Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANS-DIETER ROHLF |
2023-04-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES |
2023-02-27 |
update statutory_documents DIRECTOR APPOINTED MR PETER MARTIN FISCHBACH-ENGELBERG |
2022-10-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. NICHOLAS JOHN WALKETT / 05/10/2022 |
2022-10-03 |
delete source_ip 64.90.53.231 |
2022-10-03 |
insert source_ip 35.214.62.139 |
2022-07-04 |
delete source_ip 172.67.172.146 |
2022-07-04 |
delete source_ip 104.21.80.11 |
2022-07-04 |
insert source_ip 64.90.53.231 |
2022-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KO SHIMIZU / 10/04/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-01 |
delete address St. Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL |
2022-05-01 |
insert address 1 Aldgate, London EC3N 1RE |
2022-05-01 |
insert registration_number 01575839 |
2022-05-01 |
update primary_contact St. Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL => 1 Aldgate, London EC3N 1RE |
2022-04-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES |
2022-01-31 |
update statutory_documents DIRECTOR APPOINTED MR KO SHIMIZU |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIICHIRO HATAKEYAMA |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
2021-02-10 |
update statutory_documents DIRECTOR APPOINTED MR HIDEKI MISHIMA |
2021-02-08 |
update statutory_documents DIRECTOR APPOINTED MS. ANGELA MICHELLE BAKER |
2021-01-30 |
delete source_ip 104.27.148.200 |
2021-01-30 |
delete source_ip 104.27.149.200 |
2021-01-30 |
insert source_ip 104.21.80.11 |
2020-09-25 |
delete source_ip 69.163.176.63 |
2020-09-25 |
insert source_ip 172.67.172.146 |
2020-09-25 |
insert source_ip 104.27.148.200 |
2020-09-25 |
insert source_ip 104.27.149.200 |
2020-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUTTON PENMAN |
2020-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID FELDMAN |
2020-07-17 |
delete contact_pages_linkeddomain www.gov.uk |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
2020-02-16 |
delete person Duncan Lewis |
2020-01-16 |
insert person Duncan Lewis |
2019-12-15 |
delete phone 2502223/2019 |
2019-12-15 |
delete phone 2502304/2019 |
2019-12-15 |
delete phone 2503350/2018 |
2019-11-15 |
insert phone 2502223/2019 |
2019-11-15 |
insert phone 2502304/2019 |
2019-11-15 |
insert phone 2503350/2018 |
2019-10-15 |
delete person Miss C Symonds |
2019-10-15 |
delete person Mr U Chinaka |
2019-10-15 |
delete phone 1401817/18 |
2019-10-15 |
update person_description Stuart McDonagh => Stuart McDonagh |
2019-09-02 |
update statutory_documents DIRECTOR APPOINTED MR KIICHIRO HATAKEYAMA |
2019-08-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-08-15 |
update statutory_documents 30/07/19 STATEMENT OF CAPITAL GBP 96047813
30/07/19 STATEMENT OF CAPITAL USD 70197001 |
2019-06-16 |
delete phone 1601064/2017 |
2019-06-16 |
delete phone 2423917/2017 |
2019-05-14 |
insert phone 1601064/2017 |
2019-05-14 |
insert phone 2423917/2017 |
2019-05-07 |
update account_category FULL => GROUP |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HIDEYUKI ISHII |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
2019-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PEPYS HOLDINGS LIMITED / 03/01/2019 |
2018-12-30 |
delete person Miss K Homer |
2018-12-30 |
delete person Mr D Whitworth |
2018-12-30 |
delete phone 2411586/2018 |
2018-11-14 |
insert person Miss K Homer |
2018-11-14 |
insert person Mr D Whitworth |
2018-11-14 |
insert phone 2411586/2018 |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-01-09 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM RICHARD AUSTEN WHITE |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2017-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HUTTON PENMAN / 27/01/2017 |
2016-11-15 |
update statutory_documents DIRECTOR APPOINTED MR HIDEYUKI ISHII |
2016-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROWLAND HUGHES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-13 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-05-13 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-04-28 |
update statutory_documents 27/04/16 FULL LIST |
2016-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-04-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-04-22 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 96047813
31/03/16 STATEMENT OF CAPITAL USD 70197000 |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREEN |
2015-12-07 |
delete address WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH |
2015-12-07 |
insert address 1 ALDGATE LONDON ENGLAND EC3N 1RE |
2015-12-07 |
update registered_address |
2015-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2015 FROM
WALSINGHAM HOUSE
35 SEETHING LANE
LONDON
EC3N 4AH |
2015-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NEWBEGIN |
2015-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN CORDIER |
2015-06-23 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ANTHONY SCARR |
2015-05-14 |
update statutory_documents SECRETARY APPOINTED MISS JENNA LOUISE HOLLIDAY |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-07 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-05-07 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-04-27 |
update statutory_documents 27/04/15 FULL LIST |
2015-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-16 |
update statutory_documents UK COURT ORDER APPROVING CROSS BORDER MERGER ON 31/03/2015 |
2014-09-04 |
update statutory_documents PROPOSAL OF DRAFT TERMS OF CROSS BORDER MERGER 16/08/2014 |
2014-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIDSON |
2014-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES DAVIDSON |
2014-06-18 |
update statutory_documents CB01- CROSS BORDER MERGER NOTICE |
2014-06-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-06-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-05-12 |
update statutory_documents 27/04/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-08 |
update statutory_documents 07/03/14 STATEMENT OF CAPITAL GBP 96047813
07/03/14 STATEMENT OF CAPITAL USD 61360000 |
2014-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-04-02 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CARL MARSH |
2014-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BISHOP |
2014-02-11 |
update statutory_documents DIRECTOR APPOINTED MR HANS-DIETER ROHLF |
2014-01-15 |
update statutory_documents 18/12/13 STATEMENT OF CAPITAL GBP 96047813
18/12/13 STATEMENT OF CAPITAL USD 43000000 |
2014-01-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-12-10 |
update statutory_documents 11/11/13 STATEMENT OF CAPITAL GBP 96047813
11/11/13 STATEMENT OF CAPITAL USD 32000000 |
2013-11-25 |
update statutory_documents ADOPT ARTICLES 11/11/2013 |
2013-07-26 |
update statutory_documents DIRECTOR APPOINTED MR SIMON BUTTON |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-06-25 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-04-29 |
update statutory_documents 27/04/13 FULL LIST |
2013-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED MS KATHERINE LEE LETSINGER |
2012-10-05 |
update statutory_documents SECRETARY APPOINTED MR DAVID FELDMAN |
2012-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN MERRIMAN |
2012-09-12 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN JANE CORDIER |
2012-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHELL |
2012-05-08 |
update statutory_documents 27/04/12 FULL LIST |
2012-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-21 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM RAYMOND TREEN |
2011-04-28 |
update statutory_documents 28/04/11 FULL LIST |
2011-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-23 |
update statutory_documents DIRECTOR APPOINTED MR. MICHAEL JACK SCHELL |
2011-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHELL |
2011-02-03 |
update statutory_documents DIRECTOR APPOINTED MR. MICHAEL JACK SCHELL |
2011-02-02 |
update statutory_documents DIRECTOR APPOINTED MR THIBAUD JACQUES GERARD HERVY |
2010-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ONSLOW |
2010-04-28 |
update statutory_documents 28/04/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY COOK / 28/04/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN RICHARD ANTHONY MERRIMAN / 28/04/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HUTTON PENMAN / 28/04/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROGER DAVIDSON / 28/04/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL LEONARD ONSLOW / 28/04/2010 |
2010-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES ROGER DAVIDSON / 28/04/2010 |
2010-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROWLAND LLOYD HUGHES / 28/04/2010 |
2010-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN WALKETT / 28/04/2010 |
2010-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-08 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HENRY BISHOP |
2010-03-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN LLYWELYN TRACY NEWBEGIN |
2010-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWNE |
2009-08-26 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2009-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-06 |
update statutory_documents SHARE AGREEMENT OTC |
2009-01-05 |
update statutory_documents NC INC ALREADY ADJUSTED 19/12/08 |
2009-01-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2009-01-05 |
update statutory_documents GBP NC 66020500/96047813
19/12/2008 |
2008-12-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHARLES MANCHESTER |
2008-04-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOK / 15/04/2008 |
2008-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-02 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2007-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-21 |
update statutory_documents NC INC ALREADY ADJUSTED
22/11/06 |
2006-12-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-12-21 |
update statutory_documents £ NC 50000000/66020500
22/ |
2006-09-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-04-20 |
update statutory_documents NC INC ALREADY ADJUSTED
22/12/05 |
2006-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/06 FROM:
THE GRANGE
REARSBY
LEICESTERSHIRE
LE7 4FY |
2006-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-03-21 |
update statutory_documents £ NC 10000000/50000000
22/ |
2006-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-05 |
update statutory_documents COMPANY NAME CHANGED
DE MONTFORT INSURANCE COMPANY PL
C
CERTIFICATE ISSUED ON 05/12/05 |
2005-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
2005-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-12 |
update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
2004-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents 15000 SHARES AT £1 CAPI 28/12/02 |
2002-05-24 |
update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
2002-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-13 |
update statutory_documents £ NC 2500000/10000000
28/12/01 |
2002-02-13 |
update statutory_documents NC INC ALREADY ADJUSTED 28/12/01 |
2002-02-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-02-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-22 |
update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
2001-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-23 |
update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-05-04 |
update statutory_documents RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS |
1999-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 |
1998-08-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-08-03 |
update statutory_documents RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS |
1998-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1997-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-09-16 |
update statutory_documents RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS |
1997-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-09-11 |
update statutory_documents RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS |
1996-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-09-13 |
update statutory_documents RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS |
1995-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/94 |
1994-08-24 |
update statutory_documents RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS |
1994-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1993-09-13 |
update statutory_documents RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS |
1993-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-11-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-08-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-20 |
update statutory_documents RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS |
1992-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-29 |
update statutory_documents RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS |
1991-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-09-19 |
update statutory_documents RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS |
1990-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/89 FROM:
134 NEW WALK
LEICESTER
LE1 7JA |
1989-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-09-05 |
update statutory_documents RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS |
1989-01-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-07-27 |
update statutory_documents RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS |
1988-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-07-29 |
update statutory_documents RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS |
1987-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1986-11-26 |
update statutory_documents RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS |
1986-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/86 |
1986-09-10 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03 |
1986-09-02 |
update statutory_documents RETURN OF ALLOTMENTS |
1982-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1982-03-01 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/03/82 |
1982-02-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1981-07-22 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1981-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |