Date | Description |
2024-03-11 |
delete cio Andrew Marks |
2024-03-11 |
delete person Andrew Marks |
2024-03-11 |
delete source_ip 79.174.171.213 |
2024-03-11 |
insert source_ip 79.174.171.244 |
2023-08-17 |
delete source_ip 79.174.171.84 |
2023-08-17 |
insert source_ip 79.174.171.213 |
2023-08-17 |
update website_status IndexPageFetchError => OK |
2023-07-14 |
update website_status FlippedRobots => IndexPageFetchError |
2023-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIML INVESTMENTS 2 LIMITED |
2023-07-11 |
update statutory_documents CESSATION OF PARAGON GROUP LTD AS A PSC |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-07-07 |
update company_category Public Limited Company => Private Limited Company |
2023-07-07 |
update name GRENADIER HOLDINGS PLC => GRENADIER HOLDINGS LIMITED |
2023-07-03 |
update website_status OK => FlippedRobots |
2023-06-23 |
update statutory_documents SOLVENCY STATEMENT DATED 22/06/23 |
2023-06-23 |
update statutory_documents REDUCE ISSUED CAPITAL 22/06/2023 |
2023-06-23 |
update statutory_documents 23/06/23 STATEMENT OF CAPITAL EUR 122210 |
2023-06-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-06-22 |
update statutory_documents 22/06/23 STATEMENT OF CAPITAL EUR 280122210 |
2023-06-07 |
update num_mort_outstanding 8 => 0 |
2023-06-07 |
update num_mort_satisfied 8 => 16 |
2023-06-06 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2023-06-06 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2023-06-06 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2023-05-30 |
2023-06-06 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2023-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035916930008 |
2023-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035916930009 |
2023-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035916930010 |
2023-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035916930011 |
2023-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035916930012 |
2023-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035916930013 |
2023-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035916930014 |
2023-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035916930007 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2023-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-12-11 |
delete casestudy_pages_linkeddomain cookiebot.com |
2022-12-11 |
delete management_pages_linkeddomain cookiebot.com |
2022-12-11 |
insert management_pages_linkeddomain paragon-ebiz.com |
2022-11-10 |
delete management_pages_linkeddomain paragon-ebiz.com |
2022-11-10 |
insert casestudy_pages_linkeddomain cookiebot.com |
2022-11-10 |
insert management_pages_linkeddomain cookiebot.com |
2022-10-09 |
delete casestudy_pages_linkeddomain cookiebot.com |
2022-09-08 |
insert casestudy_pages_linkeddomain cookiebot.com |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2022-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-09-07 |
update num_mort_outstanding 10 => 8 |
2021-09-07 |
update num_mort_satisfied 6 => 8 |
2021-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035916930015 |
2021-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035916930016 |
2021-08-07 |
update num_mort_charges 14 => 16 |
2021-08-07 |
update num_mort_outstanding 8 => 10 |
2021-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035916930015 |
2021-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035916930016 |
2021-06-13 |
delete person John Eager |
2021-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 06/04/2021 |
2021-02-25 |
insert address Paragon Suite
Irish Management Institute
Sandyford Road
Dublin
D16 X8C3
Ireland |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
2021-01-24 |
update person_title Clem Garvey: CEO, Paragon ID => CE O, Paragon ID |
2021-01-24 |
update person_title John Rogers: Executive VP Corporate Development, Paragon Group Chairman, Paragon ID Division => Executive Director Corporate Development, Paragon Group Chairman, Paragon ID Division |
2021-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-06 |
delete phone +44 870 333 365 |
2020-04-06 |
insert phone +44 20 7608 2011 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-03-06 |
update website_status DomainNotFound => OK |
2020-03-06 |
update robots_txt_status www.grenadier-holdings.com: 404 => 200 |
2020-03-06 |
update robots_txt_status www.paragon-europe.com: 404 => 200 |
2020-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
2019-08-09 |
update website_status FailedRobots => DomainNotFound |
2019-06-22 |
update website_status FlippedRobots => FailedRobots |
2019-06-03 |
update website_status IndexPageFetchError => FlippedRobots |
2019-05-03 |
update website_status OK => IndexPageFetchError |
2019-04-03 |
insert career_pages_linkeddomain webitrent.com |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-03-06 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-02-22 |
delete phone +33 1 46 49 41 0 |
2019-02-22 |
insert address 1 rue du 1er Mai
92752 Nanterre Cedex
France |
2019-02-22 |
insert phone +33 (0)1 46 49 41 00 |
2019-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
2019-01-21 |
update website_status DomainNotFound => OK |
2018-12-15 |
update website_status NoTargetPages => DomainNotFound |
2018-08-02 |
update website_status FlippedRobots => NoTargetPages |
2018-07-07 |
update num_mort_charges 10 => 14 |
2018-07-07 |
update num_mort_outstanding 4 => 8 |
2018-07-01 |
update website_status OK => FlippedRobots |
2018-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035916930011 |
2018-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035916930012 |
2018-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035916930013 |
2018-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035916930014 |
2018-05-19 |
update website_status FlippedRobots => OK |
2018-05-19 |
delete source_ip 185.26.230.131 |
2018-05-19 |
insert source_ip 79.174.171.84 |
2018-05-08 |
update num_mort_charges 8 => 10 |
2018-05-08 |
update num_mort_outstanding 2 => 4 |
2018-05-07 |
update website_status OK => FlippedRobots |
2018-04-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035916930009 |
2018-04-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035916930010 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-10-21 |
insert general_emails he..@paragon-cc.co.uk |
2017-10-21 |
delete address 1-2 Domingo Street,
Old Street,
London, EC1Y 0TA
United Kingdom |
2017-10-21 |
delete address Bessemer Park,
Sheffield Road,
Templeborough
Rotherham,
S60 1EN
United Kingdom |
2017-10-21 |
delete address Pallion Trading Estate
Sunderland
Tyne and Wear SR4 6ST
United Kingdom |
2017-10-21 |
delete contact_pages_linkeddomain servicepointuk.com |
2017-10-21 |
delete phone 0145 4 848 854 |
2017-10-21 |
delete phone 0162 344 8001 |
2017-10-21 |
delete phone 01709 372277 |
2017-10-21 |
delete phone 0173 336 1555 |
2017-10-21 |
delete phone 0191 428 6525 |
2017-10-21 |
delete phone 0191 5140716 |
2017-10-21 |
delete phone 0207 601 6270 |
2017-10-21 |
delete phone 0870 333 365 |
2017-10-21 |
delete solution_pages_linkeddomain sites.ac |
2017-10-21 |
insert address Bessemer Park, Bessemer Way,
Rotherham, S60 1EN, UK |
2017-10-21 |
insert address Pallion Trading Estate, Sunderland, Tyne and Wear SR4 6ST, UK |
2017-10-21 |
insert email he..@paragon-cc.co.uk |
2017-10-21 |
insert phone +44 (0) 145 4 848 854 |
2017-10-21 |
insert phone +44 (0) 162 344 8001 |
2017-10-21 |
insert phone +44 (0) 173 336 1555 |
2017-10-21 |
insert phone +44 (0) 1889 221933 |
2017-10-21 |
insert phone +44 (0) 191 428 6525 |
2017-10-21 |
insert phone +44 (0) 191 5140716 |
2017-10-21 |
insert phone +44 (0) 207 601 6270 |
2017-10-21 |
insert phone +44 (0) 844 324 1000 |
2017-10-21 |
insert phone +44 (0)161 813 1890 |
2017-10-21 |
insert phone +44 077697 44331 |
2017-08-05 |
insert address 1 Hawkley Drive, Bradley Stoke
Bristol, BS32 0GE, UK |
2017-08-05 |
insert address 1 Systems House, Alba Campus
Livingston, West Lothian, EH54 7GA, UK |
2017-08-05 |
insert address 41-44 Stapledon Road, Orton Southgate
Peterborough, PE2 6TH, UK |
2017-08-05 |
insert address Evolution House, 12 Choats Road
Dagenham, Essex, RM9 6BF, UK |
2017-08-05 |
insert address Oddicroft Lane, Sutton Parkway
Nottingham, NG17 5FB, UK |
2017-08-05 |
insert address Park House, Lower Ground Floor
16-18 Finsbury Circus
London, EC2M 7EB, UK |
2017-08-05 |
insert address Rolling Mill Road
Jarrow, Tyne & Wear, NE32 3DE, UK |
2017-08-05 |
insert address Suite 1, 3rd Floor, Universal Square
Manchester, M12 6JH, UK |
2017-08-05 |
insert address Unit 204-208 Wolseley Court, Tower Business Park
Rugeley, WS15 1UW, UK |
2017-08-05 |
insert phone 0145 4 848 854 |
2017-08-05 |
insert phone 0162 344 8001 |
2017-08-05 |
insert phone 0173 336 1555 |
2017-08-05 |
insert phone 0191 428 6525 |
2017-08-05 |
insert phone 0191 5140716 |
2017-08-05 |
insert phone 0207 601 6270 |
2017-07-07 |
delete address FACTORY 42 PALLION WAY PALLION TRADING ESTATE SUNDERLAND TYNE & WEAR SR4 6ST |
2017-07-07 |
insert address LOWER GROUND FLOOR, PARK HOUSE, 16/18 FINSBURY CIRCUS LONDON ENGLAND EC2M 7EB |
2017-07-07 |
update registered_address |
2017-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM
FACTORY 42 PALLION WAY
PALLION TRADING ESTATE
SUNDERLAND
TYNE & WEAR
SR4 6ST |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2017-12-31 |
2017-02-08 |
update num_mort_charges 6 => 8 |
2017-02-08 |
update num_mort_outstanding 0 => 2 |
2017-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-01-07 |
update company_category Private Limited Company => Public Limited Company |
2017-01-07 |
update name GRENADIER HOLDINGS LIMITED => GRENADIER HOLDINGS PLC |
2017-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035916930008 |
2017-01-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035916930007 |
2016-12-14 |
update statutory_documents SHARE CAPITAL OF THE COMPANY BE REDUCED |
2016-12-14 |
update statutory_documents CONSOLIDATION
SUB-DIVISION
29/11/16 |
2016-12-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-12-14 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 29/11/2016 |
2016-12-14 |
update statutory_documents ALTER ARTICLES 29/11/2016 |
2016-12-14 |
update statutory_documents 29/11/16 STATEMENT OF CAPITAL EUR 130476 |
2016-12-14 |
update statutory_documents 14/12/16 STATEMENT OF CAPITAL EUR 122210 |
2016-12-14 |
update statutory_documents STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION |
2016-12-07 |
update statutory_documents AUDITORS' REPORT |
2016-12-07 |
update statutory_documents AUDITORS' STATEMENT |
2016-12-07 |
update statutory_documents BALANCE SHEET |
2016-12-07 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2016-12-07 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2016-12-07 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:07/12/2016 |
2016-12-07 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2016-08-16 |
delete otherexecutives Brian McDonald |
2016-08-16 |
insert coo Sean Shine |
2016-08-16 |
insert otherexecutives Nelson Loane |
2016-08-16 |
insert person Nelson Loane |
2016-08-16 |
insert person Sean Shine |
2016-08-16 |
update person_title Brian McDonald: Corporate Finance; Director => Group Executive |
2016-05-12 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-15 |
update statutory_documents 31/03/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-06-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-05-20 |
update statutory_documents 31/03/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-01-25 |
insert about_pages_linkeddomain t.co |
2015-01-25 |
insert career_pages_linkeddomain t.co |
2015-01-25 |
insert contact_pages_linkeddomain t.co |
2015-01-25 |
insert index_pages_linkeddomain t.co |
2015-01-25 |
insert management_pages_linkeddomain t.co |
2015-01-25 |
insert portfolio_pages_linkeddomain t.co |
2015-01-25 |
insert service_pages_linkeddomain t.co |
2015-01-25 |
insert solution_pages_linkeddomain t.co |
2015-01-25 |
insert terms_pages_linkeddomain t.co |
2014-11-26 |
insert general_emails in..@paragon-europe.com |
2014-11-26 |
delete index_pages_linkeddomain yorkswebsites.co.uk |
2014-11-26 |
delete index_pages_linkeddomain youtube.com |
2014-11-26 |
insert address Suite, Irish Management Institute, Sandyford Road, Dublin 16, Ireland |
2014-11-26 |
insert alias Paragon Europe |
2014-11-26 |
insert email in..@paragon-europe.com |
2014-11-26 |
insert index_pages_linkeddomain linkedin.com |
2014-11-26 |
insert index_pages_linkeddomain twitter.com |
2014-11-26 |
insert phone +353 (0)1 293 8100 |
2014-11-26 |
update primary_contact null => Suite, Irish Management Institute, Sandyford Road, Dublin 16, Ireland |
2014-08-09 |
delete index_pages_linkeddomain adverticket.com |
2014-08-09 |
delete source_ip 54.229.105.96 |
2014-08-09 |
insert index_pages_linkeddomain youtube.com |
2014-08-09 |
insert source_ip 185.26.230.131 |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-05-02 |
delete index_pages_linkeddomain pressureseal.co.uk |
2014-05-02 |
delete person Conor Donnelly |
2014-04-09 |
update statutory_documents 31/03/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-02-20 |
update statutory_documents SECRETARY APPOINTED MR RICHARD JOSEPH CAHILL |
2014-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK CREAN |
2014-01-22 |
delete index_pages_linkeddomain mvnoevent.com |
2014-01-22 |
insert index_pages_linkeddomain adverticket.com |
2014-01-22 |
insert index_pages_linkeddomain pressureseal.co.uk |
2014-01-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORNELIUS DONNELLY |
2013-11-08 |
delete index_pages_linkeddomain bit.ly |
2013-11-08 |
delete index_pages_linkeddomain pressureseal.co.uk |
2013-11-08 |
delete source_ip 212.53.71.146 |
2013-11-08 |
insert index_pages_linkeddomain mvnoevent.com |
2013-11-08 |
insert source_ip 54.229.105.96 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-04-02 |
update statutory_documents 31/03/13 FULL LIST |
2012-04-19 |
update statutory_documents 31/03/12 FULL LIST |
2012-02-24 |
update statutory_documents DIRECTOR APPOINTED MR LAURENT PAUL NICOLAS ESTIVAL |
2012-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 28/10/2011 |
2011-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 28/10/2011 |
2011-04-01 |
update statutory_documents 31/03/11 FULL LIST |
2011-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN BLACK |
2011-03-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-04-29 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN SHEARER BLACK / 31/03/2010 |
2010-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-03-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-03-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-03-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-03-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-10-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2008-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-05-11 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
2007-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-25 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-02-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2005-04-06 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2005-04-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2005-01-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-01-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-01-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-01-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-01-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-01-28 |
update statutory_documents LOAN AGREEMENT 25/11/04 |
2005-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-08 |
update statutory_documents NC INC ALREADY ADJUSTED
26/08/04 |
2004-09-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2004-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-09-27 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2003-06-26 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2002-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2002-07-25 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2002-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-04-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2000-07-05 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2000-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
1999-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-23 |
update statutory_documents RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS |
1999-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/99 FROM:
21 HOLBORN VIADUCT
LONDON
EC1A 2DY |
1998-08-21 |
update statutory_documents COMMISSION PAYABLE RELATING TO SHARES |
1998-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-18 |
update statutory_documents ADOPT MEM AND ARTS 01/08/98 |
1998-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-11 |
update statutory_documents S-DIV
30/07/98 |
1998-08-11 |
update statutory_documents NC INC ALREADY ADJUSTED 30/07/98 |
1998-08-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/98 |
1998-08-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/98 |
1998-08-11 |
update statutory_documents RE SUB DIV OF 100 SHRS 30/07/98 |
1998-08-10 |
update statutory_documents £ NC 100/100000
30/07/98 |
1998-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-28 |
update statutory_documents SECRETARY RESIGNED |
1998-07-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/98 |
1998-07-28 |
update statutory_documents APPOINTMENTOF DIRS 23/07/98 |
1998-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |