Date | Description |
2024-12-09 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
2024-10-13 |
delete personal_emails gi..@shoosmiths.com |
2024-10-13 |
delete email gi..@shoosmiths.com |
2024-10-13 |
delete person Gillian Crotty |
2024-10-13 |
insert person Ciaran McCorry |
2024-10-13 |
update person_description Karen Cornwell => Karen Cornwell |
2024-10-13 |
update person_title Karen Cornwell: Joint Scotland Representative => Joint Scotland Representative - Snr Associate - DWF ( Edinburgh ) |
2024-07-09 |
update person_title Karen Cornwell: Joint Scotland Representative - Legal Director - Thorntons Law => Joint Scotland Representative |
2024-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/24, NO UPDATES |
2024-06-06 |
delete general_emails in..@caselines.com |
2024-06-06 |
delete general_emails in..@levisolicitors.co.uk |
2024-06-06 |
delete otherexecutives Andrew Specter |
2024-06-06 |
delete personal_emails ed..@pnla.org.uk |
2024-06-06 |
delete about_pages_linkeddomain caselines.com |
2024-06-06 |
delete about_pages_linkeddomain emdlaw.co.uk |
2024-06-06 |
delete about_pages_linkeddomain everys.co.uk |
2024-06-06 |
delete about_pages_linkeddomain radcliffechambers.com |
2024-06-06 |
delete about_pages_linkeddomain riaabarkergillette.com |
2024-06-06 |
delete about_pages_linkeddomain sleeblackwell.co.uk |
2024-06-06 |
delete about_pages_linkeddomain wilsonbrowne.co.uk |
2024-06-06 |
delete email co..@hanscombintercontinental.com |
2024-06-06 |
delete email ed..@pnla.org.uk |
2024-06-06 |
delete email in..@caselines.com |
2024-06-06 |
delete email in..@levisolicitors.co.uk |
2024-06-06 |
delete email me..@knightsplc.com |
2024-06-06 |
delete person Alison Neate |
2024-06-06 |
delete person Andrew Specter |
2024-06-06 |
delete person Kevin Rogers |
2024-06-06 |
delete person Matthew Howarth |
2024-06-06 |
delete person Paul Daniel |
2024-06-06 |
delete person Slee Blackwell |
2024-06-06 |
delete person Steven Newdall |
2024-06-06 |
delete person Stuart Love |
2024-06-06 |
delete person Wilson Browne |
2024-06-06 |
delete phone 0113 297 3152 |
2024-06-06 |
delete phone 0117 906 9400 |
2024-06-06 |
delete phone 0117 906 9424 |
2024-06-06 |
delete phone 01625 704185 |
2024-06-06 |
delete phone 020 3922 0840 |
2024-06-06 |
delete phone 0207 251 9900 |
2024-06-06 |
delete phone 07774 476282 |
2024-06-06 |
delete phone 0800 8840640 |
2024-06-06 |
delete phone 0800 988 7756 |
2024-06-06 |
insert person Dominic Tucker |
2024-06-06 |
update founded_year null => 2004 |
2024-06-06 |
update person_title Andrew Foyle: Chairman; Member Profile - Scotland => Chairman |
2024-06-06 |
update person_title Gillian Crotty: Member Profile - Northern Ireland; Northern Ireland Representative - Partner - Shoosmiths => Northern Ireland Representative - Partner - Shoosmiths |
2024-06-06 |
update person_title Jayna Patel: Member Profile => null |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-12-22 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-09-02 |
insert personal_emails gi..@shoosmiths.com |
2023-09-02 |
insert email gi..@shoosmiths.com |
2023-09-02 |
update person_description Gillian Crotty => Gillian Crotty |
2023-09-02 |
update person_title Gillian Crotty: Member Profile - Northern Ireland => Member Profile - Northern Ireland; Northern Ireland Representative - Partner - Shoosmiths |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-05-28 |
insert person John Carter |
2023-05-28 |
update person_title Katy Manley: President and a Founder; President; Member of the Management Team => President and a Founder; Consultant - BPE Solicitors LLP / President; President; Member of the Management Team |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-02-16 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-02-08 |
insert personal_emails ni..@penningtonslaw.com |
2023-02-08 |
insert email ka..@pnla.org.uk |
2023-02-08 |
insert email ni..@penningtonslaw.com |
2023-02-08 |
insert management_pages_linkeddomain shoosmiths.co.uk |
2023-02-08 |
insert person Nicole Blakey |
2023-02-08 |
update person_title Harry Fehily: Managing Partner of Holmes O'Malley Sexton; Member of the Law Society of Ireland 's Guidance => Managing Partner of Holmes O'Malley Sexton; Ireland Representative - Partner - Holmes O'Malley Sexton; Member of the Law Society of Ireland 's Guidance |
2023-02-08 |
update person_title Jayna Patel: Member of the Administration Team; Member Profile; Partner - Dutton Gregory / South of England Representative; Dutton Gregory Solicitors / Solicitor => Member Profile; Dutton Gregory Solicitors / Solicitor |
2023-02-08 |
update person_title Karen Cornwell: Member of the Administration Team; Legal Director - Thorntons Law / Joint Scotland Representative => Joint Scotland Representative - Legal Director - Thorntons Law |
2023-02-08 |
update person_title Tim Edward: Partner - MBM Commercial / Joint Scotland Representative; Member of the Administration Team => Joint Scotland Representative - Partner - MBM Commercial |
2023-01-08 |
insert personal_emails j...@duttongregory.co.uk |
2023-01-08 |
insert email j...@duttongregory.co.uk |
2023-01-08 |
insert management_pages_linkeddomain duttongregory.co.uk |
2023-01-08 |
update person_title Jayna Patel: Representative; Member Profile => Member of the Administration Team; Member Profile; Partner - Dutton Gregory / South of England Representative; Dutton Gregory Solicitors / Solicitor |
2023-01-08 |
update person_title Karen Cornwell: Joint Scotland Representative - Legal Director - Thorntons Law LLP => Member of the Administration Team; Legal Director - Thorntons Law / Joint Scotland Representative |
2022-08-05 |
delete source_ip 185.166.128.197 |
2022-08-05 |
insert source_ip 185.103.119.117 |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-05-06 |
update person_description Jayna Patel => Jayna Patel |
2022-05-06 |
update person_title Jayna Patel: Associate - Wilsons Solicitors LLP - South England Regional Representative; Member Profile => Representative; Member Profile |
2022-04-06 |
update person_description Jayna Patel => Jayna Patel |
2022-04-06 |
update person_title Jayna Patel: Member Profile => Associate - Wilsons Solicitors LLP - South England Regional Representative; Member Profile |
2022-03-06 |
insert personal_emails ka..@jmw.co.uk |
2022-03-06 |
delete email kx..@lexlaw.co.uk |
2022-03-06 |
delete management_pages_linkeddomain lexlaw.co.uk |
2022-03-06 |
insert email ka..@jmw.co.uk |
2022-03-06 |
insert management_pages_linkeddomain jmw.co.uk |
2022-03-06 |
insert person Mark Cannon |
2022-03-06 |
update person_title Karim Oualnan: Lexlaw Solicitors & Advocates / Partner, Solicitor, Mediator; Contributor for the Law Society; Partner, Solicitor / Mediator => Contributor for the Law Society; JMW Solicitors LLP / Partner, Solicitor, Mediator; Partner, Solicitor / Mediator |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-09 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-12-04 |
delete personal_emails yv..@pnla.org.uk |
2021-12-04 |
insert otherexecutives Andrew Specter |
2021-12-04 |
delete email yv..@pnla.org.uk |
2021-12-04 |
insert person Andrew Specter |
2021-12-04 |
insert person Paul Daniel |
2021-12-04 |
insert phone 0207 251 9900 |
2021-12-04 |
update person_title Karen Cornwell: Joint Scotland Representative - Associate Kennedys Solicitors => Joint Scotland Representative - Legal Director - Thorntons Law LLP |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-06-05 |
insert person Mr Justice Fraser |
2021-04-08 |
update person_description Karen Cornwell => Karen Cornwell |
2021-01-30 |
update person_description Tim Edward => Tim Edward |
2021-01-30 |
update person_title Tim Edward: Dentons Solicitors Edinburgh - Joint Scotland Representative; Partner; Specialist => Partner - MBM Commercial - Joint Scotland Representative |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-10-29 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-10-04 |
delete otherexecutives Steven Newdall |
2020-10-04 |
update person_description Steven Newdall => Steven Newdall |
2020-10-04 |
update person_title Steven Newdall: Head; Commercial Litigation Solicitor; Head of the Professional Negligence Team at Levi Solicitors; Management Team Member => Management Team Member |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-07-24 |
update statutory_documents CESSATION OF KAY SUSAN EDGEWORTH AS A PSC |
2020-04-25 |
insert general_emails in..@caselines.com |
2020-04-25 |
insert general_emails in..@levisolicitors.co.uk |
2020-04-25 |
insert personal_emails ed..@pnla.org.uk |
2020-04-25 |
insert about_pages_linkeddomain caselines.com |
2020-04-25 |
insert about_pages_linkeddomain riaabarkergillette.com |
2020-04-25 |
insert email ed..@pnla.org.uk |
2020-04-25 |
insert email in..@caselines.com |
2020-04-25 |
insert email in..@levisolicitors.co.uk |
2020-04-25 |
insert email me..@knightsplc.com |
2020-04-25 |
insert phone 0113 297 3152 |
2020-04-25 |
insert phone 01625 704185 |
2020-04-25 |
insert phone 020 3922 0840 |
2020-04-25 |
insert phone 0800 988 7756 |
2020-04-25 |
update person_title Slee Blackwell: Solicitors Link for Lee Dawkins Link for Special Offer - Help Protect Family Finances Link Free Legal Helpline => Solicitors - Contact Our Free Legal Helpline Here and Consider Our Special Offer - Help Protect Family Finances Here Lee Dawkins Member Profile |
2020-04-25 |
update person_title Wilson Browne: Solicitors => Solicitors - Please See Our Daily Updated Coronavirus Hub Here |
2020-03-25 |
insert about_pages_linkeddomain emdlaw.co.uk |
2020-03-25 |
insert about_pages_linkeddomain everys.co.uk |
2020-03-25 |
insert about_pages_linkeddomain radcliffechambers.com |
2020-03-25 |
insert about_pages_linkeddomain sleeblackwell.co.uk |
2020-03-25 |
insert about_pages_linkeddomain wilsonbrowne.co.uk |
2020-03-25 |
insert email co..@hanscombintercontinental.com |
2020-03-25 |
insert person Slee Blackwell |
2020-03-25 |
insert person Wilson Browne |
2020-03-25 |
insert phone 0116 247 2001 |
2020-03-25 |
insert phone 0117 906 9424 |
2020-03-25 |
insert phone 01992 300845 |
2020-03-25 |
insert phone 03700 868 053 |
2020-03-25 |
insert phone 07774 476282 |
2020-03-25 |
insert phone 0800 8840640 |
2020-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-05 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-11-23 |
update person_title Karen Cornwell: Joint Scotland Representative => Joint Scotland Representative - Associate Kennedys Solicitors |
2019-09-23 |
insert person Tim Edward |
2019-08-23 |
update person_description Kathryn Britten => Kathryn Britten |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2019-05-21 |
update website_status IndexPageFetchError => OK |
2019-05-21 |
delete source_ip 80.229.36.160 |
2019-05-21 |
insert source_ip 185.166.128.197 |
2019-05-21 |
update robots_txt_status www.pnla.org.uk: 404 => 200 |
2019-04-07 |
delete address 5 HALES MEAD HALES CLOSE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL52 6TE |
2019-04-07 |
insert address 61 MACRAE ROAD PILL BRISTOL ENGLAND BS20 0DD |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-07 |
update registered_address |
2019-03-19 |
update website_status OK => IndexPageFetchError |
2019-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2019 FROM
5 HALES MEAD
HALES CLOSE
CHELTENHAM
GLOUCESTERSHIRE
GL52 6TE
ENGLAND |
2019-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAY EDGEWORTH |
2019-01-11 |
update website_status OK => IndexPageFetchError |
2018-12-12 |
update statutory_documents ADOPT ARTICLES 22/11/2018 |
2018-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAY SUSAN LEON BETHENCOURT / 30/03/2018 |
2018-08-22 |
update website_status FlippedRobots => OK |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2018-08-13 |
update website_status OK => FlippedRobots |
2018-07-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAY SUSAN LEON BETHENCOURT / 31/03/2018 |
2018-06-25 |
update website_status FlippedRobots => OK |
2018-06-25 |
delete source_ip 109.228.41.86 |
2018-06-25 |
insert address 5 Hales Mead, Hales Close, Cheltenham, GL52 6TE |
2018-06-25 |
insert source_ip 80.229.36.160 |
2018-06-15 |
update website_status OK => FlippedRobots |
2018-04-18 |
insert phone 0303 123 1113 |
2018-04-18 |
insert terms_pages_linkeddomain eur-lex.europa.eu |
2018-04-18 |
insert terms_pages_linkeddomain getsafeonline.org |
2018-04-18 |
insert terms_pages_linkeddomain ico.org.uk |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2016-08-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ANNEXE A THE PINES CUCK HILL
SHIPHAM
WINSCOMBE
SOMERSET
BS25 1RD
ENGLAND |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-08-24 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC |
2016-07-27 |
insert personal_emails ka..@pnla.org.uk |
2016-07-27 |
delete address P.O. Box 1128
Winscombe
Somerset
BS25 1ZX |
2016-07-27 |
delete email ni..@pnla.org.uk |
2016-07-27 |
insert address P.O. Box 1685
Congresbury
Bristol
BS49 5WQ |
2016-07-27 |
insert email ka..@pnla.org.uk |
2016-07-27 |
update primary_contact P.O. Box 1128
Winscombe
Somerset
BS25 1ZX => P.O. Box 1685
Congresbury
Bristol
BS49 5WQ |
2016-07-08 |
delete address ANNEX A, THE PINES CUCK HILL SHIPHAM WINSCOMBE SOMERSET BS25 1RD |
2016-07-08 |
insert address 5 HALES MEAD HALES CLOSE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL52 6TE |
2016-07-08 |
update registered_address |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2016 FROM
ANNEX A, THE PINES CUCK HILL
SHIPHAM
WINSCOMBE
SOMERSET
BS25 1RD |
2016-06-06 |
update statutory_documents DIRECTOR APPOINTED MS ANDREA JANE COHEN |
2016-06-03 |
update statutory_documents SECRETARY APPOINTED MRS KAY SUSAN LEON BETHENCOURT |
2016-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MALLETT |
2016-06-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NGM (COMPANY SECRETARIAL SERVICES) LIMITED |
2016-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2015-10-09 |
delete address KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH |
2015-10-09 |
insert address ANNEX A, THE PINES CUCK HILL SHIPHAM WINSCOMBE SOMERSET BS25 1RD |
2015-10-09 |
update registered_address |
2015-10-09 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-09 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2015 FROM
KINGS HOUSE
14 ORCHARD STREET
BRISTOL
BS1 5EH |
2015-09-10 |
update statutory_documents 16/08/15 NO MEMBER LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-04-08 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2014-10-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-10-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-09-11 |
update statutory_documents 16/08/14 NO MEMBER LIST |
2014-03-23 |
delete source_ip 194.105.70.51 |
2014-03-23 |
insert source_ip 109.228.41.86 |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-09-26 |
update statutory_documents 16/08/13 NO MEMBER LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 9112 - Professional organisations |
2013-06-23 |
insert sic_code 94120 - Activities of professional membership organizations |
2013-06-23 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-23 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2012-10-26 |
delete address 14 Orchard Street, Bristol, BS1 5EH |
2012-10-02 |
update statutory_documents SAIL ADDRESS CREATED |
2012-10-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC |
2012-10-02 |
update statutory_documents 16/08/12 NO MEMBER LIST |
2012-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2011-09-21 |
update statutory_documents 16/08/11 NO MEMBER LIST |
2011-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2010-10-05 |
update statutory_documents 16/08/10 NO MEMBER LIST |
2010-10-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NGM COMPANY SECRETARIAL SERVICES LIMITED / 01/05/2010 |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON MALLETT / 01/05/2010 |
2010-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2009-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/08/09 |
2009-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
2008-09-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/08/08 |
2008-09-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NGM COMPANY SECRETARIAL SERVICES LIMITED / 01/05/2008 |
2007-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2007-10-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/08/07 |
2007-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
2006-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/08/06 |
2006-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/06 FROM:
THE PINES, CUCK HILL
SHIPHAM
WINSCOMBE
AVON BS25 1RD |
2005-12-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-29 |
update statutory_documents SECRETARY RESIGNED |
2005-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2005-10-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/08/05 |
2004-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |