Date | Description |
2024-04-15 |
delete address 3 Bedroom Semi-Detached House For Rent
West Hill, Morpeth, Northumberland, NE61
9 |
2024-04-15 |
delete address Stepney Road, Scarborough, YO12
11 |
2024-04-15 |
insert address 4 Bedroom End of Terrace House For Rent
Town End, Middleton-in |
2024-04-15 |
insert address 4 Bedroom House For Rent
Carpenters Crescent, Swordy Park, Alnwick, Northumberland, NE66 |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 4 => 3 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-12-31 |
2024-03-14 |
delete address 2 Bedroom Terraced House For Sale
Bedale Road, Leeming Bar, Northallerton, North Yorkshire, DL7 |
2024-03-14 |
delete address 3 Bedroom House For Rent
Margaret Court, Greencroft, Stanley, County Durham, DH9 |
2024-03-14 |
delete address 3 Bedroom Terraced House For Sale
Startforth Park, Barnard Castle, County Durham, DL12 |
2024-03-14 |
delete address 4 Bedroom House For Rent
Javelin Way, Bedale, North Yorkshire, DL8 |
2024-03-14 |
delete address 4 Bedroom Semi-Detached House For Sale
Jackson Farm Court, Rake Lane, North Shields, Tyne and Wear, NE29 |
2024-03-14 |
delete address 9 Bridge Street
Berwick upon Tweed
TD15 1ES |
2024-03-14 |
delete email ca..@georgefwhite.co.uk |
2024-03-14 |
delete email cr..@georgefwhite.co.uk |
2024-03-14 |
delete email ge..@georgefwhite.co.uk |
2024-03-14 |
delete email st..@georgefwhite.co.uk |
2024-03-14 |
delete person Craig Ross |
2024-03-14 |
delete person Stewart Hamilton |
2024-03-14 |
delete phone 0333 920 2220 Ext 2205 |
2024-03-14 |
delete phone 0333 920 2220 Ext 2212 |
2024-03-14 |
delete phone 0333 920 2220 Ext 4207 |
2024-03-14 |
delete phone 0333 920 2220 Ext 4223 |
2024-03-14 |
delete phone 07469 152151 |
2024-03-14 |
delete phone 07808 761908 |
2024-03-14 |
delete phone 07860 744249 |
2024-03-14 |
delete phone 07894 317369 |
2024-03-14 |
insert address 3 Bedroom Semi-Detached House For Rent
West Hill, Morpeth, Northumberland, NE61
9 |
2024-03-14 |
insert address Stepney Road, Scarborough, YO12
11 |
2023-10-09 |
update statutory_documents CESSATION OF CAROLINE LOUISE HORN AS A PSC |
2023-10-09 |
update statutory_documents CESSATION OF CRAIG ROSS AS A PSC |
2023-10-09 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CAROLINE HORN |
2023-10-09 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CRAIG ROSS |
2023-09-24 |
delete address 2 Bedroom Terraced House For Sale
Tweed Street, Berwick-upon-Tweed, Northumberland, TD15
19 |
2023-09-24 |
delete address 3 Bedroom End of Terrace House For Sale
Tuggal Steads, Nr Beadnell Northumberland, NE67 |
2023-09-24 |
delete address 3 Bedroom Link Detached House For Sale
East Ord, Berwick-upon-Tweed, Northumberland, TD15 |
2023-09-24 |
delete address Peareth Hall Road, Gateshead, Tyne and Wear, NE9
22 |
2023-09-24 |
delete email ti..@georgefwhite.co.uk |
2023-09-24 |
delete phone 0333 920 2220 Ext 2220 |
2023-09-24 |
delete phone 07876 861855 |
2023-09-24 |
insert address 2 Bedroom Terraced House For Sale
Bedale Road, Leeming Bar, Northallerton, North Yorkshire, DL7 |
2023-09-24 |
insert address 3 Bedroom House For Rent
Margaret Court, Greencroft, Stanley, County Durham, DH9 |
2023-09-24 |
insert address 3 Bedroom Terraced House For Sale
Startforth Park, Barnard Castle, County Durham, DL12 |
2023-09-24 |
insert address 4 Bedroom House For Rent
Javelin Way, Bedale, North Yorkshire, DL8 |
2023-09-24 |
insert address 4 Bedroom Semi-Detached House For Sale
Jackson Farm Court, Rake Lane, North Shields, Tyne and Wear, NE29 |
2023-09-11 |
update statutory_documents CESSATION OF TIMOTHY ANDREW MICHIE AS A PSC |
2023-09-11 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY MICHIE |
2023-08-22 |
delete address 3 Bedroom End of Terrace House For Rent
10 The Cottages, North Charlton, Chathill, Northumberland, NE67 |
2023-08-22 |
delete terms_pages_linkeddomain addthis.com |
2023-08-22 |
delete terms_pages_linkeddomain google.com |
2023-08-22 |
delete terms_pages_linkeddomain legislation.gov.uk |
2023-08-22 |
insert address 2 Bedroom Terraced House For Sale
Tweed Street, Berwick-upon-Tweed, Northumberland, TD15
19 |
2023-08-22 |
insert address 3 Bedroom End of Terrace House For Sale
Tuggal Steads, Nr Beadnell Northumberland, NE67 |
2023-08-22 |
insert address 3 Bedroom Link Detached House For Sale
East Ord, Berwick-upon-Tweed, Northumberland, TD15 |
2023-08-22 |
insert address Peareth Hall Road, Gateshead, Tyne and Wear, NE9
22 |
2023-07-18 |
delete address 3 Bedroom End of Terrace House For Sale
4 Elm Grove, The Butts, Warkworth, NE650SR |
2023-07-18 |
delete address 3 Bedroom Semi-Detached House For Rent
Leyburn Road, Masham, Ripon, North Yorkshire, HG4 |
2023-07-18 |
delete address 3 Bedroom Semi-Detached House For Sale
Adams Drive, Spittal, Berwick-upon-Tweed, Northumberland, TD15 |
2023-07-18 |
delete address Fairway Court, Fletcher Road, Gateshead, NE8
19 |
2023-07-18 |
delete address House For Rent
W T Stead Road, Embleton, Alnwick, Northumberland, NE66 |
2023-07-18 |
insert address 3 Bedroom End of Terrace House For Rent
10 The Cottages, North Charlton, Chathill, Northumberland, NE67 |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES |
2023-06-22 |
update statutory_documents LLP MEMBER APPOINTED MR STEWART HAMILTON |
2023-06-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STEWART HAMILTON / 01/01/2023 |
2023-06-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART HAMILTON |
2023-06-22 |
update statutory_documents CESSATION OF DAVID ROBYN PEAT AS A PSC |
2023-06-22 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DAVID PEAT |
2023-05-04 |
delete ceo Robyn Peat |
2023-05-04 |
delete managingdirector Sally Hart |
2023-05-04 |
insert ceo Richard Garland |
2023-05-04 |
insert ceo Sally Hart |
2023-05-04 |
insert chairman Robyn Peat |
2023-05-04 |
delete address 3 Bedroom Semi-Detached House For Rent
Oliver Road, Wooler, Northumberland, NE71 |
2023-05-04 |
delete address Station Road, Ashington, Northumberland, NE63
9 |
2023-05-04 |
insert address 3 Bedroom End of Terrace House For Sale
4 Elm Grove, The Butts, Warkworth, NE650SR |
2023-05-04 |
insert address 3 Bedroom Semi-Detached House For Rent
Leyburn Road, Masham, Ripon, North Yorkshire, HG4 |
2023-05-04 |
insert address 3 Bedroom Semi-Detached House For Sale
Adams Drive, Spittal, Berwick-upon-Tweed, Northumberland, TD15 |
2023-05-04 |
insert address Fairway Court, Fletcher Road, Gateshead, NE8
19 |
2023-05-04 |
insert address House For Rent
W T Stead Road, Embleton, Alnwick, Northumberland, NE66 |
2023-05-04 |
update person_title Richard Garland: Partner => Managing Partner |
2023-05-04 |
update person_title Robyn Peat: Managing Partner => Chairman |
2023-05-04 |
update person_title Sally Hart: Head of Agency & Lettings; Managing Director; Partner => Head of Agency & Lettings; Managing Partner |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-03 |
delete address 2 Bedroom Terraced House For Rent
Featherwood Avenue, Newcastle upon Tyne, Tyne and Wear, NE15 |
2023-04-03 |
delete address 3 Bedroom Semi-Detached House For Sale
Robson Grove, Felton, Morpeth, Northumberland, NE65
19 |
2023-04-03 |
delete address 3 Bedroom Semi-Detached House For Sale
Wellington Road, Barnard Castle, Durham, DL12 |
2023-04-03 |
delete address Bouch Way, Barnard Castle, Durham, DL12
14 |
2023-04-03 |
delete address Cawledge Business Park, Hawfinch Drive, Alnwick, Northumberland, NE66
8 |
2023-04-03 |
delete address Harmire Enterprise Park, Harmire Road, Barnard Castle, Durham, DL12
9 |
2023-04-03 |
insert address 3 Bedroom Semi-Detached House For Rent
Oliver Road, Wooler, Northumberland, NE71 |
2023-04-03 |
insert address Station Road, Ashington, Northumberland, NE63
9 |
2023-03-02 |
delete address 19 Abbey Road
Pity Me
Durham
County Durham
DH1 5JZ |
2023-03-02 |
delete address 3 Bedroom Semi-Detached House For Sale
Burnhope Way, Startforth, Barnard Castle, County Durham, DL12 |
2023-03-02 |
insert address 2 Bedroom Terraced House For Rent
Featherwood Avenue, Newcastle upon Tyne, Tyne and Wear, NE15 |
2023-03-02 |
insert address 3 Bedroom Semi-Detached House For Sale
Robson Grove, Felton, Morpeth, Northumberland, NE65
19 |
2023-03-02 |
insert address 3 Bedroom Semi-Detached House For Sale
Wellington Road, Barnard Castle, Durham, DL12 |
2023-03-02 |
insert address 82 New Elvet
Durham
County Durham
DH1 3AQ |
2023-03-02 |
insert address Bouch Way, Barnard Castle, Durham, DL12
14 |
2023-03-02 |
insert address Cawledge Business Park, Hawfinch Drive, Alnwick, Northumberland, NE66
8 |
2023-03-02 |
insert address Harmire Enterprise Park, Harmire Road, Barnard Castle, Durham, DL12
9 |
2023-01-29 |
delete address 2 Bedroom House For Rent
Station Road, Newton Le Willows, Bedale, North Yorkshire, DL8 |
2023-01-29 |
delete address 2 Bedroom Semi-Detached House For Sale
Grassholme Way, Startforth, Barnard Castle, Durham, DL12 |
2023-01-29 |
delete address 3 Bedroom Semi-Detached House For Sale
Woodlands Road, Barnard Castle, County Durham, DL12 |
2023-01-29 |
delete address 3 Bedroom Terraced House For Rent
Hill Terrace, Middleton-in |
2023-01-29 |
delete address Red Kite Drive, Woolsington, Newcastle Upon Tyne, NE13
11 |
2023-01-29 |
insert address 3 Bedroom Semi-Detached House For Sale
Burnhope Way, Startforth, Barnard Castle, County Durham, DL12 |
2023-01-29 |
insert address 34 Boar Lane
Leeds
LS1 5DA |
2023-01-29 |
insert email st..@georgefwhite.co.uk |
2023-01-29 |
insert person Stewart Hamilton |
2023-01-29 |
insert phone 0333 920 2220 Ext 4223 |
2023-01-29 |
insert phone 07894 317369 |
2023-01-29 |
update person_description Caroline Horn => Caroline Horn |
2023-01-11 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-28 |
delete address Church Road, Tweedmouth, Berwick-upon-Tweed, Northumberland, TD15
12 |
2022-12-28 |
delete address Church Road, Tweedmouth, Berwick-upon-Tweed, Northumberland, TD15
25 |
2022-12-28 |
insert address 2 Bedroom House For Rent
Station Road, Newton Le Willows, Bedale, North Yorkshire, DL8 |
2022-12-28 |
insert address 2 Bedroom Semi-Detached House For Sale
Grassholme Way, Startforth, Barnard Castle, Durham, DL12 |
2022-12-28 |
insert address 3 Bedroom Semi-Detached House For Sale
Woodlands Road, Barnard Castle, County Durham, DL12 |
2022-12-28 |
insert address 3 Bedroom Terraced House For Rent
Hill Terrace, Middleton-in |
2022-12-28 |
insert address Red Kite Drive, Woolsington, Newcastle Upon Tyne, NE13
11 |
2022-11-26 |
delete address 4 Bedroom Terraced House For Sale
Prudhoe Street, Alnwick, Northumberland, NE66 |
2022-11-26 |
delete address Lot One Bulmer Forest Park, Stotfold, Seaton, County Durham, SR7
12 |
2022-11-26 |
delete address Mariners House, 6 Marine Road, Alnwick, Northumberland, NE66
6 |
2022-11-26 |
delete address Oliver Road, Wooler, Northumberland, NE71
1 |
2022-11-26 |
delete email an..@georgefwhite.co.uk |
2022-11-26 |
delete person Andrew Tucker |
2022-11-26 |
insert address Church Road, Tweedmouth, Berwick-upon-Tweed, Northumberland, TD15
12 |
2022-11-26 |
insert address Church Road, Tweedmouth, Berwick-upon-Tweed, Northumberland, TD15
25 |
2022-11-26 |
update person_title James Carruthers: Senior Associate - Commercial Surveyor => Partner |
2022-10-26 |
delete address 2 Bedroom End of Terrace House For Rent
Crumstone, Seahouses, Northumberland, NE68
7 |
2022-10-26 |
delete address 2 Bedroom Semi-Detached House For Sale
Mindrum, Northumberland, TD12
27 |
2022-10-26 |
delete address 3 Bedroom Semi-Detached House For Rent
Holly Way, Saxon Vale, Ellington, Morpeth, Northumberland, NE61 |
2022-10-26 |
insert address 4 Bedroom Terraced House For Sale
Prudhoe Street, Alnwick, Northumberland, NE66 |
2022-10-26 |
insert address Lot One Bulmer Forest Park, Stotfold, Seaton, County Durham, SR7
12 |
2022-10-26 |
insert address Mariners House, 6 Marine Road, Alnwick, Northumberland, NE66
6 |
2022-10-26 |
insert address Oliver Road, Wooler, Northumberland, NE71
1 |
2022-10-26 |
insert email do..@georgefwhite.co.uk |
2022-10-26 |
insert email lo..@georgefwhite.co.uk |
2022-10-26 |
insert person Donna Cheney |
2022-10-26 |
insert person Lorna White |
2022-10-26 |
update person_title Alex Jackson: Associate => Partner |
2022-10-26 |
update person_title Jessica Clark: Associate => Partner |
2022-10-26 |
update statutory_documents CESSATION OF SIMON CHECKLEY BRITTON AS A PSC |
2022-10-26 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON BRITTON |
2022-09-24 |
delete address 3 Bedroom House For Rent
Ford Wood House Cottages, Berwick Upon Tweed, TD15 |
2022-09-24 |
delete address 6 Bedroom House For Rent
Admiral Close, Swarland, Morpeth, Northumberland, NE65
16 |
2022-09-24 |
delete email me..@georgefwhite.co.uk |
2022-09-24 |
delete email sa..@georgefwhite.co.uk |
2022-09-24 |
delete email si..@georgefwhite.co.uk |
2022-09-24 |
delete person Melissa Lines |
2022-09-24 |
delete person Sally Britton |
2022-09-24 |
delete person Simon Britton Partner |
2022-09-24 |
insert address 2 Bedroom End of Terrace House For Rent
Crumstone, Seahouses, Northumberland, NE68
7 |
2022-09-24 |
insert address 2 Bedroom Semi-Detached House For Sale
Mindrum, Northumberland, TD12
27 |
2022-09-24 |
insert address 3 Bedroom Semi-Detached House For Rent
Holly Way, Saxon Vale, Ellington, Morpeth, Northumberland, NE61 |
2022-09-24 |
insert address Wentworth House
Wentworth Park
Hexham
Northumberland
NE46 3PD |
2022-09-24 |
update person_title Andrew Entwistle: Partner, Head of Valuations => Partner |
2022-09-24 |
update person_title Peter Elder: Associate, Head of Architecture => Associate |
2022-09-24 |
update person_title Richard Garland: Partner, Head of Development & Commercial => Partner |
2022-09-01 |
update statutory_documents LLP MEMBER APPOINTED MS CAROLINE LOUISE HORN |
2022-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LOUISE HORN |
2022-07-22 |
delete address 2 Bedroom Semi-Detached House For Rent
Flatts Road, Barnard Castle, County Durham, DL12
3 |
2022-07-22 |
delete address 2 Bedroom Terraced House For Sale
Main Street, Spittal, Berwick-upon-Tweed, Northumberland, TD15 |
2022-07-22 |
delete address 3 Bedroom Semi-Detached House For Rent
Lanchester Road, Maiden Law, Lanchester, DH7
29 |
2022-07-22 |
insert about_pages_linkeddomain johnsontucker.co.uk |
2022-07-22 |
insert address 3 Bedroom House For Rent
Ford Wood House Cottages, Berwick Upon Tweed, TD15 |
2022-07-22 |
insert address 6 Bedroom House For Rent
Admiral Close, Swarland, Morpeth, Northumberland, NE65
16 |
2022-07-22 |
insert career_pages_linkeddomain johnsontucker.co.uk |
2022-07-22 |
insert contact_pages_linkeddomain johnsontucker.co.uk |
2022-07-22 |
insert index_pages_linkeddomain johnsontucker.co.uk |
2022-07-22 |
insert management_pages_linkeddomain johnsontucker.co.uk |
2022-07-22 |
insert terms_pages_linkeddomain johnsontucker.co.uk |
2022-07-22 |
update person_title James Cullen: Senior Associate, Head of Building Surveying => Partner |
2022-06-21 |
delete address 2 Bedroom End of Terrace House For Sale
Upper Dodds Lane, Alnwick, NE66 |
2022-06-21 |
delete address 2 Bedroom Semi-Detached House For Sale
Easby Close, Bedale, North Yorkshire, DL8
17 |
2022-06-21 |
delete address 3 Bedroom Semi-Detached House For Rent
Red Kite Drive, Woolsington, Newcastle Upon Tyne, NE13 |
2022-06-21 |
delete address 3 Bedroom Terraced House For Sale
Lees Lane, Tweedmouth, Berwick-upon-Tweed, Northumberland, TD15 |
2022-06-21 |
delete address 3 Bedroom Terraced House For Sale
West Street, Belford, Northumberland, NE70 |
2022-06-21 |
delete address Ravensworth Park Estate, Gateshead, Tyne & Wear, NE11
10 |
2022-06-21 |
insert address 2 Bedroom Semi-Detached House For Rent
Flatts Road, Barnard Castle, County Durham, DL12
3 |
2022-06-21 |
insert address 2 Bedroom Terraced House For Sale
Main Street, Spittal, Berwick-upon-Tweed, Northumberland, TD15 |
2022-06-21 |
insert address 3 Bedroom Semi-Detached House For Rent
Lanchester Road, Maiden Law, Lanchester, DH7
29 |
2022-06-21 |
update person_description Simon Britton => Simon Britton Partner |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES |
2022-05-21 |
insert managingdirector Sally Hart |
2022-05-21 |
delete address 21 Bedroom House For Sale
Otterburn, Newcastle upon Tyne, NE19 |
2022-05-21 |
delete address 5 Bedroom Detached House For Sale
High Beckside, Cautley, Sedbergh, LA10 |
2022-05-21 |
delete address 7 Bedroom Detached House For Sale
Dunster House, The Avenue, Durham, DH1 |
2022-05-21 |
delete address 8 Bedroom Detached House For Sale
Bridge End, Barnard Castle, County Durham, DL12 |
2022-05-21 |
delete address Arch 2, Westgate Road
Newcastle upon Tyne
Tyne & Wear
NE1 1SA |
2022-05-21 |
insert address 2 Bedroom End of Terrace House For Sale
Upper Dodds Lane, Alnwick, NE66 |
2022-05-21 |
insert address 2 Bedroom Semi-Detached House For Sale
Easby Close, Bedale, North Yorkshire, DL8
17 |
2022-05-21 |
insert address 22 Dean Street
Newcastle upon Tyne
NE1 1PG |
2022-05-21 |
insert address 3 Bedroom Semi-Detached House For Rent
Red Kite Drive, Woolsington, Newcastle Upon Tyne, NE13 |
2022-05-21 |
insert address 3 Bedroom Terraced House For Sale
Lees Lane, Tweedmouth, Berwick-upon-Tweed, Northumberland, TD15 |
2022-05-21 |
insert address 3 Bedroom Terraced House For Sale
West Street, Belford, Northumberland, NE70 |
2022-05-21 |
insert address 9 Bridge Street
Berwick upon Tweed
TD15 1ES |
2022-05-21 |
insert address Ravensworth Park Estate, Gateshead, Tyne & Wear, NE11
10 |
2022-05-21 |
insert email ad..@georgefwhite.co.uk |
2022-05-21 |
insert email an..@georgefwhite.co.uk |
2022-05-21 |
insert email da..@georgefwhite.co.uk |
2022-05-21 |
insert email ga..@georgefwhite.co.uk |
2022-05-21 |
insert email ja..@georgefwhite.co.uk |
2022-05-21 |
insert email ja..@georgefwhite.co.uk |
2022-05-21 |
insert email kr..@georgefwhite.co.uk |
2022-05-21 |
insert email ma..@georgefwhite.co.uk |
2022-05-21 |
insert person Adeline Rutherford |
2022-05-21 |
insert person Andrew Tucker |
2022-05-21 |
insert person Daniel Capobasso |
2022-05-21 |
insert person Dean Street Arch |
2022-05-21 |
insert person Gary Robinson |
2022-05-21 |
insert person Janet Young |
2022-05-21 |
insert person Kristian Sorensen |
2022-05-21 |
insert person Malcolm Angus |
2022-05-21 |
update person_title Sally Hart: Partner, Operations Director, Head of Agency => Managing Director; Partner |
2021-12-22 |
delete source_ip 77.72.1.194 |
2021-12-22 |
insert source_ip 34.242.94.70 |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-02 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-09 |
delete person Adeline Jones |
2021-08-09 |
delete person Richard Addison |
2021-08-09 |
insert person Adeline Rutherford |
2021-07-02 |
delete person Jennifer Handyside |
2021-07-02 |
delete person Joseph Lythgoe |
2021-07-02 |
insert contact_pages_linkeddomain list-manage.com |
2021-07-02 |
insert index_pages_linkeddomain list-manage.com |
2021-07-02 |
insert person Jennifer Hay |
2021-07-02 |
insert person Matt Bell |
2021-07-02 |
insert person Michael Holmes |
2021-07-02 |
update person_title Caroline Horn: Associate => Partner |
2021-07-02 |
update person_title Hannah Wafer: Graduate Planner => Planning Consultant |
2021-07-02 |
update person_title James Carruthers: Associate - Commercial => Senior Associate - Commercial Surveyor |
2021-07-02 |
update person_title James Cullen: Associate, Head of Building Surveying => Senior Associate - Head of Building Surveying |
2021-07-02 |
update person_title Jessica Douglas: HR Coordinator => Operations Coordinator |
2021-07-02 |
update person_title Liz Rhodes: Property Manager => Rural Surveyor |
2021-07-02 |
update person_title Lorna White: Head of Letting => Head of Residential Letting |
2021-07-02 |
update person_title Rhys Jones: Development Surveyor => Planning and Development Surveyor |
2021-07-02 |
update person_title Stephen Brown: Assistant Farm Business Consultant => Farm Business Consultant |
2021-07-02 |
update person_title Victoria Huntley: Commercial Surveyor => Senior Commercial Surveyor |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
2021-05-07 |
update statutory_documents LLP MEMBER APPOINTED MR CRAIG ROSS |
2021-05-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ROSS |
2021-04-27 |
delete chiefcommercialofficer Andy Creighton |
2021-04-27 |
delete address G10, Durham Workspace
19 Abbey Road
Pity Me
County Durham
DH1 5JZ |
2021-04-27 |
delete person Abigale Robinson |
2021-04-27 |
delete person Andy Creighton |
2021-04-27 |
delete person Kevin Ayrton |
2021-04-27 |
insert address G10, Durham Workspace
19 Abbey Road
Durham
County Durham
DH1 5JZ |
2021-04-27 |
update person_description Aaron Dodd => Aaron Dodd |
2021-04-27 |
update person_description Donna Cheney => Donna Cheney |
2021-04-27 |
update person_title Aaron Dodd: Valuer / Sales Negotiator => Office Manager / Valuer |
2021-04-27 |
update person_title Donna Cheney: Head of Lettings => Letting Business Development Manager |
2021-04-27 |
update person_title Lorna White: Head of Lettings for Northumberland => Head of Letting |
2021-04-27 |
update person_title Richard Garland: Partner, Head of Planning, Architecture & Development => Partner, Head of Development & Commercial |
2021-02-03 |
delete office_emails wo..@georgefwhite.co.uk |
2021-02-03 |
delete personal_emails ka..@georgefwhite.co.uk |
2021-02-03 |
insert chiefcommercialofficer Andy Creighton |
2021-02-03 |
delete address 8 Front Street
Wolsingham
County Durham
DL13 3AA |
2021-02-03 |
delete email do..@gfwletting.co.uk |
2021-02-03 |
delete email ja..@georgefwhite.co.uk |
2021-02-03 |
delete email ka..@georgefwhite.co.uk |
2021-02-03 |
delete email wo..@georgefwhite.co.uk |
2021-02-03 |
delete person Alice Johnson |
2021-02-03 |
delete person Ashley Barnes |
2021-02-03 |
delete person Donna McCann |
2021-02-03 |
delete person Lesley Banner |
2021-02-03 |
delete person Lindsay French |
2021-02-03 |
insert address G10, Durham Workspace
19 Abbey Road
Pity Me
County Durham
DH1 5JZ |
2021-02-03 |
insert contact_pages_linkeddomain google.co.uk |
2021-02-03 |
insert email do..@georgefwhite.co.uk |
2021-02-03 |
insert person Abigale Robinson |
2021-02-03 |
insert person Amaya Safdar |
2021-02-03 |
insert person Andy Creighton |
2021-02-03 |
insert person Chloe Riva |
2021-02-03 |
insert person Jennifer Neil |
2021-02-03 |
insert person Lesley Andrew |
2021-02-03 |
insert person Melissa Lines |
2021-02-03 |
insert person Tricia Brown |
2021-02-03 |
update person_description Amanda Devereux => Amanda Devereux |
2021-02-03 |
update person_description Danielle Galvin => Danielle Galvin |
2021-02-03 |
update person_description Ellie Exelby => Ellie Exelby |
2021-02-03 |
update person_description George White => George White |
2021-02-03 |
update person_title Adeline Jones: Rural Surveyor => Senior Rural Surveyor |
2021-02-03 |
update person_title Ellie Exelby: Graduate Rural Surveyor => Rural Surveyor |
2021-02-03 |
update person_title Rhys Jones: Graduate Surveyor => Development Surveyor |
2021-02-03 |
update person_title Richard Garland: Partner, Head of Planning, Architecture & Development, Head of Commercial => Partner, Head of Planning, Architecture & Development |
2021-02-03 |
update person_title Victoria Huntley: Graduate Commercial Surveyor => Commercial Surveyor |
2020-10-30 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-09-23 |
delete office_emails ne..@gfwletting.co.uk |
2020-09-23 |
delete email ne..@gfwletting.co.uk |
2020-09-23 |
delete person Harriet Mayambala |
2020-09-23 |
delete person Kaylee Walker |
2020-09-23 |
update person_description Adeline Jones => Adeline Jones |
2020-09-17 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-15 |
delete person Alison Bulmer |
2020-07-15 |
insert person Alison Kent |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-22 |
update statutory_documents LLP MEMBER APPOINTED MR ELLIOT JAMES TAYLOR |
2020-06-22 |
update statutory_documents LLP MEMBER APPOINTED MR TIMOTHY ANDREW MICHIE |
2020-06-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT JAMES TAYLOR |
2020-06-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANDREW MICHIE |
2020-06-06 |
delete person Alan Falshaw |
2020-06-06 |
delete person Anna Pounder |
2020-06-06 |
delete person Duncan Clarke |
2020-06-06 |
delete person Ione Betka |
2020-06-06 |
delete person Julia Stephenson |
2020-06-06 |
update person_title Caroline Horn: Senior Rural Surveyor => Associate |
2020-06-06 |
update person_title Danielle Galvin: Graduate Rural Surveyor => Rural Surveyor |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
2020-05-07 |
delete person Bridget Middleton |
2020-04-06 |
delete person Andrew Jamieson |
2020-03-05 |
delete person Claire Megginson |
2020-02-01 |
delete address 15 Murray Street
Duns
Berwickshire
TD11 3DE |
2020-02-01 |
delete email du..@georgefwhite.co.uk |
2020-02-01 |
delete person Charlina Lunney |
2020-02-01 |
delete person Emma Hogg |
2020-02-01 |
delete person Gail Hughes |
2020-02-01 |
delete person Jack Hughes |
2020-02-01 |
delete person Jo Higgins |
2020-02-01 |
delete person Phoebe Wreford-Glanvill |
2020-02-01 |
delete person Rebecca Brown |
2020-02-01 |
delete person Rona Renton |
2020-02-01 |
update person_title Elliot Taylor: Associate => Partner |
2019-12-17 |
delete person Charlotte Bryden |
2019-12-17 |
delete person Leanne Emerson |
2019-12-17 |
delete person Louise Tate |
2019-11-16 |
delete email de..@georgefwhite.co.uk |
2019-11-16 |
delete email je..@georgefwhite.co.uk |
2019-11-16 |
delete person Emma Pate |
2019-11-16 |
delete person Jessica Tait |
2019-11-16 |
delete person Larissa Robson |
2019-11-16 |
insert email je..@georgefwhite.co.uk |
2019-11-16 |
insert person Emma Hogg |
2019-11-16 |
insert person Jessica Douglas |
2019-11-16 |
update person_title David Wilson: Communications Leader => Communications Lead |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-17 |
delete person Lynn Symonds |
2019-10-17 |
delete person Sally Horrocks |
2019-10-17 |
insert person Claire Megginson |
2019-10-17 |
insert person Richard Addison |
2019-10-17 |
insert person Sally Britton |
2019-10-17 |
update person_title Richard Garland: Partner, Head of Planning, Architecture & Development => Partner, Head of Planning, Architecture & Development, Head of Commercial |
2019-10-14 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-09-16 |
delete management_pages_linkeddomain service.gov.uk |
2019-09-16 |
delete person Connie Wishart |
2019-09-16 |
delete person David Hume |
2019-09-16 |
delete person Emma Gillespie-Payne |
2019-09-16 |
delete person Jacqui Beresford |
2019-09-16 |
delete person Laura Dixon |
2019-09-16 |
delete person Matthew Simpson |
2019-09-16 |
delete person Rachel Emmerson |
2019-09-16 |
delete person Samantha Law |
2019-09-16 |
insert person Alan Porter |
2019-09-16 |
insert person Jack Hughes |
2019-09-16 |
insert person Joseph Lythgoe |
2019-09-16 |
insert person Phoebe Wreford-Glanvill |
2019-09-16 |
insert person Stephen Brown |
2019-09-16 |
update person_description Anna Pounder => Anna Pounder |
2019-09-16 |
update person_description Lindsay French => Lindsay French |
2019-09-16 |
update person_description Tim Michie => Tim Michie |
2019-09-16 |
update person_title Alan Falshaw: Farm Business Consultant => Senior Farm Business Consultant |
2019-09-16 |
update person_title Anna Pounder: Business Administration Apprentice => Apprentice Rural Surveyor |
2019-09-16 |
update person_title James Oliver: Assistant Farm Business Consultant => Farm Business Consultant |
2019-09-16 |
update person_title Lindsay French: Brand Manager, Valuer; Branch Manager / Valuer => Branch Manager / Valuer |
2019-09-16 |
update person_title Liz Rhodes: Operations Assistant => Property Manager |
2019-09-16 |
update person_title Robert Hamilton: Senior Project Manager => Senior Project Manager / Non - Domestic Energy Assessor |
2019-09-16 |
update person_title Tim Michie: Associate => Partner |
2019-06-13 |
delete person James Thompson |
2019-06-13 |
delete person Julie Hunter |
2019-06-13 |
insert management_pages_linkeddomain service.gov.uk |
2019-06-13 |
update person_title Alex Jackson: Senior Rural Surveyor => Associate |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
2019-05-03 |
delete otherexecutives Miles Crossley |
2019-05-03 |
delete person Christina Barker |
2019-05-03 |
delete person Christopher Jeffrie |
2019-05-03 |
delete person Miles Crossley |
2019-05-03 |
insert person Naomi Teasdale |
2019-05-03 |
insert person Rebecca Brown |
2019-05-03 |
update person_title Caroline Horn: Rural Practice Surveyor => Senior Rural Surveyor |
2019-05-03 |
update person_title Hunter Hardy: Associate, Head of Architectural Services => Partner, Head of Architectural Services |
2019-05-03 |
update person_title James Carruthers: Senior Surveyor => Associate - Commercial |
2019-04-03 |
delete person Annette Anderson |
2019-04-03 |
delete person Charlotte Tucker |
2019-04-03 |
delete person Matthew Brown |
2019-04-03 |
insert person Alison Bulmer |
2019-04-03 |
insert person Christina Barker |
2019-04-03 |
insert person Ione Betka |
2019-04-03 |
insert person Kaylee Walker |
2019-04-03 |
insert person Samantha Law |
2019-04-03 |
update person_description Amanda Devereux => Amanda Devereux |
2019-04-03 |
update person_description Carole Oswell => Carole Oswell |
2019-04-03 |
update person_description Caroline Horn => Caroline Horn |
2019-04-03 |
update person_description Debbie Charlton => Debbie Charlton |
2019-04-03 |
update person_title Amanda Devereux: Pa to Richard Garland and Team Secretary => Team Assistant - PAD |
2019-04-03 |
update person_title Bridget Middleton: Farm Team Secretary => Team Assistant - Rural Professional |
2019-04-03 |
update person_title Carole Oswell: PA to Simon Brierley and the Agricultural Team => Team Assistant - Commercial |
2019-04-03 |
update person_title Danielle Galvin: Graduate Surveyor => Graduate Rural Surveyor |
2019-04-03 |
update person_title Donna McCann: Sales Negotiator => Valuer / Sales Negotiator |
2019-04-03 |
update person_title Lesley Banner: Team Secretary => Team Secretary - Rural Professional |
2019-04-03 |
update person_title Lesley Johnson: Secretary to Tim Michie and Adeline Jones => Team Assistant - Rural Professional |
2019-04-03 |
update person_title Linda Maiden: PA to Andrew Jamieson and Jessica Clark => Team Assistant - Farm |
2019-04-03 |
update person_title Rachel Emmerson: Admin Assistant => Regional Office Administrator |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-28 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-10-17 |
update statutory_documents CESSATION OF MICHAEL ALASDAIR YOUNG AS A PSC |
2018-10-17 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MICHAEL YOUNG |
2018-09-25 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON CHORLEY BRITTON / 24/09/2018 |
2018-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBYN PEAT / 24/09/2018 |
2018-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS WHITE / 24/09/2018 |
2018-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALASDAIR YOUNG / 24/09/2018 |
2018-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD KENNETH GARLAND / 24/09/2018 |
2018-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON CHECKLEY BRITTON / 24/09/2018 |
2018-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. ANDREW JOHN ENTWISTLE / 24/09/2018 |
2018-09-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ALEXANDRA HART |
2018-09-03 |
update statutory_documents CESSATION OF LOUIS MICHAEL RUDSTON FELL AS A PSC |
2018-08-14 |
update statutory_documents LLP MEMBER APPOINTED MRS SALLY ALEXANDRA HART |
2018-08-14 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LOUIS FELL |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-08 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-11-22 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GFW BRAND LIMITED |
2017-11-22 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER IAN MARSHALL |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-25 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-14 |
update statutory_documents LLP MEMBER APPOINTED MR MICHAEL ALASDAIR YOUNG |
2016-10-14 |
update statutory_documents CHANGE OF PARTICULARS FOR AN LLP MEMBER |
2016-10-14 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ALASDAIR YOUNG / 14/10/2016 |
2016-07-07 |
update returns_last_madeup_date 2015-05-16 => 2016-05-16 |
2016-07-07 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
2016-06-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/16 |
2016-01-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-12 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROBERT FELL |
2015-06-07 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
2015-06-07 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
2015-05-29 |
update statutory_documents LLP MEMBER APPOINTED MR IAN MARSHALL |
2015-05-29 |
update statutory_documents LLP MEMBER APPOINTED MR SIMON CHECKLEY BRITTON |
2015-05-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/15 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-21 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
2014-07-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
2014-06-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/14 |
2014-06-05 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GFW-RENEWABLES LIMITED / 23/03/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-17 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-05-16 => 2013-05-16 |
2013-10-07 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
2013-09-23 |
update statutory_documents SECOND FILING WITH MUD 16/05/13 FOR FORM LLAR01 |
2013-09-12 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED GFW-RENEWABLES LIMITED |
2013-09-12 |
update statutory_documents TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP |
2013-09-12 |
update statutory_documents TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP |
2013-09-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-09-10 |
update statutory_documents FIRST GAZETTE |
2013-09-06 |
update statutory_documents LLP MEMBER APPOINTED MR RICHARD KENNETH GARLAND |
2013-09-06 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED GFW-RENEWABLES LIMITED |
2013-09-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/13 |
2013-09-06 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NIGEL FOSTER |
2013-09-06 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER THOMAS OATES |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update returns_last_madeup_date 2011-05-16 => 2012-05-16 |
2013-06-21 |
update returns_next_due_date 2012-06-13 => 2013-06-13 |
2013-02-05 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-07-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR LOUIS MICHAEL RUDSTON FELL / 26/07/2012 |
2012-06-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/12 |
2012-01-10 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/11 |
2011-05-18 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN ENTWISTLE / 15/05/2011 |
2011-05-18 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ROBYN PEAT / 15/05/2011 |
2011-05-18 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE FRANCIS WHITE / 15/05/2011 |
2011-05-18 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL PETER JOHN FOSTER / 15/05/2011 |
2011-05-18 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT HUGH FELL / 15/05/2011 |
2011-05-18 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS RICHARD OATES / 15/05/2011 |
2011-01-11 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-10-04 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LOUIS MICHAEL RUDSTON FELL / 09/09/2010 |
2010-06-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/10 |
2010-05-14 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON BRIERLEY |
2009-12-17 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-08-24 |
update statutory_documents LLP MEMBER APPOINTED LOUIS MICHAEL RUDSTON FELL |
2009-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/09 |
2009-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-07 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents MEMBER'S PARTICULARS ANDREW ENTWISTLE |
2008-06-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/08 |
2007-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/07 |
2007-02-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-07-26 |
update statutory_documents NEW MEMBER APPOINTED |
2006-07-26 |
update statutory_documents NEW MEMBER APPOINTED |
2006-07-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/06 |
2006-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-07-04 |
update statutory_documents NEW MEMBER APPOINTED |
2005-05-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/05 |
2005-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/04 |
2003-12-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
2003-11-26 |
update statutory_documents NEW MEMBER APPOINTED |
2003-05-16 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |