Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2024-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/24, NO UPDATES |
2023-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-12-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-11-28 |
update statutory_documents FIRST GAZETTE |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-05-21 |
delete index_pages_linkeddomain instagram.com |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES |
2022-07-30 |
delete career_emails hr@urmgroup.co.uk |
2022-07-30 |
delete email hr@urmgroup.co.uk |
2022-07-30 |
delete index_pages_linkeddomain dwp.gov.uk |
2022-05-27 |
insert career_emails hr@urmgroup.co.uk |
2022-05-27 |
insert email hr@urmgroup.co.uk |
2022-05-27 |
insert index_pages_linkeddomain dwp.gov.uk |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2021-09-30 => 2023-06-30 |
2022-01-07 |
update company_status Active - Proposal to Strike off => Active |
2022-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-12-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART |
2021-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW STUART |
2021-09-15 |
delete index_pages_linkeddomain bit.ly |
2021-08-08 |
insert index_pages_linkeddomain bit.ly |
2021-08-08 |
insert index_pages_linkeddomain instagram.com |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
2021-02-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / REUSE GLASS UK LIMITED / 11/01/2021 |
2021-02-08 |
delete company_previous_name CHARCO 859 LIMITED |
2021-01-23 |
delete source_ip 104.24.116.89 |
2021-01-23 |
delete source_ip 104.24.117.89 |
2021-01-23 |
insert source_ip 104.21.71.67 |
2021-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK WILSON |
2021-01-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REUSE GLASS UK LIMITED |
2021-01-11 |
update statutory_documents CESSATION OF ANTHONY CHARLES JOHNSTON AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-10 |
delete index_pages_linkeddomain instagram.com |
2020-10-10 |
delete index_pages_linkeddomain t.co |
2020-10-10 |
delete index_pages_linkeddomain twimg.com |
2020-10-10 |
update website_status FlippedRobots => OK |
2020-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-09-21 |
update website_status OK => FlippedRobots |
2020-07-12 |
insert index_pages_linkeddomain t.co |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-05 |
delete index_pages_linkeddomain letsrecycle.com |
2020-06-05 |
insert source_ip 172.67.143.185 |
2020-05-06 |
delete index_pages_linkeddomain t.co |
2020-04-07 |
insert sic_code 23910 - Production of abrasive products |
2020-04-07 |
insert sic_code 23990 - Manufacture of other non-metallic mineral products n.e.c. |
2020-04-07 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2020-04-06 |
delete index_pages_linkeddomain rollingstone.com |
2020-04-06 |
delete index_pages_linkeddomain theguardian.com |
2020-04-06 |
insert index_pages_linkeddomain letsrecycle.com |
2020-04-06 |
insert index_pages_linkeddomain t.co |
2020-03-06 |
insert index_pages_linkeddomain rollingstone.com |
2020-03-06 |
insert index_pages_linkeddomain theguardian.com |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
2020-02-04 |
insert alias URM Group |
2020-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BURLEIGH STUART / 18/01/2020 |
2020-01-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW STUART / 18/01/2020 |
2020-01-01 |
delete index_pages_linkeddomain paper.li |
2020-01-01 |
delete index_pages_linkeddomain t.co |
2019-12-02 |
delete index_pages_linkeddomain washingtonpost.com |
2019-12-02 |
insert index_pages_linkeddomain paper.li |
2019-12-02 |
insert index_pages_linkeddomain t.co |
2019-11-01 |
delete email lb..@urmgroup.co.uk |
2019-11-01 |
insert index_pages_linkeddomain washingtonpost.com |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-10-07 |
update num_mort_charges 15 => 16 |
2019-10-07 |
update num_mort_outstanding 4 => 5 |
2019-10-01 |
delete otherexecutives Jonathan Robinson |
2019-10-01 |
delete person Jonathan Robinson |
2019-10-01 |
insert email lb..@urmgroup.co.uk |
2019-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040842460016 |
2019-04-27 |
delete index_pages_linkeddomain t.co |
2019-03-07 |
update accounts_last_madeup_date 2018-01-29 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-07 |
update account_ref_day 28 => 30 |
2019-02-07 |
update account_ref_month 1 => 9 |
2019-02-07 |
update accounts_last_madeup_date 2017-01-29 => 2018-01-29 |
2019-02-07 |
update accounts_next_due_date 2019-01-25 => 2019-06-30 |
2019-02-04 |
delete source_ip 109.68.33.18 |
2019-02-04 |
insert source_ip 104.24.116.89 |
2019-02-04 |
