Date | Description |
2025-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/24 |
2024-11-30 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CONRAD GOLDING |
2024-11-28 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER METZLER |
2024-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN ADAMSON |
2024-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS WEHRLE |
2024-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2024 FROM
ORIGIN ONE 108 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BD
UNITED KINGDOM |
2024-09-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TRAVELOPIA ADVENTURE LIMITED / 20/09/2024 |
2024-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/24, NO UPDATES |
2024-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES |
2023-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-11-30 |
update statutory_documents DIRECTOR APPOINTED MR ROSS CHARLES WEHRLE |
2022-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK O'REILLY |
2022-06-07 |
update num_mort_charges 8 => 9 |
2022-06-07 |
update num_mort_outstanding 0 => 1 |
2022-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES |
2022-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005095960009 |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-05-24 |
update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD O'REILLY |
2021-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAIME EVANS |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
2021-02-02 |
delete source_ip 104.24.106.115 |
2021-02-02 |
delete source_ip 104.24.107.115 |
2021-02-02 |
insert source_ip 104.21.49.250 |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
2020-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVELOPIA ADVENTURE LIMITED |
2020-11-16 |
update statutory_documents CESSATION OF TRAVELOPIA HOLDINGS LIMITED AS A PSC |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-06-08 |
delete phone 01293 762415 |
2020-06-08 |
delete phone 01293 831911 |
2020-06-08 |
insert phone 03303321473 |
2020-06-08 |
insert source_ip 172.67.197.216 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
2020-05-09 |
delete source_ip 52.49.19.209 |
2020-05-09 |
delete source_ip 52.214.213.178 |
2020-05-09 |
insert source_ip 104.24.106.115 |
2020-05-09 |
insert source_ip 104.24.107.115 |
2020-05-09 |
update robots_txt_status agents.hayesandjarvis.co.uk: 0 => 404 |
2020-04-09 |
delete source_ip 52.48.75.121 |
2020-04-09 |
delete source_ip 52.209.87.122 |
2020-04-09 |
insert source_ip 52.49.19.209 |
2020-04-09 |
insert source_ip 52.214.213.178 |
2020-03-09 |
delete source_ip 54.76.64.169 |
2020-03-09 |
insert source_ip 52.209.87.122 |
2020-02-08 |
delete source_ip 63.33.118.67 |
2020-02-08 |
delete source_ip 54.154.120.194 |
2020-02-08 |
insert source_ip 52.48.75.121 |
2020-02-08 |
insert source_ip 54.76.64.169 |
2020-01-08 |
delete source_ip 34.248.243.104 |
2020-01-08 |
delete source_ip 52.210.0.116 |
2020-01-08 |
insert source_ip 63.33.118.67 |
2020-01-08 |
insert source_ip 54.154.120.194 |
2019-12-08 |
delete source_ip 54.72.43.65 |
2019-12-08 |
delete source_ip 54.76.91.178 |
2019-12-08 |
insert source_ip 34.248.243.104 |
2019-12-08 |
insert source_ip 52.210.0.116 |
2019-11-07 |
delete source_ip 52.51.166.247 |
2019-11-07 |
delete source_ip 54.154.75.224 |
2019-11-07 |
insert source_ip 54.72.43.65 |
2019-11-07 |
insert source_ip 54.76.91.178 |
2019-11-07 |
update statutory_documents DIRECTOR APPOINTED MS JAIME LOUISE EVANS |
2019-09-08 |
delete source_ip 212.126.142.143 |
2019-09-08 |
insert source_ip 52.51.166.247 |
2019-09-08 |
insert source_ip 54.154.75.224 |
2019-07-31 |
update statutory_documents DIRECTOR APPOINTED MS HELEN ELIZABETH ADAMSON |
2019-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCCLOSKEY |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
2019-05-09 |
insert index_pages_linkeddomain caa.co.uk |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-07-18 |
update statutory_documents DIRECTOR APPOINTED MS SALLY ANN COWDRY |
2018-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW PRIOR |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-01-03 |
update statutory_documents ADOPT ARTICLES 12/12/2017 |
2017-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE GARDNER |
2017-11-20 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL ALLAN MCCLOSKEY |
2017-09-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-26 |
delete address TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMIN G WAY, CRAWLEY WEST SUSSEX RH10 9QL |
2017-04-26 |
insert address ORIGIN ONE 108 HIGH STREET CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 1BD |
2017-04-26 |
update registered_address |
2017-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET NORTHEY / 31/03/2017 |
2017-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE GARDNER / 31/03/2017 |
2017-04-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET NORTHEY / 31/03/2017 |
2017-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2017 FROM
TUI TRAVEL HOUSE
CRAWLEY BUSINESS QUARTER FLEMIN
G WAY, CRAWLEY
WEST SUSSEX
RH10 9QL |
2016-07-11 |
update statutory_documents SECRETARY APPOINTED MRS JANET NORTHEY |
2016-07-07 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-07-07 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-06-24 |
update website_status OK => FlippedRobots |
2016-06-03 |
update statutory_documents 11/05/16 FULL LIST |
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 |
2016-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER |
2016-01-04 |
update website_status DomainNotFound => OK |
2016-01-04 |
delete source_ip 192.189.157.73 |
2016-01-04 |
insert source_ip 212.126.142.143 |
2015-07-01 |
update website_status FailedRobots => DomainNotFound |
2015-06-07 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-06-07 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-06-02 |
update website_status FlippedRobots => FailedRobots |
2015-05-14 |
update website_status FailedRobots => FlippedRobots |
2015-05-14 |
update statutory_documents 11/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-16 |
update website_status FlippedRobots => FailedRobots |
2015-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-03-28 |
update website_status FailedRobots => FlippedRobots |
2015-02-28 |
update website_status FlippedRobots => FailedRobots |
2015-02-09 |
update website_status FailedRobots => FlippedRobots |
2015-01-12 |
update website_status FlippedRobots => FailedRobots |
2014-12-24 |
update website_status FailedRobots => FlippedRobots |
2014-11-19 |
update website_status FlippedRobots => FailedRobots |
2014-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN PARSELLE |
2014-11-05 |
update statutory_documents DIRECTOR APPOINTED MS CAROLINE GARDNER |
2014-10-31 |
update website_status FailedRobots => FlippedRobots |
2014-10-02 |
update website_status FlippedRobots => FailedRobots |
2014-09-13 |
update website_status FailedRobots => FlippedRobots |
2014-08-06 |
update website_status FlippedRobots => FailedRobots |
2014-07-26 |
update website_status FailedRobots => FlippedRobots |
2014-06-24 |
update website_status FlippedRobots => FailedRobots |
2014-06-14 |
update website_status FailedRobots => FlippedRobots |
2014-06-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-06-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-05-14 |
update statutory_documents 11/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-02 |
update website_status FlippedRobots => FailedRobots |
2014-04-22 |
update website_status FailedRobots => FlippedRobots |
2014-04-18 |
update website_status FlippedRobots => FailedRobots |
2014-04-06 |
update website_status FailedRobots => FlippedRobots |
2014-04-04 |
update website_status FlippedRobots => FailedRobots |
2014-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-03-24 |
update website_status FailedRobots => FlippedRobots |
2014-03-17 |
update website_status FlippedRobots => FailedRobots |
2014-03-06 |
update website_status FailedRobots => FlippedRobots |
2014-02-16 |
update website_status FlippedRobots => FailedRobots |
2014-02-06 |
update website_status FailedRobots => FlippedRobots |
2014-02-03 |
update website_status FlippedRobots => FailedRobots |
2014-01-24 |
update website_status FailedRobots => FlippedRobots |
2014-01-21 |
update website_status FlippedRobots => FailedRobots |
2014-01-11 |
update website_status FailedRobots => FlippedRobots |
2014-01-08 |
update website_status FlippedRobots => FailedRobots |
2013-12-29 |
update website_status FailedRobots => FlippedRobots |
2013-12-26 |
update website_status FlippedRobots => FailedRobots |
2013-12-16 |
update website_status OK => FlippedRobots |
2013-12-02 |
delete address Reg no. 0840649S), 18-19 Duke Street, Dublin 2 |
2013-12-02 |
delete contact_pages_linkeddomain citalia.com |
2013-12-02 |
delete phone 021 236 4638 |
2013-12-02 |
insert contact_pages_linkeddomain google.com |
2013-12-02 |
insert person Ali McCurdy |
2013-12-02 |
insert person Alison Millen |
2013-12-02 |
insert person Amanda Hynes |
2013-12-02 |
insert person Ashley Watt |
2013-12-02 |
insert person Astrid Johnson |
2013-12-02 |
insert person Deirdre Kilroy |
2013-12-02 |
insert person Denise Breen |
2013-12-02 |
insert person Edel Shanahan |
2013-12-02 |
insert person Erica O Reilly |
2013-12-02 |
insert person Jeni McIlroy |
2013-12-02 |
insert person Karen Sheals Hoy |
2013-12-02 |
insert person Karen Whyte |
2013-12-02 |
insert person Nicola Dougan |
2013-12-02 |
insert person Orlagh Hogan |
2013-12-02 |
insert person Rachel Mc |
2013-12-02 |
insert person Sarah McCormack |
2013-12-02 |
insert person Shannon Harris |
2013-12-02 |
insert person Sharon Kelly |
2013-12-02 |
insert person Siobhan Flood |
2013-12-02 |
insert person Tara Moffatt |
2013-12-02 |
insert phone 021 2236 4638 |
2013-12-02 |
update robots_txt_status travelmood.ie: 200 => 404 |
2013-12-02 |
update robots_txt_status www.travelmood.ie: 200 => 404 |
2013-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES PARSELLE / 29/11/2013 |
2013-11-15 |
delete contact_pages_linkeddomain rackcdn.com |
2013-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES PARSELLE / 30/10/2013 |
2013-06-26 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-06-26 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
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 |
2013-05-25 |
insert contact_pages_linkeddomain citalia.com |
2013-05-17 |
update statutory_documents 11/05/13 FULL LIST |
2013-04-13 |
delete person Harbour Rocks Sydney |
2013-04-13 |
delete person Hilton Sydney |
2013-04-13 |
insert address 14 Wireless Road
Lumpini, Pathumwan
Bangkok 10330 |
2013-04-13 |
insert address 185 Jalan Ampang
50450 Kuala Lumpur |
2013-04-13 |
insert address 255 Hill Street
Arcadia 0002
Pretoria
South Africa |
2013-04-13 |
insert address 389 Bauddhaloka Mawatha
Colombo - 7
Sri Lanka |
2013-04-13 |
insert address Al Seef Road
PO Box 65
Dubai
United Arab Emirates |
2013-04-13 |
insert address Avda. El Bosque Norte 0125
Las Condes
Santiago
Chile |
2013-04-13 |
insert address British Embassy
PO Box 185
Mina Al Fahal, Muscat
116, Sultanate of Oman |
2013-04-13 |
insert address Col Cuauhtémoc
06500 México |
2013-04-13 |
insert address Dr Luis Agote 2412,
Buenos Aires |
2013-04-13 |
insert address PO BOX 575
28 Trafalgar Road
Kingston 10
Jamaica |
2013-04-13 |
insert address PO Box 676
Bridgetown
Barbados |
2013-04-13 |
insert address Quadro 801, Lote 8
CEP 70408-900
Brasillia-DF, Brazil |
2013-04-13 |
insert address Suite 28000
777 Bay Street
Toronto
Ontario M5G 2G2 |
2013-04-13 |
insert address Suite 800
1111 Melville Street
Vancouver
British Columbia V6E 3V6 |
2013-04-13 |
insert address Umoja House
Garden Avenue
P.O. Box 9200
Dar es Salaam |
2013-04-13 |
insert address Upper Hill Road
P.O. Box 30465-00100
Nairobi |
2013-04-13 |
insert contact_pages_linkeddomain barbadossportscamp.com |
2013-04-13 |
insert contact_pages_linkeddomain cibt.com |
2013-04-13 |
insert contact_pages_linkeddomain fco.gov.uk |
2013-04-13 |
insert email br..@fco.gov.uk |
2013-04-13 |
insert email br..@fco.gov.uk |
2013-04-13 |
insert email co..@fco.gov.uk |
2013-04-13 |
insert email co..@fco.gov.uk |
2013-04-13 |
insert email co..@fco.gov.uk |
2013-04-13 |
insert email uk..@fco.gov.uk |
2013-04-13 |
insert email uk..@fco.gov.uk |
2013-04-13 |
insert fax (56 2) 370 4160 |
2013-04-13 |
insert fax + 52 (55) 1670 3224 |
2013-04-13 |
insert fax +1 (0) 416 593 1229 |
2013-04-13 |
insert fax +1 (0) 604 681 0693 |
2013-04-13 |
insert fax +230 202 9408 |
2013-04-13 |
insert fax +506 2233 9938 |
2013-04-13 |
insert fax +55 61 3329 2369 |
2013-04-13 |
insert fax +66 (0) 2 255 9278 |
2013-04-13 |
insert fax +94 11 8390694 |
2013-04-13 |
insert fax +968 2460 9011 |
2013-04-13 |
insert fax +971 4 309 4257 |
2013-04-13 |
insert fax 255 (22) 211 0102 |
2013-04-13 |
insert person Wara Enab Rice |
2013-04-13 |
insert phone (+252) (20) 2844 000 |
2013-04-13 |
insert phone (+254) (20) 2844 088 |
2013-04-13 |
insert phone (+60) (3) 2170 2200 |
2013-04-13 |
insert phone (+60) (3) 2170 2370 |
2013-04-13 |
insert phone (27) (12) 421 7500 |
2013-04-13 |
insert phone (27) (12) 421 7555 |
2013-04-13 |
insert phone (52) (55) 1670 3200 |
2013-04-13 |
insert phone (54 11) 4808 2200 |
2013-04-13 |
insert phone (54 11) 4808 2274 |
2013-04-13 |
insert phone (56 2) 370 4100 |
2013-04-13 |
insert phone +1 (0) 416 593 1290 |
2013-04-13 |
insert phone +1 (0) 604 683 4421 |
2013-04-13 |
insert phone +1 246 430 7800 |
2013-04-13 |
insert phone +230 202 9400 |
2013-04-13 |
insert phone +506 2258 2025 |
2013-04-13 |
insert phone +55 61 3329 2300 |
2013-04-13 |
insert phone +66 (0) 2 305 8333 |
2013-04-13 |
insert phone +94 11 5390639 |
2013-04-13 |
insert phone +968 2460 9000 |
2013-04-13 |
insert phone +971 4 309 4444 |
2013-04-13 |
insert phone / 1400-1630 |
2013-04-13 |
insert phone 0800-1300 |
2013-04-13 |
insert phone 0800-1600 |
2013-04-13 |
insert phone 0800-1630 |
2013-04-13 |
insert phone 0830-1500 |
2013-04-13 |
insert phone 0830-1630 |
2013-04-13 |
insert phone 0830-1645 |
2013-04-13 |
insert phone 0844 800 4650 |
2013-04-13 |
insert phone 0845-1400 |
2013-04-13 |
insert phone 0845-1730 |
2013-04-13 |
insert phone 085005 |
2013-04-13 |
insert phone 085008 |
2013-04-13 |
insert phone 085011 |
2013-04-13 |
insert phone 085012 |
2013-04-13 |
insert phone 085025 |
2013-04-13 |
insert phone 085031 |
2013-04-13 |
insert phone 085043 |
2013-04-13 |
insert phone 085054 |
2013-04-13 |
insert phone 085059 |
2013-04-13 |
insert phone 085063 |
2013-04-13 |
insert phone 085064 |
2013-04-13 |
insert phone 085065 |
2013-04-13 |
insert phone 085068 |
2013-04-13 |
insert phone 085080 |
2013-04-13 |
insert phone 085090 |
2013-04-13 |
insert phone 085093 |
2013-04-13 |
insert phone 085094 |
2013-04-13 |
insert phone 085096 |
2013-04-13 |
insert phone 085102 |
2013-04-13 |
insert phone 085114 |
2013-04-13 |
insert phone 085136 |
2013-04-13 |
insert phone 085145 |
2013-04-13 |
insert phone 085147 |
2013-04-13 |
insert phone 085260 |
2013-04-13 |
insert phone 085293 |
2013-04-13 |
insert phone 085437 |
2013-04-13 |
insert phone 085464 |
2013-04-13 |
insert phone 1200-1700 |
2013-04-13 |
insert phone 255 (0) 22 229 0000 |
2013-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE |
2013-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-01-09 |
delete address 1359 per person
Ref 226060
3* Breezes Bahamas |
2013-01-09 |
insert address 1109 per person
Ref 229975
South Beach Barbados |
2013-01-09 |
insert person Alberto Pinto |
2013-01-09 |
insert person Water Villas |
2013-01-01 |
delete person Alberto Pinto |
2013-01-01 |
delete person Beach Villas |
2012-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ROGER PRIOR / 13/12/2012 |
2012-11-14 |
delete person Ibis Brisbane |
2012-11-14 |
insert person Harbour Rocks Sydney |
2012-11-14 |
insert person Hilton Sydney |
2012-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN MEE |
2012-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON |
2012-05-16 |
update statutory_documents 11/05/12 FULL LIST |
2012-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-03-13 |
update statutory_documents DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE |
2012-02-08 |
update statutory_documents AUD SECTION 519 |
2011-12-21 |
update statutory_documents SECTION 519 CA 2006 |
2011-11-01 |
update statutory_documents SECTION 519 |
2011-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011 |
2011-10-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-05-27 |
update statutory_documents 11/05/11 FULL LIST |
2011-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRAYNOR |
2010-11-16 |
update statutory_documents DIRECTOR APPOINTED COLIN JAMES PARSELLE |
2010-11-09 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW ROGER PRIOR |
2010-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SIMKINS |
2010-10-19 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WIMBLETON |
2010-08-18 |
update statutory_documents DIRECTOR APPOINTED MR DARREN MEE |
2010-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PROSSER |
2010-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010 |
2010-05-24 |
update statutory_documents 11/05/10 FULL LIST |
2010-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PROSSER / 02/01/2010 |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
2009-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGRAYNOR / 13/02/2009 |
2008-10-16 |
update statutory_documents DIRECTOR APPOINTED DAVID MCGRAYNOR |
2008-10-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN HILL |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-02-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/07 FROM:
FIRST CHOICE HOUSE
LONDON ROAD LOWFIELD HEATH
CRAWLEY
WEST SUSSEX RH10 9GX |
2007-10-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07 |
2007-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-05-14 |
update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
2006-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-19 |
update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
2006-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-25 |
update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
2005-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-05-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
2003-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-17 |
update statutory_documents RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
2003-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-06-11 |
update statutory_documents RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
2001-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-06-06 |
update statutory_documents RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-17 |
update statutory_documents SECRETARY RESIGNED |
2001-02-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-02-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2000-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS |
2000-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1999-06-04 |
update statutory_documents RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS |
1999-04-23 |
update statutory_documents S366A DISP HOLDING AGM 16/04/99 |
1999-02-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-12 |
update statutory_documents RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS |
1998-10-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/98 FROM:
152 KING STREET
HAMMERSMITH
LONDON
W6 0QU |
1998-09-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98 |
1998-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-01-14 |
update statutory_documents RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS |
1997-08-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-01-08 |
update statutory_documents RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS |
1996-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-22 |
update statutory_documents RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS |
1996-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-01-15 |
update statutory_documents RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS |
1995-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-09-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-02-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-02-11 |
update statutory_documents RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS |
1994-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1993-04-05 |
update statutory_documents RETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS |
1993-02-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-05-05 |
update statutory_documents RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS |
1992-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-27 |
update statutory_documents RETURN MADE UP TO 19/01/91; FULL LIST OF MEMBERS |
1990-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-05-16 |
update statutory_documents RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS |
1990-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/89 FROM:
6 HARRIET STREET
SLOANE STREET
LONDON SW1X 9JP |
1989-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-13 |
update statutory_documents £ NC 250000/5000000 |
1989-03-13 |
update statutory_documents NC INC ALREADY ADJUSTED 01/03/89 |
1989-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-01-27 |
update statutory_documents RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS |
1989-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-01-28 |
update statutory_documents RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS |
1988-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1987-01-23 |
update statutory_documents RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1986-07-08 |
update statutory_documents RETURN MADE UP TO 23/01/86; FULL LIST OF MEMBERS |
1952-07-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |