Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-21 |
delete source_ip 18.165.116.32 |
2024-03-21 |
delete source_ip 18.165.116.44 |
2024-03-21 |
delete source_ip 18.165.116.47 |
2024-03-21 |
delete source_ip 18.165.116.103 |
2024-03-21 |
insert contact_pages_linkeddomain dartscorner.co.uk |
2024-03-21 |
insert contact_pages_linkeddomain supersocks.co.uk |
2024-03-21 |
insert contact_pages_linkeddomain themed.co.uk |
2024-03-21 |
insert openinghours_pages_linkeddomain dartscorner.co.uk |
2024-03-21 |
insert openinghours_pages_linkeddomain supersocks.co.uk |
2024-03-21 |
insert openinghours_pages_linkeddomain themed.co.uk |
2024-03-21 |
insert source_ip 13.225.239.31 |
2024-03-21 |
insert source_ip 13.225.239.49 |
2024-03-21 |
insert source_ip 13.225.239.96 |
2024-03-21 |
insert source_ip 13.225.239.114 |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES |
2023-10-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-10-06 |
delete source_ip 13.224.132.60 |
2023-10-06 |
delete source_ip 13.224.132.99 |
2023-10-06 |
delete source_ip 13.224.132.106 |
2023-10-06 |
delete source_ip 13.224.132.114 |
2023-10-06 |
insert contact_pages_linkeddomain airbod.com |
2023-10-06 |
insert contact_pages_linkeddomain officialcarmats.co.uk |
2023-10-06 |
insert contact_pages_linkeddomain snugzy.com |
2023-10-06 |
insert openinghours_pages_linkeddomain airbod.com |
2023-10-06 |
insert openinghours_pages_linkeddomain officialcarmats.co.uk |
2023-10-06 |
insert openinghours_pages_linkeddomain snugzy.com |
2023-10-06 |
insert source_ip 18.165.116.32 |
2023-10-06 |
insert source_ip 18.165.116.44 |
2023-10-06 |
insert source_ip 18.165.116.47 |
2023-10-06 |
insert source_ip 18.165.116.103 |
2023-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LOUIS ATTANASIO |
2023-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DELIA ANN SMITH / 27/09/2022 |
2023-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EDWARD MICHAEL SPENCER WYNN-JONES / 27/09/2022 |
2023-07-31 |
update statutory_documents SECRETARY APPOINTED MR JAMES ROBERT HILL |
2023-07-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMUEL HALL |
2023-07-22 |
delete source_ip 18.155.216.8 |
2023-07-22 |
delete source_ip 18.155.216.24 |
2023-07-22 |
delete source_ip 18.155.216.60 |
2023-07-22 |
delete source_ip 18.155.216.77 |
2023-07-22 |
insert source_ip 13.224.132.60 |
2023-07-22 |
insert source_ip 13.224.132.99 |
2023-07-22 |
insert source_ip 13.224.132.106 |
2023-07-22 |
insert source_ip 13.224.132.114 |
2023-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOULGER |
2023-06-18 |
delete source_ip 13.224.132.60 |
2023-06-18 |
delete source_ip 13.224.132.99 |
2023-06-18 |
delete source_ip 13.224.132.106 |
2023-06-18 |
delete source_ip 13.224.132.114 |
2023-06-18 |
insert source_ip 18.155.216.8 |
2023-06-18 |
insert source_ip 18.155.216.24 |
2023-06-18 |
insert source_ip 18.155.216.60 |
2023-06-18 |
insert source_ip 18.155.216.77 |
2023-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OWEN BARTLETT SMITH / 09/05/2023 |
2023-04-30 |
delete source_ip 18.161.125.8 |
2023-04-30 |
delete source_ip 18.161.125.18 |
2023-04-30 |
delete source_ip 18.161.125.99 |
2023-04-30 |
delete source_ip 18.161.125.112 |
2023-04-30 |
insert source_ip 13.224.132.60 |
2023-04-30 |
insert source_ip 13.224.132.99 |
2023-04-30 |
insert source_ip 13.224.132.106 |
2023-04-30 |
insert source_ip 13.224.132.114 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-29 |
delete contact_pages_linkeddomain retailsportssystems.co.uk |
2023-03-29 |
delete openinghours_pages_linkeddomain retailsportssystems.co.uk |
2023-03-29 |
delete source_ip 99.86.114.8 |
2023-03-29 |
delete source_ip 99.86.114.9 |
2023-03-29 |
delete source_ip 99.86.114.61 |
2023-03-29 |
delete source_ip 99.86.114.127 |
2023-03-29 |
insert contact_pages_linkeddomain jonassports.com |
2023-03-29 |
insert openinghours_pages_linkeddomain jonassports.com |
2023-03-29 |
insert source_ip 18.161.125.8 |
2023-03-29 |
insert source_ip 18.161.125.18 |
2023-03-29 |
insert source_ip 18.161.125.99 |
2023-03-29 |
insert source_ip 18.161.125.112 |
2023-02-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-02-24 |
delete source_ip 13.224.132.60 |
2023-02-24 |
delete source_ip 13.224.132.99 |
2023-02-24 |
delete source_ip 13.224.132.106 |
2023-02-24 |
delete source_ip 13.224.132.114 |
2023-02-24 |
insert source_ip 99.86.114.8 |
2023-02-24 |
insert source_ip 99.86.114.9 |
2023-02-24 |
insert source_ip 99.86.114.61 |
2023-02-24 |
insert source_ip 99.86.114.127 |
2022-11-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-11-03 |
update statutory_documents 27/09/22 STATEMENT OF CAPITAL GBP 10640640 |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES |
2022-10-11 |
delete source_ip 216.137.44.93 |
2022-10-11 |
delete source_ip 216.137.44.33 |
2022-10-11 |
delete source_ip 216.137.44.18 |
2022-10-11 |
delete source_ip 216.137.44.13 |
2022-10-11 |
insert source_ip 13.224.132.60 |
2022-10-11 |
insert source_ip 13.224.132.99 |
2022-10-11 |
insert source_ip 13.224.132.106 |
2022-10-11 |
insert source_ip 13.224.132.114 |
2022-10-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK ATTANASIO |
2022-09-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-27 |
update statutory_documents ADOPT ARTICLES 12/09/2022 |
2022-09-07 |
delete source_ip 52.84.93.9 |
2022-09-07 |
delete source_ip 52.84.93.27 |
2022-09-07 |
delete source_ip 52.84.93.48 |
2022-09-07 |
delete source_ip 52.84.93.97 |
2022-09-07 |
insert source_ip 216.137.44.93 |
2022-09-07 |
insert source_ip 216.137.44.33 |
2022-09-07 |
insert source_ip 216.137.44.18 |
2022-09-07 |
insert source_ip 216.137.44.13 |
2022-08-08 |
delete source_ip 143.204.68.108 |
2022-08-08 |
delete source_ip 143.204.68.72 |
2022-08-08 |
delete source_ip 143.204.68.41 |
2022-08-08 |
delete source_ip 143.204.68.27 |
2022-08-08 |
insert source_ip 52.84.93.9 |
2022-08-08 |
insert source_ip 52.84.93.27 |
2022-08-08 |
insert source_ip 52.84.93.48 |
2022-08-08 |
insert source_ip 52.84.93.97 |
2022-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHAN PHILLIPS |
2022-06-07 |
delete source_ip 13.32.121.27 |
2022-06-07 |
delete source_ip 13.32.121.35 |
2022-06-07 |
delete source_ip 13.32.121.88 |
2022-06-07 |
delete source_ip 13.32.121.129 |
2022-06-07 |
insert source_ip 143.204.68.108 |
2022-06-07 |
insert source_ip 143.204.68.72 |
2022-06-07 |
insert source_ip 143.204.68.41 |
2022-06-07 |
insert source_ip 143.204.68.27 |
2022-05-08 |
delete source_ip 13.32.110.6 |
2022-05-08 |
delete source_ip 13.32.110.17 |
2022-05-08 |
delete source_ip 13.32.110.75 |
2022-05-08 |
delete source_ip 13.32.110.107 |
2022-05-08 |
insert source_ip 13.32.121.27 |
2022-05-08 |
insert source_ip 13.32.121.35 |
2022-05-08 |
insert source_ip 13.32.121.88 |
2022-05-08 |
insert source_ip 13.32.121.129 |
2022-04-08 |
delete source_ip 13.224.218.48 |
2022-04-08 |
delete source_ip 13.224.218.98 |
2022-04-08 |
delete source_ip 13.224.218.104 |
2022-04-08 |
delete source_ip 13.224.218.121 |
2022-04-08 |
insert source_ip 13.32.110.6 |
2022-04-08 |
insert source_ip 13.32.110.17 |
2022-04-08 |
insert source_ip 13.32.110.75 |
2022-04-08 |
insert source_ip 13.32.110.107 |
2022-03-18 |
update statutory_documents DIRECTOR APPOINTED MRS ZOE JOANNE WEBBER |
2022-03-08 |
delete legal_emails le..@canaries.co.uk |
2022-03-08 |
delete address Carrow Road, Norwich, NR1 1JE |
2022-03-08 |
delete address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2022-03-08 |
delete email le..@canaries.co.uk |
2022-03-08 |
delete registration_number 154044 |
2022-03-08 |
delete source_ip 13.224.81.2 |
2022-03-08 |
delete source_ip 13.224.81.16 |
2022-03-08 |
delete source_ip 13.224.81.52 |
2022-03-08 |
delete source_ip 13.224.81.69 |
2022-03-08 |
delete terms_pages_linkeddomain ico.org.uk |
2022-03-08 |
delete vat 353 8625 79 |
2022-03-08 |
insert about_pages_linkeddomain deliascanarycatering.co.uk |
2022-03-08 |
insert about_pages_linkeddomain juniorcanaries.co.uk |
2022-03-08 |
insert index_pages_linkeddomain deliascanarycatering.co.uk |
2022-03-08 |
insert index_pages_linkeddomain juniorcanaries.co.uk |
2022-03-08 |
insert source_ip 13.224.218.48 |
2022-03-08 |
insert source_ip 13.224.218.98 |
2022-03-08 |
insert source_ip 13.224.218.104 |
2022-03-08 |
insert source_ip 13.224.218.121 |
2022-03-08 |
update primary_contact Carrow Road, Norwich, NR1 1JE => null |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2022-01-10 |
update statutory_documents 01/01/22 STATEMENT OF CAPITAL GBP 640640.00 |
2021-12-08 |
delete person Caroline Ellis |
2021-12-08 |
delete source_ip 52.85.23.9 |
2021-12-08 |
delete source_ip 52.85.23.14 |
2021-12-08 |
delete source_ip 52.85.23.69 |
2021-12-08 |
delete source_ip 52.85.23.98 |
2021-12-08 |
insert source_ip 13.224.81.2 |
2021-12-08 |
insert source_ip 13.224.81.16 |
2021-12-08 |
insert source_ip 13.224.81.52 |
2021-12-08 |
insert source_ip 13.224.81.69 |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES |
2021-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OWEN BARTLETT SMITH / 14/05/2021 |
2021-09-13 |
delete email if..@efl.com |
2021-09-13 |
delete index_pages_linkeddomain linkedin.com |
2021-09-13 |
delete source_ip 172.67.69.58 |
2021-09-13 |
delete source_ip 104.26.4.28 |
2021-09-13 |
delete source_ip 104.26.5.28 |
2021-09-13 |
insert contact_pages_linkeddomain juniorcanaries.co.uk |
2021-09-13 |
insert openinghours_pages_linkeddomain juniorcanaries.co.uk |
2021-09-13 |
insert source_ip 52.85.23.9 |
2021-09-13 |
insert source_ip 52.85.23.14 |
2021-09-13 |
insert source_ip 52.85.23.69 |
2021-09-13 |
insert source_ip 52.85.23.98 |
2021-06-11 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 |
2021-06-09 |
delete support_emails he..@nspcc.org.uk |
2021-06-09 |
delete contact_pages_linkeddomain anncrafttrust.org |
2021-06-09 |
delete contact_pages_linkeddomain ceop.police.uk |
2021-06-09 |
delete contact_pages_linkeddomain childline.org.uk |
2021-06-09 |
delete contact_pages_linkeddomain offsidetrust.com |
2021-06-09 |
delete contact_pages_linkeddomain thefa.com |
2021-06-09 |
delete contact_pages_linkeddomain thepfa-safetynet.com |
2021-06-09 |
delete contact_pages_linkeddomain thinkuknow.co.uk |
2021-06-09 |
delete email he..@nspcc.org.uk |
2021-06-09 |
delete email sa..@premierleague.com |
2021-06-09 |
delete email sa..@thefa.com |
2021-06-09 |
delete email yo..@thepfa.co.uk |
2021-06-09 |
delete phone 0115 951 5400 |
2021-06-09 |
delete phone 0161 235 0575 |
2021-06-09 |
delete phone 0207 864 9000 |
2021-06-09 |
delete phone 07780 475 005 |
2021-06-09 |
delete phone 0800 1111 |
2021-06-09 |
delete phone 0808 800 5000 |
2021-06-09 |
insert phone 07931 235 513 |
2021-06-07 |
update num_mort_outstanding 1 => 0 |
2021-06-07 |
update num_mort_satisfied 35 => 36 |
2021-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001540440035 |
2021-05-07 |
update account_ref_day 31 => 30 |
2021-05-07 |
update account_ref_month 7 => 6 |
2021-05-07 |
update accounts_next_due_date 2022-01-31 => 2021-12-31 |
2021-04-23 |
update statutory_documents CURRSHO FROM 31/07/2021 TO 30/06/2021 |
2021-04-15 |
delete phone 07931 235513 |
2021-04-15 |
delete source_ip 104.18.16.98 |
2021-04-15 |
delete source_ip 104.18.17.98 |
2021-04-15 |
insert source_ip 172.67.69.58 |
2021-04-15 |
insert source_ip 104.26.4.28 |
2021-04-15 |
insert source_ip 104.26.5.28 |
2021-02-21 |
delete email sl..@canaries.co.uk |
2021-02-21 |
delete person Stephen Graham |
2021-02-21 |
insert email su..@canaries.co.uk |
2021-02-21 |
insert person Caroline Ellis |
2021-02-21 |
insert phone 01603 721902 option 7 |
2021-02-21 |
insert phone 07931 235513 |
2021-01-20 |
insert about_pages_linkeddomain linkedin.com |
2021-01-20 |
insert contact_pages_linkeddomain linkedin.com |
2021-01-20 |
insert index_pages_linkeddomain linkedin.com |
2021-01-20 |
insert terms_pages_linkeddomain linkedin.com |
2020-12-30 |
update statutory_documents ALTER ARTICLES 26/11/2020 |
2020-12-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
2020-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 |
2020-10-20 |
update statutory_documents 01/01/20 STATEMENT OF CAPITAL GBP 640692 |
2020-10-06 |
delete vat 805 6593 17 |
2020-10-06 |
insert vat 353 8625 79 |
2020-08-09 |
update account_ref_day 30 => 31 |
2020-08-09 |
update account_ref_month 6 => 7 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-04-30 |
2020-07-30 |
update statutory_documents CURREXT FROM 30/06/2020 TO 31/07/2020 |
2020-07-08 |
insert contact_pages_linkeddomain offsidetrust.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-03 |
insert cco Daniel Houlker |
2020-05-03 |
delete phone 01603 218203 |
2020-05-03 |
delete source_ip 104.16.254.86 |
2020-05-03 |
delete source_ip 104.16.255.86 |
2020-05-03 |
insert person Daniel Houlker |
2020-05-03 |
insert source_ip 104.18.16.98 |
2020-05-03 |
insert source_ip 104.18.17.98 |
2020-04-02 |
delete cfo Ben Dack |
2020-04-02 |
delete secretary Ben Dack |
2020-04-02 |
delete person Ben Dack |
2020-02-28 |
update statutory_documents SECRETARY APPOINTED SAMUEL FERGUS HALL |
2020-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BENJAMIN DACK |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-11-07 |
update num_mort_outstanding 2 => 1 |
2019-11-07 |
update num_mort_satisfied 34 => 35 |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
2019-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001540440040 |
2019-10-03 |
update person_description Edmund Riemer => Edmund Riemer |
2019-09-02 |
delete person Stuart Cox |
2019-09-02 |
update person_title Ben Dack: Director of Finance; Company Secretary => Chief Financial Officer; Company Secretary |
2019-07-04 |
delete cco Joe Ferrari |
2019-07-04 |
delete about_pages_linkeddomain skybet.com |
2019-07-04 |
delete contact_pages_linkeddomain skybet.com |
2019-07-04 |
delete index_pages_linkeddomain skybet.com |
2019-07-04 |
delete management_pages_linkeddomain skybet.com |
2019-07-04 |
delete person Andrew Macdonald |
2019-07-04 |
delete person Joe Ferrari |
2019-07-04 |
delete terms_pages_linkeddomain skybet.com |
2019-06-20 |
update num_mort_charges 35 => 36 |
2019-06-20 |
update num_mort_outstanding 1 => 2 |
2019-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001540440040 |
2019-05-02 |
delete person Aviva Footy |
2019-05-02 |
delete phone 01603 218202 |
2019-05-02 |
delete phone 01603 218209 |
2019-05-02 |
delete phone 01603 218704 |
2019-05-02 |
delete phone 01603 218705 |
2019-05-02 |
delete phone 01603 218724 |
2019-05-02 |
delete phone 01603 218744 |
2019-05-02 |
delete phone 01603 760760 |
2019-05-02 |
insert phone 01603 218722 |
2019-05-02 |
insert phone 01603 721902 option 1 |
2019-05-02 |
insert phone 01603 721902 option 2 |
2019-05-02 |
insert phone 01603 721902 option 4 |
2019-05-02 |
insert phone 01603 721902 option 5 |
2019-05-02 |
insert phone 01603 721902 option 6 |
2019-03-31 |
update website_status InternalLimits => OK |
2019-03-31 |
delete address 3D Carrow Road
2019 Calendars & Diaries |
2019-03-31 |
delete source_ip 104.16.216.121 |
2019-03-31 |
delete source_ip 104.16.217.121 |
2019-03-31 |
delete source_ip 104.16.218.121 |
2019-03-31 |
delete source_ip 104.16.219.121 |
2019-03-31 |
delete source_ip 104.16.220.121 |
2019-03-31 |
insert source_ip 104.16.254.86 |
2019-03-31 |
insert source_ip 104.16.255.86 |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-29 |
update website_status OK => InternalLimits |
2019-01-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-12-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BALLS |
2018-12-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/10/2018 |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
2018-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE |
2018-04-12 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN STONE |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
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 30/06/17 |
2017-12-09 |
update num_mort_outstanding 5 => 1 |
2017-12-09 |
update num_mort_satisfied 30 => 34 |
2017-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001540440036 |
2017-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001540440037 |
2017-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001540440038 |
2017-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001540440039 |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
2017-08-03 |
update statutory_documents SECRETARY APPOINTED MR BENJAMIN WILLIAM DACK |
2017-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN STONE |
2017-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY MOXEY |
2017-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DEREK MOXEY / 02/02/2017 |
2017-01-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-08 |
update num_mort_charges 34 => 35 |
2017-01-08 |
update num_mort_outstanding 4 => 5 |
2016-12-29 |
update statutory_documents COMPANY APPOINTMENTS, AUDITORS RE APPOINTED AND ACCOUNTS RECEIVED 23/11/2016 |
2016-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001540440039 |
2016-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DELIA ANN SMITH / 28/11/2016 |
2016-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL SPENCER WYNN-JONES / 28/11/2016 |
2016-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARTIN FOULGER / 28/11/2016 |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
2016-08-10 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY DEREK MOXEY |
2016-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCNALLY |
2016-02-12 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2016-02-12 |
update statutory_documents 20/01/16 STATEMENT OF CAPITAL GBP 640774 |
2016-01-28 |
update statutory_documents 20/01/16 STATEMENT OF CAPITAL GBP 640595 |
2016-01-22 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS OWEN BARTLETT SMITH |
2016-01-21 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD MICHAEL BALLS |
2016-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRY |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update returns_last_madeup_date 2014-10-11 => 2015-10-11 |
2015-12-08 |
update returns_next_due_date 2015-11-08 => 2016-11-08 |
2015-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BOWKETT |
2015-12-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-11-28 |
update statutory_documents SECRETARY APPOINTED STEPHEN JOHN STONE |
2015-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMIE ARNALL |
2015-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-11-09 |
update statutory_documents 11/10/15 CHANGES |
2015-09-08 |
update num_mort_charges 33 => 34 |
2015-09-08 |
update num_mort_outstanding 3 => 4 |
2015-09-07 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2015-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001540440038 |
2015-03-07 |
update num_mort_charges 32 => 33 |
2015-03-07 |
update num_mort_outstanding 2 => 3 |
2015-03-02 |
update statutory_documents SECRETARY APPOINTED JAMIE CHRISTOPHER ARNALL |
2015-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA GORDON |
2015-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001540440037 |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update returns_last_madeup_date 2013-10-11 => 2014-10-11 |
2014-12-07 |
update returns_next_due_date 2014-11-08 => 2015-11-08 |
2014-12-04 |
update statutory_documents RECEIVE CONSOLIDATED AA AND SUBSIDIARIES DIR APT AUD REAPPOINTED 25/11/2014 |
2014-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2014-11-05 |
update statutory_documents 11/10/14 CHANGES |
2014-09-29 |
update statutory_documents 28/08/14 STATEMENT OF CAPITAL GBP 640595 |
2014-02-11 |
update statutory_documents 04/02/14 STATEMENT OF CAPITAL GBP 640884 |
2014-02-11 |
update statutory_documents 04/02/14 STATEMENT OF CAPITAL GBP 640570 |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-02 |
update statutory_documents RECEIVE CONSOLIDATED ACCOUNTS UP TO 30/06/13 AND THE DIRECTOR AND AUDITORS REPORTS. STEPHAN PHILLIPS AND DELIA SMITH RE-APPOINTED AS DIRECTORS. BDO LLP RE-APPOINTED AS AUDITORS. 26/11/2013 |
2013-11-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-14 => 2013-10-11 |
2013-11-07 |
update returns_next_due_date 2013-11-08 => 2014-11-08 |
2013-10-31 |
update statutory_documents 11/10/13 FULL LIST |
2013-10-07 |
update account_ref_day 31 => 30 |
2013-10-07 |
update account_ref_month 5 => 6 |
2013-10-07 |
update accounts_next_due_date 2013-11-30 => 2013-12-31 |
2013-10-07 |
update num_mort_charges 31 => 32 |
2013-10-07 |
update num_mort_outstanding 1 => 2 |
2013-09-22 |
update statutory_documents PREVEXT FROM 31/05/2013 TO 30/06/2013 |
2013-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001540440036 |
2013-09-06 |
update num_mort_outstanding 6 => 1 |
2013-09-06 |
update num_mort_satisfied 25 => 30 |
2013-08-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 |
2013-08-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29 |
2013-08-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31 |
2013-08-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32 |
2013-08-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33 |
2013-08-01 |
update num_mort_charges 30 => 31 |
2013-08-01 |
update num_mort_outstanding 5 => 6 |
2013-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001540440035 |
2013-07-02 |
update num_mort_outstanding 9 => 5 |
2013-07-02 |
update num_mort_satisfied 21 => 25 |
2013-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 |
2013-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28 |
2013-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30 |
2013-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-11 => 2012-10-14 |
2013-06-23 |
update returns_next_due_date 2012-11-08 => 2013-11-08 |
2013-04-17 |
update statutory_documents 15/03/13 STATEMENT OF CAPITAL GBP 640882 |
2013-04-17 |
update statutory_documents 15/03/13 STATEMENT OF CAPITAL GBP 640882 |
2013-03-01 |
update statutory_documents 01/01/13 STATEMENT OF CAPITAL GBP 640862 |
2012-12-14 |
update statutory_documents 27/11/12 STATEMENT OF CAPITAL GBP 641843 |
2012-11-27 |
update statutory_documents RE APPT DIRS AND AUDITORS APPROVE ACCTS 22/11/2012 |
2012-11-21 |
update statutory_documents 14/10/12 FULL LIST |
2012-11-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 |
2012-08-29 |
update statutory_documents 06/08/12 STATEMENT OF CAPITAL GBP 635968 |
2012-05-28 |
update statutory_documents 27/04/12 STATEMENT OF CAPITAL GBP 641318 |
2012-02-16 |
update statutory_documents 18/01/12 STATEMENT OF CAPITAL GBP 641316.00 |
2011-12-16 |
update statutory_documents 02/12/11 STATEMENT OF CAPITAL GBP 641251 |
2011-12-07 |
update statutory_documents 11/10/11 CHANGES |
2011-12-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-12-06 |
update statutory_documents ALTER ARTICLES 22/11/2011 |
2011-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 |
2011-10-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-05-31 |
update statutory_documents 20/05/11 STATEMENT OF CAPITAL GBP 641250 |
2011-04-28 |
update statutory_documents 15/04/11 STATEMENT OF CAPITAL GBP 641233 |
2011-04-13 |
update statutory_documents 21/03/11 STATEMENT OF CAPITAL GBP 641231 |
2011-02-11 |
update statutory_documents 02/02/11 STATEMENT OF CAPITAL GBP 641223.00 |
2011-01-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-01-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-01-06 |
update statutory_documents 10/12/10 STATEMENT OF CAPITAL GBP 561221 |
2010-12-10 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:34 |
2010-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 |
2010-12-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 |
2010-11-24 |
update statutory_documents 19/11/10 STATEMENT OF CAPITAL GBP 561922 |
2010-11-17 |
update statutory_documents 11/10/10 FULL LIST |
2010-10-21 |
update statutory_documents 15/10/10 STATEMENT OF CAPITAL GBP 561217 |
2010-10-06 |
update statutory_documents 29/09/10 STATEMENT OF CAPITAL GBP 561213 |
2010-10-05 |
update statutory_documents 13/08/10 STATEMENT OF CAPITAL GBP 561133 |
2010-10-05 |
update statutory_documents 20/05/10 STATEMENT OF CAPITAL GBP 560833 |
2010-09-26 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN FRY |
2010-09-01 |
update statutory_documents 13/08/10 STATEMENT OF CAPITAL GBP 545612 |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN JOHN PHILLIPS / 07/04/2010 |
2010-03-03 |
update statutory_documents 11/10/09 NO CHANGES |
2010-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 |
2009-12-21 |
update statutory_documents 17/12/09 STATEMENT OF CAPITAL GBP 298128 |
2009-07-21 |
update statutory_documents DIRECTOR APPOINTED MR ALAN BOWKETT |
2009-07-21 |
update statutory_documents DIRECTOR APPOINTED MR STEPHAN PHILLIPS |
2009-07-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MCNALLY |
2009-07-20 |
update statutory_documents SECRETARY APPOINTED MRS SAMANTHA GORDON |
2009-07-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL DONCASTER |
2009-07-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NEIL DONCASTER |
2009-06-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROGER MUNBY |
2008-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 |
2008-11-12 |
update statutory_documents RETURN MADE UP TO 11/10/08; BULK LIST AVAILABLE SEPARATELY |
2008-09-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW TURNER |
2008-09-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHARON TURNER |
2008-07-09 |
update statutory_documents SECRETARY APPOINTED MR NEIL ANTONY DONCASTER |
2008-07-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SHAUN OHARA |
2008-01-16 |
update statutory_documents NC INC ALREADY ADJUSTED
18/10/07 |
2008-01-16 |
update statutory_documents £ NC 854910/888243
18/10 |
2007-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 |
2007-12-02 |
update statutory_documents RETURN MADE UP TO 11/10/07; BULK LIST AVAILABLE SEPARATELY |
2007-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-17 |
update statutory_documents RETURN MADE UP TO 11/10/06; CHANGE OF MEMBERS |
2006-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 11/10/05; CHANGE OF MEMBERS |
2005-11-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05 |
2005-09-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04 |
2005-01-27 |
update statutory_documents RETURN MADE UP TO 11/10/04; BULK LIST AVAILABLE SEPARATELY |
2005-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-07 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2004-12-18 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2004-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03 |
2003-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-14 |
update statutory_documents RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
2003-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-11-15 |
update statutory_documents RETURN MADE UP TO 11/10/02; BULK LIST AVAILABLE SEPARATELY |
2002-07-23 |
update statutory_documents NC INC ALREADY ADJUSTED
08/07/02 |
2002-07-23 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2002-07-23 |
update statutory_documents REREG PRI-PLC 08/07/02 |
2002-07-23 |
update statutory_documents £ NC 644675/854910
08/07 |
2002-07-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-07-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-07-16 |
update statutory_documents PROSPECTUS |
2002-07-09 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2002-07-09 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2002-07-09 |
update statutory_documents AUDITORS' REPORT |
2002-07-09 |
update statutory_documents AUDITORS' STATEMENT |
2002-07-09 |
update statutory_documents BALANCE SHEET |
2002-07-09 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2002-06-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02 |
2002-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 11/10/01; CHANGE OF MEMBERS |
2001-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-05 |
update statutory_documents SECRETARY RESIGNED |
2001-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-10-30 |
update statutory_documents RETURN MADE UP TO 11/10/00; BULK LIST AVAILABLE SEPARATELY |
2000-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-04-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/00 |
1999-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-15 |
update statutory_documents NC INC ALREADY ADJUSTED
04/11/99 |
1999-11-15 |
update statutory_documents APPROVE RESOLUTION 04/11/99 |
1999-11-15 |
update statutory_documents ALTERARTICLES04/11/99 |
1999-11-12 |
update statutory_documents ADOPTARTICLES04/11/99 |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 11/10/99; BULK LIST AVAILABLE SEPARATELY |
1999-10-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-10-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-04 |
update statutory_documents ADOPT MEM AND ARTS 21/01/99 |
1999-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-10-20 |
update statutory_documents RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS |
1998-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/98 |
1998-04-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 21/04/98 |
1998-04-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 21/04/98 |
1998-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-03-03 |
update statutory_documents RES RE SECTION 90(5) |
1998-02-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/98 |
1998-01-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1998-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-01-15 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1998-01-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1998-01-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-02 |
update statutory_documents SECRETARY RESIGNED |
1997-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-10-26 |
update statutory_documents RETURN MADE UP TO 11/10/97; CHANGE OF MEMBERS |
1997-09-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-12-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-29 |
update statutory_documents RETURN MADE UP TO 11/10/96; CHANGE OF MEMBERS |
1996-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/06/96 |
1996-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-12-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/95 |
1995-12-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 07/12/95 |
1995-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-20 |
update statutory_documents RETURN MADE UP TO 11/10/95; BULK LIST AVAILABLE SEPARATELY |
1995-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-04 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
1995-05-18 |
update statutory_documents £ IC 180253/150872
02/05/95
£ SR 29381@1=29381 |
1995-05-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/95 |
1995-05-02 |
update statutory_documents POS 27/04/95 |
1995-05-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 27/04/95 |
1994-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-08 |
update statutory_documents RETURN MADE UP TO 11/10/94; CHANGE OF MEMBERS |
1994-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-17 |
update statutory_documents RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS |
1993-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1992-10-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-10-29 |
update statutory_documents RETURN MADE UP TO 11/10/92; CHANGE OF MEMBERS |
1992-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-10-21 |
update statutory_documents RETURN MADE UP TO 11/10/91; CHANGE OF MEMBERS |
1991-03-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-10-18 |
update statutory_documents RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS |
1990-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-10-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-11-02 |
update statutory_documents RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS |
1989-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-03-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1989-02-02 |
update statutory_documents RETURN MADE UP TO 06/10/88; BULK LIST AVAILABLE SEPARATELY |
1988-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-12-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1987-11-20 |
update statutory_documents RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS |
1987-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-10-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-02-14 |
update statutory_documents GAZETTABLE DOCUMENT |
1987-01-08 |
update statutory_documents RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS |
1986-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1986-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1985-11-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/06/85 |
1984-08-08 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/06/83 |
1982-05-27 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 18/09/80 |
1919-04-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |