PSC - History of Changes


DateDescription
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