| Date | Description |
| 2025-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/25, NO UPDATES |
| 2024-10-02 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/24, NO UPDATES |
| 2024-03-12 |
delete alias Osprey Installing Osprey Integrations |
| 2024-03-12 |
insert alias Osprey System Configuration Glossary Integrations |
| 2024-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PUCCI |
| 2024-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHELSEA FRANCIS CAMPBELL / 03/01/2024 |
| 2023-10-11 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS LUKE ORME |
| 2023-10-11 |
update statutory_documents DIRECTOR APPOINTED MS CHELSEA FRANCIS CAMPBELL |
| 2023-09-21 |
insert about_pages_linkeddomain cookiedatabase.org |
| 2023-09-21 |
insert career_pages_linkeddomain cookiedatabase.org |
| 2023-09-21 |
insert casestudy_pages_linkeddomain cookiedatabase.org |
| 2023-09-21 |
insert contact_pages_linkeddomain cookiedatabase.org |
| 2023-09-21 |
insert index_pages_linkeddomain cookiedatabase.org |
| 2023-09-21 |
insert management_pages_linkeddomain cookiedatabase.org |
| 2023-09-21 |
insert service_pages_linkeddomain cookiedatabase.org |
| 2023-09-21 |
insert solution_pages_linkeddomain cookiedatabase.org |
| 2023-09-21 |
insert terms_pages_linkeddomain cookiedatabase.org |
| 2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES |
| 2023-07-11 |
update statutory_documents 30/06/22 STATEMENT OF CAPITAL GBP 20140
30/06/22 TREASURY CAPITAL GBP 2034 |
| 2023-07-03 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FRENCH / 01/06/2023 |
| 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 |
| 2023-01-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
16/11/22 TREASURY CAPITAL GBP 2260 |
| 2022-12-19 |
insert casestudy_pages_linkeddomain brevittssolicitors.co.uk |
| 2022-11-17 |
delete about_pages_linkeddomain pracctice.com |
| 2022-11-17 |
delete career_pages_linkeddomain pracctice.com |
| 2022-11-17 |
delete casestudy_pages_linkeddomain pracctice.com |
| 2022-11-17 |
delete index_pages_linkeddomain pracctice.com |
| 2022-11-17 |
delete management_pages_linkeddomain pracctice.com |
| 2022-11-17 |
delete service_pages_linkeddomain pracctice.com |
| 2022-11-17 |
delete solution_pages_linkeddomain pracctice.com |
| 2022-11-17 |
delete source_ip 185.2.4.36 |
| 2022-11-17 |
delete terms_pages_linkeddomain pracctice.com |
| 2022-11-17 |
insert source_ip 159.89.249.72 |
| 2022-09-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES |
| 2022-06-01 |
insert address t/a Osprey Approach, Suite 1, Falstaff House, Sandy's Road, Malvern, WR14 1JJ |
| 2022-02-11 |
delete contact_pages_linkeddomain goo.gl |
| 2022-02-11 |
delete index_pages_linkeddomain convert2client.com |
| 2021-11-22 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER TERENCE PUCCI |
| 2021-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG MATTHEWS |
| 2021-09-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
15/03/21 TREASURY CAPITAL GBP 1120 |
| 2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-08-26 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
| 2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-11-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-10-13 |
insert index_pages_linkeddomain convert2client.com |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
| 2020-02-28 |
delete career_pages_linkeddomain service.gov.uk |
| 2019-11-19 |
insert address Suite 1, Falstaff House,
Sandy's Road,
Malvern
WR14 1JJ |
| 2019-11-19 |
insert career_pages_linkeddomain service.gov.uk |
| 2019-11-19 |
insert contact_pages_linkeddomain goo.gl |
| 2019-11-19 |
insert registration_number 2212735 |
| 2019-11-19 |
insert vat 492 671124 |
| 2019-11-19 |
update primary_contact null => Suite 1, Falstaff House,
Sandy's Road,
Malvern
WR14 1JJ |
| 2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-10-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-08-18 |
delete general_emails en..@pracctice.net |
| 2019-08-18 |
delete email en..@pracctice.net |
| 2019-08-18 |
delete index_pages_linkeddomain free2convey.co.uk |
| 2019-08-18 |
insert career_pages_linkeddomain facebook.com |
| 2019-08-18 |
insert contact_pages_linkeddomain facebook.com |
| 2019-08-18 |
insert index_pages_linkeddomain facebook.com |
| 2019-07-17 |
delete about_pages_linkeddomain osprey.tm |
| 2019-07-17 |
delete career_pages_linkeddomain osprey.tm |
| 2019-07-17 |
delete contact_pages_linkeddomain osprey.tm |
| 2019-07-17 |
delete index_pages_linkeddomain osprey.tm |
| 2019-07-17 |
delete solution_pages_linkeddomain osprey.tm |
| 2019-07-17 |
delete terms_pages_linkeddomain osprey.tm |
| 2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 2019-06-20 |
update num_mort_charges 3 => 4 |
| 2019-06-20 |
update num_mort_outstanding 3 => 4 |
| 2019-06-17 |
delete about_pages_linkeddomain apiscrm.com |
| 2019-06-17 |
delete career_pages_linkeddomain apiscrm.com |
| 2019-06-17 |
delete contact_pages_linkeddomain apiscrm.com |
| 2019-06-17 |
delete index_pages_linkeddomain apiscrm.com |
| 2019-06-17 |
delete solution_pages_linkeddomain apiscrm.com |
| 2019-06-17 |
delete terms_pages_linkeddomain apiscrm.com |
| 2019-06-17 |
insert about_pages_linkeddomain pracctice.com |
| 2019-06-17 |
insert career_pages_linkeddomain pracctice.com |
| 2019-06-17 |
insert contact_pages_linkeddomain pracctice.com |
| 2019-06-17 |
insert index_pages_linkeddomain pracctice.com |
| 2019-06-17 |
insert solution_pages_linkeddomain pracctice.com |
| 2019-06-17 |
insert terms_pages_linkeddomain pracctice.com |
| 2019-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022127350004 |
| 2019-01-19 |
delete index_pages_linkeddomain free2convey.co.uk |
| 2019-01-19 |
insert about_pages_linkeddomain a1webstats.com |
| 2019-01-19 |
insert career_pages_linkeddomain a1webstats.com |
| 2019-01-19 |
insert index_pages_linkeddomain a1webstats.com |
| 2019-01-19 |
insert partner_pages_linkeddomain a1webstats.com |
| 2019-01-19 |
insert solution_pages_linkeddomain a1webstats.com |
| 2019-01-19 |
insert terms_pages_linkeddomain a1webstats.com |
| 2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-11-02 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW LANCASTER |
| 2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
| 2018-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 21/03/2018 |
| 2018-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 21/03/2018 |
| 2018-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TAYLOR |
| 2018-03-09 |
update statutory_documents CESSATION OF OSPREY HOLDING SLU AS A PSC |
| 2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-09-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 2017-03-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2017-03-21 |
update statutory_documents FIRST GAZETTE |
| 2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 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 |
| 2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
| 2016-01-25 |
update statutory_documents 31/12/15 FULL LIST |
| 2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-12-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-03-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-03-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
| 2015-02-11 |
update statutory_documents 31/12/14 FULL LIST |
| 2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-02-07 |
delete address SUITE 1 FALSTAFF HOUSE SANDYS ROAD MALVERN WORCESTERSHIRE ENGLAND WR14 1JJ |
| 2014-02-07 |
insert address SUITE 1 FALSTAFF HOUSE SANDYS ROAD MALVERN WORCESTERSHIRE WR14 1JJ |
| 2014-02-07 |
update registered_address |
| 2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
| 2014-01-17 |
update statutory_documents 31/12/13 FULL LIST |
| 2014-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 01/12/2013 |
| 2014-01-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN TAYLOR / 01/12/2013 |
| 2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-10-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MATTHEWS / 10/03/2012 |
| 2013-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID LANCASTER / 01/03/2012 |
| 2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-05-16 |
update statutory_documents 29/04/13 STATEMENT OF CAPITAL GBP 22400 |
| 2013-01-15 |
update statutory_documents 31/12/12 FULL LIST |
| 2013-01-14 |
update statutory_documents 23/03/12 STATEMENT OF CAPITAL GBP 21200 |
| 2012-10-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-04-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2012-04-05 |
update statutory_documents RESOLVED THAT PARAGRAGH 5 OF THE MEM SHOULD BE REMOVED 23/03/2012 |
| 2012-03-29 |
update statutory_documents 23/03/12 STATEMENT OF CAPITAL GBP 20000 |
| 2012-02-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2012-02-24 |
update statutory_documents 31/12/11 FULL LIST |
| 2012-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2012 FROM
216 STRAIGHT MILE ROAD
ROTHERWAS
HEREFORD
HEREFORDSHIRE
HR2 6JP |
| 2011-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 2011-02-15 |
update statutory_documents 31/12/10 FULL LIST |
| 2011-01-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
| 2010-01-11 |
update statutory_documents 31/12/09 FULL LIST |
| 2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 31/12/2009 |
| 2010-01-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
| 2009-12-22 |
update statutory_documents DIRECTOR APPOINTED CRAIG MATTHEWS |
| 2009-12-20 |
update statutory_documents DIRECTOR APPOINTED MATTHEW DAVID LANCASTER |
| 2009-04-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
| 2009-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
| 2008-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
| 2008-01-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 2007-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
| 2006-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
| 2005-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 2005-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
| 2004-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 2004-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
| 2003-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
| 2003-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
| 2002-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
| 2002-09-23 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
| 2002-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
| 2001-11-30 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
| 2001-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
| 2000-10-31 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-10-31 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
| 2000-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
| 1999-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/99 FROM:
PRACCTICE HOUSE TWYFORD ROAD
ROTHERWAS
HEREFORD HR2 6JR |
| 1999-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
| 1998-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
| 1998-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
| 1998-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
| 1997-04-15 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
| 1997-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
| 1996-03-27 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
| 1996-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1995-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
| 1995-09-27 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1995-08-21 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-08-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 1995-08-10 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1995-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1995-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1995-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
| 1994-12-23 |
update statutory_documents £ NC 10000/20000
03/11/94 |
| 1994-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED |
| 1994-11-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1994-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1994-06-17 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
| 1994-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
| 1994-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
| 1993-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/93 FROM:
38/40 BERRINGTON STREET
CITY OF HEREFORD
HEREFORD
HR4 0BJ |
| 1993-07-30 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
| 1993-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
| 1992-05-20 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
| 1992-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
| 1991-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
| 1991-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
| 1991-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1990-02-23 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
| 1990-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
| 1989-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/89 FROM:
20 WAVERLEY ROAD
BAGSHOT
SURREY
GU19 5JL |
| 1988-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/88 FROM:
RUTLAND HOUSE
44 MASONS HILL
BROMLEY
KENT
BR2 9EZ |
| 1988-02-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1988-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/88 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ |
| 1988-01-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |