DOVE NEST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-26 delete person Gemma Cassidy
2024-03-26 delete person Kat Poynton
2024-03-26 delete person Mark Barrow
2024-03-26 delete person Mike Jewett
2024-03-26 insert person Avis Brett
2024-03-26 insert person Catherine Bewick
2024-03-26 insert person Matt Dyer
2024-03-26 insert person Mel Puskullu
2024-03-26 insert person Pip Atkinson
2024-03-26 update person_title Heather Shaw: Programme Manager => Delivery Manager
2024-03-26 update person_title Rachael Harrison: Leadership / Consultant => Consultant
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-01-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-08 insert client Speedy Services
2022-09-08 update person_title Dave Moore: Co Founder and CEO; Director => Co Founder and Chairman; Director
2022-05-09 insert coo Graham Murphy
2022-05-09 update person_title Graham Murphy: Director of Apprenticeships; Director => Operations Director; Director
2022-03-09 delete ceo Dave Moore
2022-03-09 insert cfo Beth Burrow
2022-03-09 insert managingdirector Jenny Jones
2022-03-09 insert client The Works
2022-03-09 update person_title Beth Burrow: Member of the Association of Accounting Technicians Beth; Director => Finance Director; Director
2022-03-09 update person_title Dave Moore: CEO; Director => Co Founder and CEO; Director
2022-03-09 update person_title Graham Murphy: Director => Director of Apprenticeships; Director
2022-03-09 update person_title Jenny Jones: Director => Managing Director; Director
2022-03-09 update person_title Karen Moore: Co - Founder; Director => Co - Founder; Co Founder and Director; Director
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-08 insert otherexecutives Graham Murphy
2021-12-08 insert person Graham Murphy
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-07 delete otherexecutives Vince Hannant
2020-10-07 delete person Vince Hannant
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT HANNANT
2020-06-03 update statutory_documents TERMINATE DIR APPOINTMENT
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-02 delete index_pages_linkeddomain dovenestapprenticeships.co.uk
2020-02-02 delete person Damian Brockway
2020-02-02 delete service_pages_linkeddomain dovenestapprenticeships.co.uk
2020-02-02 insert client Thames Water
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-10 update statutory_documents DIRECTOR APPOINTED MR GRAHAM MURPHY
2019-12-03 delete otherexecutives Andy Bailey
2019-12-03 delete otherexecutives Chris Jones
2019-12-03 delete otherexecutives Dave Wilson
2019-12-03 delete career_pages_linkeddomain linkedin.com
2019-12-03 delete person Andy Bailey
2019-12-03 delete person Caroline Oldham
2019-12-03 delete person Chris Jones
2019-12-03 delete person Colin Hodgson
2019-12-03 delete person Dave Wilson
2019-12-03 delete person Ian Anderton
2019-12-03 delete person Jane Edmondson
2019-12-03 delete person Jessica Bird
2019-12-03 delete person Peter Gregson
2019-12-03 delete person Rebekah Beadle
2019-11-02 delete about_pages_linkeddomain outrightevents.co.uk
2019-11-02 delete career_pages_linkeddomain outrightevents.co.uk
2019-11-02 delete casestudy_pages_linkeddomain outrightevents.co.uk
2019-11-02 delete client_pages_linkeddomain outrightevents.co.uk
2019-11-02 delete contact_pages_linkeddomain outrightevents.co.uk
2019-11-02 delete index_pages_linkeddomain outrightevents.co.uk
2019-11-02 delete management_pages_linkeddomain outrightevents.co.uk
2019-11-02 delete service_pages_linkeddomain outrightevents.co.uk
2019-11-02 insert address Millness Lane, Crooklands, Milnthorpe LA7 7NS
2019-11-02 insert contact_pages_linkeddomain linkedin.com
2019-08-04 delete career_pages_linkeddomain goo.gl
2019-08-04 insert career_pages_linkeddomain linkedin.com
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIERAN MACCOURT
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-14 insert career_pages_linkeddomain goo.gl
2018-12-06 update num_mort_outstanding 4 => 2
2018-12-06 update num_mort_satisfied 6 => 8
2018-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-10-07 update num_mort_charges 9 => 10
2018-10-07 update num_mort_satisfied 5 => 6
2018-08-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015885470010
2018-07-07 update num_mort_outstanding 5 => 4
2018-07-07 update num_mort_satisfied 4 => 5
2018-06-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-06-07 update num_mort_outstanding 6 => 5
2018-06-07 update num_mort_satisfied 3 => 4
2018-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-07 update num_mort_charges 8 => 9
2018-05-07 update num_mort_outstanding 5 => 6
2018-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015885470009
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-29 delete index_pages_linkeddomain psyence.co
2017-10-29 insert index_pages_linkeddomain dovenestapprenticeships.co.uk
2017-09-19 insert service_pages_linkeddomain dovenestapprenticeships.co.uk
2017-07-08 delete otherexecutives Hanna Armstrong
2017-07-08 delete person Hanna Armstrong
2017-07-08 insert person Jessica Bird
2017-05-22 delete source_ip 185.25.240.234
2017-05-22 insert source_ip 185.25.240.192
2017-05-08 update statutory_documents DIRECTOR APPOINTED MR KIERAN FRANCIS MACCOURT
2017-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH MARGARET MOORE / 02/05/2017
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-02 delete person Rebecca Shaw
2016-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL ROSS
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-14 delete chro Andrew Stephenson
2016-04-14 update person_title Andrew Stephenson: HR Director => HR Director, DFS
2016-03-10 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-10 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-23 update statutory_documents 14/02/16 FULL LIST
2016-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BOOKLESS
2016-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAMS
2016-01-29 insert index_pages_linkeddomain psyence.co
2016-01-29 insert person Damian Brockway
2016-01-22 update statutory_documents DIRECTOR APPOINTED MR JOHN HOWARD BOOKLESS
2015-12-31 delete fax +44(0) 15395 67998
2015-12-31 delete source_ip 185.25.240.192
2015-12-31 insert fax +44(0) 15395 68838
2015-12-31 insert source_ip 185.25.240.234
2015-12-04 update website_status Disallowed => OK
2015-12-04 delete index_pages_linkeddomain mpmagazine.com
2015-12-04 delete source_ip 37.128.189.185
2015-12-04 insert address 95 King Street, Lancaster, LA1 1RH
2015-12-04 insert client Kier
2015-12-04 insert client Laing O'Rourke
2015-12-04 insert client Rexam
2015-12-04 insert client SIG
2015-12-04 insert client Santander
2015-12-04 insert index_pages_linkeddomain facebook.com
2015-12-04 insert index_pages_linkeddomain outrightevents.co.uk
2015-12-04 insert index_pages_linkeddomain twitter.com
2015-12-04 insert index_pages_linkeddomain wearebfi.co.uk
2015-12-04 insert registration_number 1588 547
2015-12-04 insert source_ip 185.25.240.192
2015-10-12 update website_status FlippedRobots => Disallowed
2015-09-23 update website_status Disallowed => FlippedRobots
2015-08-26 update website_status FlippedRobots => Disallowed
2015-07-27 update website_status Disallowed => FlippedRobots
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-22 update website_status FlippedRobots => Disallowed
2015-06-02 update website_status Disallowed => FlippedRobots
2015-06-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-05-01 update website_status FlippedRobots => Disallowed
2015-04-12 update website_status Disallowed => FlippedRobots
2015-04-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-15 update website_status FlippedRobots => Disallowed
2015-03-05 update statutory_documents 14/02/15 FULL LIST
2015-02-25 update website_status Disallowed => FlippedRobots
2015-02-10 update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH MARGARET MOORE
2015-02-10 update statutory_documents DIRECTOR APPOINTED MR DANIEL ROBERT ROSS
2015-02-10 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER HAZEL JONES
2015-01-17 update website_status FlippedRobots => Disallowed
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update website_status Disallowed => FlippedRobots
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-27 update website_status FlippedRobots => Disallowed
2014-11-09 update website_status Disallowed => FlippedRobots
2014-10-11 update website_status FlippedRobots => Disallowed
2014-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL TOMLINSON
2014-09-22 update website_status Disallowed => FlippedRobots
2014-08-15 update website_status FlippedRobots => Disallowed
2014-07-22 update website_status Disallowed => FlippedRobots
2014-06-17 update website_status FlippedRobots => Disallowed
2014-06-05 update website_status Disallowed => FlippedRobots
2014-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BOLAND
2014-05-02 update website_status FlippedRobots => Disallowed
2014-04-22 update website_status Disallowed => FlippedRobots
2014-04-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-04-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-03-20 update website_status FlippedRobots => Disallowed
2014-03-05 update statutory_documents 14/02/14 FULL LIST
2014-02-28 update website_status Disallowed => FlippedRobots
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-26 update website_status FlippedRobots => Disallowed
2013-12-16 update website_status OK => FlippedRobots
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-07 delete source_ip 37.128.189.178
2013-07-07 insert source_ip 37.128.189.185
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-24 update num_mort_outstanding 6 => 5
2013-06-24 update num_mort_satisfied 2 => 3
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update num_mort_charges 7 => 8
2013-06-21 update num_mort_outstanding 5 => 6
2013-05-15 delete casestudy_pages_linkeddomain vimeo.com
2013-05-15 delete index_pages_linkeddomain vimeo.com
2013-04-15 update statutory_documents DIRECTOR APPOINTED MR STEVEN KENNETH ADAMS
2013-03-05 update statutory_documents 14/02/13 FULL LIST
2013-02-02 update website_status OK
2013-01-28 update website_status FlippedRobotsTxt
2012-12-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-02 update statutory_documents DIRECTOR APPOINTED VINCENT PAUL HANNANT
2012-03-02 update statutory_documents 14/02/12 FULL LIST
2011-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD CREED
2011-11-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-01 update statutory_documents 14/02/11 FULL LIST
2010-09-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE BRADLEY
2010-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY WOODWARD
2010-07-01 update statutory_documents DIRECTOR APPOINTED DANIEL STEWART TOMLINSON
2010-07-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL BOLAND
2010-03-02 update statutory_documents 14/02/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STEPHEN BRADLEY / 02/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MATTHEW CREED / 02/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MOORE / 02/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUCE PARKER / 02/03/2010
2009-11-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-03-16 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-07 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-25 update statutory_documents £ IC 1499/1310 02/01/08 £ SR 899@.1=89 £ SR 100@1=100
2008-01-08 update statutory_documents DIRECTOR RESIGNED
2007-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-12 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-21 update statutory_documents £ IC 1937/1499 25/01/07 £ SR 4@.1 £ SR 438@1=438
2007-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 18 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AB
2006-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-10 update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-10-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-30 update statutory_documents NC INC ALREADY ADJUSTED 28/04/03
2004-09-30 update statutory_documents NEW SECRETARY APPOINTED
2004-09-30 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-30 update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-09-30 update statutory_documents £ NC 22000/23800 28/04/
2004-09-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-20 update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-03-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2002-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-25 update statutory_documents RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-18 update statutory_documents RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-17 update statutory_documents RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-04-28 update statutory_documents RETURN MADE UP TO 18/03/99; CHANGE OF MEMBERS
1999-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-25 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-16 update statutory_documents RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1997-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 41 CRESCENT ROAD WINDERMERE CUMBRIA LA23 1BL
1997-09-24 update statutory_documents DIRECTOR RESIGNED
1997-03-26 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1997-03-26 update statutory_documents RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS
1996-09-06 update statutory_documents RETURN MADE UP TO 08/06/96; CHANGE OF MEMBERS
1996-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-11-01 update statutory_documents £ NC 1000/22000 29/09/
1995-06-22 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-21 update statutory_documents RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS
1995-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/95 FROM: POSTAL BUILDINGS ASH STREET WINDERMERE CUMBRIA LA23 3EB
1994-06-09 update statutory_documents RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS
1994-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-08-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-21 update statutory_documents RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS
1993-06-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-02-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1992-06-15 update statutory_documents RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS
1992-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-08-09 update statutory_documents RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS
1991-05-14 update statutory_documents RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS
1991-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-06-29 update statutory_documents RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS
1990-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-07-11 update statutory_documents NC INC ALREADY ADJUSTED
1989-07-11 update statutory_documents £ NC 100/1000 26/06/8
1989-06-30 update statutory_documents RETURN MADE UP TO 08/07/89; FULL LIST OF MEMBERS
1989-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-01-26 update statutory_documents NEW DIRECTOR APPOINTED
1989-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-07-07 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/88
1988-07-07 update statutory_documents COMPANY NAME CHANGED CUMBRIA OUTDOOR PURSUITS LIMITED CERTIFICATE ISSUED ON 08/07/88
1988-06-16 update statutory_documents RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS
1988-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1987-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-04-17 update statutory_documents RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS
1986-07-11 update statutory_documents DIRECTOR RESIGNED
1986-07-11 update statutory_documents RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS
1986-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85
1982-03-02 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/03/82
1981-12-21 update statutory_documents MEMORANDUM OF ASSOCIATION
1981-09-30 update statutory_documents CERTIFICATE OF INCORPORATION
1981-09-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION