| Date | Description |
| 2025-09-28 |
insert general_emails en..@auclaimsolutions.co.uk |
| 2025-09-28 |
delete terms_pages_linkeddomain ec.europa.eu |
| 2025-09-28 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire SK9 5AF |
| 2025-09-28 |
insert email en..@auclaimsolutions.co.uk |
| 2025-09-28 |
insert terms_pages_linkeddomain legislation.gov.uk |
| 2025-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190018 |
| 2025-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/25, NO UPDATES |
| 2024-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037498190006 |
| 2024-09-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDRIES MARTHINUS VAN DER WESTHUIZEN |
| 2024-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190017 |
| 2024-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COCKS |
| 2024-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
| 2024-08-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190016 |
| 2024-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190014 |
| 2024-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190015 |
| 2024-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/24, NO UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
| 2024-04-07 |
update num_mort_charges 10 => 13 |
| 2024-04-07 |
update num_mort_outstanding 6 => 9 |
| 2024-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190013 |
| 2023-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
| 2023-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190011 |
| 2023-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190012 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
| 2023-08-07 |
delete address 46 GILLINGHAM STREET LONDON ENGLAND SW1V 1HU |
| 2023-08-07 |
insert address 6TH FLOOR 50 BROADWAY LONDON ENGLAND SW1H 0DB |
| 2023-08-07 |
update registered_address |
| 2023-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED / 03/07/2023 |
| 2023-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM
46 GILLINGHAM STREET
LONDON
SW1V 1HU
ENGLAND |
| 2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2023-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COCKS / 01/09/2017 |
| 2023-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD CANTLE / 01/09/2017 |
| 2022-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
| 2022-05-07 |
update num_mort_charges 9 => 10 |
| 2022-05-07 |
update num_mort_outstanding 5 => 6 |
| 2022-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190010 |
| 2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES |
| 2022-04-04 |
delete service_pages_linkeddomain g4sinvestigationsolutions.com |
| 2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-12-07 |
update num_mort_charges 4 => 9 |
| 2021-12-07 |
update num_mort_outstanding 0 => 5 |
| 2021-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
| 2021-11-06 |
update statutory_documents COMPANY BUSINESS 25/08/2021 |
| 2021-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190007 |
| 2021-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190008 |
| 2021-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190009 |
| 2021-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190005 |
| 2021-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037498190006 |
| 2021-09-18 |
delete about_pages_linkeddomain cotswoldconnect.co.uk |
| 2021-09-18 |
delete career_pages_linkeddomain cotswoldconnect.co.uk |
| 2021-09-18 |
delete contact_pages_linkeddomain cotswoldconnect.co.uk |
| 2021-09-18 |
delete index_pages_linkeddomain cotswoldconnect.co.uk |
| 2021-09-18 |
delete service_pages_linkeddomain cotswoldconnect.co.uk |
| 2021-09-18 |
delete terms_pages_linkeddomain cotswoldconnect.co.uk |
| 2021-09-18 |
insert about_pages_linkeddomain aus.com |
| 2021-09-18 |
insert about_pages_linkeddomain g4s.com |
| 2021-09-18 |
insert about_pages_linkeddomain tcgpartnerlink.co.uk |
| 2021-09-18 |
insert career_pages_linkeddomain tcgpartnerlink.co.uk |
| 2021-09-18 |
insert contact_pages_linkeddomain tcgpartnerlink.co.uk |
| 2021-09-18 |
insert index_pages_linkeddomain tcgpartnerlink.co.uk |
| 2021-09-18 |
insert industry_tag security and facility services |
| 2021-09-18 |
insert service_pages_linkeddomain tcgpartnerlink.co.uk |
| 2021-09-18 |
insert terms_pages_linkeddomain tcgpartnerlink.co.uk |
| 2021-05-07 |
update statutory_documents SECRETARY APPOINTED MR RIDWAAN YOUSUF BARTLETT |
| 2021-05-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VAISHALI PATEL |
| 2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
| 2021-04-07 |
delete address 5TH FLOOR SOUTHSIDE 105 VICTORIA STREET LONDON ENGLAND SW1E 6QT |
| 2021-04-07 |
insert address 46 GILLINGHAM STREET LONDON ENGLAND SW1V 1HU |
| 2021-04-07 |
update registered_address |
| 2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2021-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2021 FROM
5TH FLOOR SOUTHSIDE 105 VICTORIA STREET
LONDON
SW1E 6QT
ENGLAND |
| 2020-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
| 2020-02-07 |
delete address SOUTHSIDE 105 VICTORIA STREET LONDON SW1E 6QT |
| 2020-02-07 |
insert address 5TH FLOOR SOUTHSIDE 105 VICTORIA STREET LONDON ENGLAND SW1E 6QT |
| 2020-02-07 |
update registered_address |
| 2020-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2020 FROM
SOUTHSIDE 105 VICTORIA STREET
LONDON
SW1E 6QT |
| 2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
| 2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
| 2018-12-11 |
delete terms_pages_linkeddomain google.co.uk |
| 2018-12-11 |
delete terms_pages_linkeddomain youronlinechoices.eu |
| 2018-12-11 |
insert address Southside
105 Victoria Street
London
SW1E 6QT |
| 2018-12-11 |
insert alias G4S Investigation Solutions (UK) Limited |
| 2018-12-11 |
insert email da..@thecotswoldgroup.co.uk |
| 2018-12-11 |
insert email dp..@thecotswoldgroup.co.uk |
| 2018-12-11 |
insert phone 01452372888 |
| 2018-12-11 |
insert registration_number 03749819 |
| 2018-12-11 |
insert terms_pages_linkeddomain allaboutdnt.org |
| 2018-12-11 |
insert terms_pages_linkeddomain ec.europa.eu |
| 2018-12-11 |
insert terms_pages_linkeddomain gdprprivacypolicy.org |
| 2018-12-11 |
insert terms_pages_linkeddomain ico.org.uk |
| 2018-12-11 |
insert vat GB 274 190 162 |
| 2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
| 2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
| 2017-11-12 |
insert fax +44 (0)2039 002119 |
| 2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
| 2017-09-26 |
delete address Montpellier Court
Gloucester Business Park
Gloucester
GL3 4AH |
| 2017-09-26 |
insert address Challenge House
International Drive
Tewkesbury
GL20 8UQ |
| 2017-09-26 |
update primary_contact Montpellier Court
Gloucester Business Park
Gloucester
GL3 4AH => Challenge House
International Drive
Tewkesbury
GL20 8UQ |
| 2017-06-05 |
update website_status DNSError => OK |
| 2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
| 2016-12-29 |
update website_status OK => DNSError |
| 2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
| 2016-08-16 |
delete about_pages_linkeddomain cotswoldprospect.co.uk |
| 2016-08-16 |
delete contact_pages_linkeddomain cotswoldprospect.co.uk |
| 2016-08-16 |
delete index_pages_linkeddomain cotswoldprospect.co.uk |
| 2016-08-16 |
delete service_pages_linkeddomain cotswoldprospect.co.uk |
| 2016-08-16 |
delete terms_pages_linkeddomain cotswoldprospect.co.uk |
| 2016-08-16 |
insert about_pages_linkeddomain cotswoldconnect.co.uk |
| 2016-08-16 |
insert contact_pages_linkeddomain cotswoldconnect.co.uk |
| 2016-08-16 |
insert index_pages_linkeddomain cotswoldconnect.co.uk |
| 2016-08-16 |
insert service_pages_linkeddomain cotswoldconnect.co.uk |
| 2016-08-16 |
insert terms_pages_linkeddomain cotswoldconnect.co.uk |
| 2016-06-07 |
update returns_last_madeup_date 2015-04-09 => 2016-04-09 |
| 2016-06-07 |
update returns_next_due_date 2016-05-07 => 2017-05-07 |
| 2016-05-11 |
update statutory_documents 09/04/16 FULL LIST |
| 2015-10-08 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2015-09-29 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
| 2015-06-15 |
insert email jo..@thecotswoldgroup.co.uk |
| 2015-06-07 |
update returns_last_madeup_date 2014-04-09 => 2015-04-09 |
| 2015-06-07 |
update returns_next_due_date 2015-05-07 => 2016-05-07 |
| 2015-05-12 |
update statutory_documents 09/04/15 FULL LIST |
| 2015-02-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BRENT FAGGART |
| 2015-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN HARTLEY |
| 2015-02-09 |
delete source_ip 168.63.126.18 |
| 2015-02-09 |
insert source_ip 204.74.99.100 |
| 2014-11-16 |
delete address Montpellier Court, Pioneer Way
Gloucester Business Park
Gloucester
GL3 4AH |
| 2014-11-16 |
insert address Montpellier Court
Gloucester Business Park
Gloucester
GL3 4AH |
| 2014-11-16 |
update primary_contact Montpellier Court, Pioneer Way
Gloucester Business Park
Gloucester
GL3 4AH => Montpellier Court
Gloucester Business Park
Gloucester
GL3 4AH |
| 2014-08-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN COCKS |
| 2014-08-05 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW RICHARD CANTLE |
| 2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NEDEN |
| 2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS SCOTT |
| 2014-06-07 |
delete address SOUTHSIDE 105 VICTORIA STREET LONDON UNITED KINGDOM SW1E 6QT |
| 2014-06-07 |
insert address SOUTHSIDE 105 VICTORIA STREET LONDON SW1E 6QT |
| 2014-06-07 |
update registered_address |
| 2014-06-07 |
update returns_last_madeup_date 2013-04-09 => 2014-04-09 |
| 2014-06-07 |
update returns_next_due_date 2014-05-07 => 2015-05-07 |
| 2014-06-01 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN MARK HARTLEY |
| 2014-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ZUYDAM |
| 2014-05-24 |
delete about_pages_linkeddomain cotswoldprospect.co.uk |
| 2014-05-24 |
delete contact_pages_linkeddomain cotswoldprospect.co.uk |
| 2014-05-24 |
delete index_pages_linkeddomain cotswoldprospect.co.uk |
| 2014-05-24 |
delete service_pages_linkeddomain cotswoldprospect.co.uk |
| 2014-05-24 |
delete terms_pages_linkeddomain cotswoldprospect.co.uk |
| 2014-05-24 |
insert about_pages_linkeddomain g4sprospect.co.uk |
| 2014-05-24 |
insert contact_pages_linkeddomain g4sprospect.co.uk |
| 2014-05-24 |
insert index_pages_linkeddomain g4sprospect.co.uk |
| 2014-05-24 |
insert service_pages_linkeddomain g4sprospect.co.uk |
| 2014-05-24 |
insert terms_pages_linkeddomain g4sprospect.co.uk |
| 2014-05-14 |
update statutory_documents 09/04/14 FULL LIST |
| 2014-05-08 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/13 |
| 2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
| 2014-03-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MEL ZUYDAM |
| 2014-03-07 |
update statutory_documents DIRECTOR APPOINTED MR PETER NEDEN |
| 2014-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMINI CHALLIS |
| 2013-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGAL |
| 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 |
| 2013-06-25 |
update returns_last_madeup_date 2012-04-09 => 2013-04-09 |
| 2013-06-25 |
update returns_next_due_date 2013-05-07 => 2014-05-07 |
| 2013-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
| 2013-04-23 |
update statutory_documents 09/04/13 FULL LIST |
| 2012-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
| 2012-05-09 |
update statutory_documents 09/04/12 FULL LIST |
| 2012-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2012 FROM
SUTTON PARK HOUSE 15 CARSHALTON ROAD
SUTTON
SURREY
SM1 4LD |
| 2012-03-29 |
update statutory_documents COMPANY NAME CHANGED THE COTSWOLD GROUP LIMITED
CERTIFICATE ISSUED ON 29/03/12 |
| 2012-03-08 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
| 2012-03-08 |
update statutory_documents SECION 519 |
| 2012-02-15 |
update statutory_documents SECTION 519 |
| 2012-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
| 2011-08-18 |
update statutory_documents ADOPT ARTICLES 04/08/2011 |
| 2011-05-31 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DOUGAL |
| 2011-05-31 |
update statutory_documents DIRECTOR APPOINTED MRS KAMINI CHALLIS |
| 2011-05-31 |
update statutory_documents SECRETARY APPOINTED MRS VAISHALI PATEL |
| 2011-05-18 |
update statutory_documents 09/04/11 FULL LIST |
| 2011-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCOTT / 06/04/2011 |
| 2011-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN FARMER |
| 2011-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN ROACH |
| 2011-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN WOODS |
| 2011-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN FARMER |
| 2011-05-16 |
update statutory_documents CURRSHO FROM 30/04/2012 TO 31/12/2011 |
| 2011-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2011 FROM
1350 MONTPELLIER COURT
PIONEER WAY GLOUCESTER BUSINESS
PARK BROCKWORTH
GLOUCESTERSHIRE
GL3 4AH |
| 2011-04-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 2011-04-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
| 2011-03-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 2011-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
| 2010-08-10 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2010-05-10 |
update statutory_documents 09/04/10 FULL LIST |
| 2010-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
| 2009-05-01 |
update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
| 2009-02-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 |
| 2008-05-09 |
update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
| 2008-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
| 2007-05-14 |
update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
| 2007-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 2006-11-16 |
update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
| 2005-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-12-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2005-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 2005-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2005-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2005-10-14 |
update statutory_documents NC INC ALREADY ADJUSTED
22/06/05 |
| 2005-10-14 |
update statutory_documents £ NC 1000/100000
22/06 |
| 2005-04-15 |
update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
| 2005-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 2005-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
PROSPECT HOUSE
PARABOLA ROAD
CHELTENHAM
GLOUCESTERSHIRE GL50 3AH |
| 2004-05-13 |
update statutory_documents RETURN MADE UP TO 09/04/04; NO CHANGE OF MEMBERS |
| 2004-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
| 2003-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/03 FROM:
BEAUMONT HOUSE 172 SOUTHGATE
STREET, GLOUCESTER
GLOUCESTERSHIRE GL1 2EZ |
| 2003-08-05 |
update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
| 2003-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
| 2002-12-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2002-10-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2002-04-17 |
update statutory_documents RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
| 2001-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
| 2001-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2001-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2001-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
| 2001-04-14 |
update statutory_documents RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
| 2000-04-22 |
update statutory_documents RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
| 1999-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-05-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1999-05-26 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-05-26 |
update statutory_documents SECRETARY RESIGNED |
| 1999-04-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |