Date | Description |
2024-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-03-31 |
delete person Azure Cloud |
2024-03-31 |
delete source_ip 92.123.26.146 |
2024-03-31 |
delete source_ip 92.123.26.226 |
2024-03-31 |
insert source_ip 2.18.66.48 |
2024-03-31 |
insert source_ip 2.18.66.64 |
2023-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHELSEA DAWNE ROBINSON / 18/09/2023 |
2023-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHELSEA DAWNE ROBINSON / 31/08/2023 |
2023-10-11 |
delete source_ip 2.18.66.48 |
2023-10-11 |
delete source_ip 2.18.66.64 |
2023-10-11 |
insert about_pages_linkeddomain icims.com |
2023-10-11 |
insert index_pages_linkeddomain icims.com |
2023-10-11 |
insert source_ip 92.123.26.146 |
2023-10-11 |
insert source_ip 92.123.26.226 |
2023-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BAKER / 06/10/2023 |
2023-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD BREMER / 06/10/2023 |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-12-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EVERSHEDS LLP EVERSHEDS HOUSE
70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES
ENGLAND |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES |
2022-07-28 |
delete address Level 25, Aurora Place
88 Phillip Street
Sydney, NSW 2000 |
2022-07-28 |
delete source_ip 72.246.97.49 |
2022-07-28 |
delete source_ip 72.246.97.66 |
2022-07-28 |
insert address Level 17, Angel Place
123 Pitt Street
Sydney, NSW 2000, Australia |
2022-07-28 |
insert source_ip 2.18.66.48 |
2022-07-28 |
insert source_ip 2.18.66.64 |
2022-06-26 |
delete source_ip 92.122.206.82 |
2022-06-26 |
delete source_ip 23.55.59.11 |
2022-06-26 |
insert source_ip 72.246.97.49 |
2022-06-26 |
insert source_ip 72.246.97.66 |
2022-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHELSEA CORNELSEN ROBINSON / 27/04/2022 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-26 |
delete address E21 - 6th Floor
North Plaza Real Cariari
C. Domingueños 600
Heredia, Flores, Costa Rica |
2022-05-26 |
delete source_ip 2.18.66.48 |
2022-05-26 |
delete source_ip 2.18.66.64 |
2022-05-26 |
insert address Zona Franca América, edifício E21, sexto piso
San Francisco, Heredia, Heredia 40103
Costa Rica |
2022-05-26 |
insert source_ip 92.122.206.82 |
2022-05-26 |
insert source_ip 23.55.59.11 |
2022-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-23 |
delete source_ip 104.17.77.7 |
2022-04-23 |
delete source_ip 104.17.78.7 |
2022-04-23 |
insert source_ip 2.18.66.48 |
2022-04-23 |
insert source_ip 2.18.66.64 |
2022-04-23 |
update website_status FlippedRobots => OK |
2022-04-16 |
update website_status OK => FlippedRobots |
2022-03-16 |
delete address Second Floor
3 George's Dock
IFSC D01 X5X0 Dublin 1 Ireland |
2022-03-16 |
insert address 2 George's Dock
1st Floor
Dublin 1 |
2022-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILES STANDISH |
2021-12-14 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW PAUL BAKER |
2021-11-18 |
update statutory_documents DIRECTOR APPOINTED MS CHELSEA CORNELSEN ROBINSON |
2021-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD BREMER / 30/04/2021 |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES |
2021-07-20 |
delete alias Fisher Investments Luxembourg Limited |
2021-07-20 |
delete alias Fisher Investments Luxembourg Ltd. |
2021-07-20 |
insert alias Fisher Investments Luxembourg Sàrl |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN TRIPLETT |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARRIANNE COFFEY / 29/05/2020 |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
2020-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MILES ANTHONY STANDISH / 23/03/2020 |
2020-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD BREMER / 23/03/2020 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-22 |
delete address 2nd Floor, 6-10 Whitfield Street
London, W1T 2RE |
2020-04-22 |
delete source_ip 34.225.222.2 |
2020-04-22 |
delete source_ip 35.170.102.116 |
2020-04-22 |
insert address Level 18
One Canada Square
Canary Wharf, London, E14 5AX |
2020-04-22 |
insert source_ip 104.17.77.7 |
2020-04-22 |
insert source_ip 104.17.78.7 |
2020-04-22 |
update primary_contact 2nd Floor, 6-10 Whitfield Street
London, W1T 2RE => Level 18
One Canada Square
Canary Wharf, London, E14 5AX |
2020-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-04-07 |
delete address SECOND FLOOR 6-10 WHITFIELD STREET LONDON W1T 2RE |
2020-04-07 |
insert address LEVEL 18 ONE CANADA SQUARE CANARY WHARF LONDON UNITED KINGDOM E14 5AX |
2020-04-07 |
update registered_address |
2020-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2020 FROM
SECOND FLOOR 6-10 WHITFIELD STREET
LONDON
W1T 2RE |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEGAN WHYTE |
2020-02-21 |
delete source_ip 34.192.72.89 |
2020-02-21 |
delete source_ip 35.169.173.99 |
2020-02-21 |
insert source_ip 34.225.222.2 |
2020-02-21 |
insert source_ip 35.170.102.116 |
2019-12-19 |
delete source_ip 104.225.136.31 |
2019-12-19 |
insert source_ip 34.192.72.89 |
2019-12-19 |
insert source_ip 35.169.173.99 |
2019-11-19 |
delete address 18 countries worldwide, including the U.S., Canada, UK |
2019-11-19 |
insert address 19 countries worldwide, including the U.S., Canada, UK |
2019-10-19 |
delete source_ip 104.225.137.31 |
2019-10-19 |
insert address K2 Building, Forte 1,
2a rue Albert Borschette,
Third Floor
L-1246 Luxembourg |
2019-10-19 |
insert alias Fisher Investments Luxembourg Limited |
2019-10-19 |
insert alias Fisher Investments Luxembourg Ltd. |
2019-10-19 |
insert source_ip 104.225.136.31 |
2019-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARRIANNE COFFEY / 03/10/2019 |
2019-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HARTRANFT ARBUCKLE / 03/10/2019 |
2019-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEGAN JANE WHYTE / 01/02/2019 |
2019-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MILES ANTHONY STANDISH / 03/10/2019 |
2019-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD BREMER / 01/04/2018 |
2019-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT TRIPLETT / 03/10/2019 |
2019-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARRIANNE COFFEY / 01/10/2009 |
2019-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HARTRANFT ARBUCKLE / 01/05/2011 |
2019-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HARTRANFT ARBUCKLE / 01/08/2018 |
2019-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEGAN JANE WHYTE / 15/10/2011 |
2019-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MILES ANTHONY STANDISH / 01/10/2009 |
2019-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT TRIPLETT / 27/08/2013 |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
2019-09-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED |
2019-08-20 |
delete address 17 countries worldwide, including the U.S., Canada, UK |
2019-08-20 |
insert address 18 countries worldwide, including the U.S., Canada, UK |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH FISHER |
2019-04-29 |
delete source_ip 34.197.222.2 |
2019-04-29 |
delete source_ip 50.17.170.137 |
2019-04-29 |
insert source_ip 104.225.137.31 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-30 |
delete source_ip 104.225.137.31 |
2019-03-30 |
insert source_ip 34.197.222.2 |
2019-03-30 |
insert source_ip 50.17.170.137 |
2019-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
2018-06-02 |
delete source_ip 34.199.87.70 |
2018-06-02 |
delete source_ip 50.17.170.137 |
2018-06-02 |
insert alias Fisher Asset Management, LLC |
2018-06-02 |
insert source_ip 104.225.137.31 |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-11 |
update website_status FlippedRobots => OK |
2018-04-11 |
delete chairman Ken Fisher |
2018-04-11 |
delete founder Ken Fisher |
2018-04-11 |
delete alias Fisher Asset Management, LLC |
2018-04-11 |
delete index_pages_linkeddomain icims.com |
2018-04-11 |
delete person Ken Fisher |
2018-04-11 |
delete source_ip 207.214.127.155 |
2018-04-11 |
insert address 5525 NW Fisher Creek Drive
Camas, WA 98607 |
2018-04-11 |
insert source_ip 34.199.87.70 |
2018-04-11 |
insert source_ip 50.17.170.137 |
2018-04-10 |
update statutory_documents DIRECTOR APPOINTED RICHARD EDWARD BREMER |
2018-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-03 |
update website_status OK => FlippedRobots |
2017-10-31 |
delete index_pages_linkeddomain nytimes.com |
2017-10-31 |
delete index_pages_linkeddomain symplicity.com |
2017-10-31 |
insert index_pages_linkeddomain oregonlive.com |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
2017-09-23 |
delete source_ip 207.214.127.57 |
2017-09-23 |
insert source_ip 207.214.127.155 |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
2016-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LAWRENCE FISHER / 02/09/2016 |
2016-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LAWRENCE FISHER / 02/09/2016 |
2016-09-18 |
update person_description Ken Fisher => Ken Fisher |
2016-07-20 |
insert index_pages_linkeddomain nytimes.com |
2016-06-22 |
insert index_pages_linkeddomain symplicity.com |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-11-07 |
update returns_last_madeup_date 2014-09-24 => 2015-09-24 |
2015-11-07 |
update returns_next_due_date 2015-10-22 => 2016-10-22 |
2015-10-12 |
update statutory_documents 24/09/15 FULL LIST |
2015-08-30 |
delete index_pages_linkeddomain marketminder.com |
2015-05-30 |
delete alias Fisher Investments Career Center |
2015-05-30 |
delete index_pages_linkeddomain advisorone.com |
2015-05-30 |
delete index_pages_linkeddomain businessweek.com |
2015-05-30 |
delete index_pages_linkeddomain businesswire.com |
2015-05-30 |
delete index_pages_linkeddomain career.uoregon.edu |
2015-05-30 |
delete index_pages_linkeddomain fisherinvestments.com |
2015-05-30 |
delete index_pages_linkeddomain forbes.com |
2015-05-30 |
delete index_pages_linkeddomain ken-fisher-investments.com |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-04-04 |
delete investor Stressing Much Less |
2015-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-06 |
insert investor Stressing Much Less |
2014-10-17 |
insert index_pages_linkeddomain marketminder.com |
2014-10-07 |
update returns_last_madeup_date 2013-09-24 => 2014-09-24 |
2014-10-07 |
update returns_next_due_date 2014-10-22 => 2015-10-22 |
2014-09-26 |
update statutory_documents 24/09/14 FULL LIST |
2014-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HARTRANFT ARBUCKLE / 25/09/2014 |
2014-09-09 |
insert about_pages_linkeddomain icims.com |
2014-09-09 |
insert contact_pages_linkeddomain icims.com |
2014-09-09 |
insert index_pages_linkeddomain icims.com |
2014-09-09 |
insert management_pages_linkeddomain icims.com |
2014-09-09 |
insert service_pages_linkeddomain icims.com |
2014-09-09 |
insert terms_pages_linkeddomain icims.com |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
update num_mort_charges 2 => 3 |
2014-04-07 |
update num_mort_outstanding 2 => 3 |
2014-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038505930003 |
2013-11-07 |
delete address SECOND FLOOR 6-10 WHITFIELD STREET LONDON UK W1T 2RE |
2013-11-07 |
insert address SECOND FLOOR 6-10 WHITFIELD STREET LONDON W1T 2RE |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-24 => 2013-09-24 |
2013-11-07 |
update returns_next_due_date 2013-10-22 => 2014-10-22 |
2013-11-03 |
delete terms_pages_linkeddomain fisher-books.com |
2013-11-03 |
delete terms_pages_linkeddomain fisher-investments-press.com |
2013-11-03 |
delete terms_pages_linkeddomain fisherinvestments.com |
2013-11-03 |
update person_title Ken Fisher: CEO; Investment Education / Research; Founder => CEO; Founder |
2013-10-14 |
update statutory_documents 24/09/13 FULL LIST |
2013-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARRIANNE COFFEY / 01/04/2011 |
2013-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LAWRENCE FISHER / 30/06/2013 |
2013-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEGAN JANE WHYTE / 15/11/2012 |
2013-10-05 |
delete index_pages_linkeddomain apple.com |
2013-08-29 |
update statutory_documents DIRECTOR APPOINTED STEVEN ROBERT TRIPLETT |
2013-08-08 |
delete index_pages_linkeddomain lewis-mcchord.army.mil |
2013-08-08 |
insert index_pages_linkeddomain apple.com |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
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 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-22 |
update returns_last_madeup_date 2011-09-24 => 2012-09-24 |
2013-06-22 |
update returns_next_due_date 2012-10-22 => 2013-10-22 |
2013-06-20 |
insert index_pages_linkeddomain lewis-mcchord.army.mil |
2013-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-05 |
update website_status OK |
2013-03-02 |
update website_status ServerDown |
2012-09-27 |
update statutory_documents 24/09/12 FULL LIST |
2012-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARRIANNE COFFEY / 25/05/2012 |
2012-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HARTRANFT ARBUCKLE / 25/05/2012 |
2012-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LAWRENCE FISHER / 24/09/2012 |
2012-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEGAN JANE WHYTE / 24/09/2012 |
2012-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-03 |
update statutory_documents DIRECTOR APPOINTED JUSTIN HARTRANFT ARBUCKLE |
2012-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHERRILYN FISHER |
2011-12-08 |
update statutory_documents DIRECTOR APPOINTED MEGAN JANE WHYTE |
2011-10-03 |
update statutory_documents 24/09/11 FULL LIST |
2011-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-01 |
update statutory_documents 24/09/10 FULL LIST |
2010-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-01-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2010-01-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2010-01-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2010-01-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB |
2010-01-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
2009-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2009 FROM
16 CURZON STREET
LONDON
W1J 5HP |
2008-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-12 |
update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
2007-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-15 |
update statutory_documents S366A DISP HOLDING AGM 22/01/07 |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-15 |
update statutory_documents SECRETARY RESIGNED |
2004-09-28 |
update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-27 |
update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
2003-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
2002-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-19 |
update statutory_documents RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS |
2001-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/01 FROM:
12 SAINT JAMES SQUARE
LONDON
SW1Y 4RB |
2001-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-27 |
update statutory_documents RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS |
2000-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/00 FROM:
SENATOR HOUSE 85 QUEEN VICTORIA
STREET, LONDON
EC4V 4JL |
2000-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-25 |
update statutory_documents ADOPTARTICLES19/11/99 |
1999-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 |
1999-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-30 |
update statutory_documents SECRETARY RESIGNED |
1999-09-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |