ISDC DEVELOPMENTS (NO2) - History of Changes


DateDescription
2025-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/25, WITH UPDATES
2025-02-26 update statutory_documents DIRECTOR APPOINTED NEIL BASSILL
2025-02-26 update statutory_documents DIRECTOR APPOINTED SIMON JAMES BLACKBURN
2025-02-07 update statutory_documents DIRECTOR APPOINTED MR YORAM ALLALOUF
2025-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARIEL MILO
2025-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAFI WUNSH
2024-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL DATA AZ LTD
2024-12-04 update statutory_documents CESSATION OF AZRIELI GROUP LTD AS A PSC
2024-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-09 update statutory_documents 01/05/24 STATEMENT OF CAPITAL GBP 1.06
2024-05-09 update statutory_documents 16/04/24 STATEMENT OF CAPITAL GBP 1.07
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2024-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2024-03-13 update statutory_documents 16/01/24 STATEMENT OF CAPITAL GBP 1.05
2024-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-18 update statutory_documents 05/09/23 STATEMENT OF CAPITAL GBP 1.04
2023-08-11 update statutory_documents 25/05/23 STATEMENT OF CAPITAL GBP 1.03
2023-06-07 update account_ref_month 3 => 12
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-05-05 update statutory_documents 29/03/23 STATEMENT OF CAPITAL GBP 1.02
2023-04-20 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-20 update statutory_documents ADOPT ARTICLES 14/03/2023
2023-04-07 insert company_previous_name ISDC DEVELOPMENTS (NO2) LIMITED
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-04-07 update name ISDC DEVELOPMENTS (NO2) LIMITED => GREEN MOUNTAIN DC UK LIMITED
2023-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2023-04-04 update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023
2023-03-25 update statutory_documents COMPANY NAME CHANGED ISDC DEVELOPMENTS (NO2) LIMITED CERTIFICATE ISSUED ON 25/03/23
2023-03-23 update statutory_documents 16/03/23 STATEMENT OF CAPITAL GBP 1.01
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-01-31 update statutory_documents DIRECTOR APPOINTED MR RAFI WUNSH
2023-01-30 update statutory_documents DIRECTOR APPOINTED MR ARIEL MILO
2023-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZRIELI GROUP LTD
2023-01-30 update statutory_documents CESSATION OF INFINITY SDC LIMITED AS A PSC
2023-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2023-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART SUTTON
2022-08-14 delete career_emails hr@infintysdc.com
2022-08-14 delete about_pages_linkeddomain fasttrack.co.uk
2022-08-14 delete about_pages_linkeddomain infinitysdc-portal.com
2022-08-14 delete address 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-08-14 delete address 50 Eastcastle Street Fitzrovia London W1W 8EA
2022-08-14 delete address Atterbury Lakes, Milton Keynes, MK10 9RG
2022-08-14 delete address Witan Gate House 500-600 Witan Gate West MK9 1SH
2022-08-14 delete alias Infinity SDC Ltd
2022-08-14 delete alias Infinitysdc.net
2022-08-14 delete email hr@infintysdc.com
2022-08-14 delete index_pages_linkeddomain fasttrack.co.uk
2022-08-14 delete index_pages_linkeddomain infinitysdc-portal.com
2022-08-14 delete industry_tag agile
2022-08-14 delete phone +44 (0) 1708 338186
2022-08-14 delete service_pages_linkeddomain fasttrack.co.uk
2022-08-14 delete service_pages_linkeddomain infinitysdc-portal.com
2022-08-14 delete source_ip 217.160.0.143
2022-08-14 delete terms_pages_linkeddomain fasttrack.co.uk
2022-08-14 delete terms_pages_linkeddomain infinitysdc-portal.com
2022-08-14 insert address Acorn House, 381 Midsummer House, Milton Keynes, MK9 3HP
2022-08-14 insert alias ISDC Developments (No2) Limited
2022-08-14 insert registration_number 06501672
2022-08-14 insert source_ip 217.160.0.13
2022-08-14 update name Infinity SDC Limited => ISDC Developments (No2)
2022-08-14 update person_description John Thompson => John Thompson
2022-08-14 update person_description Simon Blackburn => Simon Blackburn
2022-08-14 update person_description Stuart Sutton => Stuart Sutton
2022-08-14 update primary_contact 100 Avebury Boulevard Milton Keynes MK9 1FH => Acorn House, 381 Midsummer House, Milton Keynes, MK9 3HP
2022-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-08-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-31 update statutory_documents FIRST GAZETTE
2022-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID SUTTON / 23/02/2022
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMPSON / 22/03/2021
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SUTTON / 22/03/2021
2021-02-07 insert address 100 Avebury Boulevard Milton Keynes MK9 1FH
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete address WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2020-04-07 insert address 100 AVEBURY BOULEVARD MILTON KEYNES UNITED KINGDOM MK9 1FH
2020-04-07 update registered_address
2020-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMPSON / 16/03/2020
2020-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SUTTON / 16/03/2020
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2020-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / INFINITY SDC LIMITED / 09/03/2020
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-09-29 update website_status IndexPageFetchError => OK
2019-08-28 update website_status OK => IndexPageFetchError
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update num_mort_outstanding 2 => 0
2019-01-07 update num_mort_satisfied 4 => 6
2018-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMPSON / 09/11/2017
2018-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SUTTON / 17/07/2017
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-12-03 delete phone +44 (0) 20 7079 2900
2017-12-03 delete source_ip 217.160.231.132
2017-12-03 insert phone +44 (0) 207 438 2081
2017-12-03 insert source_ip 217.160.0.143
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-01 delete person Wood Creek
2017-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-20 delete otherexecutives Richard Wellbrock
2016-11-20 delete person Richard Wellbrock
2016-11-20 update robots_txt_status info.infinitysdc.net: 200 => 404
2016-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMPSON / 03/06/2016
2016-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SUTTON / 03/06/2016
2016-06-08 delete source_ip 82.165.89.196
2016-06-08 insert source_ip 217.160.231.132
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-25 update website_status DomainNotFound => OK
2016-03-17 update statutory_documents 02/03/16 FULL LIST
2016-03-13 update website_status OK => DomainNotFound
2016-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMPSON / 10/03/2016
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-06 insert otherexecutives Richard Wellbrock
2016-02-06 insert person Richard Wellbrock
2016-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-05-09 delete otherexecutives Andrew Roughan
2015-05-09 delete address 50 Eastcastle Street London W1W 8EA
2015-05-09 delete person Andrew Roughan
2015-05-09 insert address 50 Eastcastle Street Fitzrovia London W1W 8EA
2015-05-09 insert career_pages_linkeddomain fasttrack.co.uk
2015-05-09 insert career_pages_linkeddomain infinitysdc-portal.com
2015-05-09 insert career_pages_linkeddomain youtu.be
2015-05-09 insert index_pages_linkeddomain fasttrack.co.uk
2015-05-09 insert index_pages_linkeddomain infinitysdc-portal.com
2015-05-09 insert index_pages_linkeddomain youtu.be
2015-05-09 insert management_pages_linkeddomain fasttrack.co.uk
2015-05-09 insert management_pages_linkeddomain infinitysdc-portal.com
2015-05-09 insert management_pages_linkeddomain youtu.be
2015-05-09 insert phone +44 (0) 20 7079 2900
2015-05-09 insert service_pages_linkeddomain fasttrack.co.uk
2015-05-09 insert service_pages_linkeddomain infinitysdc-portal.com
2015-05-09 insert service_pages_linkeddomain youtu.be
2015-05-09 insert terms_pages_linkeddomain fasttrack.co.uk
2015-05-09 insert terms_pages_linkeddomain infinitysdc-portal.com
2015-05-09 insert terms_pages_linkeddomain youtu.be
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-30 update statutory_documents 02/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 delete person Haywood Chapman
2015-01-08 update person_title Ian McArdle: Manager; Corporate Finance => Group Financial Controller
2015-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-10 delete address 22a St James's Square London SW1Y 4JH
2014-12-10 delete phone +44(0)000.000.000
2014-12-10 delete phone 020 7047 3700
2014-12-10 delete phone 020 7047 3790
2014-12-10 delete terms_pages_linkeddomain infinitysdc-portal.com
2014-10-10 delete address 22a St James's Square London SW1Y 4JH
2014-10-10 delete phone 020 7747 3700
2014-10-10 delete phone 020 7747 3790
2014-10-10 insert address 50 Eastcastle Street London W1W 8EA
2014-10-10 insert phone 020 7079 2900
2014-10-10 insert phone 020 7079 2990
2014-08-29 insert general_emails en..@infinitysdc.com
2014-08-29 insert email en..@infinitysdc.com
2014-08-29 insert phone 020 7747 3700
2014-05-27 delete phone 020 7747 3700
2014-05-27 insert phone 020 7747 3790
2014-04-20 delete phone 020 3544 4948
2014-04-20 insert phone 01454 629 741
2014-04-07 delete address WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK9 1SH
2014-04-07 insert address WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-28 update statutory_documents 02/03/14 FULL LIST
2014-03-18 delete phone 020 7661 8190
2014-03-18 insert about_pages_linkeddomain hereeast.com
2014-03-18 insert phone 020 7747 3700
2014-01-17 insert otherexecutives Arvind Krishnamurthy
2014-01-17 insert otherexecutives Matthew Sandoval
2014-01-17 insert associated_investor Bain Capital
2014-01-17 insert associated_investor Veritas Capital
2014-01-17 insert person Arvind Krishnamurthy
2014-01-17 insert person Matthew Sandoval
2014-01-02 delete cmo Nigel Stevens
2014-01-02 delete otherexecutives Olivier Hopkes
2014-01-02 insert otherexecutives Simon Pitcher
2014-01-02 delete person Nigel Stevens
2014-01-02 delete person Olivier Hopkes
2014-01-02 insert person Simon Pitcher
2013-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL STEVENS
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16 insert about_pages_linkeddomain fasttrack.co.uk
2013-08-27 delete otherexecutives Clive Dolman
2013-08-27 delete otherexecutives Otto Kukkonen
2013-08-27 insert chairman Clive Dolman
2013-08-27 insert otherexecutives Stephen Zimmerman
2013-08-27 delete person Otto Kukkonen
2013-08-27 insert person Stephen Zimmerman
2013-08-27 update person_title Clive Dolman: Non - Executive Director => Chairman
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMPSON / 02/08/2013
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM PATRICK STEVENS / 02/08/2013
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SUTTON / 02/08/2013
2013-06-26 delete address NORFOLK HOUSE EAST 499 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AH
2013-06-26 insert address WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK9 1SH
2013-06-26 update registered_address
2013-06-25 update num_mort_outstanding 3 => 2
2013-06-25 update num_mort_satisfied 1 => 2
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-03-30
2013-06-25 update num_mort_charges 4 => 6
2013-06-25 update num_mort_satisfied 2 => 4
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-02 insert address 500-600 Witan Gate West, Milton Keynes, MK9 1SH
2013-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2013 FROM NORFOLK HOUSE EAST 499 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AH
2013-05-08 insert contact_pages_linkeddomain icitylondon.com
2013-04-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-04-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-22 update statutory_documents 02/03/13 FULL LIST
2013-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMPSON / 22/03/2013
2013-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM PATRICK STEVENS / 22/03/2013
2013-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SUTTON / 22/03/2013
2013-03-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SUTTON / 06/03/2013
2013-02-15 insert investorrelations_emails in..@infinitysdc.com
2013-02-15 insert email in..@infinitysdc.com
2013-02-15 update person_description Olivier Hopkes
2013-01-31 update website_status OK
2013-01-22 update website_status FlippedRobotsTxt
2012-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-09-13 update statutory_documents ALTER ARTICLES 10/09/2012
2012-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN LYNCH
2012-04-18 update statutory_documents DIRECTOR APPOINTED MR NIGEL GRAHAM PATRICK STEVENS
2012-04-18 update statutory_documents DIRECTOR APPOINTED MR STUART SUTTON
2012-03-30 update statutory_documents 12/03/12 FULL LIST
2012-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON / 27/03/2012
2012-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-15 update statutory_documents AUDITOR'S RESIGNATION
2011-04-26 update statutory_documents 12/03/11 FULL LIST
2011-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON / 05/04/2011
2011-01-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19 update statutory_documents 12/03/10 FULL LIST
2010-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-06-16 update statutory_documents DIRECTOR APPOINTED JOHN THOMPSON
2009-06-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID BROOKS
2009-04-09 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-02-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN LEIGHFIELD
2008-07-17 update statutory_documents DIRECTOR APPOINTED DAVID BROOKS
2008-07-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALLAN GRAY
2008-05-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-28 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ALLAN KEITH GRAY LOGGED FORM
2008-04-28 update statutory_documents DIRECTOR AND SECRETARY APPOINTED MARTIN JOSEPH LYNCH LOGGED FORM
2008-04-28 update statutory_documents DIRECTOR APPOINTED JOHN PERCIVAL LEIGHFIELD LOGGED FORM
2008-04-24 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ALLAN KEITH GRAY
2008-04-24 update statutory_documents DIRECTOR APPOINTED JOHN PERCIVAL LEIGHFIELD
2008-04-24 update statutory_documents DIRECTOR APPOINTED MARTIN JOSEPH LYNCH
2008-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2008 FROM NORFOLK HOUSE EAST 449 SILBURY BOULEVARD MILTON KEYNES MK9 2AH
2008-03-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-03-06 update statutory_documents ADOPT ARTICLES 13/02/2008
2008-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX
2008-03-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR LIMITED
2008-03-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED
2008-03-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2008-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION