Date | Description |
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 |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES |
2023-04-07 |
delete address BORE HILL FARM BIODIGESTER DEVERILL ROAD WARMINSTER WILTSHIRE ENGLAND BA12 8FB |
2023-04-07 |
insert address FURLONG FARM UPPER SOUTH WRAXALL BRADFORD-ON-AVON ENGLAND BA15 2SA |
2023-04-07 |
update registered_address |
2023-02-25 |
delete address The House ()
En-suite 1
En-suite 2 |
2023-01-13 |
insert address The House ()
En-suite 1
En-suite 2 |
2022-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2022 FROM
BORE HILL FARM BIODIGESTER DEVERILL ROAD
WARMINSTER
WILTSHIRE
BA12 8FB
ENGLAND |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update num_mort_outstanding 3 => 1 |
2022-06-07 |
update num_mort_satisfied 15 => 17 |
2022-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001051390016 |
2022-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001051390017 |
2022-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-12 |
update statutory_documents ADOPT ARTICLES 26/04/2022 |
2022-04-23 |
delete address En-suite 1
En-suite 2
Ground-Floor - Detail |
2022-03-23 |
insert address En-suite 1
En-suite 2
Ground-Floor - Detail |
2022-02-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK MINTER / 02/09/2020 |
2022-02-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOBY GEORGE MINTER / 02/09/2020 |
2022-02-15 |
update statutory_documents CESSATION OF THOMAS FREDERICK DENT MINTER AS A PSC |
2022-02-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FREDERICK DENT MINTER |
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 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES |
2021-09-07 |
update num_mort_outstanding 4 => 3 |
2021-09-07 |
update num_mort_satisfied 14 => 15 |
2021-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001051390018 |
2021-08-07 |
update num_mort_outstanding 5 => 4 |
2021-08-07 |
update num_mort_satisfied 13 => 14 |
2021-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001051390015 |
2021-06-07 |
insert address Bore Hill Farm Biodigester, Deverill Road, Warminster, BA12 8FB, UK |
2021-06-07 |
insert address Trevaunance Cove
St Agnes
Cornwall
TR5 0RZ |
2021-06-07 |
insert index_pages_linkeddomain aggiesurfshop.com |
2021-06-07 |
insert index_pages_linkeddomain alexscheele.co.uk |
2021-06-07 |
insert index_pages_linkeddomain driftwoodspars.com |
2021-06-07 |
insert index_pages_linkeddomain edenproject.com |
2021-06-07 |
insert index_pages_linkeddomain google.com |
2021-06-07 |
insert index_pages_linkeddomain korukayaking.co.uk |
2021-06-07 |
insert index_pages_linkeddomain newquayadventurecentre.com |
2021-06-07 |
insert index_pages_linkeddomain nmmc.co.uk |
2021-06-07 |
insert index_pages_linkeddomain southwestcoastpath.org.uk |
2021-06-07 |
insert index_pages_linkeddomain surf-lessons.co.uk |
2021-06-07 |
insert index_pages_linkeddomain tate.org.uk |
2021-06-07 |
insert index_pages_linkeddomain thebikebarn.org |
2021-06-07 |
insert index_pages_linkeddomain wtwcinemas.co.uk |
2021-06-07 |
insert registration_number 00105139 |
2021-06-07 |
update robots_txt_status www.cliffhollow.com: 404 => 200 |
2021-06-07 |
delete sic_code 55209 - Other holiday and other collective accommodation |
2021-06-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES |
2021-04-12 |
delete source_ip 164.132.51.126 |
2021-04-12 |
insert source_ip 5.134.14.49 |
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 |
2021-01-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete sic_code 64209 - Activities of other holding companies n.e.c. |
2020-10-30 |
insert sic_code 55209 - Other holiday and other collective accommodation |
2020-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
2020-07-07 |
delete address 3 FARLEIGH HOUSE FROME ROAD BRADFORD-ON-AVON WILTSHIRE BA15 1LE |
2020-07-07 |
insert address BORE HILL FARM BIODIGESTER DEVERILL ROAD WARMINSTER WILTSHIRE ENGLAND BA12 8FB |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update registered_address |
2020-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2020 FROM
3 FARLEIGH HOUSE
FROME ROAD
BRADFORD-ON-AVON
WILTSHIRE
BA15 1LE |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-19 |
delete source_ip 212.69.202.148 |
2018-09-19 |
insert source_ip 164.132.51.126 |
2018-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
2017-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOBY GEORGE MINTER / 01/09/2017 |
2017-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY GEORGE MINTER / 14/09/2017 |
2017-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY GEORGE MINTER / 14/09/2017 |
2017-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOBY GEORGE MINTER / 14/09/2017 |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-04-16 |
delete phone 01225 309070 |
2016-04-16 |
insert phone 07979 648695 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update num_mort_outstanding 10 => 5 |
2015-11-08 |
update num_mort_satisfied 8 => 13 |
2015-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2015-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2015-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2015-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-18 |
update statutory_documents 01/09/15 FULL LIST |
2015-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GAYE MINTER / 26/04/2015 |
2015-09-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TOBY GEORGE MINTER / 26/04/2015 |
2015-08-10 |
update num_mort_charges 17 => 18 |
2015-08-10 |
update num_mort_outstanding 9 => 10 |
2015-06-26 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 001051390018 |
2015-04-07 |
update num_mort_outstanding 10 => 9 |
2015-04-07 |
update num_mort_satisfied 7 => 8 |
2015-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 3 FARLEIGH HOUSE FROME ROAD BRADFORD-ON-AVON WILTSHIRE UNITED KINGDOM BA15 1LE |
2014-10-07 |
insert address 3 FARLEIGH HOUSE FROME ROAD BRADFORD-ON-AVON WILTSHIRE BA15 1LE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-26 |
update statutory_documents 01/09/14 FULL LIST |
2014-08-07 |
update num_mort_charges 14 => 17 |
2014-08-07 |
update num_mort_outstanding 9 => 10 |
2014-08-07 |
update num_mort_satisfied 5 => 7 |
2014-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2014-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001051390016 |
2014-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001051390017 |
2014-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001051390015 |
2014-07-07 |
update num_mort_charges 13 => 14 |
2014-07-07 |
update num_mort_outstanding 8 => 9 |
2014-06-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001051390014 |
2014-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-02 |
update statutory_documents 01/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-10 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-10-08 => 2013-09-29 |
2012-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-09-21 |
update statutory_documents 01/09/12 FULL LIST |
2012-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GAYE MINTER / 01/09/2012 |
2012-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2012 FROM
LION HOUSE
72-75 RED LION STREET
LONDON
WC1R 4GB |
2011-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2011-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2011-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2011-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2011-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-11-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-11-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-11-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-11-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-11-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-11-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-09-29 |
update statutory_documents 10/09/11 FULL LIST |
2010-09-13 |
update statutory_documents 10/09/10 FULL LIST |
2010-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2009-11-11 |
update statutory_documents 26/10/09 FULL LIST |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK MINTER / 01/10/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY GEORGE MINTER / 01/10/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GAYE MINTER / 01/10/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA JEANNE MINTER / 01/10/2009 |
2009-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-05-12 |
update statutory_documents GBP IC 41430.25/36470.25
05/11/07
GBP SR 19840@0.25=4960 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2008-03-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-01-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07 |
2007-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
2004-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-24 |
update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
2003-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2001-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
2001-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/01 FROM:
9 NEWBURY STREET
LONDON
EC1A 7HU |
2001-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-04 |
update statutory_documents SECRETARY RESIGNED |
2001-04-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-12-08 |
update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
2000-10-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-10-10 |
update statutory_documents ALTER ARTICLES 04/09/00 |
2000-10-09 |
update statutory_documents £ IC 74500/41431
04/10/00
£ SR 94279@.25=23569
£ SR 300@10=3000
£ SR 6500@1=6500 |
2000-10-02 |
update statutory_documents £ IC 152500/74500
04/09/00
£ SR 78000@1=78000 |
2000-09-20 |
update statutory_documents ALTER ARTICLES 04/09/00 |
2000-09-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
1999-10-28 |
update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
1999-09-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-06 |
update statutory_documents SECRETARY RESIGNED |
1998-11-06 |
update statutory_documents RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS |
1998-10-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1997-11-07 |
update statutory_documents RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS |
1997-10-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1996-11-11 |
update statutory_documents RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS |
1996-10-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1995-11-08 |
update statutory_documents RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS |
1995-11-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1994-11-09 |
update statutory_documents RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS |
1994-10-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1993-11-23 |
update statutory_documents RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS |
1993-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/92 |
1992-11-10 |
update statutory_documents RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS |
1992-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-08-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/91 |
1991-12-02 |
update statutory_documents RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS |
1991-10-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-01-10 |
update statutory_documents RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS |
1990-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-06-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-11-21 |
update statutory_documents RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS |
1989-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-01-12 |
update statutory_documents RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS |
1989-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-03-17 |
update statutory_documents RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS |
1988-03-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1988-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/88 FROM:
ALDINE HOUSE
33 WELBECK ST
LONDON
W1M 8LX |
1986-12-29 |
update statutory_documents RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS |
1986-11-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1909-09-27 |
update statutory_documents CERTIFICATE OF INCORPORATION |