BERKELEY SCOTT - History of Changes


DateDescription
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