Date | Description |
2025-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, NO UPDATES |
2025-02-26 |
update website_status OK => InternalTimeout |
2025-01-02 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2025-01-02 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2025-01-02 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2025-01-02 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE LEBECQ |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES |
2024-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ELEANOR RACHEL SMITH / 15/12/2023 |
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 |
2023-09-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-09-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-09-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-07-27 |
delete source_ip 209.235.144.9 |
2023-07-27 |
insert source_ip 77.68.113.192 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2023-01-19 |
update statutory_documents DIRECTOR APPOINTED MR LEE DAVID ANDERSON |
2023-01-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2023-01-03 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2023-01-03 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2023-01-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-11-01 |
update statutory_documents SECRETARY APPOINTED MS ELEANOR RACHEL SMITH |
2022-08-05 |
delete address 5 Technology Park, Colindeep Lane, London, NW9 5BX |
2022-08-05 |
delete registration_number 761961 |
2022-08-05 |
insert address 17 Crosswall, London, EC3N 2LB |
2022-08-05 |
insert alias Emrose (Insurance Brokers) Limited |
2022-08-05 |
insert contact_pages_linkeddomain hubspotusercontent-na1.net |
2022-08-05 |
insert index_pages_linkeddomain hubspotusercontent-na1.net |
2022-08-05 |
insert registration_number 00761961 |
2022-07-26 |
update statutory_documents DIRECTOR APPOINTED MS CLARE LEBECQ |
2022-05-10 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH JAMES HANLY |
2022-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES LOVE |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES |
2021-07-07 |
delete address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX |
2021-07-07 |
insert address ONE AMERICA SQUARE 17 CROSSWALL LONDON ENGLAND EC3N 2LB |
2021-07-07 |
update account_ref_day 30 => 31 |
2021-07-07 |
update account_ref_month 7 => 12 |
2021-07-07 |
update accounts_next_due_date 2022-04-30 => 2022-09-30 |
2021-07-07 |
update registered_address |
2021-06-24 |
update statutory_documents CURREXT FROM 30/07/2021 TO 31/12/2021 |
2021-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2021 FROM
5 TECHNOLOGY PARK COLINDEEP LANE
COLINDALE
LONDON
NW9 6BX
UNITED KINGDOM |
2021-06-24 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES LOVE |
2021-06-24 |
update statutory_documents DIRECTOR APPOINTED MR WARREN DOWNEY |
2021-06-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES SMITH INSURANCE SOLUTIONS LIMITED |
2021-06-24 |
update statutory_documents CESSATION OF GARY DAVID ROSE AS A PSC |
2021-06-24 |
update statutory_documents CESSATION OF JONATHAN MARC ROSE AS A PSC |
2021-06-24 |
update statutory_documents CESSATION OF LAWRENCE STUART ROSE AS A PSC |
2021-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY ROSE |
2021-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSE |
2021-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ROSE |
2021-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATALIE ROSE |
2021-04-28 |
delete alias Emrose Insurance Brokers Limited |
2021-04-28 |
delete fax 020 8598 1257 |
2021-04-28 |
delete index_pages_linkeddomain sincordia.com |
2021-04-28 |
insert address 5 Technology Park, Colindeep Lane, London, NW9 5BX |
2021-04-28 |
insert address 86 Dunbridge Street
Bethnal Green
London, E2 6JG |
2021-04-28 |
insert address Seven Kings
606 High Road
Seven Kings
Ilford, IG3 8BX |
2021-04-28 |
insert alias Specialist Risk Group |
2021-04-28 |
insert index_pages_linkeddomain cabsurance.com |
2021-04-28 |
insert index_pages_linkeddomain hubspotusercontent00.net |
2021-04-28 |
insert index_pages_linkeddomain specialistrisk.com |
2021-04-28 |
insert index_pages_linkeddomain www.gov.uk |
2021-04-28 |
insert phone 020 7613 0060 |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-01-27 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update num_mort_outstanding 2 => 0 |
2020-12-07 |
update num_mort_satisfied 4 => 6 |
2020-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007619610005 |
2020-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007619610006 |
2020-10-18 |
delete general_emails ge..@cabsurance.com |
2020-10-18 |
delete general_emails in..@cabsurance.com |
2020-10-18 |
insert general_emails in..@emrose.co.uk |
2020-10-18 |
delete email ca..@cabsurance.com |
2020-10-18 |
delete email cl..@cabsurance.com |
2020-10-18 |
delete email fl..@cabsurance.com |
2020-10-18 |
delete email ge..@cabsurance.com |
2020-10-18 |
delete email in..@cabsurance.com |
2020-10-18 |
delete email re..@cabsurance.com |
2020-10-18 |
delete email ta..@cabsurance.com |
2020-10-18 |
delete phone 0330 436 497 |
2020-10-18 |
delete phone 0333 700 8026 |
2020-10-18 |
delete phone 0344 873 8183 |
2020-10-18 |
delete phone 0800 169 4066 |
2020-10-18 |
delete phone 0800 246 876 |
2020-10-18 |
delete phone 0800 998 8834 |
2020-10-18 |
delete phone 45848092 |
2020-10-18 |
insert alias Emrose Insurance Brokers |
2020-10-18 |
insert alias Emrose Insurance Brokers Limited |
2020-10-18 |
insert alias Emrose Insurance Brokers Ltd. |
2020-10-18 |
insert email in..@emrose.co.uk |
2020-10-18 |
insert fax 020 8598 1257 |
2020-10-18 |
insert index_pages_linkeddomain sincordia.com |
2020-10-18 |
insert phone 020 8597 2622 |
2020-10-18 |
insert registration_number 761961 |
2020-10-18 |
update website_status FlippedRobots => OK |
2020-10-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-10-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-16 |
update statutory_documents ADOPT ARTICLES 24/08/2020 |
2020-10-12 |
update website_status OK => FlippedRobots |
2020-07-22 |
update website_status OK => FlippedRobots |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-22 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-04-03 |
delete general_emails in..@emrose.co.uk |
2020-04-03 |
insert general_emails ge..@cabsurance.com |
2020-04-03 |
insert general_emails in..@cabsurance.com |
2020-04-03 |
delete alias Emrose Insurance Brokers |
2020-04-03 |
delete alias Emrose Insurance Brokers Limited |
2020-04-03 |
delete alias Emrose Insurance Brokers Ltd. |
2020-04-03 |
delete email in..@emrose.co.uk |
2020-04-03 |
delete fax 020 8598 1257 |
2020-04-03 |
delete index_pages_linkeddomain sincordia.com |
2020-04-03 |
delete phone 020 8597 2622 |
2020-04-03 |
delete registration_number 761961 |
2020-04-03 |
insert email ca..@cabsurance.com |
2020-04-03 |
insert email cl..@cabsurance.com |
2020-04-03 |
insert email fl..@cabsurance.com |
2020-04-03 |
insert email ge..@cabsurance.com |
2020-04-03 |
insert email in..@cabsurance.com |
2020-04-03 |
insert email re..@cabsurance.com |
2020-04-03 |
insert email ta..@cabsurance.com |
2020-04-03 |
insert phone 0330 436 497 |
2020-04-03 |
insert phone 0333 700 8026 |
2020-04-03 |
insert phone 0344 873 8183 |
2020-04-03 |
insert phone 0800 169 4066 |
2020-04-03 |
insert phone 0800 246 876 |
2020-04-03 |
insert phone 0800 998 8834 |
2020-04-03 |
insert phone 45848092 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-08-18 |
update website_status OK => FlippedRobots |
2019-07-02 |
update website_status OK => FlippedRobots |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-04 |
update website_status OK => FlippedRobots |
2019-04-04 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-27 => 2019-04-30 |
2018-05-29 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-05-07 |
update account_ref_day 31 => 30 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2018-07-27 |
2018-04-27 |
update statutory_documents PREVSHO FROM 31/07/2017 TO 30/07/2017 |
2018-04-07 |
delete address 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON ENGLAND NW11 8ED |
2018-04-07 |
insert address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX |
2018-04-07 |
update registered_address |
2018-03-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NATALIE ALEXIS ROSE / 05/03/2018 |
2018-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY DAVID ROSE / 05/03/2018 |
2018-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARC ROSE / 05/03/2018 |
2018-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LAWRENCE STUART ROSE / 05/03/2018 |
2018-03-07 |
update num_mort_charges 5 => 6 |
2018-03-07 |
update num_mort_satisfied 3 => 4 |
2018-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2018 FROM
10-14 ACCOMMODATION ROAD
GOLDERS GREEN
LONDON
NW11 8ED
ENGLAND |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2018-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007619610006 |
2018-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007619610004 |
2018-01-07 |
update num_mort_charges 4 => 5 |
2018-01-07 |
update num_mort_outstanding 1 => 2 |
2017-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007619610005 |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-21 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-05-12 |
delete address 10/14 ACCOMMODATION ROAD LONDON NW11 8ED |
2016-05-12 |
insert address 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON ENGLAND NW11 8ED |
2016-05-12 |
update num_mort_charges 3 => 4 |
2016-05-12 |
update num_mort_outstanding 0 => 1 |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-12 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007619610004 |
2016-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2016 FROM
10/14 ACCOMMODATION ROAD
LONDON
NW11 8ED |
2016-03-04 |
update statutory_documents 31/01/16 FULL LIST |
2016-02-09 |
update num_mort_outstanding 3 => 0 |
2016-02-09 |
update num_mort_satisfied 0 => 3 |
2016-01-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
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 |
2015-12-10 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-06-02 |
update statutory_documents SECOND FILING WITH MUD 31/01/15 FOR FORM AR01 |
2015-03-07 |
update account_category GROUP => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-25 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-19 |
update statutory_documents 31/01/15 FULL LIST |
2015-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSE |
2014-12-16 |
update statutory_documents SECRETARY APPOINTED NATALIE ALEXIS ROSE |
2014-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAWRENCE ROSE |
2014-05-10 |
insert about_pages_linkeddomain askmid.com |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-07 |
delete address 10/14 ACCOMMODATION ROAD LONDON UNITED KINGDOM NW11 8ED |
2014-03-07 |
insert address 10/14 ACCOMMODATION ROAD LONDON NW11 8ED |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 |
2014-02-19 |
update statutory_documents 31/01/14 FULL LIST |
2014-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID ROSE / 21/01/2014 |
2014-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE STUART ROSE / 21/01/2014 |
2014-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MYER ROSE / 21/01/2014 |
2014-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARC ROSE / 21/01/2014 |
2014-02-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE STUART ROSE / 21/01/2014 |
2013-09-03 |
delete about_pages_linkeddomain fsa.gov.uk |
2013-09-03 |
delete address 91 Gower Street, London, WC1E 6AB |
2013-09-03 |
insert about_pages_linkeddomain fca.org.uk |
2013-09-03 |
insert about_pages_linkeddomain sincordia.com |
2013-09-03 |
insert index_pages_linkeddomain sincordia.com |
2013-09-03 |
insert product_pages_linkeddomain sincordia.com |
2013-06-25 |
delete address 19 MORGAN WAY WOODFORD BRIDGE ESSEX IG8 8DL |
2013-06-25 |
insert address 10/14 ACCOMMODATION ROAD LONDON UNITED KINGDOM NW11 8ED |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
delete address 91 GOWER STREET LONDON WC1E 6AB |
2013-06-23 |
insert address 19 MORGAN WAY WOODFORD BRIDGE ESSEX IG8 8DL |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update registered_address |
2013-05-03 |
update statutory_documents SECTION 519 |
2013-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, 19 MORGAN WAY, WOODFORD BRIDGE, ESSEX, IG8 8DL |
2013-02-21 |
update statutory_documents 31/01/13 FULL LIST |
2012-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM, 91 GOWER STREET, LONDON, WC1E 6AB |
2012-11-15 |
update statutory_documents SECTION 519 |
2012-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 |
2012-02-21 |
update statutory_documents 31/01/12 FULL LIST |
2012-01-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 |
2011-02-28 |
update statutory_documents 31/01/11 FULL LIST |
2010-11-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 |
2010-02-25 |
update statutory_documents 31/01/10 FULL LIST |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID ROSE / 01/10/2009 |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE STUART ROSE / 01/10/2009 |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MYER ROSE / 01/10/2009 |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARC ROSE / 01/10/2009 |
2009-12-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08 |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS |
2007-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06 |
2006-02-24 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05 |
2005-03-15 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04 |
2004-02-25 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2003-12-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03 |
2003-02-19 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2002-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02 |
2002-04-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01 |
2002-03-21 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
2001-03-07 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
2001-01-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/00 |
2000-05-22 |
update statutory_documents RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
2000-03-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/99 |
1999-05-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/98 |
1999-04-26 |
update statutory_documents RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS |
1998-04-07 |
update statutory_documents RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS |
1998-03-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/97 |
1997-07-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/97 |
1997-05-13 |
update statutory_documents ALTER MEM AND ARTS 04/04/97 |
1997-02-11 |
update statutory_documents RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS |
1997-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-02-05 |
update statutory_documents RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS |
1996-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-03-01 |
update statutory_documents RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS |
1995-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1994-04-26 |
update statutory_documents RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS |
1994-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1993-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-03-15 |
update statutory_documents RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS |
1993-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1992-02-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-02-17 |
update statutory_documents RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS |
1992-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91 |
1991-02-16 |
update statutory_documents RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS |
1991-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/90 |
1990-12-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-13 |
update statutory_documents RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS |
1990-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89 |
1989-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1989-03-01 |
update statutory_documents RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS |
1988-06-20 |
update statutory_documents RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS |
1988-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87 |
1987-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-28 |
update statutory_documents RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS |
1987-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1963-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |