SERVOCA NURSING & CARE - History of Changes


DateDescription
2024-03-14 delete phone 01782 376 800
2024-03-14 insert about_pages_linkeddomain firstpointhealthcare.com
2024-03-14 insert about_pages_linkeddomain firstpointhomecare.com
2024-03-14 insert career_pages_linkeddomain firstpointhealthcare.com
2024-03-14 insert career_pages_linkeddomain firstpointhomecare.com
2024-03-14 insert client_pages_linkeddomain firstpointhealthcare.com
2024-03-14 insert client_pages_linkeddomain firstpointhomecare.com
2024-03-14 insert contact_pages_linkeddomain firstpointhealthcare.com
2024-03-14 insert contact_pages_linkeddomain firstpointhomecare.com
2024-03-14 insert phone 01494 341 250
2024-03-14 insert terms_pages_linkeddomain firstpointhealthcare.com
2024-03-14 insert terms_pages_linkeddomain firstpointhomecare.com
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-21 delete address 1st & 2nd Floor 2-4 Lister Gate Nottingham NG1 7DD
2023-08-21 delete address Valley Street Darlington DL1 1GY
2023-08-21 insert address 11 St Peters Gate Nottingham NG1 2JF
2023-08-21 insert address 38 Springfield Way, Analby, Hull HU10 6RJ
2023-08-21 insert address Office 1.03 Darlington Business Central 2 Union Square Central Park DL1 1GL
2023-08-21 insert index_pages_linkeddomain academicsltd.co.uk
2023-08-21 insert index_pages_linkeddomain firstpointhealthcare.com
2023-08-21 insert index_pages_linkeddomain firstpointhomecare.com
2023-08-21 insert index_pages_linkeddomain servoca.com
2023-08-21 insert phone 01482 251 155
2023-08-21 update founded_year null => 2002
2023-08-21 update primary_contact 1st & 2nd Floor 2-4 Lister Gate Nottingham NG1 7DD => 11 St Peters Gate Nottingham NG1 2JF
2023-07-18 insert email le..@servocahealth.com
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2023-05-04 delete address Bridge Street Studios 62 Bridge St, Manchester M3 3BW
2023-05-04 delete address Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
2023-05-04 insert address 68 Quay Street, Manchester M3 3EJ
2023-05-04 insert address Suite 109 Collingwood Buildings. 38 Collingwood Street, Newcastle Upon Tyne NE1 1JF
2023-05-04 insert address Weston Business Centres The Colchester Centre Hawkins Rd Colchester CO2 8JX
2023-04-02 insert address 1010 Cambourne Business Park, Great Cambourne, Cambourne, Cambridge CB23 6DP
2023-04-02 insert contact_pages_linkeddomain cqc.org.uk
2023-04-02 insert phone 07423 693 942
2023-03-02 insert general_emails in..@servocahealth.com
2023-03-02 insert office_emails ne..@servocahealth.com
2023-03-02 delete address Hesketh Mount Lord Street Southport PR8 1JR
2023-03-02 delete address Suite 104, 1st Floor Graeme House Derby Square Liverpool L2 7ZH
2023-03-02 insert address 6th Floor Cotton House Old Hall Street Liverpool L3 9LQ
2023-03-02 insert address Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
2023-03-02 insert address Unit 5 and 6 27a Banastre Road Southport PR8 5AW
2023-03-02 insert email in..@servocahealth.com
2023-03-02 insert email ne..@servocahealth.com
2023-03-02 update website_status FlippedRobots => OK
2023-02-06 update website_status IndexPageFetchError => FlippedRobots
2022-10-03 update website_status OK => IndexPageFetchError
2022-08-03 insert office_emails co..@servocahealth.com
2022-08-03 insert email co..@servocahealth.com
2022-07-03 delete index_pages_linkeddomain 123formbuilder.com
2022-07-03 delete index_pages_linkeddomain dementiauk.org
2022-07-03 delete index_pages_linkeddomain firstpointhealthcare.com
2022-07-03 delete index_pages_linkeddomain firstpointhomecare.co.uk
2022-07-03 delete index_pages_linkeddomain hbcompliance.co.uk
2022-07-03 delete index_pages_linkeddomain nmc.org.uk
2022-07-03 delete index_pages_linkeddomain rcn.org.uk
2022-07-03 delete source_ip 83.96.206.162
2022-07-03 insert index_pages_linkeddomain auburn.co.uk
2022-07-03 insert source_ip 35.189.125.81
2022-07-03 update website_status FlippedRobots => OK
2022-06-12 update website_status OK => FlippedRobots
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2021-10-07 delete address SOLAR HOUSE 1-9 ROMFORD ROAD LONDON ENGLAND E15 4LJ
2021-10-07 insert address KINGSTON HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER ENGLAND M20 2LD
2021-10-07 update registered_address
2021-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2021 FROM SOLAR HOUSE 1-9 ROMFORD ROAD LONDON E15 4LJ ENGLAND
2021-09-07 update account_ref_month 8 => 12
2021-09-07 update accounts_next_due_date 2022-05-31 => 2022-09-30
2021-09-01 insert office_emails ca..@servocahealth.com
2021-09-01 insert email ca..@servocahealth.com
2021-09-01 insert email de..@servocahealth.com
2021-09-01 insert phone 01223 643 700
2021-09-01 insert phone 01332 321 888
2021-08-27 update statutory_documents CURREXT FROM 31/08/2021 TO 31/12/2021
2021-08-07 update account_ref_day 30 => 31
2021-08-07 update account_ref_month 9 => 8
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-07-27 update statutory_documents CURRSHO FROM 30/09/2021 TO 31/08/2021
2021-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-06-29 insert personal_emails ro..@servocahealth.com
2021-06-29 insert address Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF
2021-06-29 insert email ro..@servocahealth.com
2021-06-29 insert phone 01782 697100
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-03-28 delete address 103 First Floor 2 King Street Nottingham NG1 2AS
2020-03-28 delete address 3rd Floor Atlas House 31 King Street Leeds LS1 2HL
2020-03-28 insert address 1st & 2nd Floor 2-4 Lister Gate Nottingham NG1 7DD
2020-03-28 insert address 4th Floor St. Andrew House The Headrow Leeds LS1 5JW
2019-09-26 delete fax 01325 467 654
2019-09-26 insert fax 01325 520649
2019-08-27 update description
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-28 insert index_pages_linkeddomain dementiauk.org
2019-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-06-27 delete address 26 Bridge Road Welwyn Garden City AL7 1HL
2019-06-27 insert address 114-116 Fore Street, Hertford, SG14 1AJ
2019-05-21 delete address Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX
2019-05-21 delete address Suite 25, Northchurch House 84 Queen Street Sheffield S1 2DW
2019-05-21 insert address Bridge Street Studios 62 Bridge St, Manchester M3 3BW
2019-05-21 insert address Courtwood House Silver Street Head Sheffield S1 2DD
2019-05-21 insert alias Servoca Nursing and Care Limited
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-03-19 insert address Hesketh Mount Lord Street Southport PR8 1JR
2018-12-04 insert office_emails so..@servocahealth.com
2018-12-04 insert career_pages_linkeddomain skillsforcare.org.uk
2018-12-04 insert email la..@servocahealth.com
2018-12-04 insert email so..@servocahealth.com
2018-12-04 insert phone 01704 337 102
2018-12-04 insert phone 01772 281 049
2018-11-30 update statutory_documents SECRETARY APPOINTED MR SAM MOORE
2018-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL STEWART
2018-10-25 insert office_emails wa..@servocahealth.com
2018-10-25 insert email ch..@servocahealth.com
2018-10-25 insert email wa..@servocahealth.com
2018-10-25 insert phone 01244 560282 / 01745 776016
2018-09-22 delete address Valley Street North Darlington DL1 1GY
2018-09-22 insert address Valley Street Darlington DL1 1GY
2018-08-18 delete office_emails po..@servocahealth.com
2018-08-18 delete address Office 53, One Port Way, Portsmouth Hampshire PO6 4TY
2018-08-18 delete email po..@servocahealth.com
2018-08-18 delete phone 023 9212 3515
2018-07-09 delete address 30 St Pauls Square Birmingham B3 1QZ
2018-07-09 delete fax 0121 516 0136
2018-07-09 delete phone 0121 616 7600
2018-07-09 insert address 26 Bridge Road Welwyn Garden City AL7 1HL
2018-07-09 insert phone 01707 682 944
2018-07-09 update primary_contact 30 St Pauls Square Birmingham B3 1QZ => 26 Bridge Road Welwyn Garden City AL7 1HL
2018-05-21 delete source_ip 37.220.90.153
2018-05-21 insert source_ip 83.96.206.162
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-04-01 insert about_pages_linkeddomain 123formbuilder.com
2018-04-01 insert career_pages_linkeddomain 123formbuilder.com
2018-04-01 insert contact_pages_linkeddomain 123formbuilder.com
2018-04-01 insert index_pages_linkeddomain 123formbuilder.com
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-02-11 insert office_emails po..@servocahealth.com
2018-02-11 delete fax 0151 236 9480
2018-02-11 insert address Office 53, One Port Way, Portsmouth Hampshire PO6 4TY
2018-02-11 insert email po..@servocahealth.com
2018-02-11 insert fax 0151 227 1410
2018-02-11 insert phone 023 9212 3515
2017-11-29 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HINTON
2017-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY
2017-11-18 insert office_emails no..@servocahealth.com
2017-11-18 insert email no..@servocahealth.com
2017-10-21 delete fax 0121 643 8184
2017-10-21 insert fax 0121 516 0136
2017-09-09 insert address 103 First Floor 2 King Street Nottingham NG1 2AS
2017-09-09 insert phone 0115 6978544
2017-07-03 delete phone 0845 371 0223
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-27 delete address 41 WHITCOMB STREET LONDON WC2H 7DT
2017-04-27 insert address SOLAR HOUSE 1-9 ROMFORD ROAD LONDON ENGLAND E15 4LJ
2017-04-27 update registered_address
2017-03-15 delete address 1st Floor, Queensgate, 121 Suffolk Street, Queensway, Birmingham B1 1LX
2017-03-15 insert address 30 St Pauls Square Birmingham B3 1QZ
2017-03-15 update primary_contact 1st Floor, Queensgate, 121 Suffolk Street, Queensway, Birmingham B1 1LX => 30 St Pauls Square Birmingham B3 1QZ
2017-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 41 WHITCOMB STREET LONDON WC2H 7DT
2016-11-07 delete fax 0121 643 7216
2016-11-07 delete phone 0845 130 5150
2016-11-07 insert fax 0121 643 8184
2016-11-07 insert phone 0207 747 3050
2016-09-12 insert office_emails ma..@servocahealth.com
2016-09-12 delete fax 0161 236 9063
2016-09-12 insert email da..@servocahealth.com
2016-09-12 insert email le..@servocahealth.com
2016-09-12 insert email li..@servocahealth.com
2016-09-12 insert email ma..@servocahealth.com
2016-09-12 insert fax 0161 366 7888
2016-07-24 delete address PSuite 26, Northchurch House, 84 Queen Street, Sheffield, S1 2DW
2016-07-24 delete address Peter House 9th Floor Oxford Street M1 5AN
2016-07-24 insert address Jactin House 24 Hood Street Ancoats urban village Manchester M4 6WX
2016-07-24 insert address Suite 25, Northchurch House, 84 Queen Street, Sheffield, S1 2DW
2016-06-20 delete career_emails re..@servoca.com
2016-06-20 delete address Suite 26, Northchurch House, 84 Queen Street, Sheffield, S1 2DW
2016-06-20 delete email re..@servoca.com
2016-06-20 delete index_pages_linkeddomain nmc-uk.org
2016-06-20 delete index_pages_linkeddomain nursingtime.net
2016-06-20 insert about_pages_linkeddomain firstpointhomecare.co.uk
2016-06-20 insert about_pages_linkeddomain nmc.org.uk
2016-06-20 insert about_pages_linkeddomain rcn.org.uk
2016-06-20 insert about_pages_linkeddomain twitter.com
2016-06-20 insert address PSuite 26, Northchurch House, 84 Queen Street, Sheffield, S1 2DW
2016-06-20 insert index_pages_linkeddomain nmc.org.uk
2016-06-20 update description
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-11 update statutory_documents 30/04/16 FULL LIST
2016-04-05 delete address 41 Whitcomb Street London WC2H 7DT
2016-04-05 insert address Audrey House 16-20 Ely Place, London EC1N 6SN
2016-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-02-17 delete phone 01274 294476
2016-02-17 insert fax 01132 453365
2016-02-17 insert phone 0113 3315010
2016-01-20 delete address Peter House 3rd Floor Oxford Street M1 5AN
2016-01-20 insert address Peter House 9th Floor Oxford Street M1 5AN
2015-10-19 delete address Peter House 4th Floor Oxford Street M1 5AN
2015-10-19 insert address Peter House 3rd Floor Oxford Street M1 5AN
2015-06-21 delete address Suite 104, 1st Floor, Graeme House, Derby Square, Liverpool, L2 7SF
2015-06-21 insert address Suite 104, 1st Floor, Graeme House, Derby Square, Liverpool, L2 7ZH
2015-06-21 insert contact_pages_linkeddomain google.co.uk
2015-06-09 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-09 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-13 update statutory_documents 30/04/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-03-21 delete address Victoria House Suite 2,3,4 Mezzanine Floor James Street Liverpool L2 7NX
2015-03-21 delete fax 0151 236 5751
2015-03-21 delete phone 0845 612 0016
2015-03-21 insert address Suite 104, 1st Floor, Graeme House, Derby Square, Liverpool, L2 7SF
2015-03-21 insert fax 0151 236 9480
2015-03-21 insert phone 0151 2274900
2015-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2015-02-16 delete about_pages_linkeddomain eits.info
2015-02-16 delete contact_pages_linkeddomain eits.info
2015-02-16 delete index_pages_linkeddomain eits.info
2015-01-15 delete index_pages_linkeddomain puremedical.com
2015-01-15 delete index_pages_linkeddomain triplewestmedical.com
2014-11-07 delete address Find By Region North East (98) West Midlands
2014-11-07 delete address Salts Mill Victoria Road Saltaire Shipley BD18 3LA
2014-11-07 insert address 3rd Floor Atlas House 31 King Street Leeds LS1 2HL
2014-10-10 insert address Find By Region North East (98) West Midlands
2014-09-24 update statutory_documents DIRECTOR APPOINTED MR JAMES GILMORE TURNER
2014-08-28 delete phone 0114 309 4343
2014-08-28 insert phone 0114 309 4344
2014-07-19 delete address Find By Region North East (3) West Midlands
2014-07-19 insert address Peter House 4th Floor Oxford Street M1 5AN
2014-07-19 insert fax 0161 236 9063
2014-07-19 insert phone 0161 362 6876
2014-06-19 update statutory_documents SECRETARY APPOINTED MR MICHAEL GUY STEWART
2014-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIPLEY
2014-06-11 insert address Find By Region North East (3) West Midlands
2014-06-07 delete address 41 WHITCOMB STREET LONDON UNITED KINGDOM WC2H 7DT
2014-06-07 insert address 41 WHITCOMB STREET LONDON WC2H 7DT
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-06 update statutory_documents 30/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-02-05 delete address North West (4) West Midlands
2014-01-22 delete address North West (1) West Midlands
2014-01-22 insert address North West (4) West Midlands
2014-01-08 insert address North West (1) West Midlands
2013-10-04 delete address 10 Park Street Bristol BS1 5HX
2013-10-04 delete contact_pages_linkeddomain bing.com
2013-10-04 delete fax 0121 643 8184
2013-10-04 delete fax 0845 331 2037
2013-10-04 delete phone 0114 309 4344
2013-10-04 delete phone 0845 450 4903
2013-10-04 delete phone 0845 612 0015
2013-10-04 delete phone 0845 723 24 25
2013-10-04 insert about_pages_linkeddomain firstpointhealthcare.com
2013-10-04 insert address 1st Floor, Queensgate, 121 Suffolk Street, Queensway, Birmingham B1 1LX
2013-10-04 insert contact_pages_linkeddomain goo.gl
2013-10-04 insert fax 0121 643 7216
2013-10-04 insert index_pages_linkeddomain twitter.com
2013-10-04 insert phone 0114 309 4343
2013-10-04 insert phone 0121 616 7600/0845 371 0223
2013-10-04 insert phone 01325 366 488
2013-10-04 update description
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-05-01 update statutory_documents 30/04/13 FULL LIST
2013-04-08 insert career_emails re..@servoca.com
2013-04-08 delete address Longbow Professional Centre Longbow Close Harlescott Shrewsbury Shropshire SY1 3GZ
2013-04-08 delete fax 01325 366477
2013-04-08 delete fax 01743 467 605
2013-04-08 delete fax 0845 371 0224
2013-04-08 delete fax 0845 450 4925
2013-04-08 delete phone 01743 467 595
2013-04-08 delete phone 0845 450 4945
2013-04-08 insert email re..@servoca.com
2013-04-08 insert fax 0114 2700522
2013-04-08 insert fax 0121 643 8184
2013-04-08 insert fax 01325 467 654
2013-04-08 insert phone 01274 294476
2013-04-08 insert phone 0845 723 24 25
2013-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-01-24 update website_status FlippedRobotsTxt
2012-05-16 update statutory_documents 30/04/12 FULL LIST
2012-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-06-08 update statutory_documents AUDITOR'S RESIGNATION
2011-05-11 update statutory_documents 30/04/11 FULL LIST
2011-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VICTOR CHURCH / 01/10/2010
2010-05-06 update statutory_documents 30/04/10 FULL LIST
2010-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2010-02-20 update statutory_documents DIRECTOR APPOINTED ANDREW MARK VICTOR CHURCH
2010-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS
2009-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2009-07-13 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-07-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-28 update statutory_documents DIRECTOR APPOINTED MR GLENN SWABY
2009-04-16 update statutory_documents SECRETARY APPOINTED MR STEPHEN ROBERT SHIPLEY
2009-04-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE
2009-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2009-03-10 update statutory_documents AUDITOR'S RESIGNATION
2008-12-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW BRUNDLE
2008-12-02 update statutory_documents CURRSHO FROM 31/03/2008 TO 30/09/2007
2008-10-16 update statutory_documents COMPANY NAME CHANGED BERRY MEDICAL LIMITED CERTIFICATE ISSUED ON 16/10/08
2008-05-19 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-16 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 41 WHITCOMB STREET LONDON WC2H 7DT
2008-05-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2008-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-19 update statutory_documents DIRECTOR RESIGNED
2007-12-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/07 FROM: CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON CR0 1QG
2007-05-31 update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-30 update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/06 FROM: DORSET HOUSE REGENT PARK 297 KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL
2006-05-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-04-04 update statutory_documents DIRECTOR RESIGNED
2006-04-04 update statutory_documents DIRECTOR RESIGNED
2006-03-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12 update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 1ST FLOOR NORMAN HOUSE 97-99 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LN
2005-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-26 update statutory_documents DIRECTOR RESIGNED
2005-04-26 update statutory_documents SECRETARY RESIGNED
2005-03-09 update statutory_documents DIRECTOR RESIGNED
2004-09-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 60 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3XH
2004-05-24 update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03
2003-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-16 update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-05-24 update statutory_documents SECRETARY RESIGNED
2002-05-20 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-20 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-20 update statutory_documents NEW SECRETARY APPOINTED
2002-05-20 update statutory_documents SECRETARY RESIGNED
2002-05-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION