Date | Description |
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 |