Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-06 |
delete cfo Russell Duckworth |
2024-04-06 |
delete chiefcommercialofficer Joanna Fisher |
2024-04-06 |
delete personal_emails jo..@kewgreenhotels.com |
2024-04-06 |
delete personal_emails ru..@kewgreenhotels.com |
2024-04-06 |
delete email jo..@kewgreenhotels.com |
2024-04-06 |
delete email ru..@kewgreenhotels.com |
2024-04-06 |
delete person Joanna Fisher |
2024-04-06 |
delete person Malcolm Rann |
2024-04-06 |
delete person Russell Duckworth |
2023-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-11 |
delete source_ip 172.67.189.44 |
2023-10-11 |
delete source_ip 104.21.9.70 |
2023-10-11 |
insert person Malcolm Rann |
2023-10-11 |
insert source_ip 172.67.210.249 |
2023-10-11 |
insert source_ip 104.21.61.140 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES |
2023-06-20 |
delete address Holiday Inn Manchester City - Centre
25 Aytoun St
Manchester M1 3AE |
2023-04-25 |
delete person Oxana Chernaya |
2023-04-25 |
insert person Austen Bushrod |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-19 |
delete address 138 Kings Road, Brighton
East Sussex BN1 2JF |
2023-02-19 |
delete address 140 West Campbell Street
Glasgow, G2 4TZ |
2023-02-19 |
delete address 383 Rama IX Road
Bang Kapi, Huai Khwang
Bangkok 10310, Thailand |
2023-02-19 |
delete address 41-49 Hennessy Road
Wan Chai
Hong Kong |
2023-02-19 |
delete address 651 Warwick Rd
Solihull B91 1AT |
2023-02-19 |
delete address Abbotts Lane, Colchester
Essex CO6 3QL |
2023-02-19 |
delete address Avenida 7 de Setembro,
4750 Batel, Curitiba,
Brazil |
2023-02-19 |
delete address Bath Road, Padworth
Berkshire RG7 5HT |
2023-02-19 |
delete address Bedford Rd, Northampton
Northants NN4 7YF |
2023-02-19 |
delete address Brayford Wharf North
Lincoln , LN1 1YW |
2023-02-19 |
delete address Buckingham Gate, South Terminal
West Sussex, RH6 0NT |
2023-02-19 |
delete address Canterbury Road
Ashford, Kent TN24 8QQ |
2023-02-19 |
delete address Church Street, Chalvey
Slough, Berkshire SL1 2NH |
2023-02-19 |
delete address Coal Pit Lane, Clifton Village
Brighouse, West Yorkshire HD6 4HW |
2023-02-19 |
delete address Cromer Road, Norwich
Norfolk NR6 6JA |
2023-02-19 |
delete address Crowne Plaza Liverpool - John Lennon Airport
The Aerodrome, Liverpool Airport Speke
Liverpool L24 8QD |
2023-02-19 |
delete address Cuckoo Rd, Heartlands Pkwy
Nechells, Birmingham B7 5SB |
2023-02-19 |
delete address Emerson Road
Washington NE37 1LB |
2023-02-19 |
delete address Holiday Inn Birmingham M6, Jct. 7
Chapel Lane, Birmingham,
West Midlands B43 7BG |
2023-02-19 |
delete address Holiday Inn Glasgow - East Kilbride
Stewartfield Way
East Kilbride G74 5LA |
2023-02-19 |
delete address Holiday Inn Haydock M6, Jct.23
Lodge Lane, Newton-le-Willows
Haydock, Merseyside WA12 0JG |
2023-02-19 |
delete address Holiday Inn Leeds - Wakefield M1, Jct.40
Queen's Drive, Ossett
Wakefield WF5 9BE |
2023-02-19 |
delete address Holiday Inn London - Shepperton
Felix Ln
Shepperton TW17 8NP |
2023-02-19 |
delete address Holiday Inn Swindon
Marlborough Road
Swindon SN3 6AQ |
2023-02-19 |
delete address Holiday Inn Taunton - M5, Jct.25
Deane Gate Avenue
Taunton, Somerset TA1 2UA |
2023-02-19 |
delete address Ipswich Road, Norwich
Norfolk NR4 6EP |
2023-02-19 |
delete address Kidderminster Road
Bromsgrove, Worcestershire B61 9AB |
2023-02-19 |
delete address London Rd , Newport Pagnell
Buckinghamshire MK16 0JA |
2023-02-19 |
delete address London Road, Ipswich
Suffolk IP2 0UA |
2023-02-19 |
delete address London Stansted Airport, Thremhall Ave
Stansted CM24 1PY |
2023-02-19 |
delete address M6, Jct.15
Clayton Rd ST5 4DL
Newcastle-under-Lyme
United Kingdom |
2023-02-19 |
delete address Maidstone Road
Rochester ME5 9SF |
2023-02-19 |
delete address Northampton M1, Jct.18
Crick
Northampton NN6 7XR |
2023-02-19 |
delete address Norwich NR1 1HU |
2023-02-19 |
delete address Nottingham M1, Jct.25
Bostocks Lane, Sandiacre
Nottingham NG10 5NJ |
2023-02-19 |
delete address Olympus Avenue, Tachbrook Park
Leamington Spa, CV34 6RJ |
2023-02-19 |
delete address Panners Roundabout
Braintree CM77 7AB |
2023-02-19 |
delete address R. do Boque
5000-000 Vila Real
Portugal |
2023-02-19 |
delete address Ransomes Europark
Ipswich, Suffolk IP3 9SJ |
2023-02-19 |
delete address Sheffield M1, Jct.33
West Bawtry Rd, Rotherham
South Yorks S60 4NA |
2023-02-19 |
delete address Shrewsbury Business Park
Sitka Dr, Shrewsbury SY2 6LG |
2023-02-19 |
delete address Soi Ramintra 64, Ramintra 64 Rd
Khan Na Yao, Bangkok 10230
Thailand |
2023-02-19 |
delete address Tadcaster Road, Dringhouses
York YO24 1QF |
2023-02-19 |
delete address The Plaza, Portsmouth
Southsea PO1 3FD |
2023-02-19 |
delete address Wakefield Road, Leeds
West Yorkshire LS25 1LH |
2023-02-19 |
delete address Waterside Park, Caton Rd
Lancaster LA1 3RA |
2023-02-19 |
delete address Wood Lane
Runcorn WA7 3HA |
2023-02-19 |
delete address Woolston Grange Avenue
Warrington WA1 4PX |
2023-02-19 |
delete address Wrexham Road
Chester CH4 9DL |
2023-02-19 |
delete address Wyndham Garden Sukhumvit 42
19 Soi Sukhumvit 42
Sukhumvit Road
Khlong Toei
Bangkok 10110
Thailand |
2023-02-19 |
delete address Wyndham Queen Convention Centre
388 Soi Rim Khlong Phai Singto
Khlong Toei
Bangkok 10110
Thailand |
2022-12-07 |
insert address 48 Sheen Road
Richmond, TW9 1AW |
2022-10-04 |
delete address 5-21 Grosvenor Street
Edinburgh EH12 5EF |
2022-10-04 |
delete source_ip 82.196.242.101 |
2022-10-04 |
insert source_ip 172.67.189.44 |
2022-10-04 |
insert source_ip 104.21.9.70 |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES |
2022-09-07 |
update statutory_documents DIRECTOR APPOINTED MR XIAOGANG XUE |
2022-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DELIN HAO |
2022-06-04 |
delete source_ip 88.208.252.9 |
2022-06-04 |
insert source_ip 82.196.242.101 |
2022-06-04 |
update website_status IndexPageFetchError => OK |
2022-02-17 |
update website_status OK => IndexPageFetchError |
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 |
2021-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES |
2021-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES |
2021-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHINA NATIONAL TRAVEL SERVICE GROUP CORPORATION / 09/12/2020 |
2021-08-07 |
update num_mort_charges 3 => 4 |
2021-08-07 |
update num_mort_outstanding 0 => 1 |
2021-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090273630004 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-02-12 |
delete cfo Stephen Desmond |
2021-02-12 |
delete managingdirector Neil Sewell |
2021-02-12 |
delete otherexecutives Nick O'Keeffe |
2021-02-12 |
insert cfo Russell Duckworth |
2021-02-12 |
insert chiefcommercialofficer Joanna Fisher |
2021-02-12 |
insert otherexecutives Sam Barrell |
2021-02-12 |
delete person Anaƫl Peu |
2021-02-12 |
delete person Matthew Collins |
2021-02-12 |
delete person Neil Sewell |
2021-02-12 |
delete person Nick O'Keeffe |
2021-02-12 |
delete person Stephen Desmond |
2021-02-12 |
insert career_pages_linkeddomain linkedin.com |
2021-02-12 |
insert person Oxana Chernaya |
2021-02-12 |
insert person Russell Duckworth |
2021-02-12 |
insert person Sam Barrell |
2021-02-12 |
update person_title Joanna Fisher: Group Sales & Marketing Director => Group Commercial Director |
2021-02-12 |
update person_title Louise Dodd: Director of Operations - North West; General Manager => General Manager; Director of Operations - West |
2021-02-12 |
update person_title Michael Lyons: Director of Operations - Central => Director of Operations - South Central |
2021-02-12 |
update person_title Suzanne Bush: Director of Operations - North East => Director of Operations - East |
2021-02-12 |
update robots_txt_status www.kewgreen.co.uk: 200 => 0 |
2021-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-01 |
insert alias Kew Green Group Limited |
2020-06-01 |
insert registration_number 09027363 |
2020-06-01 |
insert vat GB 798600878 |
2020-06-01 |
update robots_txt_status www.kewgreen.co.uk: 404 => 200 |
2020-03-13 |
delete ceo Alex Pritchard |
2020-03-13 |
delete chairman Jamie Lamb |
2020-03-13 |
insert ceo Chris Dexter |
2020-03-13 |
delete person Alex Pritchard |
2020-03-13 |
delete person Jamie Lamb |
2020-03-13 |
insert person Chris Dexter |
2020-03-13 |
update robots_txt_status www.kewgreen.co.uk: 200 => 404 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
2020-02-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DEXTER |
2020-02-03 |
update statutory_documents DIRECTOR APPOINTED MR DELIN HAO |
2020-02-03 |
update statutory_documents DIRECTOR APPOINTED MR XIAOLEI ZHAO |
2020-02-03 |
update statutory_documents SECRETARY APPOINTED MR XIAOLEI ZHAO |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX PRITCHARD |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE LAMB |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMIE LAMB |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-30 |
delete person Stephen Woodhouse |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-12-18 |
update statutory_documents SOLVENCY STATEMENT DATED 18/12/18 |
2018-12-18 |
update statutory_documents REDUCTION OF SHARE PREMIUM 18/12/2018 |
2018-12-18 |
update statutory_documents 18/12/18 STATEMENT OF CAPITAL GBP 2205 |
2018-12-18 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
2018-04-23 |
delete career_pages_linkeddomain caterer.com |
2018-04-23 |
delete person Mick Newton |
2018-04-23 |
insert person Abby Hughes |
2018-04-23 |
insert person Dean Crews |
2018-04-23 |
insert person Michael Lyons |
2018-01-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-08-10 |
delete vpsales Joanna Fisher |
2017-08-10 |
insert managingdirector Neil Sewell |
2017-08-10 |
update person_description Neil Sewell => Neil Sewell |
2017-08-10 |
update person_description Stephen Woodhouse => Stephen Woodhouse |
2017-08-10 |
update person_title Joanna Fisher: Director of Sales => Group Sales & Marketing Director |
2017-08-10 |
update person_title Louise Dodd: General Manager; Area General Manager => Director of Operations - North West; General Manager |
2017-08-10 |
update person_title Neil Sewell: Operations Director - South; Director of Operations - South => Managing Director of Owned Hotels; Managing Director |
2017-08-10 |
update person_title Stephen Woodhouse: Director of Operations - Central => Director of Operations - Hong Kong |
2017-08-10 |
update person_title Suzanne Bush: Area General Manager => Director of Operations - North East |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-08-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-04 |
insert general_emails ma..@kewgreen.co.uk |
2016-12-04 |
delete about_pages_linkeddomain kewgreenmanagement.co.uk |
2016-12-04 |
delete alias Kew Green Group Ltd |
2016-12-04 |
delete index_pages_linkeddomain ihg.com |
2016-12-04 |
delete index_pages_linkeddomain kewgreenmanagement.co.uk |
2016-12-04 |
delete registration_number 9027363 |
2016-12-04 |
insert about_pages_linkeddomain greenfingerscharity.org.uk |
2016-12-04 |
insert about_pages_linkeddomain hkcts.com |
2016-12-04 |
insert address 1 Towers Place,
Richmond,
Surrey, TW9 1EG |
2016-12-04 |
insert email ma..@kewgreen.co.uk |
2016-12-04 |
insert fax +44 (0)20 8 334 4831 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-12 |
delete ceo Paul Johnson |
2016-07-12 |
delete cfo Jamie Lamb |
2016-07-12 |
delete chro Sarah Fountain |
2016-07-12 |
delete coo Alex Pritchard |
2016-07-12 |
delete founder Paul Johnson |
2016-07-12 |
delete vpsales Darlene Agnew |
2016-07-12 |
insert ceo Alex Pritchard |
2016-07-12 |
insert chairman Jamie Lamb |
2016-07-12 |
insert chro Ros Hardiman |
2016-07-12 |
insert vpsales Joanna Fisher |
2016-07-12 |
delete person Darlene Agnew |
2016-07-12 |
delete person Kris Legg |
2016-07-12 |
delete person Paul Johnson |
2016-07-12 |
delete person Sarah Fountain |
2016-07-12 |
insert person Andrew Barrett |
2016-07-12 |
insert person Joanna Fisher |
2016-07-12 |
insert person Ros Hardiman |
2016-07-12 |
update person_title Alex Pritchard: Chief Operating Officer; Member of the Management Team => Chief Executive Officer; Member of the Management Team |
2016-07-12 |
update person_title Jamie Lamb: Chartered Accountant; Chief Financial Officer; Member of the Management Team => Chartered Accountant; Executive Chairman; Member of the Management Team |
2016-07-07 |
delete address SECOND FLOOR DOME BUILDING, THE QUADRANT RICHMOND SURREY TW9 1DT |
2016-07-07 |
insert address 1 TOWERS PLACE ETON STREET RICHMOND SURREY ENGLAND TW9 1EG |
2016-07-07 |
update registered_address |
2016-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2016 FROM
SECOND FLOOR DOME BUILDING, THE QUADRANT
RICHMOND
SURREY
TW9 1DT |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED MR ALEX EDWARD PRITCHARD |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON |
2016-06-08 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-06-08 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-05-09 |
update statutory_documents 07/05/16 FULL LIST |
2016-01-12 |
delete address Second Floor, Dome Building, The Quadrant, Richmond. Surrey. TW9 1DT |
2016-01-12 |
insert alias Kew Green Group Ltd |
2016-01-12 |
insert index_pages_linkeddomain ihg.com |
2016-01-12 |
insert registration_number 9027363 |
2015-12-07 |
update account_ref_month 8 => 12 |
2015-12-07 |
update accounts_next_due_date 2016-05-31 => 2016-09-30 |
2015-11-19 |
update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015 |
2015-09-07 |
update num_mort_outstanding 2 => 0 |
2015-09-07 |
update num_mort_satisfied 1 => 3 |
2015-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090273630001 |
2015-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090273630003 |
2015-06-29 |
update statutory_documents 10/06/15 STATEMENT OF CAPITAL GBP 2205.00 |
2015-06-08 |
delete address SECOND FLOOR DOME BUILDING, THE QUADRANT RICHMOND SURREY UNITED KINGDOM TW9 1DT |
2015-06-08 |
insert address SECOND FLOOR DOME BUILDING, THE QUADRANT RICHMOND SURREY TW9 1DT |
2015-06-08 |
insert sic_code 55100 - Hotels and similar accommodation |
2015-06-08 |
update account_category NO ACCOUNTS FILED => FULL |
2015-06-08 |
update accounts_last_madeup_date null => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date null => 2015-05-07 |
2015-06-08 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-05-19 |
update statutory_documents 07/05/15 FULL LIST |
2015-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-05-07 |
insert company_previous_name KEW GREEN (OSBORN) LIMITED |
2015-05-07 |
update name KEW GREEN (OSBORN) LIMITED => KEW GREEN GROUP LIMITED |
2015-04-24 |
update statutory_documents COMPANY NAME CHANGED KEW GREEN (OSBORN) LIMITED
CERTIFICATE ISSUED ON 24/04/15 |
2015-04-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-03-17 |
delete managingdirector Alex Pritchard |
2015-03-17 |
delete otherexecutives Darlene Agnew |
2015-03-17 |
insert coo Alex Pritchard |
2015-03-17 |
insert otherexecutives Nick O'Keeffe |
2015-03-17 |
insert vpsales Darlene Agnew |
2015-03-17 |
delete person Anne-Marie Hipkiss |
2015-03-17 |
insert person Anael Peu |
2015-03-17 |
insert person Justin Andrews |
2015-03-17 |
insert person Mick Newton |
2015-03-17 |
insert person Nick O'Keeffe |
2015-03-17 |
update person_title Alex Pritchard: Managing Director; Member of the Management Team => Chief Operating Officer; Member of the Management Team |
2015-03-17 |
update person_title Darlene Agnew: Director of Sales & Marketing; Member of the Management Team => Member of the Management Team; Director of Sales |
2015-03-17 |
update person_title Matthew Collins: Member of the Management Team; Group Food and Beverage Operations Manager => Director of Food & Beverage Operations; Member of the Management Team |
2015-03-07 |
update num_mort_outstanding 3 => 2 |
2015-03-07 |
update num_mort_satisfied 0 => 1 |
2015-02-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-02-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-02-07 |
update num_mort_charges 2 => 3 |
2015-02-07 |
update num_mort_outstanding 2 => 3 |
2015-01-29 |
update statutory_documents 23/01/15 STATEMENT OF CAPITAL GBP 101 |
2015-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090273630002 |
2015-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090273630003 |
2015-01-07 |
update account_ref_month 5 => 8 |
2015-01-07 |
update accounts_next_due_date 2016-02-07 => 2015-05-31 |
2014-12-18 |
delete chairman Paul Dukes |
2014-12-18 |
delete person Paul Dukes |
2014-12-16 |
update statutory_documents PREVSHO FROM 31/08/2015 TO 31/08/2014 |
2014-12-12 |
update statutory_documents CURREXT FROM 31/05/2015 TO 31/08/2015 |
2014-09-16 |
update website_status FlippedRobots => OK |
2014-09-16 |
delete alias Kew Green Hotels Ltd |
2014-09-16 |
insert alias Kew Green Holdings Ltd |
2014-09-07 |
update num_mort_charges 1 => 2 |
2014-09-07 |
update num_mort_outstanding 1 => 2 |
2014-08-14 |
update website_status OK => FlippedRobots |
2014-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090273630002 |
2014-08-07 |
update num_mort_charges 0 => 1 |
2014-08-07 |
update num_mort_outstanding 0 => 1 |
2014-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090273630001 |
2014-05-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |