Date | Description |
2024-03-22 |
delete career_pages_linkeddomain beapplied.com |
2024-03-22 |
delete person Charlotte Bambridge |
2024-03-22 |
delete person Chirag Sidana |
2024-03-22 |
delete person Henry Wright |
2024-03-22 |
delete person Roz Hawley |
2024-03-22 |
delete person Smriti Singh |
2024-03-22 |
update person_title Carolina Torres: Consultant; Member of the Whole Team Leadership Team => Manager; Member of the Whole Team Leadership Team |
2024-03-22 |
update person_title Dan Hall: Associate; Consultant => Consultant; Member of the Whole Team Leadership Team |
2024-03-22 |
update person_title David Chappell: Consultant; Member of the Whole Team Leadership Team => Manager; Member of the Whole Team Leadership Team |
2024-03-22 |
update person_title Ellie Lane: Manager; Member of the Whole Team Leadership Team => Senior Manager; Member of the Whole Team Leadership Team |
2024-03-22 |
update person_title Joe Cruden: Manager; Member of the Whole Team Leadership Team => Senior Manager; Member of the Whole Team Leadership Team |
2024-03-22 |
update person_title Joel Fraser: Associate; Consultant => Consultant; Member of the Whole Team Leadership Team |
2024-03-22 |
update person_title Katie Burns: Senior Manager; Member of the Whole Team Leadership Team => Associate; Member of the Whole Team Leadership Team; Partner |
2024-03-22 |
update person_title Katie Style: Associate; Consultant; Member of the Whole Team Leadership Team => Consultant; Member of the Whole Team Leadership Team |
2024-03-22 |
update person_title Nivedita Prasad: Associate; Consultant; Member of the Whole Team Leadership Team => Consultant; Member of the Whole Team Leadership Team |
2023-10-09 |
delete person Gideon Shapiro |
2023-10-09 |
delete person Hassan Majeed |
2023-10-09 |
insert career_pages_linkeddomain beapplied.com |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-09-06 |
insert publicrelations_emails pr@thepsc.co.uk |
2023-09-06 |
delete career_pages_linkeddomain breezy.hr |
2023-09-06 |
delete person Jack Robinson |
2023-09-06 |
insert email pr@thepsc.co.uk |
2023-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23 |
2023-08-04 |
delete chairman Lord Bob Kerslake |
2023-08-04 |
delete person Kirsty Meziane |
2023-08-04 |
delete person Lord Bob Kerslake |
2023-07-26 |
update statutory_documents SECOND FILING OF TM01 FOR ROBERT WALTER KERSLAKE |
2023-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KERSLAKE |
2023-07-02 |
delete person Katie Lee |
2023-07-02 |
insert person Danny Silk |
2023-07-02 |
insert person Katie Style |
2023-07-02 |
insert person Rachel Lewis |
2023-07-02 |
update person_title Naomi Bautista: HR Coordinator; Member of the Whole Team Leadership Team => HR Advisor; Member of the Whole Team Leadership Team |
2023-05-31 |
delete person Henry Holms |
2023-05-31 |
delete person Sir Ian Carruthers |
2023-05-31 |
insert person Dr Kathy McLean |
2023-05-31 |
insert person Elanor Bond |
2023-04-27 |
update statutory_documents DIRECTOR APPOINTED LORD ROBERT WALTER KERSLAKE |
2023-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CARRUTHERS |
2023-04-16 |
delete person Arup Nath |
2023-04-16 |
insert person Ruth Jarvis |
2023-04-16 |
update person_title Aoife Clark: Associate; Consultant; Member of the Whole Team Leadership Team => Consultant; Member of the Whole Team Leadership Team |
2023-04-16 |
update person_title Eleanor Bruce: Associate; Consultant; Member of the Whole Team Leadership Team => Consultant; Member of the Whole Team Leadership Team |
2023-04-16 |
update person_title Fiona Jamieson: Consultant; Member of the Whole Team Leadership Team => Manager; Member of the Whole Team Leadership Team |
2023-04-16 |
update person_title Joe Norbury: Consultant; Member of the Whole Team Leadership Team => Manager; Member of the Whole Team Leadership Team |
2023-04-16 |
update person_title Josh Myers: Associate; Consultant; Member of the Whole Team Leadership Team => Consultant; Member of the Whole Team Leadership Team |
2023-04-16 |
update person_title Philippa Geering: Manager; Member of the Whole Team Leadership Team => Senior Manager; Member of the Whole Team Leadership Team |
2023-04-16 |
update person_title Posy Putnam: Associate; Consultant; Member of the Whole Team Leadership Team => Consultant; Member of the Whole Team Leadership Team |
2023-04-16 |
update person_title Shuying Xu: Consultant; Member of the Whole Team Leadership Team => Manager; Member of the Whole Team Leadership Team |
2023-03-15 |
delete chairman Sir Ian Carruthers |
2023-03-15 |
insert chairman Lord Bob Kerslake |
2023-03-15 |
delete person Harjyot Anand |
2023-03-15 |
delete person Katie Evans |
2023-03-15 |
delete person Lenny Van Reeth |
2023-03-15 |
delete person Samantha Creswick |
2023-03-15 |
insert person Jamie Sinclair |
2023-03-15 |
update person_title Lord Bob Kerslake: Strategic Board Advisor; Member of the Whole Team Leadership Team; Strategic Advisor to => Chairman; Member of the Whole Team Leadership Team |
2023-03-15 |
update person_title Sir Ian Carruthers: Chairman; Member of the Whole Team Leadership Team => Outgoing Chair; Member of the Whole Team Leadership Team |
2023-02-12 |
delete person Archana Beeram |
2023-02-12 |
delete person Rose Payne |
2023-02-12 |
insert index_pages_linkeddomain anchor.fm |
2023-02-12 |
insert person Carolina Torres |
2023-02-12 |
insert person Emilie Olufsen |
2023-02-12 |
insert person Ethan Dodd |
2023-02-12 |
insert person Harjyot Anand |
2023-02-12 |
insert person Heather McTaggart |
2023-02-12 |
insert person Izzy Montgomery |
2023-02-12 |
insert person James Blackwood |
2023-02-12 |
insert person Katie Evans |
2023-02-12 |
insert person Lenny Van Reeth |
2023-02-12 |
insert person Mark Ray |
2023-02-12 |
insert person Max Fuller |
2023-02-12 |
insert person Oksana Mallett |
2023-02-12 |
insert person Samantha Creswick |
2023-02-12 |
insert person Sesha Nicholson-Lailey |
2023-02-12 |
update person_description Harris Lorie => Harris Lorie |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES |
2022-11-12 |
delete address 30 Stamford Street
London SE1 9LQ |
2022-11-12 |
delete career_pages_linkeddomain beapplied.com |
2022-11-12 |
insert address 1 Finsbury Avenue,
London, EC2M 2PF |
2022-11-12 |
update person_title Jack Robinson: Consultant => Manager; Member of the Whole Team Leadership Team |
2022-10-12 |
insert person Louise Kercel |
2022-10-12 |
insert person Smriti Singh |
2022-09-10 |
update person_description Catherine Mulcahy => Catherine Mulcahy |
2022-09-10 |
update person_description Chris Bradley => Chris Bradley |
2022-09-10 |
update person_description Dr Nicole Samuel => Dr Nicole Samuel |
2022-09-08 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-09-08 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22 |
2022-07-11 |
delete about_pages_linkeddomain box.com |
2022-03-10 |
delete address Level 2, Tower 1 495 Victoria Avenue Chatswood NSW 2067 |
2022-03-10 |
delete alias The PSC ANZ Pty Ltd |
2022-03-10 |
delete registration_number 68 650 981 703 |
2022-03-10 |
insert about_pages_linkeddomain box.com |
2022-03-10 |
insert about_pages_linkeddomain twitter.com |
2022-03-10 |
insert career_pages_linkeddomain breezy.hr |
2022-03-10 |
insert career_pages_linkeddomain twitter.com |
2022-03-10 |
insert career_pages_linkeddomain www.gov.uk |
2022-03-10 |
insert casestudy_pages_linkeddomain twitter.com |
2022-03-10 |
insert contact_pages_linkeddomain twitter.com |
2022-03-10 |
insert index_pages_linkeddomain twitter.com |
2022-03-10 |
insert management_pages_linkeddomain twitter.com |
2022-03-10 |
insert person Jonathan Slater |
2022-03-10 |
insert service_pages_linkeddomain twitter.com |
2022-03-10 |
insert terms_pages_linkeddomain twitter.com |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES |
2021-12-07 |
delete person David Legg |
2021-12-07 |
insert company_previous_name 2020 DELIVERY LIMITED |
2021-12-07 |
update name 2020 DELIVERY LIMITED => THE PUBLIC SERVICE CONSULTANTS LIMITED |
2021-11-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-12 |
update statutory_documents ADOPT ARTICLES 02/11/2021 |
2021-11-04 |
update statutory_documents COMPANY NAME CHANGED 2020 DELIVERY LIMITED
CERTIFICATE ISSUED ON 04/11/21 |
2021-11-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PUBLIC SERVICE CONSULTANTS GROUP LIMITED |
2021-11-04 |
update statutory_documents CESSATION OF RUSSELL CAKE AS A PSC |
2021-09-16 |
update statutory_documents DIRECTOR APPOINTED CATHERINE MULCAHY |
2021-09-09 |
delete index_pages_linkeddomain anchor.fm |
2021-09-09 |
insert person Phil Buckley |
2021-08-09 |
delete otherexecutives Chris Bradley |
2021-08-09 |
delete otherexecutives Dr Antonio Weiss |
2021-08-09 |
delete otherexecutives Jonathan Chappell |
2021-08-09 |
delete otherexecutives Russell Cake |
2021-08-09 |
insert alias The PSC ANZ Pty Ltd |
2021-08-09 |
insert index_pages_linkeddomain anchor.fm |
2021-08-09 |
update person_title Chris Bradley: Director => Senior Partner |
2021-08-09 |
update person_title Dr Antonio Weiss: Director => Senior Partner |
2021-08-09 |
update person_title Dr Nicole Samuel: Managing Consultant => Associate; Partner |
2021-08-09 |
update person_title Jonathan Chappell: Director => Senior Partner |
2021-08-09 |
update person_title Roz Hawley: Managing Consultant => Associate; Partner |
2021-08-09 |
update person_title Russell Cake: Director => Senior Partner |
2021-08-09 |
update person_title Samuel Rose: Managing Consultant => Partner |
2021-07-09 |
delete registration_number 50 247 841 128 |
2021-07-09 |
insert address Level 2, Tower 1 495 Victoria Avenue Chatswood NSW 2067 |
2021-07-09 |
insert registration_number 68 650 981 703 |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-07-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-06-06 |
insert person Dr Nicole Samuel |
2021-06-06 |
insert person Roz Hawley |
2021-05-20 |
update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 841 |
2021-05-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-05-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-05-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-04-11 |
delete otherexecutives Dr Mike Meredith |
2021-04-11 |
delete person Dr Mike Meredith |
2021-04-07 |
update statutory_documents CESSATION OF MIKE MEREDITH AS A PSC |
2021-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKE MEREDITH |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
2021-01-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE MEREDITH |
2021-01-16 |
delete career_pages_linkeddomain bit.ly |
2021-01-16 |
delete person Dr Rowan Wathes |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
2020-10-06 |
insert career_pages_linkeddomain bit.ly |
2020-10-06 |
update robots_txt_status thepsc.co.uk: 404 => 200 |
2020-10-06 |
update robots_txt_status www.thepsc.co.uk: 0 => 200 |
2020-08-07 |
update num_mort_outstanding 1 => 0 |
2020-08-07 |
update num_mort_satisfied 1 => 2 |
2020-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056715100002 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
2019-06-07 |
delete address SUITE 203, SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON ENGLAND NW2 6GY |
2019-06-07 |
insert address 45 PALL MALL LONDON ENGLAND SW1Y 5JG |
2019-06-07 |
update registered_address |
2019-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2019 FROM
SUITE 203, SECOND FLOOR CHINA HOUSE
401 EDGWARE ROAD
LONDON
NW2 6GY
ENGLAND |
2019-05-07 |
update num_mort_outstanding 2 => 1 |
2019-05-07 |
update num_mort_satisfied 0 => 1 |
2019-04-07 |
update num_mort_charges 1 => 2 |
2019-04-07 |
update num_mort_outstanding 1 => 2 |
2019-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056715100001 |
2019-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056715100002 |
2019-03-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 056715100001 |
2019-03-01 |
update statutory_documents CESSATION OF CAROLINE CAKE AS A PSC |
2019-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE CAKE |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-06-21 |
update statutory_documents 01/04/18 STATEMENT OF CAPITAL GBP 1167 |
2018-06-21 |
update statutory_documents 01/05/18 STATEMENT OF CAPITAL GBP 1155 |
2018-04-03 |
update statutory_documents DIRECTOR APPOINTED MR ANTONIO EDUARDO WEISS |
2018-03-07 |
delete address 7TH FLOOR DEAN BRADLEY HOUSE 52 HORSEFERRY ROAD LONDON SW1P 2AF |
2018-03-07 |
insert address SUITE 203, SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON ENGLAND NW2 6GY |
2018-03-07 |
update registered_address |
2018-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2018 FROM
CHINA HOUSE EDGWARE ROAD
LONDON
NW2 6GY
ENGLAND |
2018-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2018 FROM
7TH FLOOR DEAN BRADLEY HOUSE 52 HORSEFERRY ROAD
LONDON
SW1P 2AF |
2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
2017-06-17 |
update statutory_documents 01/05/17 STATEMENT OF CAPITAL GBP 1155 |
2017-05-15 |
update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 1120 |
2017-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CHAPPELL / 22/03/2017 |
2017-02-09 |
update statutory_documents 01/11/16 STATEMENT OF CAPITAL GBP 1105 |
2017-01-24 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID CHAPPELL |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
2016-06-09 |
update statutory_documents 01/05/16 STATEMENT OF CAPITAL GBP 1102 |
2016-06-02 |
update statutory_documents 01/02/16 STATEMENT OF CAPITAL GBP 1067 |
2016-05-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BRADLEY |
2016-02-07 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
2016-02-07 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
2016-01-29 |
update statutory_documents 11/01/16 FULL LIST |
2015-11-13 |
update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 1062 |
2015-11-07 |
update num_mort_charges 0 => 1 |
2015-11-07 |
update num_mort_outstanding 0 => 1 |
2015-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056715100001 |
2015-07-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
2015-03-18 |
update statutory_documents ALTER ARTICLES 27/01/2015 |
2015-03-18 |
update statutory_documents 01/02/15 STATEMENT OF CAPITAL GBP 1032 |
2015-03-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
2015-03-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
2015-02-02 |
update statutory_documents 11/01/15 FULL LIST |
2014-12-09 |
update statutory_documents 01/10/14 STATEMENT OF CAPITAL GBP 826 |
2014-09-04 |
update statutory_documents DIRECTOR APPOINTED SIR IAN JAMES CARRUTHERS |
2014-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SEYMOUR |
2014-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
2014-03-25 |
update statutory_documents 01/02/14 STATEMENT OF CAPITAL GBP 692 |
2014-03-12 |
update statutory_documents 01/05/13 STATEMENT OF CAPITAL GBP 692 |
2014-03-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
2014-03-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-02-07 |
update statutory_documents 11/01/14 FULL LIST |
2014-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CAKE / 11/01/2014 |
2014-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR / 11/01/2014 |
2014-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE MEREDITH / 11/01/2014 |
2014-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH SOUTHCOMBE TROTTER / 11/01/2014 |
2014-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CAKE / 11/01/2014 |
2013-11-07 |
delete address SECOND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ |
2013-11-07 |
insert address 7TH FLOOR DEAN BRADLEY HOUSE 52 HORSEFERRY ROAD LONDON SW1P 2AF |
2013-11-07 |
update registered_address |
2013-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
SECOND FLOOR, CARDIFF HOUSE
TILLING ROAD
LONDON
NW2 1LJ |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-09-06 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
2013-08-02 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-06-25 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
2013-06-25 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-04-22 |
update statutory_documents 11/01/13 FULL LIST |
2013-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CAKE / 01/02/2012 |
2013-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR / 01/01/2013 |
2013-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CAKE / 01/02/2012 |
2013-04-19 |
update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 532 |
2013-04-12 |
update statutory_documents DIRECTOR APPOINTED MR MIKE MEREDITH |
2013-04-12 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY HUGH SOUTHCOMBE TROTTER |
2013-04-12 |
update statutory_documents 01/06/12 STATEMENT OF CAPITAL GBP 590 |
2013-04-12 |
update statutory_documents 01/11/12 STATEMENT OF CAPITAL GBP 603 |
2013-04-12 |
update statutory_documents 01/11/12 STATEMENT OF CAPITAL GBP 603 |
2012-06-29 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2012-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-06-18 |
update statutory_documents SECOND FILING WITH MUD 11/01/12 FOR FORM AR01 |
2012-02-14 |
update statutory_documents 11/01/12 FULL LIST |
2011-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARRY GLASSTONE |
2011-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPLEY BATE |
2011-02-24 |
update statutory_documents 11/01/11 FULL LIST |
2011-02-24 |
update statutory_documents 01/05/10 STATEMENT OF CAPITAL GBP 19 |
2010-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2010-02-17 |
update statutory_documents 11/01/10 FULL LIST |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CAKE / 01/10/2009 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR / 01/10/2009 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID SHEPLEY BATE / 01/10/2009 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CAKE / 01/10/2009 |
2009-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09 |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
2007-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
2007-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |