Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2024-04-02 |
delete address Aviator Court, Amy Johnson Way, York YO30 4UZ |
2024-04-02 |
insert registration_number Z1543743 |
2023-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046279910004 |
2023-06-21 |
delete alias VetPartners Practices Limited |
2023-06-21 |
delete person Jasmine Godfrey-Hunt |
2023-06-21 |
delete registration_number 10084952 |
2023-06-21 |
delete vat GB 228 9288 65 |
2023-06-21 |
insert registration_number 4627991 |
2023-06-21 |
update person_description Annabel Carr => Annabel Carr |
2023-06-21 |
update person_description Tamsyn Casley-Oliver => Tamsyn Casley-Oliver |
2023-06-21 |
update person_title Sarah Carter: null => Registered Veterinary Nurse |
2023-06-21 |
update person_title Tamsyn Casley-Oliver: null => Registered Veterinary Nurse |
2023-06-21 |
update person_title Trudy Hayman: null => Registered Veterinary Nurse |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-04 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/22 |
2023-04-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/22 |
2023-04-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/22 |
2023-04-04 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/22 |
2023-03-30 |
delete otherexecutives Samantha Sanger |
2023-03-30 |
delete person Annabel Nicholas |
2023-03-30 |
delete person Caroline Heath |
2023-03-30 |
delete person Elizabeth Flower |
2023-03-30 |
delete person Samantha Sanger |
2023-03-30 |
insert person Annabel Carr |
2023-03-30 |
insert person Sarah Eddy |
2023-03-30 |
insert person Uwe Gerecke |
2023-03-30 |
update person_description Hannah Menon => Hannah Menon |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES |
2022-07-18 |
delete about_pages_linkeddomain vetpartnersgroup.co.uk |
2022-07-18 |
delete contact_pages_linkeddomain vetpartnersgroup.co.uk |
2022-07-18 |
delete index_pages_linkeddomain vetpartners.co.uk |
2022-07-18 |
delete index_pages_linkeddomain vetpartnersgroup.co.uk |
2022-07-18 |
delete service_pages_linkeddomain vetpartnersgroup.co.uk |
2022-07-18 |
delete terms_pages_linkeddomain vetpartnersgroup.co.uk |
2022-07-18 |
insert about_pages_linkeddomain vetpartnersgroup.com |
2022-07-18 |
insert address Spitfire House, Aviator Ct, York YO30 4UZ |
2022-07-18 |
insert alias VetPartners Practices Limited |
2022-07-18 |
insert contact_pages_linkeddomain vetpartnersgroup.com |
2022-07-18 |
insert index_pages_linkeddomain vetpartnersgroup.com |
2022-07-18 |
insert registration_number 10084952 |
2022-07-18 |
insert service_pages_linkeddomain vetpartnersgroup.com |
2022-07-18 |
insert terms_pages_linkeddomain vetpartnersgroup.com |
2022-07-18 |
insert vat GB 228 9288 65 |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-04 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/21 |
2022-04-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/21 |
2022-04-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/21 |
2022-04-04 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/21 |
2022-02-13 |
delete address Lower Queens St, Penzance, Cornwall, TR18 4DE |
2022-02-13 |
delete index_pages_linkeddomain bt.com |
2022-02-13 |
delete index_pages_linkeddomain twitter.com |
2022-02-13 |
delete industry_tag Feline Advisory |
2022-02-13 |
insert address Spitfire House, Aviator Court, York YO30 4UZ |
2022-02-13 |
insert index_pages_linkeddomain vetpartners.co.uk |
2022-02-13 |
insert index_pages_linkeddomain vetpartnersgroup.co.uk |
2022-02-13 |
update primary_contact Lower Queens St, Penzance, Cornwall, TR18 4DE => Spitfire House, Aviator Court, York YO30 4UZ |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2021-08-07 |
update accounts_last_madeup_date 2019-12-13 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/20 |
2021-07-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/20 |
2021-07-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/20 |
2021-07-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/20 |
2021-07-07 |
delete address LEEMAN HOUSE STATION BUSINESS PARK HOLGATE PARK DRIVE YORK ENGLAND YO26 4GB |
2021-07-07 |
insert address SPITFIRE HOUSE AVIATOR COURT YORK ENGLAND YO30 4UZ |
2021-07-07 |
update registered_address |
2021-07-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VETPARTNERS LIMITED / 30/06/2021 |
2021-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2021 FROM
LEEMAN HOUSE STATION BUSINESS PARK
HOLGATE PARK DRIVE
YORK
YO26 4GB
ENGLAND |
2021-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CLARE MALONE / 09/05/2021 |
2021-01-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/01/2020 |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES |
2020-10-30 |
update account_category null => TOTAL EXEMPTION FULL |
2020-10-30 |
update account_ref_day 13 => 30 |
2020-10-30 |
update account_ref_month 12 => 6 |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2019-12-13 |
2020-10-30 |
update accounts_next_due_date 2020-12-13 => 2021-06-30 |
2020-09-29 |
update statutory_documents PREVSHO FROM 13/12/2020 TO 30/06/2020 |
2020-09-28 |
update statutory_documents 13/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-13 => 2020-12-13 |
2020-05-07 |
update num_mort_charges 2 => 3 |
2020-05-07 |
update num_mort_outstanding 0 => 1 |
2020-04-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046279910003 |
2020-04-11 |
update website_status OK => InternalTimeout |
2020-04-07 |
update num_mort_outstanding 2 => 0 |
2020-04-07 |
update num_mort_satisfied 0 => 2 |
2020-03-09 |
insert general_emails re..@regentcourtvets.co.uk |
2020-03-09 |
delete about_pages_linkeddomain t.co |
2020-03-09 |
delete email re..@btconnect.com |
2020-03-09 |
delete index_pages_linkeddomain t.co |
2020-03-09 |
delete management_pages_linkeddomain t.co |
2020-03-09 |
insert email re..@regentcourtvets.co.uk |
2020-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046279910001 |
2020-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046279910002 |
2020-01-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-01-13 |
update statutory_documents SECTION 190 OF THE COMPANIES ACT 2006 13/12/2019 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
2020-01-07 |
delete address 1 & 2 REGENT COURT QUEEN STREET PENZANCE CORNWALL TR18 4DE |
2020-01-07 |
insert address LEEMAN HOUSE STATION BUSINESS PARK HOLGATE PARK DRIVE YORK ENGLAND YO26 4GB |
2020-01-07 |
update account_ref_day 31 => 13 |
2020-01-07 |
update account_ref_month 1 => 12 |
2020-01-07 |
update accounts_next_due_date 2020-10-31 => 2020-09-13 |
2020-01-07 |
update registered_address |
2019-12-31 |
update statutory_documents 13/12/2019 |
2019-12-19 |
update statutory_documents PREVSHO FROM 31/01/2020 TO 13/12/2019 |
2019-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2019 FROM
1 & 2 REGENT COURT
QUEEN STREET
PENZANCE
CORNWALL
TR18 4DE |
2019-12-18 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNA CLARE MALONE |
2019-12-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK STANWORTH |
2019-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED |
2019-12-18 |
update statutory_documents CESSATION OF PHILIP SANGER AS A PSC |
2019-12-18 |
update statutory_documents CESSATION OF SAMANTHA LOUISE SANGER AS A PSC |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SANGER |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SANGER |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SANGER / 18/11/2014 |
2019-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE SANGER / 18/11/2014 |
2019-07-12 |
insert about_pages_linkeddomain t.co |
2019-07-12 |
insert address Lower Queens St, Penzance, Cornwall, TR18 4DE |
2019-07-12 |
insert management_pages_linkeddomain t.co |
2019-07-12 |
update primary_contact null => Lower Queens St, Penzance, Cornwall, TR18 4DE |
2019-04-03 |
delete management_pages_linkeddomain facebook.com |
2019-04-03 |
insert person Dr Hannah Menon |
2019-04-03 |
insert person Vicky Williams |
2019-04-03 |
update person_description Diane Williams => Diane Williams |
2019-04-03 |
update person_description Megan Eastwood => Megan Eastwood Wright |
2019-04-03 |
update person_description Trudy Hayman => Trudy Hayman |
2019-04-03 |
update person_title Megan Eastwood Wright: null => Head RVN |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-04-13 |
update website_status FlippedRobots => OK |
2018-04-13 |
delete about_pages_linkeddomain trendzer.com |
2018-04-13 |
delete index_pages_linkeddomain trendzer.com |
2018-04-13 |
delete management_pages_linkeddomain trendzer.com |
2018-04-13 |
insert about_pages_linkeddomain bt.com |
2018-04-13 |
insert index_pages_linkeddomain bt.com |
2018-04-13 |
insert management_pages_linkeddomain bt.com |
2018-03-28 |
update website_status OK => FlippedRobots |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
2017-10-18 |
delete management_pages_linkeddomain mountsbayharriers.co.uk |
2017-10-18 |
delete person Dr David Jackson |
2017-10-18 |
delete person Phil Sanger |
2017-10-18 |
insert about_pages_linkeddomain cvetscornwall.co.uk |
2017-10-18 |
insert person Nicky Nichols |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-06-20 |
delete person Vicky Plater |
2017-06-20 |
insert management_pages_linkeddomain facebook.com |
2017-06-20 |
insert management_pages_linkeddomain mountsbayharriers.co.uk |
2017-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-08-17 |
update website_status InvalidContent => OK |
2016-08-17 |
delete about_pages_linkeddomain bbc.co.uk |
2016-08-17 |
delete about_pages_linkeddomain cvetscornwall.co.uk |
2016-08-17 |
delete about_pages_linkeddomain dailymail.co.uk |
2016-08-17 |
delete about_pages_linkeddomain facebook.com |
2016-08-17 |
delete about_pages_linkeddomain sitepreviewer.com |
2016-08-17 |
delete about_pages_linkeddomain twitter.com |
2016-08-17 |
delete index_pages_linkeddomain bbc.co.uk |
2016-08-17 |
delete index_pages_linkeddomain dailymail.co.uk |
2016-08-17 |
delete index_pages_linkeddomain sitepreviewer.com |
2016-08-17 |
delete management_pages_linkeddomain bbc.co.uk |
2016-08-17 |
delete management_pages_linkeddomain dailymail.co.uk |
2016-08-17 |
delete management_pages_linkeddomain facebook.com |
2016-08-17 |
delete management_pages_linkeddomain kevardhu.co.uk |
2016-08-17 |
delete management_pages_linkeddomain sitepreviewer.com |
2016-08-17 |
delete management_pages_linkeddomain twitter.com |
2016-08-17 |
delete person Cathy Schofield |
2016-08-17 |
delete person Fozzie Sanger |
2016-08-17 |
delete person Karen Scrase |
2016-08-17 |
delete source_ip 82.165.57.176 |
2016-08-17 |
insert index_pages_linkeddomain t.co |
2016-08-17 |
insert person Hanna Menon |
2016-08-17 |
insert person Megan Eastwood |
2016-08-17 |
insert person Vicky Plater |
2016-08-17 |
insert source_ip 216.21.224.199 |
2016-08-17 |
update person_description Trudy Hayman => Trudy Hayman |
2016-08-17 |
update person_title Trudy Hayman: null => RVN Head Nurse |
2016-03-12 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-03-12 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-26 |
update statutory_documents 03/01/16 FULL LIST |
2016-01-20 |
update website_status OK => InvalidContent |
2015-11-06 |
update website_status FlippedRobots => OK |
2015-10-19 |
update website_status OK => FlippedRobots |
2015-07-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-20 |
update website_status FlippedRobots => OK |
2015-06-20 |
delete address 1 & 2 REGENT COURT, QUEEN STREET, PENZANCE, CORNWALL, TR18 4DE |
2015-06-20 |
delete index_pages_linkeddomain customerstreet.com |
2015-06-20 |
delete index_pages_linkeddomain moreuk.com |
2015-06-20 |
delete index_pages_linkeddomain vet-news.com |
2015-06-20 |
delete registration_number 04627991 |
2015-06-20 |
insert index_pages_linkeddomain sitepreviewer.com |
2015-06-20 |
update primary_contact 1 & 2 REGENT COURT, QUEEN STREET, PENZANCE, CORNWALL, TR18 4DE => null |
2015-06-16 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-28 |
update website_status OK => FlippedRobots |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-19 |
update statutory_documents 03/01/15 FULL LIST |
2014-11-07 |
update num_mort_charges 0 => 2 |
2014-11-07 |
update num_mort_outstanding 0 => 2 |
2014-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046279910002 |
2014-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046279910001 |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-23 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-05-16 |
delete address Lower Queens Street Penzance Cornwall TR18 4DE |
2014-05-16 |
insert about_pages_linkeddomain customerstreet.com |
2014-05-16 |
insert about_pages_linkeddomain dailymail.co.uk |
2014-05-16 |
insert about_pages_linkeddomain facebook.com |
2014-05-16 |
insert index_pages_linkeddomain customerstreet.com |
2014-05-16 |
insert index_pages_linkeddomain dailymail.co.uk |
2014-05-16 |
insert index_pages_linkeddomain facebook.com |
2014-05-16 |
insert management_pages_linkeddomain customerstreet.com |
2014-05-16 |
insert management_pages_linkeddomain dailymail.co.uk |
2014-05-16 |
insert management_pages_linkeddomain facebook.com |
2014-02-12 |
delete person Becky Uddin VN |
2014-02-12 |
insert about_pages_linkeddomain vet-news.com |
2014-02-12 |
insert index_pages_linkeddomain vet-news.com |
2014-02-12 |
insert management_pages_linkeddomain vet-news.com |
2014-02-12 |
insert person Sarah Carter |
2014-02-12 |
update person_description Trudy Hayman => Trudy Hayman |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-16 |
update statutory_documents 03/01/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-09-06 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-08-13 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-03 => 2013-01-03 |
2013-06-24 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-01-15 |
update statutory_documents 03/01/13 FULL LIST |
2012-09-20 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-13 |
update statutory_documents 03/01/12 FULL LIST |
2011-10-18 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-09-13 |
update statutory_documents 26/01/11 FULL LIST |
2011-09-12 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP SANGER |
2011-01-25 |
update statutory_documents 03/01/11 FULL LIST |
2011-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ELKS |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA LOUISE LAWLEY / 08/04/2010 |
2010-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ELKS |
2010-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY ELKS |
2010-06-23 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents 03/01/10 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE LAWLEY / 01/11/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY JEAN ELKS / 01/12/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON ELKS / 01/12/2009 |
2009-12-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN SIMON ELKS / 01/12/2009 |
2009-07-16 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
2007-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/07 FROM:
1-2 LOWER QUEEN STREET
PENZANCE
CORNWALL
TR18 4DE |
2007-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-02-13 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2007-01-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
2004-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-21 |
update statutory_documents SECRETARY RESIGNED |
2003-01-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |