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-23 |
update statutory_documents NC INC ALREADY ADJUSTED
04/10/00 |
2000-10-23 |
update statutory_documents ADOPT ARTICLES 04/10/00 |
2000-10-23 |
update statutory_documents NC INC ALREADY ADJUSTED 04/10/00 |
2000-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-16 |
update statutory_documents ADOPT ARTICLES 04/10/00 |
2000-10-16 |
update statutory_documents £ NC 100/1000000
04/1 |
2000-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 |
2000-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/00 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4HD |
2000-08-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-23 |
update statutory_documents SECRETARY RESIGNED |
2000-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-23 |
update statutory_documents COMPANY NAME CHANGED
BRANCHGROVE LIMITED
CERTIFICATE ISSUED ON 23/05/00 |
2000-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |