GRENADIER HOLDINGS - History of Changes


DateDescription
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