insert source_ip 104.24.117.89 |
2019-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-01-29 |
update statutory_documents PREVSHO FROM 28/01/2019 TO 30/09/2018 |
2019-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/18 |
2018-11-07 |
update account_ref_day 29 => 28 |
2018-11-07 |
update accounts_next_due_date 2018-10-29 => 2019-01-25 |
2018-10-25 |
update statutory_documents PREVSHO FROM 29/01/2018 TO 28/01/2018 |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2018-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES JOHNSTON / 17/01/2018 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2017-09-07 |
update num_mort_charges 14 => 15 |
2017-09-07 |
update num_mort_outstanding 3 => 4 |
2017-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040842460015 |
2017-06-09 |
update accounts_last_madeup_date 2016-01-29 => 2017-01-29 |
2017-06-09 |
update accounts_next_due_date 2017-10-29 => 2018-10-29 |
2017-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/17 |
2016-12-21 |
delete address URM (UK) LIMITED T/A BERRYMANS 49 LIDGATE CRESCENT, LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3NR |
2016-12-21 |
insert address 49 LIDGATE CRESCENT LIDGATE CRESCENT LANGTHWAITE BUSINESS PARK, SOUTH KIRKBY PONTEFRACT ENGLAND WF9 3NR |
2016-12-21 |
update account_ref_day 30 => 29 |
2016-12-21 |
update accounts_last_madeup_date 2015-01-30 => 2016-01-29 |
2016-12-21 |
update accounts_next_due_date 2016-10-30 => 2017-10-29 |
2016-12-21 |
update registered_address |
2016-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/16 |
2016-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2016 FROM
URM (UK) LIMITED T/A BERRYMANS 49 LIDGATE CRESCENT, LANGTHWAITE GRANGE IND ESTATE
SOUTH KIRKBY
PONTEFRACT
WEST YORKSHIRE
WF9 3NR |
2016-10-25 |
update statutory_documents PREVSHO FROM 30/01/2016 TO 29/01/2016 |
2016-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-03-13 |
update num_mort_outstanding 4 => 3 |
2016-03-13 |
update num_mort_satisfied 10 => 11 |
2016-02-12 |
update num_mort_charges 13 => 14 |
2016-02-12 |
update num_mort_outstanding 3 => 4 |
2016-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2016-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040842460014 |
2015-12-09 |
update accounts_last_madeup_date 2014-01-30 => 2015-01-30 |
2015-12-09 |
update accounts_next_due_date 2015-10-30 => 2016-10-30 |
2015-11-09 |
delete address UNIT 49 LIDGATE CRESCENT, LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3NR |
2015-11-09 |
insert address URM (UK) LIMITED T/A BERRYMANS 49 LIDGATE CRESCENT, LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3NR |
2015-11-09 |
update num_mort_charges 11 => 13 |
2015-11-09 |
update num_mort_outstanding 1 => 3 |
2015-11-09 |
update reg_address_care_of REUSE COLLECTIONS LTD T/A BERRYMAN => null |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-09 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/15 |
2015-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
C/O REUSE COLLECTIONS LTD T/A BERRYMAN
UNIT 49 LIDGATE CRESCENT, LANGTHWAITE GRANGE IND ESTATE
SOUTH KIRKBY
PONTEFRACT
WEST YORKSHIRE
WF9 3NR |
2015-10-28 |
update statutory_documents 01/10/15 FULL LIST |
2015-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART / 10/07/2015 |
2015-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW STUART / 10/07/2015 |
2015-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040842460013 |
2015-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040842460012 |
2015-09-18 |
update statutory_documents SECRETARY APPOINTED MR MARK HENRY RICHARD IAIN WILSON |
2015-04-08 |
insert company_previous_name REUSE COLLECTIONS LIMITED |
2015-04-08 |
update name REUSE COLLECTIONS LIMITED => URM (UK) LIMITED |
2015-03-14 |
update statutory_documents COMPANY NAME CHANGED REUSE COLLECTIONS LIMITED
CERTIFICATE ISSUED ON 14/03/15 |
2015-03-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-03-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-27 => 2015-10-30 |
2015-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/14 |
2014-11-07 |
update account_ref_day 31 => 30 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-01-27 |
2014-11-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-11-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-10-27 |
update statutory_documents PREVSHO FROM 31/01/2014 TO 30/01/2014 |
2014-10-27 |
update statutory_documents 01/10/14 FULL LIST |
2013-11-07 |
delete address UNIT 49 LIDGATE CRESCENT, LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE ENGLAND WF9 3NR |
2013-11-07 |
insert address UNIT 49 LIDGATE CRESCENT, LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3NR |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-11-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13 |
2013-10-14 |
update statutory_documents 01/10/13 FULL LIST |
2013-08-01 |
delete address CHARLES HOUSE 20-22 ELLAND ROAD LEEDS WEST YORKSHIRE LS27 7SS |
2013-08-01 |
insert address UNIT 49 LIDGATE CRESCENT, LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE ENGLAND WF9 3NR |
2013-08-01 |
update reg_address_care_of null => REUSE COLLECTIONS LTD T/A BERRYMAN |
2013-08-01 |
update registered_address |
2013-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
CHARLES HOUSE
20-22 ELLAND ROAD
LEEDS
WEST YORKSHIRE
LS27 7SS |
2013-06-26 |
update num_mort_outstanding 6 => 1 |
2013-06-26 |
update num_mort_satisfied 5 => 10 |
2013-06-25 |
update accounts_last_madeup_date 2010-06-30 => 2012-01-31 |
2013-06-25 |
update accounts_next_due_date 2012-03-31 => 2013-10-31 |
2013-06-25 |
update num_mort_charges 10 => 11 |
2013-06-25 |
update num_mort_outstanding 5 => 6 |
2013-06-24 |
update company_status Active => Active - Proposal to Strike off |
2013-06-24 |
update company_status Active - Proposal to Strike off => Active |
2013-06-24 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-24 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2013-06-21 |
update account_ref_day 30 => 31 |
2013-06-21 |
update account_ref_month 6 => 1 |
2013-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2013-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2013-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2013-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2013-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12 |
2013-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2013-01-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-01-08 |
update statutory_documents FIRST GAZETTE |
2013-01-04 |
update statutory_documents 01/10/12 FULL LIST |
2012-09-06 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JAMES HARRIS |
2012-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK WILSON |
2012-06-14 |
update statutory_documents PREVSHO FROM 30/06/2012 TO 31/01/2012 |
2011-11-24 |
update statutory_documents SECRETARY APPOINTED MR MARK HENRY RICHARD IAIN WILSON |
2011-11-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRIS |
2011-10-25 |
update statutory_documents 01/10/11 FULL LIST |
2011-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-10-18 |
update statutory_documents 01/10/10 FULL LIST |
2010-05-06 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JAMES HARRIS |
2010-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-01-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-11-18 |
update statutory_documents 01/10/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART / 01/10/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES JOHNSTON / 01/10/2009 |
2009-08-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICK HANDBURY |
2009-08-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BLAKE AMMIT |
2009-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-01-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-12-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-12-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-12-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-25 |
update statutory_documents RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 05/10/06; NO CHANGE OF MEMBERS |
2007-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-03-14 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 |
2006-02-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-03 |
update statutory_documents SECRETARY RESIGNED |
2006-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 |
2005-02-07 |
update statutory_documents RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents RE OVERDRAFT LETTER 21/05/04 |
2004-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 |
2003-01-02 |
update statutory_documents RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
2002-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/02 FROM:
HEADLANDS LANE
KNOTTINGLEY
WEST YORKSHIRE
WF11 0HP |
2002-05-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
2001-06-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01 |
2000-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/00 FROM:
8-10 NEW FETTER LANE
LONDON
EC4A 1RS |
2000-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-15 |
update statutory_documents SECRETARY RESIGNED |
2000-12-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-12-08 |
update statutory_documents COMPANY NAME CHANGED
CHARCO 859 LIMITED
CERTIFICATE ISSUED ON 11/12/00 |
2000-10-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |