Date | Description |
2025-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/25, WITH UPDATES |
2024-11-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS VAUGHAN HARRAGIN |
2024-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOOD |
2024-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HILSON |
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 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES |
2022-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRAN HAWKINS |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-31 |
delete source_ip 35.214.78.36 |
2022-07-31 |
insert source_ip 15.197.142.173 |
2022-07-31 |
insert source_ip 3.33.152.147 |
2022-07-31 |
update website_status FlippedRobots => OK |
2022-05-25 |
update website_status FailedRobots => FlippedRobots |
2022-05-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LINKSPAN HOLDINGS LIMITED / 25/05/2022 |
2022-05-09 |
update website_status FlippedRobots => FailedRobots |
2022-04-20 |
update website_status FailedRobots => FlippedRobots |
2022-04-03 |
update website_status FlippedRobots => FailedRobots |
2022-03-10 |
update website_status OK => FlippedRobots |
2022-02-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES |
2021-12-07 |
update num_mort_outstanding 2 => 1 |
2021-12-07 |
update num_mort_satisfied 15 => 16 |
2021-11-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018783110015 |
2021-10-07 |
update accounts_last_madeup_date 2020-07-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-07 |
update account_ref_month 7 => 12 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-09-30 |
2021-04-21 |
update statutory_documents PREVSHO FROM 31/07/2021 TO 31/12/2020 |
2021-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2021-04-11 |
delete about_pages_linkeddomain pinterest.com |
2021-04-11 |
delete about_pages_linkeddomain twitter.com |
2021-04-11 |
delete contact_pages_linkeddomain pinterest.com |
2021-04-11 |
delete contact_pages_linkeddomain twitter.com |
2021-04-11 |
delete index_pages_linkeddomain pinterest.com |
2021-04-11 |
delete index_pages_linkeddomain twitter.com |
2021-04-11 |
delete management_pages_linkeddomain pinterest.com |
2021-04-11 |
delete management_pages_linkeddomain twitter.com |
2021-04-11 |
delete product_pages_linkeddomain pinterest.com |
2021-04-11 |
delete product_pages_linkeddomain twitter.com |
2021-04-11 |
delete projects_pages_linkeddomain pinterest.com |
2021-04-11 |
delete projects_pages_linkeddomain twitter.com |
2021-04-11 |
delete terms_pages_linkeddomain pinterest.com |
2021-04-11 |
delete terms_pages_linkeddomain twitter.com |
2021-04-11 |
insert about_pages_linkeddomain pinterest.co.uk |
2021-04-11 |
insert about_pages_linkeddomain radiiplanetgroup.com |
2021-04-11 |
insert contact_pages_linkeddomain pinterest.co.uk |
2021-04-11 |
insert contact_pages_linkeddomain radiiplanetgroup.com |
2021-04-11 |
insert index_pages_linkeddomain pinterest.co.uk |
2021-04-11 |
insert index_pages_linkeddomain radiiplanetgroup.com |
2021-04-11 |
insert management_pages_linkeddomain pinterest.co.uk |
2021-04-11 |
insert management_pages_linkeddomain radiiplanetgroup.com |
2021-04-11 |
insert product_pages_linkeddomain pinterest.co.uk |
2021-04-11 |
insert product_pages_linkeddomain radiiplanetgroup.com |
2021-04-11 |
insert projects_pages_linkeddomain pinterest.co.uk |
2021-04-11 |
insert projects_pages_linkeddomain radiiplanetgroup.com |
2021-04-11 |
insert terms_pages_linkeddomain pinterest.co.uk |
2021-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE SMITH |
2021-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BYNG |
2021-01-14 |
insert general_emails in..@planetproducts.co.uk |
2021-01-14 |
insert general_emails in..@planetscotland.co.uk |
2021-01-14 |
insert marketing_emails ma..@radiiplanetgroup.com |
2021-01-14 |
delete about_pages_linkeddomain livencreative.co.uk |
2021-01-14 |
delete contact_pages_linkeddomain livencreative.co.uk |
2021-01-14 |
delete email gd..@planetcontracting.co.uk |
2021-01-14 |
delete index_pages_linkeddomain livencreative.co.uk |
2021-01-14 |
delete management_pages_linkeddomain livencreative.co.uk |
2021-01-14 |
delete phone 0144 423 7300 |
2021-01-14 |
delete product_pages_linkeddomain livencreative.co.uk |
2021-01-14 |
delete projects_pages_linkeddomain livencreative.co.uk |
2021-01-14 |
delete terms_pages_linkeddomain livencreative.co.uk |
2021-01-14 |
insert address Scotland Division
The Wright Business Centre
1 Lonmay Road Glasgow
G33 4EL
UK |
2021-01-14 |
insert email gd..@radiiplanetgroup.com |
2021-01-14 |
insert email in..@planetproducts.co.uk |
2021-01-14 |
insert email in..@planetscotland.co.uk |
2021-01-14 |
insert email ma..@radiiplanetgroup.com |
2021-01-14 |
insert phone 0141 773 6252 |
2021-01-14 |
insert terms_pages_linkeddomain facebook.com |
2021-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CENGIZ AKAY / 06/01/2021 |
2021-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES NICHOLAS / 07/10/2020 |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
2020-10-02 |
delete address Unit 3
Apex Business Park
Apex Way
Leeds
LS11 5LN |
2020-10-02 |
delete address Unit 3
Felspar Road
Mercian Park
Tamworth
B77 4DP |
2020-10-02 |
insert address Lowfields Ave
Leeds
LS12 6HH |
2020-10-02 |
insert address Unit 3
Mercian Park
Felspar Road
Tamworth
B77 4DP |
2020-06-25 |
delete source_ip 77.104.180.239 |
2020-06-25 |
insert source_ip 35.214.78.36 |
2020-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-12 |
update statutory_documents ADOPT ARTICLES 05/05/2020 |
2020-01-22 |
delete address 10 Woodway Court
Thursby Road
Wirral International Business Park
Bromborough CH62 3PR |
2020-01-22 |
delete person Amanda Warner |
2020-01-22 |
delete person Charlotte Henning |
2020-01-22 |
insert address Unit 3 Castle Farm
Cholmondeley
Malpas
Cheshire SY14 8AQ |
2020-01-22 |
update person_title Shane Saunders: Design Manager South Office => Senior Design Manager - Planet AG South Office |
2020-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
2019-12-13 |
delete person Becky Reynolds |
2019-11-07 |
update account_ref_month 3 => 7 |
2019-11-07 |
update accounts_next_due_date 2020-12-31 => 2021-04-30 |
2019-11-07 |
update num_mort_charges 16 => 17 |
2019-11-07 |
update num_mort_outstanding 1 => 2 |
2019-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES NICHOLAS / 30/10/2019 |
2019-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BYNG / 30/10/2019 |
2019-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL WOOD / 30/10/2019 |
2019-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL WOOD / 30/10/2019 |
2019-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CENGIZ AKAY / 30/10/2019 |
2019-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN JAMES HAWKINS / 30/10/2019 |
2019-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM
SUITE 2.0.1 HARBOUR ISLAND
HARBOUR EXCHANGE SQUARE
LONDON
E14 9GE
ENGLAND |
2019-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018783110018 |
2019-10-12 |
delete person Nick Hedley |
2019-10-12 |
delete person Tom Arnold |
2019-10-11 |
update statutory_documents CURREXT FROM 31/03/2020 TO 31/07/2020 |
2019-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2019 FROM
PLANET HOUSE EDWARD WAY
BURGESS HILL
WEST SUSSEX
RH15 9TZ
ENGLAND |
2019-10-07 |
update num_mort_outstanding 4 => 1 |
2019-10-07 |
update num_mort_satisfied 12 => 15 |
2019-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018783110014 |
2019-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018783110016 |
2019-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018783110017 |
2019-09-12 |
delete person William Sutherland |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-07-11 |
update person_title Adam Wardle: Credit Controller Head Office; Credit Control Head => Credit Controller Head Office |
2019-05-01 |
insert otherexecutives Luci Burgess |
2019-05-01 |
delete person Paige Patrick |
2019-05-01 |
insert person Luci Burgess |
2019-05-01 |
update person_title Adam Wardle: Credit Controller Head Office => Credit Controller Head Office; Credit Control Head |
2019-02-06 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLE LAURA SMITH |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-04-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW TREVOR COX |
2018-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH HAWKINS |
2018-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH HAWKINS |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
2017-08-07 |
update account_category GROUP => FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK LEE HILSON |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-07-07 |
delete address PLANET HOUSE UNIT 3 YORK ROAD BURGESS HILL WEST SUSSEX RH15 9AD |
2016-07-07 |
insert address PLANET HOUSE EDWARD WAY BURGESS HILL WEST SUSSEX ENGLAND RH15 9TZ |
2016-07-07 |
insert company_previous_name LINKSPAN INTERIORS LIMITED |
2016-07-07 |
update name LINKSPAN INTERIORS LIMITED => PLANET CONTRACTING LIMITED |
2016-07-07 |
update registered_address |
2016-06-08 |
update num_mort_charges 15 => 16 |
2016-06-08 |
update num_mort_outstanding 3 => 4 |
2016-06-07 |
update statutory_documents COMPANY NAME CHANGED LINKSPAN INTERIORS LIMITED
CERTIFICATE ISSUED ON 07/06/16 |
2016-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2016 FROM
PLANET HOUSE UNIT 3
YORK ROAD
BURGESS HILL
WEST SUSSEX
RH15 9AD |
2016-05-13 |
update num_mort_outstanding 6 => 3 |
2016-05-13 |
update num_mort_satisfied 9 => 12 |
2016-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018783110017 |
2016-04-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2016-04-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2016-04-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2016-03-11 |
update num_mort_charges 14 => 15 |
2016-03-11 |
update num_mort_outstanding 5 => 6 |
2016-02-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018783110016 |
2016-02-10 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
2016-02-10 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
2016-01-14 |
update statutory_documents 11/01/16 FULL LIST |
2016-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL HAWKINS / 13/01/2015 |
2016-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEITH MICHAEL HAWKINS / 13/01/2015 |
2015-08-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HILSON |
2015-05-07 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES BYNG |
2015-04-26 |
update statutory_documents DIRECTOR APPOINTED DARRAN JAMES HAWKINS |
2015-04-26 |
update statutory_documents DIRECTOR APPOINTED MR CENGIZ AKAY |
2015-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCKERCHER |
2015-02-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
2015-02-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
2015-01-12 |
update statutory_documents 11/01/15 FULL LIST |
2014-10-22 |
update statutory_documents DIRECTOR APPOINTED DAVID EDWARD DENTON |
2014-10-09 |
update statutory_documents DIRECTOR APPOINTED SHANE HARLEY THEWLIS |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-02-07 |
delete address PLANET HOUSE UNIT 3 YORK ROAD BURGESS HILL WEST SUSSEX ENGLAND RH15 9AD |
2014-02-07 |
insert address PLANET HOUSE UNIT 3 YORK ROAD BURGESS HILL WEST SUSSEX RH15 9AD |
2014-02-07 |
update num_mort_charges 12 => 14 |
2014-02-07 |
update num_mort_outstanding 3 => 5 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
2014-02-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018783110015 |
2014-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018783110014 |
2014-01-15 |
update statutory_documents 11/01/14 FULL LIST |
2014-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES NICHOLAS / 18/12/2013 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-29 |
update statutory_documents DIRECTOR APPOINTED ANTHONY PAUL WOOD |
2013-08-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
2013-06-24 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update num_mort_charges 10 => 11 |
2013-06-21 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
update num_mort_charges 11 => 12 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BAILEY |
2013-01-15 |
update statutory_documents 11/01/13 FULL LIST |
2012-09-26 |
update statutory_documents DIRECTOR APPOINTED DANIEL CHARLES NICHOLAS |
2012-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-07-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2012-06-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2012-02-15 |
update statutory_documents 11/01/12 FULL LIST |
2012-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-01-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2011-01-12 |
update statutory_documents 11/01/11 FULL LIST |
2010-03-01 |
update statutory_documents 14/01/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID HILSON / 01/03/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKERCHER / 01/03/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAILEY / 01/03/2010 |
2010-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2009-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2009-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2009-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2009-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
2009-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2009 FROM, 23 ALBERT DRIVE, VICTORIA BUSINESS PARK, BURGESS HILL, WEST SUSSEX, RH15 9DN |
2008-06-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2008-06-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2008-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-03-29 |
update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
2007-02-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
2004-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
2003-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/03 FROM:
2 ALBERT DRIVE, BURGESS HILL, WEST SUSSEX RH15 9TN |
2003-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-02-05 |
update statutory_documents RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
2002-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-14 |
update statutory_documents RETURN MADE UP TO 16/01/02; NO CHANGE OF MEMBERS |
2002-02-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-29 |
update statutory_documents RETURN MADE UP TO 16/01/01; NO CHANGE OF MEMBERS |
2001-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-06 |
update statutory_documents RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS |
2000-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-11 |
update statutory_documents RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS |
1999-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-04 |
update statutory_documents RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS |
1997-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/97 |
1997-03-14 |
update statutory_documents RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS |
1997-03-14 |
update statutory_documents RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS |
1996-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-13 |
update statutory_documents RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS |
1995-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/95 FROM:
3 PELHAM COURT, PELHAM ROAD, SHERWOOD DRIVE, NOTTINGHAM NG5 2LP |
1994-10-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-01 |
update statutory_documents RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS |
1994-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/93 FROM:
UNIT 1, PARSONAGE BUSINESS PARK, PARSONAGE WAY, HORSHAM WEST SUSSEX RH12 4AL |
1993-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-03-29 |
update statutory_documents RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS |
1993-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-03-12 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-06-15 |
update statutory_documents RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS |
1991-06-15 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1991-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1991-01-25 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/01/91 |
1991-01-25 |
update statutory_documents COMPANY NAME CHANGED
SMILEBERRY CEILINGS LIMITED
CERTIFICATE ISSUED ON 28/01/91 |
1989-09-07 |
update statutory_documents DISSOLUTION DISCONTINUED |
1989-04-05 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03 |
1989-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/89 FROM:
LYNCHMERE PLACE, IFIELD CRAWLEY, SUSSEX |
1988-02-02 |
update statutory_documents RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS |
1988-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87 |
1987-03-10 |
update statutory_documents RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS |
1987-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1985-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |