TELEREAL SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-07 delete address 140 LONDON WALL LONDON EC2Y 5DN
2023-07-07 insert address LEVEL 16 5 ALDERMANBURY SQUARE LONDON UNITED KINGDOM EC2V 7HR
2023-07-07 update registered_address
2023-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER
2023-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2023 FROM 140 LONDON WALL LONDON EC2Y 5DN
2023-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / TELEREAL HOLDINGS LIMITED / 12/06/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2022-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-03-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2022-03-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-30 update statutory_documents LOAN WAIVER 19/06/2020
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES
2020-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-08-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2019
2019-03-07 update num_mort_charges 1 => 2
2019-03-07 update num_mort_outstanding 0 => 1
2019-02-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041756790002
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES
2019-01-17 delete ceo Graham Edwards
2019-01-17 delete chro Daire Farnon
2019-01-17 delete otherexecutives Adam Dakin
2019-01-17 delete otherexecutives Ian Ellis
2019-01-17 delete otherexecutives Russell Gurnhill
2019-01-17 insert ceo Russell Gurnhill
2019-01-17 insert chairman Graham Edwards
2019-01-17 delete person Daire Farnon
2019-01-17 delete person Ian Ellis
2019-01-17 update person_description Adam Dakin => Adam Dakin
2019-01-17 update person_description Graham Edwards => Graham Edwards
2019-01-17 update person_description Russell Gurnhill => Russell Gurnhill
2019-01-17 update person_title Adam Dakin: Joint Managing Director => Managing Director for New Business; Managing Director, New Business and Services
2019-01-17 update person_title Graham Edwards: Chief Executive Officer => Executive Chairman
2019-01-17 update person_title Russell Gurnhill: Joint Managing Director; Member of Both the Association of Chartered Treasurers => Member of Both the Association of Chartered Treasurers; Chief Executive Officer
2019-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2018-01-31 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2017
2018-01-23 delete otherexecutives Nick Blyton
2018-01-23 delete person Nick Blyton
2018-01-23 insert about_pages_linkeddomain google.co.uk
2018-01-23 insert career_pages_linkeddomain google.co.uk
2018-01-23 insert casestudy_pages_linkeddomain google.co.uk
2018-01-23 insert client_pages_linkeddomain google.co.uk
2018-01-23 insert fax +44 (0)20 7796 5501
2018-01-23 insert index_pages_linkeddomain google.co.uk
2018-01-23 insert management_pages_linkeddomain google.co.uk
2018-01-23 insert partner_pages_linkeddomain google.co.uk
2018-01-23 insert service_pages_linkeddomain google.co.uk
2018-01-23 insert terms_pages_linkeddomain google.co.uk
2017-10-17 delete cfo Warren Persky
2017-10-17 insert cfo Michael Hackenbroch
2017-10-17 insert otherexecutives Warren Persky
2017-10-17 delete fax +44 (0)20 7796 5501
2017-10-17 insert fax +44 (0)20 7726 8457
2017-10-17 insert person Michael Hackenbroch
2017-10-17 update person_title Warren Persky: Member of the Institute of Chartered Accountants; Group Finance Director => Non - Executive Director; Non - Executive Director of Telereal Trillium and Works Closely; Member of the Institute of Chartered Accountants
2017-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY
2017-09-12 update statutory_documents DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-07-16 insert casestudy_pages_linkeddomain tomorrows-people.co.uk
2017-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERENCE BAKER / 28/04/2017
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-29 insert index_pages_linkeddomain t.co
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-27 delete index_pages_linkeddomain t.co
2016-11-27 insert email ma..@telerealtrillium.com
2016-09-08 update num_mort_outstanding 1 => 0
2016-09-08 update num_mort_satisfied 0 => 1
2016-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-23 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-04-12 update person_description Ian Ellis => Ian Ellis
2016-03-13 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-03-13 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-02-22 delete casestudy_pages_linkeddomain careeracademies.org.uk
2016-02-22 insert casestudy_pages_linkeddomain careerready.org.uk
2016-02-10 update statutory_documents 26/01/16 FULL LIST
2015-11-26 update statutory_documents DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14 delete contact_pages_linkeddomain goo.gl
2015-08-14 insert contact_pages_linkeddomain google.co.uk
2015-08-14 insert index_pages_linkeddomain t.co
2015-08-14 update person_description Adam Dakin => Adam Dakin
2015-08-14 update person_description Graeme Hunter => Graeme Hunter
2015-08-14 update person_description Ian Ellis => Ian Ellis
2015-08-14 update person_title Ian Ellis: Non - Executive Director; Non - Executive Director of Telereal Trillium and Works Closely; Non - Executive Chairman of Arcus Services Limited => Non - Executive Director; Non - Executive Director / Executive Committee; Non - Executive Director of Telereal Trillium and Works Closely; Non - Executive Chairman of Arcus Services Limited
2015-08-14 update person_title Lord Brian Griffiths: Advisor => Advisor / Executive Committee; Advisor
2015-06-06 update person_description Joao Filipe => Joao Filipe
2015-04-26 delete secretary Ernitia Ferguson
2015-04-26 insert secretary Aaron Burns
2015-04-26 delete person Ernitia Ferguson
2015-04-26 delete person James MacAdie
2015-04-26 insert person Aaron Burns
2015-04-26 insert person Joao Filipe
2015-04-26 insert person Paul Munday
2015-03-09 delete index_pages_linkeddomain t.co
2015-03-09 delete person Sally Ng
2015-03-07 update returns_last_madeup_date 2014-09-16 => 2015-01-26
2015-03-07 update returns_next_due_date 2015-10-14 => 2016-02-23
2015-02-19 update statutory_documents 26/01/15 FULL LIST
2015-01-26 update statutory_documents ADOPT ARTICLES 17/12/2014
2015-01-06 update statutory_documents SECRETARY APPOINTED AARON JON BURNS
2015-01-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON
2014-12-23 delete source_ip 217.10.139.83
2014-12-23 insert source_ip 165.160.15.20
2014-12-23 insert source_ip 165.160.13.20
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-10-28 insert cto Arthur Portelli
2014-10-28 insert otherexecutives John Reid
2014-10-28 insert personal_emails st..@telerealtrillium.com
2014-10-28 delete person Mark Sibley
2014-10-28 delete person Mike Grayson
2014-10-28 delete person Sue Harrison
2014-10-28 insert email st..@telerealtrillium.com
2014-10-28 insert person Arthur Portelli
2014-10-28 insert person Jenny Haines
2014-10-28 insert person John Reid
2014-10-28 insert person Jonathan Dewar
2014-10-28 insert person Karl Grover
2014-10-28 insert person Sally Ng
2014-10-28 insert person Steven Lindsay
2014-10-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-07 update returns_last_madeup_date 2014-03-08 => 2014-09-16
2014-10-07 update returns_next_due_date 2015-04-05 => 2015-10-14
2014-10-06 update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 11951
2014-10-06 update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 13802
2014-09-22 delete chairman Ian Ellis
2014-09-22 insert otherexecutives Ian Ellis
2014-09-22 update person_title Ian Ellis: Chairman; Non - Executive Chairman of Arcus Services Limited => Non - Executive Director; Non - Executive Director of Telereal Trillium and Works Closely; Non - Executive Chairman of Arcus Services Limited
2014-09-16 update statutory_documents 16/09/14 FULL LIST
2014-08-15 insert cto Darren Parker
2014-08-15 insert index_pages_linkeddomain t.co
2014-08-15 insert person Darren Parker
2014-08-15 update person_title Chris Rodger: Commercial Director, Services Business => Commercial Director, JV Development
2014-08-15 update person_title Sion Latter: Head of Informed Client Unit => Services Development Director
2014-07-10 delete personal_emails ch..@telerealtrillium.com
2014-07-10 insert otherexecutives John Doone
2014-07-10 delete email be..@telerealtrillium.com
2014-07-10 delete email ch..@telerealtrillium.com
2014-07-10 delete index_pages_linkeddomain t.co
2014-07-10 delete person Ben Shaw
2014-07-10 delete person Chris O'Byrne
2014-07-10 delete person Danny Joss
2014-07-10 delete person David Godden
2014-07-10 delete person Rikki Gemmell
2014-07-10 delete person Simon Wooller
2014-07-10 update person_title John Doone: Director of Health and Safety and Risk Management => Regional Contract Director - London and South East; Director
2014-07-10 update person_title Roger King: Director, Projects and Programmes => Head of Policy and Capital Programmes
2014-07-10 update person_title Sion Latter: Service Development Director => Head of Informed Client Unit
2014-05-28 delete source_ip 217.10.139.69
2014-05-28 insert index_pages_linkeddomain t.co
2014-05-28 insert source_ip 217.10.139.83
2014-04-21 delete index_pages_linkeddomain t.co
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-23 delete personal_emails ky..@telerealtrillium.com
2014-03-23 delete personal_emails sa..@telerealtrillium.com
2014-03-23 delete email ky..@telerealtrillium.com
2014-03-23 delete email sa..@telerealtrillium.com
2014-03-23 delete phone +44(0)20 7796 7835
2014-03-23 insert index_pages_linkeddomain t.co
2014-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2014-03-10 update statutory_documents 08/03/14 FULL LIST
2013-11-27 insert personal_emails sa..@telerealtrillium.com
2013-11-27 delete phone +44(0)20 7796 7962
2013-11-27 insert email sa..@telerealtrillium.com
2013-11-27 insert phone +44(0)20 7796 7835
2013-11-13 insert otherexecutives Michael Hinton
2013-11-13 update person_description Ian Ellis => Ian Ellis
2013-11-13 update person_title Michael Hinton: Director, IS Operations and Infrastructure => Information Systems Director
2013-09-30 delete otherexecutives Adam Burstow
2013-09-30 delete person Adam Burstow
2013-09-10 delete index_pages_linkeddomain kingsfund.org.uk
2013-08-16 insert personal_emails ky..@telerealtrillium.com
2013-08-16 delete index_pages_linkeddomain www.gov.uk
2013-08-16 insert email ky..@telerealtrillium.com
2013-08-16 insert index_pages_linkeddomain kingsfund.org.uk
2013-08-16 insert phone +44(0)20 7796 7962
2013-07-08 delete otherexecutives Lord Griffiths
2013-07-08 insert index_pages_linkeddomain www.gov.uk
2013-07-08 update person_title Lord Griffiths: Non - Executive Director; Advisor => Advisor
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 update person_title David Gibbs: Ratings Director => Rating Director
2013-03-19 update statutory_documents 08/03/13 FULL LIST
2013-03-06 delete personal_emails pa..@telerealtrillium.com
2013-03-06 delete personal_emails ru..@telerealtrillium.com
2013-03-06 delete email pa..@telerealtrillium.com
2013-03-06 delete email ru..@telerealtrillium.com
2013-03-06 insert person Mike Grayson
2013-02-05 delete otherexecutives Lord Griffiths
2013-02-05 update person_title Lord Griffiths
2013-01-14 delete otherexecutives David Godden
2013-01-14 delete source_ip 193.200.25.8
2013-01-14 insert source_ip 217.10.139.69
2013-01-14 update person_title David Godden
2013-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 30/11/2012
2012-11-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-27 update person_description Lord Griffiths
2012-10-24 update person_description Graham Edwards
2012-03-16 update statutory_documents 08/03/12 FULL LIST
2012-01-18 update statutory_documents SECRETARY APPOINTED ERNITIA FERGUSON
2012-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIC WALLINGTON
2011-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29 update statutory_documents DIRECTOR APPOINTED MR MICHAEL TERENCE BAKER
2011-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PEARS
2011-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER
2011-03-15 update statutory_documents 08/03/11 FULL LIST
2011-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES GURNHILL / 18/10/2010
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 18/10/2010
2010-04-07 update statutory_documents 08/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 01/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 01/03/2010
2010-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-12-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ERIC CHARLES WALLINGTON / 15/12/2009
2009-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PEARS / 15/12/2009
2009-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE BAKER / 09/12/2009
2009-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 15/12/2009
2009-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 15/12/2009
2009-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES GURNHILL / 07/12/2009
2009-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 09/12/2009
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAKIN / 09/12/2009
2009-11-06 update statutory_documents DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL
2009-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR PEARS
2009-03-17 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-03-25 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-08 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-15 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-15 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-02 update statutory_documents DIRECTOR RESIGNED
2005-11-02 update statutory_documents DIRECTOR RESIGNED
2005-11-02 update statutory_documents DIRECTOR RESIGNED
2005-09-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-07 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-01 update statutory_documents DIRECTOR RESIGNED
2004-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 19 STRATFORD PLACE LONDON W1C 1BQ
2004-03-03 update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-11-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-24 update statutory_documents DIRECTOR RESIGNED
2003-05-20 update statutory_documents AUDITOR'S RESIGNATION
2003-04-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-25 update statutory_documents DIRECTOR RESIGNED
2003-03-28 update statutory_documents RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 140 LONDON WALL LONDON EC2Y 5DN
2003-01-21 update statutory_documents NEW SECRETARY APPOINTED
2003-01-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2003-01-06 update statutory_documents SECRETARY RESIGNED
2002-12-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-16 update statutory_documents DIRECTOR RESIGNED
2002-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-04 update statutory_documents RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-03-07 update statutory_documents DIRECTOR RESIGNED
2002-02-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-30 update statutory_documents CONVE 14/11/01
2001-11-30 update statutory_documents NC INC ALREADY ADJUSTED 14/11/01
2001-11-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-30 update statutory_documents £ NC 1000/10100 14/11/
2001-11-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 5 STRAND LONDON WC2N 5AF
2001-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/01 FROM: BASTION HOUSE 140 LONDON WALL LONDON EC2Y 1BN
2001-10-31 update statutory_documents NEW SECRETARY APPOINTED
2001-10-31 update statutory_documents SECRETARY RESIGNED
2001-10-31 update statutory_documents S366A DISP HOLDING AGM 23/10/01
2001-10-31 update statutory_documents S386 DISP APP AUDS 23/10/01
2001-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/01 FROM: TRILLIUM, BASTION HOUSE 6TH FLOOR, LONDON WALL LONDON EC2Y 5DN
2001-05-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-23 update statutory_documents DIRECTOR RESIGNED
2001-05-23 update statutory_documents SECRETARY RESIGNED
2001-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION