GLASSBOXX - History of Changes


DateDescription
2025-03-16 delete sales_emails sa..@e-elgar.co.uk
2025-03-16 insert privacy_emails pr..@e-elgar.co.uk
2025-03-16 delete email sa..@e-elgar.co.uk
2025-03-16 delete terms_pages_linkeddomain apple.com
2025-03-16 delete terms_pages_linkeddomain elavon.co.uk
2025-03-16 delete terms_pages_linkeddomain microsoft.com
2025-03-16 delete terms_pages_linkeddomain mozilla.org
2025-03-16 delete terms_pages_linkeddomain opera.com
2025-03-16 delete terms_pages_linkeddomain sagepay.co.uk
2025-03-16 insert address The Lypiatts, 15 Lansdown Road, Cheltenham, Gloucestershire, GL50 2JA
2025-03-16 insert alias Glassboxx
2025-03-16 insert alias Glassboxx Limited
2025-03-16 insert email pr..@e-elgar.co.uk
2025-03-16 insert terms_pages_linkeddomain glassboxx.co.uk
2025-03-16 insert terms_pages_linkeddomain hsbc.uk
2025-03-16 insert terms_pages_linkeddomain stripe.com
2025-03-16 insert terms_pages_linkeddomain tipalti.com
2025-03-16 insert terms_pages_linkeddomain westernunion.com
2025-02-12 delete source_ip 52.18.181.67
2025-02-12 delete source_ip 52.210.4.51
2025-02-12 insert source_ip 18.239.236.8
2025-02-12 insert source_ip 18.239.236.15
2025-02-12 insert source_ip 18.239.236.83
2025-02-12 insert source_ip 18.239.236.118
2025-01-11 delete source_ip 34.246.143.248
2025-01-11 delete source_ip 34.249.199.32
2025-01-11 insert source_ip 52.18.181.67
2025-01-11 insert source_ip 52.210.4.51
2024-12-10 delete source_ip 54.72.99.132
2024-12-10 delete source_ip 54.72.191.202
2024-12-10 insert source_ip 34.246.143.248
2024-12-10 insert source_ip 34.249.199.32
2024-12-10 update website_status FlippedRobots => OK
2024-11-18 update website_status OK => FlippedRobots
2024-10-17 delete source_ip 34.240.80.64
2024-10-17 delete source_ip 52.209.190.248
2024-10-17 insert source_ip 54.72.99.132
2024-10-17 insert source_ip 54.72.191.202
2024-10-17 update website_status IndexPageFetchError => OK
2024-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/24, NO UPDATES
2024-07-18 update website_status OK => IndexPageFetchError
2024-06-14 delete source_ip 52.211.181.216
2024-06-14 delete source_ip 52.215.43.212
2024-06-14 insert source_ip 34.240.80.64
2024-06-14 insert source_ip 52.209.190.248
2024-04-18 delete source_ip 34.246.106.204
2024-04-18 delete source_ip 34.254.27.171
2024-04-18 insert source_ip 52.211.181.216
2024-04-18 insert source_ip 52.215.43.212
2024-03-17 delete source_ip 63.32.243.100
2024-03-17 delete source_ip 34.251.65.102
2024-03-17 insert source_ip 34.246.106.204
2024-03-17 insert source_ip 34.254.27.171
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 delete source_ip 34.251.72.20
2023-09-29 delete source_ip 54.77.188.145
2023-09-29 insert source_ip 63.32.243.100
2023-09-29 insert source_ip 34.251.65.102
2023-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-08-27 delete source_ip 63.34.249.254
2023-08-27 delete source_ip 52.212.231.170
2023-08-27 insert source_ip 34.251.72.20
2023-08-27 insert source_ip 54.77.188.145
2023-07-25 delete source_ip 18.203.128.209
2023-07-25 delete source_ip 52.18.206.164
2023-07-25 insert source_ip 63.34.249.254
2023-07-25 insert source_ip 52.212.231.170
2023-06-24 delete source_ip 52.210.87.184
2023-06-24 delete source_ip 54.194.201.83
2023-06-24 insert source_ip 18.203.128.209
2023-06-24 insert source_ip 52.18.206.164
2023-05-24 delete source_ip 63.32.24.78
2023-05-24 delete source_ip 34.252.190.54
2023-05-24 insert source_ip 52.210.87.184
2023-05-24 insert source_ip 54.194.201.83
2023-04-06 delete source_ip 34.246.108.220
2023-04-06 delete source_ip 52.19.74.117
2023-04-06 insert source_ip 63.32.24.78
2023-04-06 insert source_ip 34.252.190.54
2023-03-06 delete source_ip 34.241.235.129
2023-03-06 delete source_ip 52.31.31.42
2023-03-06 insert source_ip 34.246.108.220
2023-03-06 insert source_ip 52.19.74.117
2023-02-02 delete source_ip 52.49.205.40
2023-02-02 delete source_ip 52.208.173.26
2023-02-02 insert source_ip 34.241.235.129
2023-02-02 insert source_ip 52.31.31.42
2022-11-30 delete source_ip 34.242.94.117
2022-11-30 delete source_ip 52.19.94.196
2022-11-30 insert source_ip 52.49.205.40
2022-11-30 insert source_ip 52.208.173.26
2022-10-29 delete source_ip 34.248.68.154
2022-10-29 delete source_ip 52.50.149.36
2022-10-29 insert source_ip 34.242.94.117
2022-10-29 insert source_ip 52.19.94.196
2022-09-27 delete source_ip 34.240.58.105
2022-09-27 delete source_ip 54.76.110.150
2022-09-27 insert source_ip 34.248.68.154
2022-09-27 insert source_ip 52.50.149.36
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
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25 delete source_ip 34.241.86.195
2022-08-25 delete source_ip 34.249.254.121
2022-08-25 insert source_ip 34.240.58.105
2022-08-25 insert source_ip 54.76.110.150
2022-07-26 delete source_ip 34.248.133.238
2022-07-26 delete source_ip 52.49.225.206
2022-07-26 insert source_ip 34.241.86.195
2022-07-26 insert source_ip 34.249.254.121
2022-06-25 delete about_pages_linkeddomain pubfactory.com
2022-06-25 delete alias Edward Elgar Publishing Ltd
2022-06-25 delete index_pages_linkeddomain e-elgar.com
2022-06-25 delete index_pages_linkeddomain pubfactory.com
2022-06-25 delete source_ip 46.137.29.46
2022-06-25 delete source_ip 54.217.196.143
2022-06-25 insert about_pages_linkeddomain elgaronline.com
2022-06-25 insert index_pages_linkeddomain elgaronline.com
2022-06-25 insert source_ip 34.248.133.238
2022-06-25 insert source_ip 52.49.225.206
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status FlippedRobots => DomainNotFound
2022-05-18 update website_status OK => FlippedRobots
2022-04-17 delete source_ip 34.252.2.152
2022-04-17 delete source_ip 3.248.86.64
2022-04-17 insert source_ip 46.137.29.46
2022-04-17 insert source_ip 54.217.196.143
2022-03-17 delete source_ip 99.80.5.243
2022-03-17 delete source_ip 34.248.241.25
2022-03-17 insert source_ip 34.252.2.152
2022-03-17 insert source_ip 3.248.86.64
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13 delete source_ip 34.240.218.80
2021-12-13 delete source_ip 34.247.140.29
2021-12-13 insert source_ip 99.80.5.243
2021-12-13 insert source_ip 34.248.241.25
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-20 delete source_ip 18.203.214.184
2021-09-20 insert source_ip 34.240.218.80
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-07-17 delete source_ip 52.16.238.22
2021-07-17 insert source_ip 34.247.140.29
2021-06-14 delete source_ip 52.16.68.50
2021-06-14 delete source_ip 52.213.148.246
2021-06-14 insert source_ip 18.203.214.184
2021-06-14 insert source_ip 52.16.238.22
2021-04-20 delete source_ip 18.203.74.176
2021-04-20 delete source_ip 54.154.128.218
2021-04-20 insert source_ip 52.16.68.50
2021-04-20 insert source_ip 52.213.148.246
2021-02-25 delete source_ip 18.200.12.184
2021-02-25 delete source_ip 34.255.150.68
2021-02-25 insert source_ip 18.203.74.176
2021-02-25 insert source_ip 54.154.128.218
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
2021-01-25 delete source_ip 63.32.155.216
2021-01-25 delete source_ip 34.248.139.38
2021-01-25 insert source_ip 18.200.12.184
2021-01-25 insert source_ip 34.255.150.68
2020-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25 delete about_pages_linkeddomain addthis.com
2020-09-25 delete contact_pages_linkeddomain addthis.com
2020-09-25 delete source_ip 3.248.63.61
2020-09-25 delete source_ip 52.214.182.57
2020-09-25 insert source_ip 63.32.155.216
2020-09-25 insert source_ip 34.248.139.38
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-17 delete source_ip 108.128.99.123
2020-04-17 delete source_ip 46.51.207.106
2020-04-17 insert source_ip 3.248.63.61
2020-04-17 insert source_ip 52.214.182.57
2020-03-17 delete source_ip 34.247.243.221
2020-03-17 delete source_ip 52.18.130.160
2020-03-17 insert source_ip 108.128.99.123
2020-03-17 insert source_ip 46.51.207.106
2020-02-16 delete source_ip 18.203.76.188
2020-02-16 delete source_ip 54.76.32.186
2020-02-16 insert source_ip 34.247.243.221
2020-02-16 insert source_ip 52.18.130.160
2020-01-16 delete source_ip 34.241.158.103
2020-01-16 delete source_ip 34.247.0.146
2020-01-16 insert source_ip 18.203.76.188
2020-01-16 insert source_ip 54.76.32.186
2019-12-16 delete source_ip 34.253.52.242
2019-12-16 delete source_ip 3.248.98.128
2019-12-16 insert source_ip 34.241.158.103
2019-12-16 insert source_ip 34.247.0.146
2019-11-15 delete source_ip 108.128.77.12
2019-11-15 delete source_ip 52.209.75.24
2019-11-15 insert source_ip 34.253.52.242
2019-11-15 insert source_ip 3.248.98.128
2019-10-16 delete source_ip 18.200.169.25
2019-10-16 delete source_ip 34.240.237.203
2019-10-16 insert source_ip 108.128.77.12
2019-10-16 insert source_ip 52.209.75.24
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-15 delete source_ip 34.255.93.203
2019-09-15 delete source_ip 54.229.241.32
2019-09-15 insert source_ip 18.200.169.25
2019-09-15 insert source_ip 34.240.237.203
2019-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES COMELY PETTIFER / 29/07/2019
2019-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES COMELY PETTIFER / 04/09/2019
2019-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARY ELGAR / 29/07/2019
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-08-16 delete source_ip 34.240.48.162
2019-08-16 delete source_ip 52.17.220.5
2019-08-16 insert source_ip 34.255.93.203
2019-08-16 insert source_ip 54.229.241.32
2019-07-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA ELGAR / 25/07/2019
2019-07-16 delete source_ip 34.243.158.81
2019-07-16 delete source_ip 34.246.155.39
2019-07-16 insert source_ip 34.240.48.162
2019-07-16 insert source_ip 52.17.220.5
2019-04-14 delete source_ip 18.202.211.53
2019-04-14 delete source_ip 34.247.141.15
2019-04-14 insert source_ip 34.243.158.81
2019-04-14 insert source_ip 34.246.155.39
2019-02-10 delete source_ip 34.255.25.236
2019-02-10 insert source_ip 18.202.211.53
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
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
2018-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22 update statutory_documents DIRECTOR APPOINTED EMILY CLAIRE ELGAR
2017-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES ELGAR / 01/12/2017
2017-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JONATHAN LESLIE WILLIAMS / 01/12/2017
2017-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE ELGAR / 01/12/2017
2017-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELGAR / 01/12/2017
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
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
2016-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-07 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-11-07 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-10-12 update statutory_documents 24/08/15 FULL LIST
2015-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-18 update statutory_documents 24/08/14 FULL LIST
2013-10-07 update account_category MEDUM => FULL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17 update statutory_documents 24/08/13 FULL LIST
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES COMELY PETTIFER / 24/08/2013
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARY ELGAR / 24/08/2013
2013-06-22 delete sic_code 2211 - Publishing of books
2013-06-22 insert sic_code 58110 - Book publishing
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-02-19 update statutory_documents ADOPT ARTICLES 09/01/2013
2013-02-12 update statutory_documents 09/01/13 STATEMENT OF CAPITAL GBP 33333.308
2012-09-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-09-19 update statutory_documents 24/08/12 FULL LIST
2011-09-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-09-19 update statutory_documents 24/08/11 FULL LIST
2011-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES COMELY PETTIFER / 24/08/2011
2011-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARY ELGAR / 24/08/2011
2010-10-14 update statutory_documents DIRECTOR APPOINTED MRS LAURA MARY ELGAR
2010-09-24 update statutory_documents 24/08/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES COMELY PETTIFER / 24/08/2010
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES ELGAR / 24/08/2010
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JONATHAN LESLIE WILLIAMS / 24/08/2010
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE ELGAR / 24/08/2010
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELGAR / 24/08/2010
2010-09-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-03-04 update statutory_documents ARTICLES OF ASSOCIATION
2010-03-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 12/02/2010
2010-03-04 update statutory_documents SUB-DIVISION 09/02/10
2009-11-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-28 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JAMES COMELY PETTIFER
2009-09-01 update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JONATHAN LESLIE WILLIAMS
2009-01-07 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE JANE ELGAR
2008-10-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-09-04 update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2008 FROM GLENSANDA HOUSE MONTPELLIER PARADE CHELTENHAM GLOUCESTERSHIRE GL50 1UA
2008-06-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-20 update statutory_documents RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2006-11-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-21 update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-02 update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-08 update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-01-20 update statutory_documents DIRECTOR RESIGNED
2003-10-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-17 update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2002-10-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-09-13 update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2001-10-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-09-10 update statutory_documents RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-10-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-09-07 update statutory_documents RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
1999-10-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-08-31 update statutory_documents RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1998-09-21 update statutory_documents RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS
1998-09-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 8 LANSDOWN PLACE CHELTENHAM GLOUCESTERSHIRE GL50 2HU
1997-10-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-09-25 update statutory_documents RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1997-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-10-15 update statutory_documents RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1996-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-29 update statutory_documents AUDITOR'S RESIGNATION
1996-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/96 FROM: SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP
1996-07-18 update statutory_documents DIRECTOR RESIGNED
1996-07-18 update statutory_documents SECRETARY RESIGNED
1996-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-07-09 update statutory_documents DIRECTOR RESIGNED
1996-07-05 update statutory_documents POS 18/06/96
1995-12-12 update statutory_documents RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS
1995-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-29 update statutory_documents RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS
1994-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-12-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-12-21 update statutory_documents RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS
1993-11-30 update statutory_documents £ NC 10000/50000 12/10/93
1993-11-30 update statutory_documents NC INC ALREADY ADJUSTED 12/10/93
1993-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-10-27 update statutory_documents RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS
1991-11-25 update statutory_documents RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS
1991-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-10-26 update statutory_documents RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS
1990-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-12-12 update statutory_documents RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS
1989-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1988-10-27 update statutory_documents RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS
1988-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-09-22 update statutory_documents NEW DIRECTOR APPOINTED
1987-05-29 update statutory_documents NEW DIRECTOR APPOINTED
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-09-16 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1986-07-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1986-07-29 update statutory_documents CERTIFICATE OF INCORPORATION