Date | Description |
2024-11-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-11-23 |
update statutory_documents ADOPT ARTICLES 11/11/2024 |
2024-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026163930005 |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/24, NO UPDATES |
2023-10-07 |
delete company_previous_name BERKELEY HOUSE LIMITED |
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 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-22 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ROBERT JAMES CASEY |
2022-11-22 |
update statutory_documents DIRECTOR APPOINTED MR NATHAN ASH |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-17 |
delete chiefcommercialofficer Laura Burgess |
2022-08-17 |
insert chiefcommercialofficer Laura Owen |
2022-08-17 |
insert otherexecutives Maria Persia |
2022-08-17 |
delete person Laura Burgess |
2022-08-17 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-08-17 |
insert career_pages_linkeddomain cookiedatabase.org |
2022-08-17 |
insert casestudy_pages_linkeddomain cookiedatabase.org |
2022-08-17 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-08-17 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-08-17 |
insert management_pages_linkeddomain cookiedatabase.org |
2022-08-17 |
insert person Laura Owen |
2022-08-17 |
insert person Maria Persia |
2022-08-17 |
insert terms_pages_linkeddomain cookiedatabase.org |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES |
2022-04-05 |
delete about_pages_linkeddomain cookiedatabase.org |
2022-04-05 |
delete career_pages_linkeddomain cookiedatabase.org |
2022-04-05 |
delete casestudy_pages_linkeddomain cookiedatabase.org |
2022-04-05 |
delete contact_pages_linkeddomain cookiedatabase.org |
2022-04-05 |
delete index_pages_linkeddomain cookiedatabase.org |
2022-04-05 |
delete management_pages_linkeddomain cookiedatabase.org |
2022-04-05 |
delete terms_pages_linkeddomain cookiedatabase.org |
2022-02-13 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-02-13 |
insert address 2, St. John Street, Chester, CH1 1DA, England, United Kingdom |
2022-02-13 |
insert casestudy_pages_linkeddomain cookiedatabase.org |
2022-02-13 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-02-13 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-02-13 |
insert management_pages_linkeddomain cookiedatabase.org |
2022-02-13 |
insert terms_pages_linkeddomain cookiedatabase.org |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update num_mort_charges 3 => 4 |
2021-07-07 |
update num_mort_outstanding 0 => 1 |
2021-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026163930004 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-06 |
insert finance_emails ac..@wearearmstrong.com |
2021-02-06 |
delete address Pulford House
Bell Meadow Business Park
Park Lane
Chester CH4 9EP
United Kingdom |
2021-02-06 |
delete address Suite 10, Dodleston House, Bell Meadows Business Park, Park Lane, Pulford, Chester CH4 9DG, England |
2021-02-06 |
delete contact_pages_linkeddomain google.co.uk |
2021-02-06 |
delete registration_number 2616313 |
2021-02-06 |
insert address 2 St. John Street
Chester
CH1 1DA |
2021-02-06 |
insert address 2 St. John Street Chester CH1 1DA , England |
2021-02-06 |
insert alias The Armstrong Partnership Ltd. |
2021-02-06 |
insert contact_pages_linkeddomain google.com |
2021-02-06 |
insert email ac..@wearearmstrong.com |
2021-02-06 |
insert registration_number 02616393 |
2021-02-06 |
update primary_contact Pulford House
Bell Meadow Business Park
Park Lane
Chester CH4 9EP
United Kingdom => 2 St. John Street
Chester
CH1 1DA |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address 2 ST. JOHN STREET CHESTER UNITED KINGDOM CH1 1AA |
2020-12-07 |
insert address 2 ST. JOHN STREET CHESTER ENGLAND CH1 1DA |
2020-12-07 |
update registered_address |
2020-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2020 FROM
2 ST. JOHN STREET
CHESTER
CH1 1AA
UNITED KINGDOM |
2020-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE ARMSTRONG PARTNERSHIP (HOLDINGS) LIMITED / 02/06/2020 |
2020-07-08 |
delete address GROUND FLOOR SUITE, PULFORD HOUSE BELL MEADOW BUSINESS PARK, PARK LANE PULFORD CHESTER ENGLAND CH4 9EP |
2020-07-08 |
insert address 2 ST. JOHN STREET CHESTER UNITED KINGDOM CH1 1AA |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-08 |
update registered_address |
2020-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2020 FROM
GROUND FLOOR SUITE, PULFORD HOUSE BELL MEADOW BUSINESS PARK, PARK LANE
PULFORD
CHESTER
CH4 9EP
ENGLAND |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
2019-12-19 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-12-12 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-19 |
delete personal_emails al..@wearearmstrong.com |
2019-09-19 |
delete personal_emails da..@wearearmstrong.com |
2019-09-19 |
delete address Bell Meadow Business Park
Pulford House
Park Lane, Pulford
Chester, CH4 9EP |
2019-09-19 |
delete address Pulford House,
Bell Meadow Business Park,
Park Lane, Pulford, Chester, CH4 9DG |
2019-09-19 |
delete contact_pages_linkeddomain plus.google.com |
2019-09-19 |
delete email al..@wearearmstrong.com |
2019-09-19 |
delete email da..@wearearmstrong.com |
2019-09-19 |
delete email gu..@wearearmstrong.com |
2019-09-19 |
delete index_pages_linkeddomain plus.google.com |
2019-09-19 |
delete index_pages_linkeddomain t.co |
2019-09-19 |
delete person Alex Owen |
2019-09-19 |
delete person Daniel Owen |
2019-09-19 |
delete person Guy Hamer |
2019-09-19 |
delete phone +44 (0)1244 563 163 |
2019-09-19 |
delete phone +44 (0)1244 563 165 |
2019-09-19 |
delete phone +44 (0)1244 563 166 |
2019-09-19 |
insert address Pulford House
Bell Meadow Business Park
Park Lane
Chester CH4 9EP
United Kingdom |
2019-09-19 |
insert contact_pages_linkeddomain google.co.uk |
2019-09-19 |
update primary_contact Bell Meadow Business Park
Pulford House
Park Lane, Pulford
Chester, CH4 9EP => Pulford House
Bell Meadow Business Park
Park Lane
Chester CH4 9EP
United Kingdom |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
2018-11-01 |
update statutory_documents DIRECTOR APPOINTED MR PAUL O'BRIEN |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update num_mort_outstanding 1 => 0 |
2018-10-07 |
update num_mort_satisfied 2 => 3 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-02 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL ARMSTRONG OWEN |
2018-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ARMSTRONG PARTNERSHIP (HOLDINGS) LIMITED |
2018-08-02 |
update statutory_documents CESSATION OF DEREK ARMSTRONG OWEN AS A PSC |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK OWEN |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK OWEN |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-14 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ARMSTRONG OWEN |
2017-04-27 |
delete address SUITE 10 DODLESTON HOUSE BELL MEADOW BUSINESSS PARK, PARK LANE PULFORD CHESTER CH4 9DG |
2017-04-27 |
insert address GROUND FLOOR SUITE, PULFORD HOUSE BELL MEADOW BUSINESS PARK, PARK LANE PULFORD CHESTER ENGLAND CH4 9EP |
2017-04-27 |
update registered_address |
2017-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM
SUITE 10 DODLESTON HOUSE
BELL MEADOW BUSINESSS PARK, PARK LANE PULFORD
CHESTER
CH4 9DG |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-06-08 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-05-18 |
update statutory_documents 18/05/16 FULL LIST |
2015-08-13 |
update num_mort_outstanding 3 => 1 |
2015-08-13 |
update num_mort_satisfied 0 => 2 |
2015-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-06-09 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-05-18 |
update statutory_documents 18/05/15 FULL LIST |
2014-10-07 |
delete company_previous_name GREENGAGE PROPERTY DEVELOPMENTS LIMITED |
2014-06-07 |
delete address SUITE 10 DODLESTON HOUSE BELL MEADOW BUSINESSS PARK, PARK LANE PULFORD CHESTER UNITED KINGDOM CH4 9DG |
2014-06-07 |
insert address SUITE 10 DODLESTON HOUSE BELL MEADOW BUSINESSS PARK, PARK LANE PULFORD CHESTER CH4 9DG |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-06-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-05-20 |
update statutory_documents 18/05/14 FULL LIST |
2014-05-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address 3 GREY FRIARS CHESTER CHESHIRE CH1 2NW |
2013-08-01 |
insert address SUITE 10 DODLESTON HOUSE BELL MEADOW BUSINESSS PARK, PARK LANE PULFORD CHESTER UNITED KINGDOM CH4 9DG |
2013-08-01 |
insert company_previous_name SCARLET ARCH LIMITED |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update name SCARLET ARCH LIMITED => THE ARMSTRONG PARTNERSHIP LIMITED |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-08-01 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
3 GREY FRIARS
CHESTER
CHESHIRE
CH1 2NW |
2013-07-18 |
update statutory_documents COMPANY NAME CHANGED SCARLET ARCH LIMITED
CERTIFICATE ISSUED ON 18/07/13 |
2013-07-12 |
update statutory_documents SECRETARY APPOINTED MR DEREK ARMSTRONG OWEN |
2013-07-12 |
update statutory_documents 18/05/13 FULL LIST |
2013-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA JONES |
2013-07-08 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-05-18 => 2012-05-18 |
2013-06-21 |
update returns_next_due_date 2012-06-15 => 2013-06-15 |
2012-06-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents 18/05/12 FULL LIST |
2012-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARA LOUISE JONES / 18/05/2012 |
2012-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL JONES |
2011-08-23 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-08-18 |
update statutory_documents CURREXT FROM 30/11/2011 TO 31/12/2011 |
2011-07-14 |
update statutory_documents 18/05/11 FULL LIST |
2010-10-19 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-06-03 |
update statutory_documents 18/05/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ARMSTRONG OWEN / 15/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID JONES / 15/05/2010 |
2010-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA OWEN |
2010-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA JONES |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ARMSTRONG OWEN / 23/11/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID JONES / 23/11/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPA OWEN / 23/11/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE JONES / 23/11/2009 |
2009-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2009 FROM
THE ROOKERY GORDON LANE
BACKFORD
CHESTER
CH2 4DG |
2009-08-05 |
update statutory_documents COMPANY NAME CHANGED BHL MARKETING LIMITED
CERTIFICATE ISSUED ON 06/08/09 |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
2009-06-16 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-06-17 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK OWEN / 27/05/2008 |
2007-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
2006-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-06-01 |
update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-25 |
update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
2005-03-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04 |
2005-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-22 |
update statutory_documents SECRETARY RESIGNED |
2004-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
2003-09-05 |
update statutory_documents COMPANY NAME CHANGED
BERKELEY HOUSE LIMITED
CERTIFICATE ISSUED ON 05/09/03 |
2003-06-09 |
update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-10 |
update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
2002-03-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
2001-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-06-26 |
update statutory_documents RETURN MADE UP TO 03/06/00; NO CHANGE OF MEMBERS |
2000-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS |
1999-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-07-31 |
update statutory_documents RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS |
1998-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-07-11 |
update statutory_documents RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS |
1997-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-06-19 |
update statutory_documents RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS |
1996-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-06-06 |
update statutory_documents RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS |
1995-02-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/94 |
1994-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/94 FROM:
BRIDGE FARM
SEAHILL ROAD
SAVGHALL , CHESTER
ENGLAND , CH1 6BJ |
1994-09-05 |
update statutory_documents COMPANY NAME CHANGED
GREENGAGE PROPERTY DEVELOPMENTS
LIMITED
CERTIFICATE ISSUED ON 06/09/94 |
1994-06-16 |
update statutory_documents RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS |
1994-03-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/93 |
1993-05-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-05-21 |
update statutory_documents RETURN MADE UP TO 03/06/93; NO CHANGE OF MEMBERS |
1993-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1992-11-24 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/05 |
1992-05-28 |
update statutory_documents RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS |
1992-05-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
1992-01-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1991-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-10 |
update statutory_documents COMPANY NAME CHANGED
INFORMCAUSE LIMITED
CERTIFICATE ISSUED ON 11/09/91 |
1991-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/91 FROM:
2 BACHES ST
LONDON
N1 6UB |
1991-08-20 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-08-20 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-16 |
update statutory_documents ADOPT MEM AND ARTS 03/06/91 |
1991-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |