NUVIAS UC - 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
2023-10-20 delete chiefcommercialofficer Nick Waldeck
2023-10-20 insert chiefcommercialofficer Wayne Gratton
2023-10-20 insert cio Mike Curtis
2023-10-20 delete address 24 Bd Gallieni 92130 Issy-les-Moulineaux
2023-10-20 delete career_pages_linkeddomain google.com
2023-10-20 delete person Mark Purdom
2023-10-20 delete person Nick Waldeck
2023-10-20 delete person Paul Fowler
2023-10-20 delete phone +33 1 80 77 02 70
2023-10-20 insert person Wayne Gratton
2023-10-20 update person_title Mike Curtis: COO => CIO; COO
2023-10-20 update person_title Sarah Read: People & Development Manager / Sales Support; People and Development Manager => People and Development Manager
2023-09-17 delete managingdirector Dietmar Kraume
2023-09-17 insert cmo Kate Farrelly
2023-09-17 delete person Abi Quaintance
2023-09-17 delete person Alan Walcott
2023-09-17 delete person Alex Bushnell
2023-09-17 delete person Alex Wells
2023-09-17 delete person Carlton Thomas
2023-09-17 delete person Holly Exell
2023-09-17 delete person Jamie Shields
2023-09-17 delete person Liam Boyle
2023-09-17 delete person Taro Suzuki-Pedlar
2023-09-17 delete person Vicky Shoesmith
2023-09-17 insert person Max Stephen
2023-09-17 update person_title Adam Cuthbert: Head of Sales - North, Ireland & Scotland => Country Manager, North, Ireland & Scotland
2023-09-17 update person_title Aggelos Vlismas: Technical Apprentice - Technical Services; Technical Apprentice => Solutions Consultant
2023-09-17 update person_title Alex Churchill: Credit Controller => Payroll Assistant - Finance; Payroll Assistant
2023-09-17 update person_title Anna Dové: Account Manager => Product Sales Manager
2023-09-17 update person_title Charlotte Mincher: FPnA => Credit Control Team Leader
2023-09-17 update person_title Dietmar Kraume: Managing Director => Managing Director & Head of Services
2023-09-17 update person_title Fiona Cotton: Finance; Accountant => Commercial Manager; Finance
2023-09-17 update person_title Ian Hill: Technical Director / Commercial => Head of Innovation & Development; Head of Innovation & Development / Commercial
2023-09-17 update person_title John-James Worrall: UC / AV Technical Specialist => Senior UC / AV Technical Specialist
2023-09-17 update person_title Julien Collangettes: Sales Director, Europe; Head of Sales, Europe; Head of Europe => Head of Sales, Europe; Head of Sales, Southern Europe; Head of Europe
2023-09-17 update person_title Kate Farrelly: Marketing Team Lead, UK => Head of Marketing
2023-09-17 update person_title Nick Osman-Allu: Technical Services Director => Technical Services Director, Cloud Solutions
2023-09-17 update person_title Sam Turner: Purchasing & Vendor Operations Specialist => Vendor Operations Team Lead
2023-09-17 update person_title Sophie Deacon: Marketing Assistant => Marketing Executive
2023-08-15 delete cfo James Orton
2023-08-15 delete cio Stephen Davies
2023-08-15 delete cto Ian Hill
2023-08-15 delete person Carmen Schramm
2023-08-15 delete person Cath Wright
2023-08-15 delete person Cedric Bitenc
2023-08-15 delete person Dennis Smith
2023-08-15 delete person Gareth Prosser
2023-08-15 delete person Jak Barr
2023-08-15 delete person James Orton
2023-08-15 delete person Jenni Hill
2023-08-15 delete person Leopold Lenz
2023-08-15 delete person Lucy Mitchell
2023-08-15 delete person Lukas Masaitis
2023-08-15 delete person Talia Eaton
2023-08-15 delete person Valerie Jouffrault
2023-08-15 delete person Victor Lopez
2023-08-15 insert person Kerri Hammond
2023-08-15 update person_title Florian Pilon: UC Account Manager / Finance; UC Account Manager => UC Account Manager / Sales, UK & I; UC Account Manager
2023-08-15 update person_title Ian Hill: Technical Director => Technical Director / Commercial
2023-08-15 update person_title Luci Wigmore: Customer Success Administrator; Customer Success Administrator / Sales Support => Customer Success Administrator; Customer Success Administrator / Finance; Customer Success Administrator - Customer Success
2023-08-15 update person_title Natasha O'Connor: Vendor Manager / Marketing => Vendor Manager
2023-08-15 update person_title Sarah Read: People and Development Manager; People & Development Manager / Technical Services => People & Development Manager / Sales Support; People and Development Manager
2023-08-15 update person_title Stephen Davies: Head of IT => Head of IT / Marketing
2023-08-15 update person_title Tammy Seward: Sales Support Specialist => Sales Support Specialist / Sales, Benelux; Sales Support Specialist
2023-08-15 update person_title Vicky Shoesmith: RMA Lead Administrator / Commercial => RMA Lead Administrator
2023-08-15 update person_title Vinoth Balaji: Technical Support Engineer / Sales, Benelux => Technical Support Engineer
2023-08-15 update person_title Wesley de Roode: Business Development Manager; Business Development Manager / Alliance Technologies GmbH => Business Development Manager / Sales, France; Business Development Manager
2023-08-15 update person_title Will Stephens: Business Development Executive / Sales, France => Business Development Executive / Technical Services
2023-07-12 insert coo Mike Curtis
2023-07-12 insert person Ali Türköz
2023-07-12 insert person Andreas Galke
2023-07-12 insert person Anna Skolasinska-Barnett
2023-07-12 insert person Becky Morris
2023-07-12 insert person Beth Dowden
2023-07-12 insert person Chris Allen
2023-07-12 insert person Dafydd Williams
2023-07-12 insert person Kevin Mamerow
2023-07-12 insert person Mike Curtis
2023-07-12 insert person Sara Mansfield
2023-07-12 update person_description Gwyn Hicks => Gwyn Hicks
2023-07-12 update person_description James Orton => James Orton
2023-05-31 update statutory_documents DIRECTOR APPOINTED GWYN HICKS
2023-05-31 update statutory_documents DIRECTOR APPOINTED JOEL PETER CHIMOINDES
2023-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ORTON
2023-04-30 delete person Conor Bannister
2023-04-30 insert partner Akixi
2023-04-30 insert partner_pages_linkeddomain telsis.com
2023-04-30 insert person Josh Patton
2023-04-30 insert person Vicky Shoesmith
2023-04-30 update person_title Taro Suzuki-Pedlar: Vendor Management Analyst / Commercial => Vendor Management Analyst
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
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 4 => 5
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-03-30 delete ceo Jeremy Keefe
2023-03-30 delete cfo Cath Wright
2023-03-30 insert ceo Joel Chimoindes
2023-03-30 insert cfo Gwyn Hicks
2023-03-30 delete person Amy Harrap
2023-03-30 delete person Darryl Kinsey
2023-03-30 delete person Erich Rohrmayer
2023-03-30 delete person Jeremy Keefe
2023-03-30 delete person Leanne Skelton
2023-03-30 delete person Sam Humphrey
2023-03-30 delete source_ip 18.134.109.68
2023-03-30 delete source_ip 18.169.37.72
2023-03-30 insert person Falon Whiteley
2023-03-30 insert person Gwyn Hicks
2023-03-30 insert person Joel Chimoindes
2023-03-30 insert person Luci Wigmore
2023-03-30 insert person Paul Fowler
2023-03-30 insert source_ip 35.214.101.20
2023-03-30 update person_title Cath Wright: Finance Director => Business Improvement Process
2023-03-30 update person_title Claire Franklin: Head of Customer Success / Sales Support => Head of Customer Success
2023-03-30 update person_title Danielle Thomas: Management Accountant => Management Accountant - Distribution
2023-03-30 update person_title Molly-May Winterbourne: Business Operations Specialist => RMA Administrator
2023-03-30 update person_title Sagar Gandi: Dept. Managing Director & Head of Sales / Technical Services; Dept. Managing Director & Head of Sales; Alliance Technologies GmbH, a Nuvias UC Business => Dept. Managing Director & Head of Sales; Alliance
2023-03-30 update person_title Sarah Read: People & Development Manager => People and Development Manager; People & Development Manager / Technical Services; People & Development Manager - SLT
2023-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY KEEFE
2023-02-26 delete address All jobs Newbury Newbury Business Park RG14 2PZ
2023-02-26 delete person Scott McBain
2023-02-26 delete source_ip 13.41.130.244
2023-02-26 delete source_ip 18.169.195.190
2023-02-26 insert person Charlotte Piper
2023-02-26 insert person Megan Davies
2023-02-26 insert source_ip 18.134.109.68
2023-02-26 insert source_ip 18.169.37.72
2023-02-26 update person_title Sarah Read: HR Manager => People & Development Manager
2023-01-25 delete person Helen Krafts
2023-01-25 delete person Leah Harman
2023-01-25 delete person Sam Armstrong
2023-01-25 delete person Vicky Shoesmith
2023-01-25 delete person Violet Bishop
2023-01-25 delete source_ip 13.42.111.165
2023-01-25 delete source_ip 3.9.206.144
2023-01-25 insert address All jobs Newbury Newbury Business Park RG14 2PZ
2023-01-25 insert address Wotanstrasse 109 80639 München
2023-01-25 insert person Dennis Smith
2023-01-25 insert person Lachlan Jack
2023-01-25 insert person Lee Bowers
2023-01-25 insert person Rachel McCleary
2023-01-25 insert person Taro Suzuki-Pedlar
2023-01-25 insert phone +49 89 2152 538 0
2023-01-25 insert source_ip 13.41.130.244
2023-01-25 insert source_ip 18.169.195.190
2023-01-25 update person_title Alex Wells: Customer Service Advisor - Customer Services; Customer Service Advisor => Sales Order Process Advisor; Sales Order Process Advisor - Sales Support
2023-01-25 update person_title Amy Pusey: Head of Sales Support; Head of Sales Support - Sales, UK & I => Head of Sales Support; Head of Sales Support - Sales Support
2023-01-25 update person_title Claire Franklin: Head of Customer Services => Head of Customer Success / Sales Support
2023-01-25 update person_title Max Pocock: Customer Service Manager => Sales Order Process Team Lead
2023-01-25 update person_title Natasha O'Connor: Vendor Manager => Vendor Manager / Marketing
2023-01-25 update person_title Sara Scott: Customer Service Team Lead => Sales Order Support Specialist
2023-01-25 update person_title Stephen Davies: Head of IT / Customer Services; Head of IT - Internal IT & Development; Head of IT => Head of IT - Internal IT & Development; Head of IT
2022-12-24 delete about_pages_linkeddomain nuvias.com
2022-12-24 delete casestudy_pages_linkeddomain nuvias.com
2022-12-24 delete index_pages_linkeddomain nuvias.com
2022-12-24 delete index_pages_linkeddomain youtu.be
2022-12-24 delete management_pages_linkeddomain nuvias.com
2022-12-24 delete partner_pages_linkeddomain nuvias.com
2022-12-24 delete person Charlotte Bareham
2022-12-24 delete person Chloe Gibbs
2022-12-24 delete person Russell Cozens
2022-12-24 delete person Sam Phillips
2022-12-24 delete service_pages_linkeddomain nuvias.com
2022-12-24 delete source_ip 18.169.68.22
2022-12-24 delete source_ip 35.178.32.139
2022-12-24 insert about_pages_linkeddomain rigbygroupplc.com
2022-12-24 insert casestudy_pages_linkeddomain rigbygroupplc.com
2022-12-24 insert contact_pages_linkeddomain rigbygroupplc.com
2022-12-24 insert index_pages_linkeddomain rigbygroupplc.com
2022-12-24 insert management_pages_linkeddomain rigbygroupplc.com
2022-12-24 insert partner_pages_linkeddomain rigbygroupplc.com
2022-12-24 insert phone +33 1 73 28 09 09
2022-12-24 insert service_pages_linkeddomain rigbygroupplc.com
2022-12-24 insert source_ip 13.42.111.165
2022-12-24 insert source_ip 3.9.206.144
2022-12-24 insert terms_pages_linkeddomain rigbygroupplc.com
2022-12-24 update person_title Latanja Gill: Head of People & Talent; Head of People & Talent - Senior Leadership Team => Head of People & Talent; Head of People & Talent - SLT
2022-11-22 insert ceo Brenda van Breda
2022-11-22 insert cfo Brenda van Breda
2022-11-22 delete address 10 Rue Andras Beck 92360 Meudon
2022-11-22 delete person Amale Tijini
2022-11-22 delete person Anna Skolasinska-Barnett
2022-11-22 delete person Daniel Fernandez
2022-11-22 delete person Daniel Harris
2022-11-22 delete person Derek Abbass
2022-11-22 delete person Fredrik Grufman
2022-11-22 delete person Hamish Dodridge
2022-11-22 delete person Ralph Franklin
2022-11-22 delete person Roberth Rodriguez
2022-11-22 delete person Rosie Bovingdon
2022-11-22 delete person Scott Gregory
2022-11-22 delete source_ip 13.41.105.206
2022-11-22 delete source_ip 18.133.213.8
2022-11-22 insert address 24 Bd Gallieni 92130 Issy-les-Moulineaux
2022-11-22 insert person Alain Scheffmann
2022-11-22 insert person Amy Harrap
2022-11-22 insert person Brenda van Breda
2022-11-22 insert person Hans Sabel
2022-11-22 insert person Helen Krafts
2022-11-22 insert person Leanne Skelton
2022-11-22 insert person Martina Brandl
2022-11-22 insert person Nicole Mosley
2022-11-22 insert person Wesley de Roode
2022-11-22 insert source_ip 18.169.68.22
2022-11-22 insert source_ip 35.178.32.139
2022-11-22 update person_title Dustin James: Territory Manager / Sales, Nordics => Territory Manager
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068531090004
2022-10-22 delete address 10-12 Rue Andras Beck, 92360 Meudon, France
2022-10-22 delete address Swift House Hambridge Lane Newbury Berkshire RG14 5TN
2022-10-22 delete person Jade Tomlin
2022-10-22 delete person Luke Batson
2022-10-22 delete person Rachael Fox
2022-10-22 delete source_ip 18.168.32.124
2022-10-22 delete source_ip 18.168.237.247
2022-10-22 insert address Adamsway Mansfield Nottinghamshire NG18 4FL
2022-10-22 insert address Immeuble le Crossing 24-32 boulevard Galliéni 92130 - Issy-les-Moulineaux France
2022-10-22 insert contact_pages_linkeddomain linney.com
2022-10-22 insert index_pages_linkeddomain youtu.be
2022-10-22 insert source_ip 13.41.105.206
2022-10-22 insert source_ip 18.133.213.8
2022-09-20 delete source_ip 3.9.149.73
2022-09-20 delete source_ip 3.11.229.178
2022-09-20 insert source_ip 18.168.32.124
2022-09-20 insert source_ip 18.168.237.247
2022-09-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUVIAS UC HOLDINGS LIMITED
2022-09-02 update statutory_documents CESSATION OF NUVIAS GROUP LIMITED AS A PSC
2022-07-19 delete source_ip 18.134.77.183
2022-07-19 delete source_ip 18.134.127.225
2022-07-19 insert email no..@nuvias-uc.com
2022-07-19 insert source_ip 3.9.149.73
2022-07-19 insert source_ip 3.11.229.178
2022-06-18 delete source_ip 18.168.236.213
2022-06-18 delete source_ip 3.8.36.50
2022-06-18 insert source_ip 18.134.77.183
2022-06-18 insert source_ip 18.134.127.225
2022-05-18 delete partner Jabra
2022-05-18 delete partner Panasonic
2022-05-18 delete source_ip 18.169.1.188
2022-05-18 delete source_ip 3.10.202.47
2022-05-18 insert partner BlueJeans by Verizon
2022-05-18 insert partner Five9
2022-05-18 insert partner LG
2022-05-18 insert source_ip 18.168.236.213
2022-05-18 insert source_ip 3.8.36.50
2022-04-17 insert general_emails in..@alliance-teg.com
2022-04-17 delete source_ip 18.170.152.100
2022-04-17 delete source_ip 18.170.161.134
2022-04-17 insert email in..@alliance-teg.com
2022-04-17 insert phone +49 (6172) 2796 0
2022-04-17 insert source_ip 18.169.1.188
2022-04-17 insert source_ip 3.10.202.47
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-17 insert cfo Cath Wright
2022-03-17 delete source_ip 18.168.134.43
2022-03-17 delete source_ip 3.11.251.156
2022-03-17 insert alias NUVIAS UC UK LTD
2022-03-17 insert partner Sound Control
2022-03-17 insert person Cath Wright
2022-03-17 insert source_ip 18.170.152.100
2022-03-17 insert source_ip 18.170.161.134
2022-02-08 delete partner Unicol
2022-02-08 delete source_ip 18.135.216.72
2022-02-08 delete source_ip 35.178.233.157
2022-02-08 insert email sa..@nuvias-uc.com
2022-02-08 insert partner RingCentral
2022-02-08 insert person Dietmar Kraume
2022-02-08 insert person Sagar Gandi
2022-02-08 insert source_ip 18.168.134.43
2022-02-08 insert source_ip 3.11.251.156
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-07 update num_mort_charges 4 => 6
2021-12-07 update num_mort_outstanding 1 => 2
2021-12-07 update num_mort_satisfied 3 => 4
2021-12-03 insert office_emails fr..@nuvias-uc.com
2021-12-03 delete address William Brown Close, Llantarnam, Cwmbran, NP44 3AB
2021-12-03 delete email uc..@nuvias.com
2021-12-03 delete phone +441635 225000
2021-12-03 delete source_ip 18.169.12.93
2021-12-03 delete source_ip 3.9.40.20
2021-12-03 insert email fr..@nuvias-uc.com
2021-12-03 insert person Mark Purdom
2021-12-03 insert source_ip 18.135.216.72
2021-12-03 insert source_ip 35.178.233.157
2021-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068531090006
2021-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068531090006
2021-10-07 insert company_previous_name SIPHON NETWORKS LTD.
2021-10-07 update name SIPHON NETWORKS LTD. => NUVIAS UC LIMITED
2021-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068531090005
2021-09-17 update statutory_documents COMPANY CHANGE OF NAME 09/09/2021
2021-09-13 update statutory_documents COMPANY NAME CHANGED SIPHON NETWORKS LTD. CERTIFICATE ISSUED ON 13/09/21
2021-05-14 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-14 update statutory_documents ADOPT ARTICLES 27/04/2021
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-29 update statutory_documents DIRECTOR APPOINTED JEREMY DAVID KEEFE
2021-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2021-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS
2021-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 13/02/2018
2020-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN HODGE
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
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
2019-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / NUVIAS GROUP LIMITED / 30/08/2019
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / NUVIAS GROUP LIMITED / 30/08/2019
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-09-20 update statutory_documents ADOPT ARTICLES 30/08/2019
2019-07-25 update statutory_documents DIRECTOR APPOINTED JAMES DANIEL ORTON
2019-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ECCLESTON
2019-02-19 update statutory_documents SAIL ADDRESS CREATED
2019-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HODGE / 01/02/2019
2019-02-07 delete address SUITE 12 BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN TORFAEN UNITED KINGDOM NP44 3AB
2019-02-07 insert address SUITE 10, BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN TORFAEN WALES NP44 3AB
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-07 update registered_address
2019-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2019 FROM SUITE 12 BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN TORFAEN NP44 3AB UNITED KINGDOM
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2019-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2017
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-06-08 update num_mort_charges 3 => 4
2017-06-08 update num_mort_outstanding 0 => 1
2017-05-31 update statutory_documents ARTICLES OF ASSOCIATION
2017-05-31 update statutory_documents ALTER ARTICLES 10/05/2017
2017-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068531090004
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-27 update num_mort_outstanding 1 => 0
2017-04-27 update num_mort_satisfied 2 => 3
2017-03-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068531090003
2016-12-20 update account_ref_month 12 => 3
2016-12-20 update accounts_next_due_date 2017-09-30 => 2017-12-31
2016-12-20 update num_mort_outstanding 2 => 1
2016-12-20 update num_mort_satisfied 1 => 2
2016-11-01 update statutory_documents ADOPT ARTICLES 29/09/2016
2016-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068531090002
2016-10-06 update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017
2016-10-06 update statutory_documents DIRECTOR APPOINTED MR JULIAN HODGE
2016-10-06 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW ECCLESTON
2016-10-06 update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2016-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER
2016-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL FOSTER
2016-06-08 update accounts_last_madeup_date 2015-06-30 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13 update num_mort_outstanding 3 => 2
2016-05-13 update num_mort_satisfied 0 => 1
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-20 update statutory_documents 31/03/16 FULL LIST
2016-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068531090001
2016-03-13 delete address SUITE 1 BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN TORFAEN NP44 3AB
2016-03-13 insert address SUITE 12 BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN TORFAEN UNITED KINGDOM NP44 3AB
2016-03-13 update registered_address
2016-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, SUITE 1 BRECON HOUSE WILLIAM BROWN CLOSE, LLANTARNAM INDUSTRIAL PARK, CWMBRAN, TORFAEN, NP44 3AB
2016-01-08 update account_ref_day 30 => 31
2016-01-08 update account_ref_month 6 => 12
2016-01-08 update accounts_next_due_date 2017-03-31 => 2016-09-30
2015-12-16 update statutory_documents CURRSHO FROM 30/06/2016 TO 31/12/2015
2015-12-16 update statutory_documents SECRETARY APPOINTED PAUL MATTHEW FOSTER
2015-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PPK ACCOUNTANTS LTD
2015-12-08 update account_category TOTAL EXEMPTION SMALL => FULL
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2015-11-09 update num_mort_charges 2 => 3
2015-11-09 update num_mort_outstanding 2 => 3
2015-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068531090003
2015-07-09 delete address SUITE 1 BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN TORFAEN WALES NP44 3AB
2015-07-09 insert address SUITE 1 BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN TORFAEN NP44 3AB
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-06-03 update statutory_documents 26/03/15 STATEMENT OF CAPITAL GBP 129600
2015-06-02 update statutory_documents 31/03/15 FULL LIST
2015-05-18 update statutory_documents ADOPT ARTICLES 26/03/2015
2015-05-08 update num_mort_charges 1 => 2
2015-05-08 update num_mort_outstanding 1 => 2
2015-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068531090002
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-12 update statutory_documents DIRECTOR APPOINTED MR PAUL MATTHEW FOSTER
2015-02-07 delete address SANDHURST HOUSE 297 YORKTOWN ROAD COLLEGE TOWN SANDHURST BERKSHIRE ENGLAND GU47 0QA
2015-02-07 insert address SUITE 1 BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN TORFAEN WALES NP44 3AB
2015-02-07 update reg_address_care_of PPK ACCOUNTANTS LTD => null
2015-02-07 update registered_address
2015-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2015 FROM, C/O PPK ACCOUNTANTS LTD, SANDHURST HOUSE 297 YORKTOWN ROAD, COLLEGE TOWN, SANDHURST, BERKSHIRE, GU47 0QA, ENGLAND
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068531090001
2014-06-07 delete address EVOLUTION HOUSE 2-6 EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 2EG
2014-06-07 insert address SANDHURST HOUSE 297 YORKTOWN ROAD COLLEGE TOWN SANDHURST BERKSHIRE ENGLAND GU47 0QA
2014-06-07 update reg_address_care_of null => PPK ACCOUNTANTS LTD
2014-06-07 update registered_address
2014-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2014 FROM, EVOLUTION HOUSE 2-6 EASTHAMPSTEAD ROAD, WOKINGHAM, BERKSHIRE, RG40 2EG
2014-05-07 update returns_last_madeup_date 2013-03-19 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-16 => 2015-04-28
2014-04-23 update statutory_documents 31/03/14 FULL LIST
2014-02-11 update statutory_documents ADOPT ARTICLES 13/12/2013
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-04-04 update statutory_documents 19/03/13 FULL LIST
2013-03-14 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-07 update statutory_documents 31/10/12 STATEMENT OF CAPITAL GBP 97200
2013-01-07 update statutory_documents 31/10/12 STATEMENT OF CAPITAL GBP 97200
2012-12-18 update statutory_documents 31/10/12 STATEMENT OF CAPITAL GBP 97200
2012-11-06 update statutory_documents ADOPT ARTICLES 01/10/2012
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents 19/03/12 FULL LIST
2011-03-22 update statutory_documents 19/03/11 FULL LIST
2010-12-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents 28/04/10 STATEMENT OF CAPITAL GBP 81000
2010-04-08 update statutory_documents CORPORATE SECRETARY APPOINTED PPK ACCOUNTANTS LTD
2010-04-08 update statutory_documents 19/03/10 FULL LIST
2010-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN HARRIS
2010-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, BELFRY HOUSE BELL LANE, HERTFORD, HERTFORDSHIRE, SG14 1BP
2009-08-05 update statutory_documents CURREXT FROM 31/03/2010 TO 30/06/2010
2009-04-13 update statutory_documents DIRECTOR AND SECRETARY APPOINTED STEVEN PAUL HARRIS
2009-04-13 update statutory_documents DIRECTOR APPOINTED ROBERT SHANE SMITH
2009-04-13 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM
2009-04-13 update statutory_documents APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LTD LOGGED FORM
2009-04-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-04-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION