Date | Description |
2023-04-07 |
delete address 33 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW |
2023-04-07 |
insert address ASHCOMBE COURT WOOLSACK WAY GODALMING ENGLAND GU7 1LQ |
2023-04-07 |
update account_category FULL => SMALL |
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 |
2023-04-07 |
update registered_address |
2023-03-24 |
delete person Halton Lodge |
2023-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABELLE MARY CLAIRE VAUGHAN / 01/11/2022 |
2023-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY POST / 01/11/2022 |
2023-01-20 |
delete email se..@dreamscometrue.uk.com |
2023-01-20 |
insert management_pages_linkeddomain charitycommission.gov.uk |
2023-01-20 |
insert person Jasmine Gibson |
2023-01-20 |
insert person Stuart Goldsmith |
2022-11-17 |
delete address Exchange House
33 Station Road
Liphook
Hampshire GU30 7DW |
2022-11-17 |
insert about_pages_linkeddomain linkedin.com |
2022-11-17 |
insert address Ashcombe Court
Woolsack Way
Godalming
Surrey GU7 1LQ |
2022-11-17 |
insert career_pages_linkeddomain linkedin.com |
2022-11-17 |
insert contact_pages_linkeddomain linkedin.com |
2022-11-17 |
insert index_pages_linkeddomain linkedin.com |
2022-11-17 |
insert management_pages_linkeddomain linkedin.com |
2022-11-17 |
insert partner_pages_linkeddomain linkedin.com |
2022-11-17 |
insert terms_pages_linkeddomain linkedin.com |
2022-11-17 |
update primary_contact Exchange House
33 Station Road
Liphook
Hampshire GU30 7DW => Ashcombe Court
Woolsack Way
Godalming
Surrey GU7 1LQ |
2022-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2022 FROM
33 STATION ROAD
LIPHOOK
HAMPSHIRE
GU30 7DW |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-09-15 |
delete person TCS London Marathon |
2022-07-12 |
insert ceo Lisa King |
2022-07-12 |
insert person Emily Miles |
2022-07-12 |
insert person Emma Russ |
2022-07-12 |
insert person Holly Reedman |
2022-07-12 |
insert person Jean Stevens |
2022-07-12 |
insert person Jess Gloak |
2022-07-12 |
insert person Lionel Edwards |
2022-07-12 |
insert person Lisa King |
2022-07-12 |
insert person Penny Connell |
2022-04-11 |
insert person Marsha Quallo-Wright |
2022-03-23 |
update statutory_documents SECRETARY APPOINTED MS JEAN STEVENS |
2022-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNNE GOVUS |
2021-12-09 |
delete person Brighton Marathon |
2021-12-09 |
delete person David Weeks |
2021-12-09 |
delete person Miranda Kennett |
2021-12-09 |
delete person Philip Ashforth |
2021-12-09 |
insert person Lisa Gerhardt |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-01 |
update statutory_documents DIRECTOR APPOINTED DR MARSHA MARIA QUALLO-WRIGHT |
2021-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIRANDA MCARTHUR |
2021-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-09-29 |
update statutory_documents DIRECTOR APPOINTED MRS LISA CHERYL GERHARDT |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WEEKS |
2021-09-10 |
delete partner Virgin Holidays |
2021-09-10 |
insert career_pages_linkeddomain peridotpartners.co.uk |
2021-09-10 |
insert person Emma Vartdal |
2021-09-10 |
insert person Gemma Halford |
2021-09-10 |
insert person Mary Spillane |
2021-09-10 |
insert person Shelley Thompson |
2021-08-10 |
delete index_pages_linkeddomain rit.org.uk |
2021-08-10 |
delete partner_pages_linkeddomain rit.org.uk |
2021-08-10 |
delete person Ben Meets Neil Robertson |
2021-08-10 |
delete person Eve Travels |
2021-08-10 |
insert person Brighton Marathon |
2021-08-10 |
update person_description Tom Hunt => Tom Hunt |
2021-04-23 |
update person_description Tom Hunt => Tom Hunt |
2021-01-21 |
delete person Easter Egg |
2021-01-21 |
insert person Eve Travels |
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 |
2020-11-06 |
update statutory_documents DIRECTOR APPOINTED MR NEIL REYNOLDS SMITH |
2020-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIRANDA ABRAHAM |
2020-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA CRYER |
2020-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
2020-07-11 |
update statutory_documents DIRECTOR APPOINTED MR ANSELMO ENRIQUEZ LINARES |
2020-07-11 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW FOSTER |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
insert person Ben Meets Neil Robertson |
2020-04-07 |
insert person Easter Egg |
2020-01-07 |
delete index_pages_linkeddomain serenitydigital.co.uk |
2020-01-07 |
insert address Exchange House
33 Station Road
Liphook
Hampshire GU30 7DW |
2020-01-07 |
insert alias Dreams Come True Charity |
2020-01-07 |
insert index_pages_linkeddomain rit.org.uk |
2020-01-07 |
insert phone +44 (0) 1428 726330 |
2020-01-07 |
update website_status FlippedRobots => OK |
2019-12-18 |
update website_status OK => FlippedRobots |
2019-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA MARGO |
2019-10-17 |
delete career_pages_linkeddomain webrecruit.co.uk |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
2019-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA GIBSON |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-08-07 |
update statutory_documents DIRECTOR APPOINTED MISS NAJLAA TAQI-EDDIN |
2019-07-29 |
update statutory_documents DIRECTOR APPOINTED MRS AMY POST |
2019-06-17 |
insert career_pages_linkeddomain webrecruit.co.uk |
2019-04-12 |
insert website_emails we..@dreamscometrue.uk.com |
2019-04-12 |
delete email ja..@dreamscometrue.uk.com |
2019-04-12 |
delete email ri..@dreamscometrue.uk.com |
2019-04-12 |
insert email we..@dreamscometrue.uk.com |
2019-03-14 |
delete person KAREN ANNE YOXALL |
2019-03-14 |
delete secretary KAREN ANNE YOXALL |
2019-03-14 |
insert person LYNNE CHRISTINA GOVUS |
2019-03-14 |
insert secretary LYNNE CHRISTINA GOVUS |
2019-03-14 |
update person_identity_version ANDREW DAVID CHALLIS: 0001 => 0002 |
2019-03-14 |
update person_nationality PATRICK WILLIAM ELIO LEONI SCETI: ENGLISH => BRITISH |
2019-03-14 |
update person_usual_residence_country PATRICK WILLIAM ELIO LEONI SCETI: ENGLAND => UNITED KINGDOM |
2019-03-14 |
update personal_address This information is on record |
2019-03-14 |
update personal_address This information is on record |
2019-03-14 |
update personal_address This information is on record |
2019-03-14 |
update personal_address This information is on record |
2019-03-14 |
update personal_address This information is on record |
2019-03-11 |
insert otherexecutives Lynne Govus |
2019-03-11 |
delete person Jo Sorg |
2019-03-11 |
insert partner_pages_linkeddomain charitycommission.gov.uk |
2019-03-11 |
insert partner_pages_linkeddomain kansandkandy.com |
2019-03-11 |
insert partner_pages_linkeddomain postcodelottery.co.uk |
2019-03-11 |
insert person Helen Stanley |
2019-03-11 |
insert person Lionel Richards |
2019-03-11 |
insert person Lynne Govus |
2019-03-11 |
insert person Nadia Harding |
2019-03-11 |
insert person Tom Hunt |
2018-12-20 |
delete person Michelle Chenery |
2018-12-20 |
insert person Laura Forbes |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
2018-09-27 |
update statutory_documents SECRETARY APPOINTED MRS LYNNE CHRISTINA GOVUS |
2018-09-14 |
delete cfo Karen Yoxall |
2018-09-14 |
delete person Denise Briolas |
2018-09-14 |
delete person Karen Yoxall |
2018-09-14 |
delete person Lauren Butcher |
2018-09-14 |
delete person Sue Tiplady |
2018-09-14 |
delete person Wendy Gray |
2018-09-14 |
insert person Sophie Gunner |
2018-09-14 |
update person_title Siobhan McGowan: Dreams Co - Ordinator => Head of Dreams |
2018-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CHALLIS / 01/08/2018 |
2018-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FULTON WEEKS / 01/08/2018 |
2018-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA JANE ABRAHAM / 01/08/2018 |
2018-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JANET CRYER / 01/08/2018 |
2018-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA ANNE GIBSON / 01/08/2018 |
2018-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN YOXALL |
2018-06-23 |
update person_nationality PATRICK WILLIAM ELIO LEONI SCETI: BRITISH,ITALIAN => ENGLISH |
2018-06-17 |
delete address Exchange House, 33 Station Road, Liphook, Hants, GU30 7DW |
2018-06-17 |
delete address Harts Farm Way, Havant, Hampshire PO9 1HS |
2018-06-17 |
delete index_pages_linkeddomain civicuk.com |
2018-06-17 |
delete index_pages_linkeddomain serenitydigital.com |
2018-06-17 |
delete person Chris Nutt |
2018-06-17 |
delete person Claire Smith |
2018-06-17 |
delete person Dream Champion |
2018-06-17 |
insert terms_pages_linkeddomain cloudflare.com |
2018-06-17 |
insert terms_pages_linkeddomain google.com |
2018-06-17 |
update person_title Lauren Butcher: Corporate Research & Support => Acting Marketing Officer |
2018-05-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-03-29 |
insert otherexecutives PATRICK WILLIAM ELIO LEONI SCETI |
2018-03-29 |
insert person PATRICK WILLIAM ELIO LEONI SCETI |
2018-03-29 |
update number_of_registered_officers 10 => 11 |
2018-02-23 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK WILLIAM ELIO LEONI SCETI |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-04 |
delete otherexecutives MALCOLM VAUGHAN JONES |
2017-11-04 |
delete person MALCOLM VAUGHAN JONES |
2017-11-04 |
insert chro RACHEL LOUISE HUMPHREY |
2017-11-04 |
insert otherexecutives RACHEL LOUISE HUMPHREY |
2017-11-04 |
insert person RACHEL LOUISE HUMPHREY |
2017-11-04 |
update person_identity_version ANNABELLE MARY CLAIRE VAUGHAN: 0001 => 0002 |
2017-11-04 |
update personal_address This information is on record |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
2017-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABELLE MARY CLAIRE VAUGHAN / 06/09/2017 |
2017-08-22 |
insert chro Rachel Humphrey |
2017-08-22 |
delete person Andy Challis |
2017-08-22 |
delete person Malcolm Jones |
2017-08-22 |
insert person Julia Margo |
2017-08-22 |
insert person Rachel Humphrey |
2017-07-31 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL LOUISE HUMPHREY |
2017-07-24 |
delete phone 0800 018 6013 |
2017-06-21 |
delete person Martin Plowman |
2017-06-21 |
insert person Laura Forbes |
2017-06-21 |
update person_title Wendy Gray: Member of the Dreams Team; Dreams Co - Ordinator => Head of Dreams; Member of the Senior Management Team |
2017-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM JONES |
2017-05-06 |
delete about_pages_linkeddomain pinterest.com |
2017-05-06 |
delete contact_pages_linkeddomain pinterest.com |
2017-05-06 |
delete index_pages_linkeddomain pinterest.com |
2017-05-06 |
delete management_pages_linkeddomain pinterest.com |
2017-05-06 |
delete partner_pages_linkeddomain pinterest.com |
2017-05-06 |
delete terms_pages_linkeddomain pinterest.com |
2017-05-06 |
update person_title Jo Sorg: Member of the Senior Management Team; Corporate Partnerships Manager - Accounts => Member of the Senior Management Team; Corporate Partnerships Manager |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-19 |
delete ceo SALLY JEAN DE LA BEDOYERE |
2017-01-19 |
delete otherexecutives RHONA MARIE PARRY |
2017-01-19 |
delete otherexecutives SALLY JEAN DE LA BEDOYERE |
2017-01-19 |
delete person RHONA MARIE PARRY |
2017-01-19 |
delete person SALLY JEAN DE LA BEDOYERE |
2017-01-19 |
insert otherexecutives ANNABELLE MARY CLAIRE VAUGHAN |
2017-01-19 |
insert person ANNABELLE MARY CLAIRE VAUGHAN |
2017-01-19 |
update number_of_registered_officers 11 => 10 |
2017-01-19 |
update person_identity_version DAVID FULTON WEEKS: 0001 => 0002 |
2017-01-19 |
update person_identity_version PAMELA JANET CRYER: 0001 => 0002 |
2017-01-19 |
update personal_address This information is on record |
2017-01-19 |
update personal_address This information is on record |
2017-01-10 |
delete person Amy Simpkins |
2017-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-13 |
delete person Sarah Beechcroft-Kay |
2016-12-13 |
insert person Yvette Copping |
2016-12-13 |
update person_title Jo Sorg: Member of the Fundraising Team => Member of the Senior Management Team; Corporate Partnerships Manager - Accounts |
2016-12-13 |
update person_title Lauren Butcher: Corporate Researcher; Member of the Fundraising Team => Corporate Research & Support; Member of the Fundraising Team |
2016-11-28 |
update statutory_documents DIRECTOR APPOINTED MISS ANNABELLE MARY CLAIRE VAUGHAN |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
2016-10-04 |
insert otherexecutives Hannah Attenburrow |
2016-10-04 |
delete person Daniel Dockery |
2016-10-04 |
insert person Amy Simpkins |
2016-10-04 |
insert person Sophie Walker |
2016-10-04 |
update person_title Denise Briolas: Finance and Administration Support; Member of the Fundraising Team => Finance and Administration Support / Marketing; Member of the Fundraising Team |
2016-10-04 |
update person_title Hannah Attenburrow: Marketing Officer / Marketing; Member of the Fundraising Team => Marketing Officer; Member of the Fundraising Team |
2016-09-06 |
delete otherexecutives Hannah Attenburrow |
2016-09-06 |
delete otherexecutives Sue Fowler |
2016-09-06 |
delete person Sue Fowler |
2016-09-06 |
update person_title Denise Briolas: Finance and Administration Support / Marketing; Member of the Fundraising Team => Finance and Administration Support; Member of the Fundraising Team |
2016-09-06 |
update person_title Hannah Attenburrow: Marketing Officer; Member of the Fundraising Team => Marketing Officer / Marketing; Member of the Fundraising Team |
2016-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FULTON WEEKS / 25/07/2016 |
2016-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHONA PARRY |
2016-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY DE LA BEDOYERE |
2016-05-18 |
delete general_emails in..@antalyahomes.be |
2016-05-18 |
insert sales_emails sa..@antalyahomes.com |
2016-05-18 |
delete address 42, First floor
Amman - Jordan |
2016-05-18 |
delete email as..@antalyahomes.net |
2016-05-18 |
delete email in..@antalyahomes.be |
2016-05-18 |
delete email ma..@estyle.com.jo |
2016-05-18 |
delete fax 0(462) 321 08 72 |
2016-05-18 |
delete fax 0046 31 757 05 07 |
2016-05-18 |
delete fax 0090 212 924 70 02 |
2016-05-18 |
delete fax 0090 242 324 18 30 |
2016-05-18 |
delete person Ahmet Tığlı |
2016-05-18 |
delete person İsmail Saraçoğlu |
2016-05-18 |
delete phone 0(462) 666 00 66 |
2016-05-18 |
delete phone 0046 31 757 05 07 0046 70 056 80 00 |
2016-05-18 |
delete phone 0090 212 924 71 24 |
2016-05-18 |
delete phone 0090 242 324 54 94 |
2016-05-18 |
delete phone 00962799553552 |
2016-05-18 |
insert about_pages_linkeddomain dmca.com |
2016-05-18 |
insert career_pages_linkeddomain dmca.com |
2016-05-18 |
insert contact_pages_linkeddomain dmca.com |
2016-05-18 |
insert email an..@antalyahomes.com |
2016-05-18 |
insert email em..@antalyahomes.com |
2016-05-18 |
insert email ma..@antalyahomes.com |
2016-05-18 |
insert email ne..@antalyahomes.com |
2016-05-18 |
insert email sa..@antalyahomes.com |
2016-05-18 |
insert email te..@antalyahomes.com |
2016-05-18 |
insert fax +46 31 757 0507 |
2016-05-18 |
insert fax +90 212 924 7002 |
2016-05-18 |
insert fax +90 242 324 1830 |
2016-05-18 |
insert index_pages_linkeddomain dmca.com |
2016-05-18 |
insert management_pages_linkeddomain dmca.com |
2016-05-18 |
insert person Abdul Raouf Hamsho |
2016-05-18 |
insert person Alaa Daghestani |
2016-05-18 |
insert person Ghaith Abdul Karim |
2016-05-18 |
insert person Hasan Kaçar |
2016-05-18 |
insert person Levent Gülmez |
2016-05-18 |
insert person Nawrz Bjadough |
2016-05-18 |
insert person Neda Ghanavati |
2016-05-18 |
insert person Sevil Sezer |
2016-05-18 |
insert phone +46 31 757 0507 |
2016-05-18 |
insert phone +46 70 056 8000 |
2016-05-18 |
insert phone +90 212 924 7121 |
2016-05-18 |
insert phone +90 212 924 7124 |
2016-05-18 |
insert phone +90 242 324 3530 |
2016-05-18 |
insert phone +964 772 166 5130 |
2016-05-18 |
insert phone +964 781 683 7640 |
2016-05-18 |
insert phone 407.000.000 |
2016-05-18 |
insert service_pages_linkeddomain dmca.com |
2016-05-18 |
insert terms_pages_linkeddomain dmca.com |
2016-05-18 |
update person_description Mehmet Aydın => Mehmet Aydın |
2016-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JANET CRYER / 12/04/2016 |
2016-04-06 |
delete otherexecutives DEBORAH LEAH MECHANECK |
2016-04-06 |
delete otherexecutives JANE LISBETH WHITE |
2016-04-06 |
delete person DEBORAH LEAH MECHANECK |
2016-04-06 |
delete person JANE LISBETH WHITE |
2016-04-06 |
insert otherexecutives MALCOLM VAUGHAN JONES |
2016-04-06 |
insert otherexecutives MIRANDA JANE MCARTHUR |
2016-04-06 |
insert person MALCOLM VAUGHAN JONES |
2016-04-06 |
insert person MIRANDA JANE MCARTHUR |
2016-04-06 |
update person_usual_residence_country MIRANDA JANE ABRAHAM: UNITED KINGDOM => ENGLAND |
2016-03-04 |
delete email ah..@antalyahomes.com |
2016-03-04 |
delete person Ahmed Hafez |
2016-03-04 |
delete person Sebahat Kanar |
2016-03-04 |
delete phone 115.000.000 |
2016-03-04 |
insert person Mustafa Al Ghazzawi |
2016-03-04 |
insert person Sebahat Kaçar |
2016-02-29 |
update statutory_documents DIRECTOR APPOINTED MRS MIRANDA JANE MCARTHUR |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-04 |
delete office_emails de..@antalyahomes.com |
2016-02-04 |
delete email de..@antalyahomes.com |
2016-02-04 |
delete person Buket Mavi |
2016-02-04 |
insert about_pages_linkeddomain google.com |
2016-02-04 |
insert about_pages_linkeddomain youtube.com |
2016-02-04 |
insert career_pages_linkeddomain google.com |
2016-02-04 |
insert career_pages_linkeddomain youtube.com |
2016-02-04 |
insert contact_pages_linkeddomain google.com |
2016-02-04 |
insert contact_pages_linkeddomain youtube.com |
2016-02-04 |
insert email ru..@antalyahomes.com |
2016-02-04 |
insert index_pages_linkeddomain facebook.com |
2016-02-04 |
insert index_pages_linkeddomain google.com |
2016-02-04 |
insert index_pages_linkeddomain twitter.com |
2016-02-04 |
insert index_pages_linkeddomain youtube.com |
2016-02-04 |
insert management_pages_linkeddomain google.com |
2016-02-04 |
insert management_pages_linkeddomain youtube.com |
2016-02-04 |
insert person Anastasia Akay |
2016-02-04 |
insert phone 258.000.000 |
2016-02-04 |
insert service_pages_linkeddomain google.com |
2016-02-04 |
insert service_pages_linkeddomain youtube.com |
2016-02-04 |
insert terms_pages_linkeddomain google.com |
2016-02-04 |
insert terms_pages_linkeddomain youtube.com |
2016-02-04 |
update person_title Sebahat Kanar: Editor => Operation Manager |
2016-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2016-01-15 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM VAUGHAN JONES |
2016-01-07 |
insert general_emails in..@antalyahomes.be |
2016-01-07 |
insert email in..@antalyahomes.be |
2016-01-07 |
insert email se..@antalyahomes.com |
2016-01-07 |
insert person Seda Akman |
2016-01-07 |
insert person İsmail Saraçoğlu |
2015-11-07 |
update returns_last_madeup_date 2014-10-02 => 2015-10-02 |
2015-11-07 |
update returns_next_due_date 2015-10-30 => 2016-10-30 |
2015-11-06 |
insert address 42, First floor
Amman - Jordan |
2015-11-06 |
insert email ma..@estyle.com.jo |
2015-11-06 |
insert phone 00962799553552 |
2015-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH MECHANECK |
2015-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE WHITE |
2015-10-07 |
update statutory_documents 02/10/15 NO MEMBER LIST |
2015-09-11 |
delete phone 0046 31 757 05 07 0046 76 563 92 50 |
2015-09-11 |
insert phone 0046 31 757 05 07 0046 70 056 80 00 |
2015-08-19 |
delete otherexecutives CHRISTOPHER BRIAN HARRIS |
2015-08-19 |
delete person CHRISTOPHER BRIAN HARRIS |
2015-08-19 |
update number_of_registered_officers 12 => 11 |
2015-08-12 |
insert phone 115.000.000 |
2015-07-05 |
delete website_emails we..@antalyahomes.com |
2015-07-05 |
delete email ar..@antalyahomes.com |
2015-07-05 |
delete email mi..@antalyahomes.se |
2015-07-05 |
delete email ne..@antalyahomes.com |
2015-07-05 |
delete email ru..@antalyahomes.com |
2015-07-05 |
delete email we..@antalyahomes.com |
2015-07-05 |
delete person Anastasia Akay |
2015-07-05 |
delete person Kurtuluş Arasan |
2015-07-05 |
delete person Micaela U. Noren |
2015-07-05 |
delete person Neda Asemani |
2015-07-05 |
delete person Omar Sahyouni |
2015-07-05 |
insert address 6.th floor 34437 Taksim İstanbul |
2015-07-05 |
insert address Energigatan 4,
434 37 Kungsbacka |
2015-07-05 |
insert email su..@antalyahomes.com |
2015-07-05 |
insert fax 0(462) 321 08 72 |
2015-07-05 |
insert fax 0046 31 757 05 07 |
2015-07-05 |
insert fax 0090 212 924 70 02 |
2015-07-05 |
insert phone 0(462) 666 00 66 |
2015-07-05 |
insert phone 0046 31 757 05 07 0046 76 563 92 50 |
2015-07-05 |
insert phone 0090 212 924 71 24 |
2015-06-04 |
insert office_emails de..@antalyahomes.com |
2015-06-04 |
delete email em..@antalyahomes.com |
2015-06-04 |
delete person Harun Zorlu |
2015-06-04 |
insert email de..@antalyahomes.com |
2015-06-04 |
insert person Buket Mavi |
2015-05-05 |
delete about_pages_linkeddomain immobilien-turkei.de |
2015-05-05 |
delete career_pages_linkeddomain immobilien-turkei.de |
2015-05-05 |
delete contact_pages_linkeddomain immobilien-turkei.de |
2015-05-05 |
delete email al..@antalyahomes.com |
2015-05-05 |
delete email wa..@antalyahomes.com |
2015-05-05 |
delete index_pages_linkeddomain immobilien-turkei.de |
2015-05-05 |
delete index_pages_linkeddomain terrarealestate.com |
2015-05-05 |
delete management_pages_linkeddomain immobilien-turkei.de |
2015-05-05 |
delete person Alaa Alhorani |
2015-05-05 |
delete projects_pages_linkeddomain immobilien-turkei.de |
2015-05-05 |
delete service_pages_linkeddomain immobilien-turkei.de |
2015-05-05 |
delete terms_pages_linkeddomain immobilien-turkei.de |
2015-05-05 |
insert about_pages_linkeddomain antalya-homes.de |
2015-05-05 |
insert career_pages_linkeddomain antalya-homes.de |
2015-05-05 |
insert contact_pages_linkeddomain antalya-homes.de |
2015-05-05 |
insert email fo..@antalyahomes.com |
2015-05-05 |
insert email fr..@antalyahomes.com |
2015-05-05 |
insert index_pages_linkeddomain antalya-homes.de |
2015-05-05 |
insert management_pages_linkeddomain antalya-homes.de |
2015-05-05 |
insert person Mehmet Ali Tanrıyakul |
2015-05-05 |
insert person Önder Kahraman |
2015-05-05 |
insert projects_pages_linkeddomain antalya-homes.de |
2015-05-05 |
insert service_pages_linkeddomain antalya-homes.de |
2015-05-05 |
insert terms_pages_linkeddomain antalya-homes.de |
2015-05-05 |
update person_description Ahmed Hafez => Ahmed Hafez |
2015-05-05 |
update person_description Bayram Tekce => Bayram Tekce |
2015-05-05 |
update person_description Mehmet Aydın => Mehmet Aydın |
2015-05-05 |
update person_description Micaela U. Noren => Micaela U. Noren |
2015-05-05 |
update person_description Neda Asemani => Neda Asemani |
2015-05-05 |
update person_description Oktay Uyaroğlu => Oktay Uyaroğlu |
2015-05-05 |
update person_description Olga Utku => Olga Utku |
2015-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS |
2015-03-26 |
delete person Murat Alev |
2015-03-26 |
insert person Ahmet Tığlı |
2015-03-26 |
update person_description Mehmet Aydın => Mehmet Aydın |
2015-02-26 |
delete email as..@antalyahomes.com |
2015-02-26 |
delete email fr..@antalyahomes.com |
2015-02-26 |
delete index_pages_linkeddomain antalyaproperty.com |
2015-02-26 |
delete person Intissar Boukhris |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-19 |
delete email la..@antalyahomes.com |
2015-01-19 |
delete person Abdullah Yüce |
2015-01-19 |
delete person Halit Ağtepe |
2015-01-19 |
insert email ar..@antalyahomes.com |
2015-01-19 |
insert email as..@antalyahomes.com |
2015-01-19 |
insert email as..@antalyahomes.net |
2015-01-19 |
insert email de..@antalyahomes.com |
2015-01-19 |
insert person Başak Bakırcı |
2015-01-19 |
insert person Intissar Boukhris |
2015-01-19 |
insert person Murat Alev |
2015-01-19 |
insert person Nesrin Ezzeldeen |
2015-01-19 |
insert person Omar Sahyouni |
2015-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-13 |
insert vpsales Oktay Uyaroğlu |
2014-12-13 |
delete phone +90 532 415 55 63 |
2014-12-13 |
update person_title Micaela U. Noren: null => Member of the Antalya Homes Team; Sales Consultant |
2014-12-13 |
update person_title Oktay Uyaroğlu: Member of the Antalya Homes Team => Sales Director; Member of the Antalya Homes Team |
2014-12-03 |
insert otherexecutives MIRANDA JANE ABRAHAM |
2014-12-03 |
insert otherexecutives PAMELA JANET CRYER |
2014-12-03 |
insert person MIRANDA JANE ABRAHAM |
2014-12-03 |
insert person PAMELA JANET CRYER |
2014-12-03 |
update number_of_registered_officers 10 => 12 |
2014-11-26 |
update statutory_documents DIRECTOR APPOINTED MRS PAMELA JANET CRYER |
2014-11-15 |
delete person Kundu Villa Price |
2014-11-15 |
insert person Mehmet Aydın |
2014-11-15 |
insert phone 115.000.000 |
2014-11-15 |
insert phone 280.000.000 |
2014-11-12 |
update statutory_documents DIRECTOR APPOINTED MRS MIRANDA JANE ABRAHAM |
2014-11-07 |
delete address 33 STATION ROAD LIPHOOK HAMPSHIRE ENGLAND GU30 7DW |
2014-11-07 |
insert address 33 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-02 => 2014-10-02 |
2014-11-07 |
update returns_next_due_date 2014-10-30 => 2015-10-30 |
2014-10-15 |
insert founder Bayram Tekce |
2014-10-15 |
insert website_emails we..@antalyahomes.com |
2014-10-15 |
delete person Micaela U. Norén |
2014-10-15 |
delete person Rami AlRayes |
2014-10-15 |
delete person Ömer Doğru |
2014-10-15 |
insert email ah..@antalyahomes.com |
2014-10-15 |
insert email al..@antalyahomes.com |
2014-10-15 |
insert email as..@antalyahomes.com |
2014-10-15 |
insert email ba..@antalyahomes.com |
2014-10-15 |
insert email ed..@antalyahomes.com |
2014-10-15 |
insert email em..@antalyahomes.com |
2014-10-15 |
insert email fi..@antalyahomes.com |
2014-10-15 |
insert email fr..@antalyahomes.com |
2014-10-15 |
insert email ko..@antalyahomes.com |
2014-10-15 |
insert email la..@antalyahomes.com |
2014-10-15 |
insert email mi..@antalyahomes.se |
2014-10-15 |
insert email mu..@antalyahomes.com |
2014-10-15 |
insert email ne..@antalyahomes.com |
2014-10-15 |
insert email ok..@antalyahomes.com |
2014-10-15 |
insert email ol..@antalyahomes.com |
2014-10-15 |
insert email ru..@antalyahomes.com |
2014-10-15 |
insert email wa..@antalyahomes.com |
2014-10-15 |
insert email we..@antalyahomes.com |
2014-10-15 |
insert management_pages_linkeddomain twitter.com |
2014-10-15 |
insert person Anastasia Akay |
2014-10-15 |
insert person Halit Ağtepe |
2014-10-15 |
insert person Harun Zorlu |
2014-10-15 |
insert person Yeşim Ermiş |
2014-10-15 |
update person_description Ahmed Hafez => Ahmed Hafez |
2014-10-15 |
update person_description Alaa Alhorani => Alaa Alhorani |
2014-10-15 |
update person_description Bayram Tekce => Bayram Tekce |
2014-10-15 |
update person_description Neda Asemani => Neda Asemani |
2014-10-15 |
update person_description Oktay Uyaroğlu => Oktay Uyaroğlu |
2014-10-15 |
update person_description Olga Utku => Olga Utku |
2014-10-15 |
update person_title Bayram Tekce: General Manager; Sales Manager => Founder; Member of the Antalya Homes Team; General Manager; Sales Manager |
2014-10-15 |
update person_title Cemal Arat: Purchase Specialist => Portfolio Manager |
2014-10-15 |
update person_title Kurtuluş Arasan: SEO Executive => Digital Marketing |
2014-10-15 |
update person_title Oktay Uyaroğlu: Real Estate Agent => Member of the Antalya Homes Team |
2014-10-15 |
update person_title Recep Torun: Accountant => Account Manager |
2014-10-15 |
update person_title İzzet Canbaş: Accounting Assistant => Accountant |
2014-10-10 |
insert chro DAVID FULTON WEEKS |
2014-10-10 |
insert otherexecutives ANDREW DAVID CHALLIS |
2014-10-10 |
insert otherexecutives DAVID FULTON WEEKS |
2014-10-10 |
insert person ANDREW DAVID CHALLIS |
2014-10-10 |
insert person DAVID FULTON WEEKS |
2014-10-10 |
update number_of_registered_officers 8 => 10 |
2014-10-07 |
update statutory_documents 02/10/14 NO MEMBER LIST |
2014-09-06 |
insert person Ahmad Al-Mouslli |
2014-09-06 |
insert person Cemal Arat |
2014-09-06 |
insert person Kurtuluş Arasan |
2014-09-06 |
insert person Micaela U. Norén |
2014-09-06 |
insert person Oktay Uyaroğlu |
2014-09-06 |
insert person Rami AlRayes |
2014-09-06 |
insert person Rukiye Tülcan |
2014-09-06 |
insert person Ömer Doğru |
2014-09-06 |
insert person Özlem Tımartaş |
2014-09-06 |
insert person İzzet Canbaş |
2014-09-06 |
update person_title Sebahat KANAR: IT & Administration Asistant => Editor |
2014-08-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID CHALLIS |
2014-08-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FULTON WEEKS |
2014-06-27 |
delete person Serkan Kara |
2014-06-27 |
insert index_pages_linkeddomain antalyaproperty.com |
2014-06-27 |
insert index_pages_linkeddomain terrarealestate.com |
2014-03-08 |
delete otherexecutives ROBERT JON REAKS |
2014-03-08 |
delete otherexecutives SONIA PRIYA SODHA |
2014-03-08 |
delete person ROBERT JON REAKS |
2014-03-08 |
delete person SONIA PRIYA SODHA |
2014-03-08 |
update number_of_registered_officers 10 => 8 |
2014-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONIA SODHA |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT REAKS |
2013-11-17 |
delete person Berk Şengün |
2013-11-17 |
delete person Sami Thomas |
2013-11-17 |
delete person Svetlana Trel |
2013-11-13 |
insert otherexecutives CHRISTOPHER BRIAN HARRIS |
2013-11-13 |
insert person CHRISTOPHER BRIAN HARRIS |
2013-11-13 |
update number_of_registered_officers 9 => 10 |
2013-11-07 |
update returns_last_madeup_date 2012-10-02 => 2013-10-02 |
2013-11-07 |
update returns_next_due_date 2013-10-30 => 2014-10-30 |
2013-10-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BRIAN HARRIS |
2013-10-03 |
update statutory_documents 02/10/13 NO MEMBER LIST |
2013-09-11 |
delete otherexecutives ADRIAN PHILIP SHANDLEY |
2013-09-11 |
delete person ADRIAN PHILIP SHANDLEY |
2013-09-11 |
insert otherexecutives LINDA ANNE GIBSON |
2013-09-11 |
insert person LINDA ANNE GIBSON |
2013-08-20 |
insert address Barinaklar Bulvari 5/5, 07235, Antalya, Turkey |
2013-08-20 |
insert index_pages_linkeddomain antalya-emlak.org |
2013-08-20 |
update primary_contact null => Barinaklar Bulvari 5/5, 07235, Antalya, Turkey |
2013-07-12 |
update statutory_documents DIRECTOR APPOINTED MS LINDA ANNE GIBSON |
2013-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHANDLEY |
2013-07-04 |
insert ceo SALLY JEAN DE LA BEDOYERE |
2013-07-04 |
insert otherexecutives SALLY JEAN DE LA BEDOYERE |
2013-07-04 |
insert otherexecutives SONIA PRIYA SODHA |
2013-07-04 |
insert person SALLY JEAN DE LA BEDOYERE |
2013-07-04 |
insert person SONIA PRIYA SODHA |
2013-07-04 |
update number_of_registered_officers 7 => 9 |
2013-06-30 |
insert otherexecutives RHONA MARIE PARRY |
2013-06-30 |
insert otherexecutives ROBERT JON REAKS |
2013-06-30 |
insert person RHONA MARIE PARRY |
2013-06-30 |
insert person ROBERT JON REAKS |
2013-06-30 |
update number_of_registered_officers 6 => 8 |
2013-06-30 |
delete otherexecutives JANET MARGARET BEAL |
2013-06-30 |
delete person JANET MARGARET BEAL |
2013-06-30 |
update number_of_registered_officers 8 => 7 |
2013-06-28 |
delete otherexecutives KATE SCHRODER |
2013-06-28 |
delete person KATE SCHRODER |
2013-06-28 |
update number_of_registered_officers 7 => 6 |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-10-02 => 2012-10-02 |
2013-06-23 |
update returns_next_due_date 2012-10-30 => 2013-10-30 |
2013-02-13 |
update statutory_documents DIRECTOR APPOINTED MS SONIA PRIYA SODHA |
2013-01-23 |
update statutory_documents ADOPT ARTICLES 04/12/2012 |
2012-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-12-17 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY JEAN DE LA BEDOYERE |
2012-10-05 |
update statutory_documents 02/10/12 NO MEMBER LIST |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET BEAL |
2012-09-17 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JON REAKS |
2012-08-22 |
update statutory_documents DIRECTOR APPOINTED MISS RHONA MARIE PARRY |
2012-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE SCHRODER |
2012-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA SMITH |
2012-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP SHANDLEY / 04/04/2012 |
2012-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA THERESA SMITH / 04/04/2012 |
2012-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE SCHRODER / 04/04/2012 |
2012-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA NAOMI MARGO / 04/04/2012 |
2012-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS |
2012-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2011 FROM
KNOCKHUNDRED HOUSE
KNOCKHUNDRED ROW
MIDHURST
WEST SUSSEX
GU29 9DQ |
2011-10-21 |
update statutory_documents 02/10/11 NO MEMBER LIST |
2011-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP SHANDLEY / 21/10/2011 |
2011-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HARRIS / 21/10/2011 |
2011-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA THERESA SMITH / 21/10/2011 |
2011-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA NAOMI MARGO / 21/10/2011 |
2011-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE YOXALL / 01/10/2011 |
2011-10-20 |
update statutory_documents DIRECTOR APPOINTED MRS KATE SCHRODER |
2011-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KIRTLEY |
2011-06-24 |
update statutory_documents DIRECTOR APPOINTED MS JULIA NAOMI MARGO |
2011-05-20 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN PHILIP SHANDLEY |
2011-05-20 |
update statutory_documents DIRECTOR APPOINTED MRS DONNA THERESA SMITH |
2011-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN PEARCE |
2011-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS |
2010-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-10-26 |
update statutory_documents 02/10/10 NO MEMBER LIST |
2010-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HARRIS / 26/10/2010 |
2010-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA PINCHES |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PINCHES / 22/06/2010 |
2010-01-28 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BRIAN HARRIS |
2009-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN NEAL |
2009-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-31 |
update statutory_documents 02/10/09 NO MEMBER LIST |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONATHAN PEARCE / 30/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET BEAL / 28/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAMS / 30/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JEFFREY NEAL / 28/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LEAH MECHANECK / 28/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LISBETH WHITE / 30/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE KIRTLEY / 28/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PINCHES / 30/10/2009 |
2009-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH FOWLER |
2009-10-26 |
update statutory_documents DIRECTOR APPOINTED MS JANE LISBETH WHITE |
2009-07-21 |
update statutory_documents DIRECTOR APPOINTED MS DEBORAH LEAH MECHANECK |
2009-02-02 |
update statutory_documents DIRECTOR APPOINTED JANET MARGARET BEAL |
2008-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-10-09 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JEFFREY NEAL |
2008-10-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARTIN NEAL |
2008-10-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/08 |
2008-09-08 |
update statutory_documents DIRECTOR APPOINTED MR GARY WILLIAMS |
2008-09-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK LINLEY |
2008-05-20 |
update statutory_documents SECRETARY APPOINTED MR MARTIN JEFFREY NEAL |
2008-01-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-16 |
update statutory_documents SECRETARY RESIGNED |
2007-10-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/07 |
2006-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/06 |
2006-10-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/06 FROM:
KNOCKHUNDRED HOUSE,
KNOCKHUNDRED ROW, MIDHURST
WEST SUSSEX
GU29 9DQ |
2006-01-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-01-17 |
update statutory_documents SECRETARY RESIGNED |
2006-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/05 FROM:
YORK HOUSE
KNOCKHUNDRED ROW
MIDHURST
WEST SUSSEX GU29 9DQ |
2005-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-24 |
update statutory_documents SECRETARY RESIGNED |
2005-11-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/05 |
2005-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-10-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/04 |
2003-12-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-11-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/03 |
2003-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/02 |
2002-02-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/02 FROM:
NEVILLE RUSSELL CHARTERED ACCTNT
37 FREDERICK PLACE
BRIGHTON
EAST SUSSEX BN1 4EA |
2001-10-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/01 |
2001-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2000-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/00 |
2000-09-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-09-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/99 |
1999-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-10-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/98 |
1998-07-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-24 |
update statutory_documents SECRETARY RESIGNED |
1998-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/97 |
1997-09-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/96 |
1996-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-10-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/95 |
1995-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-11-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/94 |
1994-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1993-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-11-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/93 |
1993-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-09-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/92 |
1992-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/91 |
1991-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1990-10-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-10-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/10/90 |
1990-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-10-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-09-20 |
update statutory_documents COMPANY NAME CHANGED
DREAMS COME TRUE CHARITY LIMITED
CERTIFICATE ISSUED ON 21/09/90 |
1989-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/89 FROM:
26 GARDENER STREET
BRIGHTON
EAST SUSSEX
BN1 1UP |
1989-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/07/89 |
1989-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-11-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1988-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/88 FROM:
ICC HOUSE
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1988-11-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-11-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-10-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |