Date | Description |
2024-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-29 => 2023-04-29 |
2024-04-07 |
update accounts_next_due_date 2024-01-29 => 2025-01-29 |
2024-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/23 |
2023-10-07 |
update website_status DomainNotFound => Disallowed |
2023-08-07 |
update accounts_last_madeup_date 2021-04-29 => 2022-04-29 |
2023-08-07 |
update accounts_next_due_date 2023-04-29 => 2024-01-29 |
2023-07-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/22 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES |
2023-04-07 |
update accounts_next_due_date 2023-01-29 => 2023-04-29 |
2023-03-27 |
update website_status FlippedRobots => DomainNotFound |
2023-03-09 |
update website_status OK => FlippedRobots |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES |
2022-09-01 |
delete general_emails en..@safeharbor.co.uk |
2022-09-01 |
delete general_emails in..@agnesandarthur.co.uk |
2022-09-01 |
delete general_emails in..@florencehousestaffs.co.uk |
2022-09-01 |
delete general_emails in..@theplaceuphanley.co.uk |
2022-09-01 |
delete email en..@safeharbor.co.uk |
2022-09-01 |
delete email in..@agnesandarthur.co.uk |
2022-09-01 |
delete email in..@florencehousestaffs.co.uk |
2022-09-01 |
delete email in..@theplaceuphanley.co.uk |
2022-09-01 |
delete index_pages_linkeddomain ageuk.org.uk |
2022-09-01 |
delete index_pages_linkeddomain alzheimers.org.uk |
2022-09-01 |
delete index_pages_linkeddomain carehome.co.uk |
2022-09-01 |
delete index_pages_linkeddomain cqc.org.uk |
2022-09-01 |
delete index_pages_linkeddomain dementiauk.org |
2022-09-01 |
delete index_pages_linkeddomain google.co.uk |
2022-09-01 |
delete index_pages_linkeddomain safeharbor.co.uk |
2022-09-01 |
delete index_pages_linkeddomain tm-designs.co.uk |
2022-09-01 |
delete phone 01782 219888 |
2022-09-01 |
delete phone 01782 637 354 |
2022-09-01 |
delete phone 01782 811 777 |
2022-09-01 |
delete phone 01782 812 525 |
2022-07-07 |
update accounts_last_madeup_date 2020-04-29 => 2021-04-29 |
2022-07-07 |
update accounts_next_due_date 2022-04-29 => 2023-01-29 |
2022-07-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-07-05 |
update statutory_documents FIRST GAZETTE |
2022-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/21 |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES |
2022-02-07 |
update accounts_next_due_date 2022-01-29 => 2022-04-29 |
2021-07-01 |
delete general_emails in..@havershamhouse.co.uk |
2021-07-01 |
delete email in..@havershamhouse.co.uk |
2021-07-01 |
delete phone 01782 643 676 |
2021-05-07 |
update accounts_last_madeup_date 2019-04-29 => 2020-04-29 |
2021-05-07 |
update accounts_next_due_date 2021-04-29 => 2022-01-29 |
2021-04-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/20 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2021-01-17 |
delete source_ip 46.105.148.108 |
2021-01-17 |
insert source_ip 68.66.248.14 |
2020-08-09 |
delete address C/O DPC ACCOUNTANTS STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE ON TRENT STAFFORDSHIRE ENGLAND ST4 6SR |
2020-08-09 |
insert address C/O AGNES & ARTHUR MOORLAND VIEW BRADELEY STOKE ON TRENT STAFFORDSHIRE ENGLAND ST6 7NG |
2020-08-09 |
update registered_address |
2020-07-07 |
update accounts_next_due_date 2021-01-29 => 2021-04-29 |
2020-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2020 FROM
C/O DPC ACCOUNTANTS STONE HOUSE
55 STONE ROAD BUSINESS PARK
STOKE ON TRENT
STAFFORDSHIRE
ST4 6SR
ENGLAND |
2020-05-07 |
update num_mort_outstanding 8 => 7 |
2020-05-07 |
update num_mort_satisfied 6 => 7 |
2020-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053535700014 |
2020-04-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-29 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-01-29 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
2020-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/19 |
2020-02-07 |
update account_ref_day 30 => 29 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2020-04-30 |
2020-01-30 |
update statutory_documents PREVSHO FROM 30/04/2019 TO 29/04/2019 |
2019-12-07 |
delete address C/O D P C CHARTERED ACCOUNTANTS VERNON ROAD STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST4 2QY |
2019-12-07 |
insert address C/O DPC ACCOUNTANTS STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE ON TRENT STAFFORDSHIRE ENGLAND ST4 6SR |
2019-12-07 |
update registered_address |
2019-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2019 FROM
C/O D P C CHARTERED ACCOUNTANTS VERNON ROAD
STOKE ON TRENT
STAFFORDSHIRE
ST4 2QY
UNITED KINGDOM |
2019-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
2019-02-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
2018-07-12 |
delete alias Safe Harbor Care Homes |
2018-05-23 |
delete source_ip 213.32.11.188 |
2018-05-23 |
insert about_pages_linkeddomain purpleprince.co.uk |
2018-05-23 |
insert career_pages_linkeddomain purpleprince.co.uk |
2018-05-23 |
insert index_pages_linkeddomain purpleprince.co.uk |
2018-05-23 |
insert service_pages_linkeddomain purpleprince.co.uk |
2018-05-23 |
insert source_ip 46.105.148.108 |
2018-05-23 |
insert terms_pages_linkeddomain purpleprince.co.uk |
2018-05-10 |
delete address C/O AGNES AND ARTHUR LIMITED MOORLAND VIEW BRADELEY STOKE ON TRENT UNITED KINGDOM ST6 7NG |
2018-05-10 |
insert address C/O D P C CHARTERED ACCOUNTANTS VERNON ROAD STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST4 2QY |
2018-05-10 |
update registered_address |
2018-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2018 FROM
C/O AGNES AND ARTHUR LIMITED MOORLAND VIEW
BRADELEY
STOKE ON TRENT
ST6 7NG
UNITED KINGDOM |
2018-04-07 |
delete address NEW PARK HOUSE CHIVELSTONE GROVE TRENTHAM STOKE ON TRENT STAFFS ST4 8HN |
2018-04-07 |
insert address C/O AGNES AND ARTHUR LIMITED MOORLAND VIEW BRADELEY STOKE ON TRENT UNITED KINGDOM ST6 7NG |
2018-04-07 |
update registered_address |
2018-04-05 |
delete general_emails in..@bertieandgertiesleeds.co.uk |
2018-04-05 |
delete email in..@bertieandgertiesleeds.co.uk |
2018-04-05 |
delete phone 01782 657 583 |
2018-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2018 FROM
NEW PARK HOUSE
CHIVELSTONE GROVE TRENTHAM
STOKE ON TRENT
STAFFS
ST4 8HN |
2018-03-07 |
update account_ref_day 31 => 30 |
2018-03-07 |
update account_ref_month 10 => 4 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-01-31 |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
2018-02-01 |
update statutory_documents CURREXT FROM 31/10/2017 TO 30/04/2018 |
2017-11-03 |
delete source_ip 195.188.155.19 |
2017-11-03 |
insert source_ip 213.32.11.188 |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2016-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE FOSTER |
2016-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE FOSTER |
2016-09-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 |
2016-07-02 |
insert general_emails in..@bertieandgertiesleeds.co.uk |
2016-07-02 |
insert address Thorn Mount
Gipton
Leeds
Thorn Mount
LS83LR |
2016-07-02 |
insert email in..@bertieandgertiesleeds.co.uk |
2016-07-02 |
insert phone 01782 657 583 |
2016-03-12 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-03-12 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-03-05 |
insert about_pages_linkeddomain google.co.uk |
2016-03-05 |
insert career_pages_linkeddomain google.co.uk |
2016-03-05 |
insert contact_pages_linkeddomain google.co.uk |
2016-03-05 |
insert index_pages_linkeddomain google.co.uk |
2016-03-05 |
insert service_pages_linkeddomain google.co.uk |
2016-02-11 |
update num_mort_outstanding 14 => 8 |
2016-02-11 |
update num_mort_satisfied 0 => 6 |
2016-02-06 |
insert general_emails in..@theplaceuphanley.co.uk |
2016-02-06 |
delete index_pages_linkeddomain netbizweb.co.uk |
2016-02-06 |
insert email in..@theplaceuphanley.co.uk |
2016-02-06 |
insert phone 01782 219888 |
2016-02-04 |
update statutory_documents 04/02/16 FULL LIST |
2016-01-09 |
insert index_pages_linkeddomain walkinto.in |
2016-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053535700006 |
2016-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-10-08 |
update num_mort_charges 13 => 14 |
2015-10-08 |
update num_mort_outstanding 13 => 14 |
2015-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053535700014 |
2015-07-08 |
update num_mort_charges 7 => 13 |
2015-07-08 |
update num_mort_outstanding 7 => 13 |
2015-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053535700008 |
2015-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053535700009 |
2015-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053535700010 |
2015-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053535700011 |
2015-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053535700012 |
2015-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053535700013 |
2015-06-08 |
update num_mort_charges 6 => 7 |
2015-06-08 |
update num_mort_outstanding 6 => 7 |
2015-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053535700007 |
2015-05-11 |
delete address Cloverfields Care
Chester Road
Whitchurch
SY13 4QG |
2015-05-11 |
delete address Moorland View
Bradley
ST6 7NG |
2015-05-11 |
insert address Chester Road
Whitchurch
Shropshire
SY13 4QG |
2015-05-11 |
insert address Florence House
Porthill Bank
Newcastle under Lyme
Staffordshire
ST5 0AE |
2015-05-11 |
insert address Moorland View
Bradeley
Stoke on Trent
ST6 7NG |
2015-05-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ABADI / 20/04/2015 |
2015-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 |
2015-04-07 |
update num_mort_charges 5 => 6 |
2015-04-07 |
update num_mort_outstanding 5 => 6 |
2015-03-10 |
delete source_ip 213.48.214.7 |
2015-03-10 |
insert source_ip 195.188.155.19 |
2015-03-07 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-03-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-02-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053535700006 |
2015-02-17 |
update statutory_documents 04/02/15 FULL LIST |
2014-12-29 |
delete address Moorland View
Bradley
ST4 8JD |
2014-12-29 |
delete source_ip 95.131.66.172 |
2014-12-29 |
insert address Moorland View
Bradley
ST6 7NG |
2014-12-29 |
insert source_ip 213.48.214.7 |
2014-09-24 |
delete general_emails in..@agnusandarthur.co.uk |
2014-09-24 |
insert general_emails in..@agnesandarthur.co.uk |
2014-09-24 |
delete email in..@agnusandarthur.co.uk |
2014-09-24 |
insert email in..@agnesandarthur.co.uk |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
2014-05-15 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ABADI |
2014-03-07 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-03-07 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANKERS / 19/12/2013 |
2014-02-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ANKERS / 19/12/2013 |
2014-02-11 |
update statutory_documents 04/02/14 FULL LIST |
2014-01-10 |
delete address Moorlland View
Bradley
ST4 8JD |
2014-01-10 |
insert address Moorland View
Bradley
ST4 8JD |
2013-12-26 |
insert general_emails in..@agnusandarthur.co.uk |
2013-12-26 |
delete about_pages_linkeddomain netbizgroup.co.uk |
2013-12-26 |
delete career_pages_linkeddomain netbizgroup.co.uk |
2013-12-26 |
delete contact_pages_linkeddomain netbizgroup.co.uk |
2013-12-26 |
delete index_pages_linkeddomain netbizgroup.co.uk |
2013-12-26 |
delete terms_pages_linkeddomain netbizgroup.co.uk |
2013-12-26 |
insert about_pages_linkeddomain netbizweb.co.uk |
2013-12-26 |
insert address Moorlland View
Bradley
ST4 8JD |
2013-12-26 |
insert career_pages_linkeddomain netbizweb.co.uk |
2013-12-26 |
insert contact_pages_linkeddomain agnesandarthur.co.uk |
2013-12-26 |
insert contact_pages_linkeddomain netbizweb.co.uk |
2013-12-26 |
insert email in..@agnusandarthur.co.uk |
2013-12-26 |
insert index_pages_linkeddomain netbizweb.co.uk |
2013-12-26 |
insert phone 01782 811 777 |
2013-12-26 |
insert terms_pages_linkeddomain netbizweb.co.uk |
2013-11-19 |
delete about_pages_linkeddomain netbizweb.co.uk |
2013-11-19 |
delete career_pages_linkeddomain netbizweb.co.uk |
2013-11-19 |
delete contact_pages_linkeddomain netbizweb.co.uk |
2013-11-19 |
delete index_pages_linkeddomain netbizweb.co.uk |
2013-11-19 |
delete service_pages_linkeddomain netbizweb.co.uk |
2013-11-19 |
delete terms_pages_linkeddomain netbizweb.co.uk |
2013-11-19 |
insert about_pages_linkeddomain netbizgroup.co.uk |
2013-11-19 |
insert career_pages_linkeddomain netbizgroup.co.uk |
2013-11-19 |
insert contact_pages_linkeddomain netbizgroup.co.uk |
2013-11-19 |
insert index_pages_linkeddomain netbizgroup.co.uk |
2013-11-19 |
insert service_pages_linkeddomain netbizgroup.co.uk |
2013-11-19 |
insert terms_pages_linkeddomain netbizgroup.co.uk |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
2013-06-21 |
update accounts_last_madeup_date 2010-07-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-02-12 |
update statutory_documents 04/02/13 FULL LIST |
2013-01-04 |
update statutory_documents ADOPT ARTICLES 27/11/2012 |
2012-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORRIS / 20/11/2012 |
2012-10-24 |
update primary_contact |
2012-08-29 |
update statutory_documents DIRECTOR APPOINTED MISS LAUREL MORRIS |
2012-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 |
2012-03-14 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM MORRIS JNR |
2012-02-15 |
update statutory_documents 04/02/12 FULL LIST |
2012-01-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-09-08 |
update statutory_documents CURREXT FROM 31/07/2011 TO 31/10/2011 |
2011-05-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 |
2011-02-09 |
update statutory_documents 04/02/11 FULL LIST |
2010-12-01 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MORRIS |
2010-07-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-04-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN HILL |
2010-03-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 |
2010-02-11 |
update statutory_documents 04/02/10 FULL LIST |
2009-04-09 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2008-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2008-03-12 |
update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
2007-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2006-10-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-09-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/07/05 |
2006-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-27 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
2006-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/06 FROM:
VERNON ROAD
STOKE ON TRENT
STAFFORDSHIRE
ST4 2QY |
2006-02-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-13 |
update statutory_documents SECRETARY RESIGNED |
2005-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06 |
2005-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-15 |
update statutory_documents SECRETARY RESIGNED |
2005-02-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |