Date | Description |
2025-02-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE KELLAN GROUP LIMITED / 01/01/2025 |
2024-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/24, NO UPDATES |
2024-05-23 |
delete address 119 - 121 Cannon Street
London
EC4N 5AT |
2024-05-23 |
delete address 119-121 Cannon Street, London, England, EC4N 5AT |
2024-05-23 |
insert about_pages_linkeddomain addtoany.com |
2024-05-23 |
insert address 19-21 Great Tower Street
London
EC3R 5AR |
2024-05-23 |
insert career_pages_linkeddomain addtoany.com |
2024-05-23 |
insert client_pages_linkeddomain addtoany.com |
2024-05-23 |
insert contact_pages_linkeddomain addtoany.com |
2024-05-23 |
insert index_pages_linkeddomain addtoany.com |
2024-05-23 |
insert terms_pages_linkeddomain addtoany.com |
2024-05-23 |
update primary_contact 119-121 Cannon Street, London, England, EC4N 5AT => 19-21 Great Tower Street
London
EC3R 5AR |
2024-04-07 |
delete address FIRST FLOOR, SHERBORNE HOUSE 119-121 CANNON STREET LONDON ENGLAND EC4N 5AT |
2024-04-07 |
insert address 4TH FLOOR, 19-21 GREAT TOWER STREET LONDON ENGLAND EC3R 5AR |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2023-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES |
2023-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2023 FROM
FIRST FLOOR, SHERBORNE HOUSE
119-121 CANNON STREET
LONDON
EC4N 5AT
ENGLAND |
2023-07-29 |
update website_status FlippedRobots => OK |
2023-06-07 |
update num_mort_outstanding 2 => 1 |
2023-06-07 |
update num_mort_satisfied 12 => 13 |
2023-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034722960014 |
2023-02-10 |
update website_status OK => FlippedRobots |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES |
2022-11-25 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ROBERT WARD |
2022-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAKESH KIRPALANI |
2022-08-08 |
insert address 2 West Regent Street
Glasgow
G2 1RW |
2022-08-08 |
insert email te..@berkeley-scott.co.uk |
2022-07-07 |
update account_category SMALL => FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-09 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN DANIEL KUMAR |
2022-05-03 |
delete address First Floor
Sherborne House
119 - 121 Cannon Street
London
EC4N 5AT |
2022-05-03 |
delete client CAREER TOOLS |
2022-05-03 |
delete client SALARY SURVEY |
2022-05-03 |
delete client UPLOAD CV |
2022-05-03 |
delete client_pages_linkeddomain t.co |
2022-05-03 |
delete client_pages_linkeddomain twitter.com |
2022-05-03 |
delete contact_pages_linkeddomain t.co |
2022-05-03 |
delete contact_pages_linkeddomain twitter.com |
2022-05-03 |
insert address 119-121 Cannon Street, London, England, EC4N 5AT |
2022-05-03 |
insert registration_number 03472296 |
2022-05-03 |
update primary_contact First Floor
Sherborne House
119 - 121 Cannon Street
London
EC4N 5AT => 119-121 Cannon Street, London, England, EC4N 5AT |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES |
2021-10-07 |
update account_category FULL => SMALL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-06 |
update website_status DomainNotFound => OK |
2021-02-06 |
delete address 42/43 High St
Bristol
BS1 2AT |
2021-02-06 |
delete fax 0117 922 5003 |
2021-02-06 |
insert address 32 Park Cross Street
Leeds
LS1 2QH |
2021-02-06 |
insert address Orchard Street Business Centre
13 Orchard Street
Bristol
BS1 5EH |
2020-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-13 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-13 |
delete source_ip 185.26.230.131 |
2020-06-13 |
insert source_ip 91.136.8.131 |
2020-02-13 |
delete office_emails bi..@berkeley-scott.co.uk |
2020-02-13 |
delete office_emails br..@berkeley-scott.co.uk |
2020-02-13 |
delete office_emails lo..@berkeley-scott.co.uk |
2020-02-13 |
delete email bi..@berkeley-scott.co.uk |
2020-02-13 |
delete email br..@berkeley-scott.co.uk |
2020-02-13 |
delete email le..@berkeley-scott.co.uk |
2020-02-13 |
delete email lo..@berkeley-scott.co.uk |
2020-02-13 |
delete email te..@berkeley-scott.co.uk |
2020-02-13 |
delete email we..@berkeley-scott.co.uk |
2020-02-13 |
delete person Matt Worswick |
2019-12-14 |
delete person Aktar Islam |
2019-12-14 |
insert person Matt Worswick |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
2019-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE KELLAN GROUP PLC / 28/01/2019 |
2019-11-07 |
delete address 9th Floor
West One
Wellington Street
Leeds
LS1 1BA |
2019-11-07 |
insert address 15th - 18th Floors
Albion Street
Leeds
LS1 5AA |
2019-11-07 |
insert person Aktar Islam |
2019-10-08 |
delete address Ground Floor
Faulkner House
Faulkner Street
Manchester
M1 4DY |
2019-10-08 |
insert address Arkwright House
Parsonage Gardens
Manchester
M3 2HP |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-01 |
update website_status DomainNotFound => OK |
2019-08-01 |
delete client SALARY SURVEY |
2019-07-02 |
update website_status OK => DomainNotFound |
2019-05-28 |
delete person Marco Pierre White |
2019-02-07 |
delete address 4TH FLOOR 27 MORTIMER STREET LONDON W1T 3BL |
2019-02-07 |
insert address FIRST FLOOR, SHERBORNE HOUSE 119-121 CANNON STREET LONDON ENGLAND EC4N 5AT |
2019-02-07 |
update registered_address |
2019-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2019 FROM
4TH FLOOR 27 MORTIMER STREET
LONDON
W1T 3BL |
2018-12-11 |
delete client HOT PLATE |
2018-12-11 |
delete phone 02072686339 |
2018-12-11 |
insert address 4th Floor
New Oxford House
16 Waterloo Street
Birmingham
B2 5UG |
2018-12-11 |
insert phone 0207 2686207 |
2018-12-11 |
insert terms_pages_linkeddomain kellangroup.co.uk |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-07 |
delete company_previous_name CAREERTEXT LIMITED |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-10 |
delete person Adam Lawson |
2017-08-07 |
update num_mort_outstanding 3 => 2 |
2017-08-07 |
update num_mort_satisfied 11 => 12 |
2017-07-31 |
update statutory_documents SECRETARY APPOINTED MR MARTIN DANIEL KUMAR |
2017-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2017-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED |
2017-04-01 |
insert person Adam Lawson |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
2016-12-20 |
update website_status FlippedRobots => OK |
2016-12-19 |
update num_mort_charges 13 => 14 |
2016-12-19 |
update num_mort_outstanding 2 => 3 |
2016-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034722960014 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-17 |
update website_status OK => FlippedRobots |
2016-06-08 |
delete address General Manager - 60k - central London |
2016-06-08 |
delete address Sous Chef - Education Catering - Bradford - £16,385p/a - £16385 - Bradford |
2016-06-08 |
insert address Assistant Manager - Aberdeen - £20000 - Aberdeen |
2016-03-03 |
delete address General Manager - 50k - central London |
2016-03-03 |
insert address General Manager - 60k - central London |
2016-03-03 |
insert address Sous Chef - Education Catering - Bradford - £16,385p/a - £16385 - Bradford |
2016-01-07 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2016-01-07 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2015-12-10 |
update statutory_documents 27/11/15 FULL LIST |
2015-10-15 |
delete address Head Chef - Busy Brasserie - West end - 55-70k - £50000-£70000 - City of London |
2015-10-15 |
insert address General Manager - 50k - central London |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-04 |
delete personal_emails ta..@berkeley-scott.co.uk |
2015-07-04 |
delete address Junior Sous Chef Hotel wants Rosettes Greater Manchester - £19000-£22000 - Greater Manchester |
2015-07-04 |
delete email mi..@berkeley-scott.co.uk |
2015-07-04 |
delete email ta..@berkeley-scott.co.uk |
2015-07-04 |
delete person Mike Gardner |
2015-07-04 |
insert address Head Chef - Busy Brasserie - West end - 55-70k - £50000-£70000 - City of London |
2015-03-28 |
delete publicrelations_emails pr..@kellangroup.com |
2015-03-28 |
insert personal_emails ta..@berkeley-scott.co.uk |
2015-03-28 |
insert publicrelations_emails pr..@kellangroup.co.uk |
2015-03-28 |
delete email pr..@kellangroup.com |
2015-03-28 |
insert address Junior Sous Chef Hotel wants Rosettes Greater Manchester - £19000-£22000 - Greater Manchester |
2015-03-28 |
insert email pr..@kellangroup.co.uk |
2015-03-28 |
insert email ta..@berkeley-scott.co.uk |
2015-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY REEVES |
2015-01-26 |
delete address Restaurant Mgr - £25k - Quick start - near Warwick - £25000 - Warwick |
2015-01-26 |
delete person Simon Tucker |
2015-01-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-27 |
2015-01-07 |
update returns_next_due_date 2014-12-25 => 2015-12-25 |
2014-12-04 |
update statutory_documents 27/11/14 FULL LIST |
2014-11-27 |
delete address 10th Floor
West One
Wellington Street
Leeds
LS1 1BA |
2014-11-27 |
delete address Head Chef - New top retirment village - Berkshire - 30-35k - £30000-£35000 - City of London |
2014-11-27 |
insert address 9th Floor
West One
Wellington Street
Leeds
LS1 1BA |
2014-11-27 |
insert address Restaurant Mgr - £25k - Quick start - near Warwick - £25000 - Warwick |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-27 |
insert address Head Chef - New top retirment village - Berkshire - 30-35k - £30000-£35000 - City of London |
2014-08-09 |
delete address 65 Princess Street
Manchester
M2 4EG |
2014-08-09 |
delete address Executive Head Chef - 5*Hotel - Warsaw, Poland |
2014-08-09 |
delete email pr..@berkeley-scott.co.uk |
2014-08-09 |
delete source_ip 54.229.105.96 |
2014-08-09 |
insert source_ip 185.26.230.131 |
2014-06-19 |
delete address Deputy Manager - Late Cocktail Bar & Club - £20000-£24000 - Sheffield |
2014-06-19 |
insert address Executive Head Chef - 5*Hotel - Warsaw, Poland |
2014-06-19 |
insert address Ground Floor
Faulkner House
Faulkner Street
Manchester
M1 4DY |
2014-06-19 |
insert phone 0161 233 5880 |
2014-05-02 |
delete email se..@berkeley-scott.co.uk |
2014-05-02 |
delete person COMMIS WAITERS |
2014-05-02 |
insert address Deputy Manager - Late Cocktail Bar & Club - £20000-£24000 - Sheffield |
2014-01-23 |
insert person COMMIS WAITERS |
2014-01-07 |
update returns_last_madeup_date 2012-11-27 => 2013-11-27 |
2014-01-07 |
update returns_next_due_date 2013-12-25 => 2014-12-25 |
2013-12-05 |
update statutory_documents 27/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update num_mort_outstanding 4 => 2 |
2013-06-24 |
update num_mort_satisfied 9 => 11 |
2013-06-24 |
update returns_last_madeup_date 2011-11-27 => 2012-11-27 |
2013-06-24 |
update returns_next_due_date 2012-12-25 => 2013-12-25 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update num_mort_charges 12 => 13 |
2013-06-23 |
update num_mort_outstanding 3 => 4 |
2013-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS EADES |
2012-12-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2012-12-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2012-12-10 |
update statutory_documents 27/11/12 FULL LIST |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-10-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2012-09-21 |
update statutory_documents DIRECTOR APPOINTED MR RAKESH KIRPALANI |
2011-12-15 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
228-DIR SERV CONT
237-DIR INDEM
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2011-12-15 |
update statutory_documents 27/11/11 FULL LIST |
2011-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY REEVES / 17/01/2011 |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MELBOURNE |
2011-01-17 |
update statutory_documents DIRECTOR APPOINTED JOHN MELBOURNE |
2011-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS DAVID EADES / 13/12/2010 |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM COKER |
2010-12-21 |
update statutory_documents 27/11/10 FULL LIST |
2010-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-23 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2009-12-23 |
update statutory_documents 27/11/09 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH COKER / 21/12/2009 |
2009-12-23 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 21/12/2009 |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-23 |
update statutory_documents DIRECTOR APPOINTED ROSS DAVID EADES |
2009-10-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-10-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-10-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2009-10-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2009-10-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2009-10-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2009-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2009 FROM
BERKELEY HOUSE
11/13 OCKFORD ROAD
GODALMING
SURREY
GU7 1QU |
2009-03-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN ROSE |
2008-12-09 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 19/05/2008 |
2008-12-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-15 |
update statutory_documents DIRECTOR APPOINTED JOHN ROSE |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 |
2007-09-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2004-12-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-12-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
2004-12-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-12-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2004-12-11 |
update statutory_documents RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
2004-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-04 |
update statutory_documents SECRETARY RESIGNED |
2004-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-01-21 |
update statutory_documents RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
2004-01-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-09 |
update statutory_documents RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
2002-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-03-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-30 |
update statutory_documents RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS |
2001-10-19 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2001-10-19 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2001-08-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS |
2000-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-01 |
update statutory_documents SECRETARY RESIGNED |
2000-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-01-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-07 |
update statutory_documents RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS |
1999-11-08 |
update statutory_documents NC INC ALREADY ADJUSTED
30/09/99 |
1999-11-08 |
update statutory_documents NC INC ALREADY ADJUSTED 30/09/99 |
1999-11-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/99 |
1999-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-27 |
update statutory_documents NC INC ALREADY ADJUSTED
30/04/99 |
1999-05-27 |
update statutory_documents £ NC 1000/15000
20/04/ |
1999-05-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/99 |
1999-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-12-22 |
update statutory_documents RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS |
1998-12-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98 |
1998-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-29 |
update statutory_documents AGREEMENT;DEBENTURE 23/01/98 |
1998-01-26 |
update statutory_documents COMPANY NAME CHANGED
CAREERTEXT LIMITED
CERTIFICATE ISSUED ON 26/01/98 |
1998-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1998-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-01-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-13 |
update statutory_documents SECRETARY RESIGNED |
1997-11-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |