CHRISTIANS AGAINST POVERTY - History of Changes


DateDescription
2023-09-07 delete sic_code 74990 - Non-trading company
2023-09-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2023-08-07 update account_ref_month 12 => 3
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-12-31
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE NICHOLAS-VIKAITIS / 24/07/2023
2023-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12 update statutory_documents CURREXT FROM 31/12/2023 TO 31/03/2024
2023-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA PEARCE
2023-04-20 update statutory_documents DIRECTOR APPOINTED MR ROBIN BRYAN DAVID WILLISON
2023-04-20 update statutory_documents DIRECTOR APPOINTED MR ROGER NICHOLAS MAWLE
2023-04-20 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE NICHOLAS-VIKAITIS
2023-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ADRIAN FROST / 20/04/2023
2023-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE KATHLEEN ELIZABETH PLEACE / 20/04/2023
2023-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA ANNETTE PEARCE / 20/04/2023
2023-04-07 delete address JUBILEE MILL NORTH STREET BRADFORD WEST YORKSHIRE BD1 4EW
2023-04-07 insert address JUBILEE HOUSE 1 FILEY STREET BRADFORD ENGLAND BD1 5LQ
2023-04-07 update num_mort_outstanding 5 => 4
2023-04-07 update num_mort_satisfied 7 => 8
2023-04-07 update registered_address
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2023-01-25 insert email vo..@capuk.org
2022-12-24 delete address Jubilee Mill, North Street, Bradford, BD1 4EW
2022-12-24 insert email ph..@capuk.org
2022-11-22 insert address Jubilee House, 1 Filey St, Bradford BD1 5LQ
2022-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-10-22 insert address Jubilee House, 1 Filey Street, Bradford, BD1 5LQ
2022-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GATES
2022-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2022 FROM JUBILEE MILL NORTH STREET BRADFORD WEST YORKSHIRE BD1 4EW
2022-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID HATTAM / 23/09/2022
2022-09-20 delete source_ip 178.62.69.104
2022-09-20 insert source_ip 172.67.24.106
2022-09-20 insert source_ip 104.22.38.184
2022-09-20 insert source_ip 104.22.39.184
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17 update person_title Dan Lane: Director of Engagement & Influence => Director of Engagement
2022-02-08 delete person Steve Wade
2022-02-07 update num_mort_outstanding 7 => 5
2022-02-07 update num_mort_satisfied 5 => 7
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2022-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046551750007
2022-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046551750008
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-03 insert person Steve Wade
2021-10-07 update num_mort_outstanding 8 => 7
2021-10-07 update num_mort_satisfied 4 => 5
2021-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-08-07 update num_mort_charges 10 => 12
2021-08-07 update num_mort_outstanding 6 => 8
2021-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046551750011
2021-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046551750012
2021-07-02 delete source_ip 162.13.135.92
2021-07-02 insert source_ip 178.62.69.104
2021-07-02 update website_status FlippedRobots => OK
2021-06-11 update website_status OK => FlippedRobots
2021-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHINE MCDONALD
2021-02-22 update person_description Dan Lane => Dan Lane
2021-02-22 update person_title Angie Rusbridge: Director of Finance and Compliance => Director of Finance, Risk & Compliance
2021-02-22 update person_title Paula Stringer: UK Chief Executive => Our CEO; UK Chief Executive
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2021-01-22 delete registration_number 413528
2021-01-22 update person_title Dan Lane: Director of Fundraising and Marketing => Director of Engagement & Influence
2021-01-22 update person_title Ellie Gage: Director of People and Culture => Chief People & Culture Officer
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22 insert coo Jon Day
2020-09-22 update person_description Jon Day => Jon Day
2020-09-22 update person_title Jon Day: Director of Strategy, Innovation and Technology => Chief Operating Officer
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-07 delete person Matt Barlow
2020-02-07 insert person Chris Cupples
2020-02-07 insert person Paula Goddard
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2020-01-07 insert otherexecutives Ema Ojiako
2020-01-07 insert person Ema Ojiako
2019-12-27 update statutory_documents DIRECTOR APPOINTED MS EMA LARAI DIRETNAN OJIAKO
2019-11-07 delete otherexecutives Paula Stringer
2019-11-07 delete otherexecutives Tim Morfin
2019-11-07 delete person Hannah White
2019-11-07 delete person Tim Morfin
2019-11-07 insert person Jo Furlong
2019-11-07 update person_title Jon Day: Director of Technology and Transformation => Director of Strategy, Innovation and Technology
2019-11-07 update person_title Matt Barlow: CEO - UK and International => International CEO
2019-11-07 update person_title Paula Stringer: Executive Director => UK Chief Executive
2019-09-07 delete phone 0800 328 0006
2019-09-07 update person_description Ellie Gage => Ellie Gage
2019-09-07 update person_description John Kirkby => John Kirkby
2019-09-07 update person_description Matt Barlow => Matt Barlow
2019-08-07 insert about_pages_linkeddomain instagram.com
2019-08-07 insert career_pages_linkeddomain instagram.com
2019-08-07 insert contact_pages_linkeddomain instagram.com
2019-08-07 insert index_pages_linkeddomain instagram.com
2019-08-07 insert service_pages_linkeddomain instagram.com
2019-08-07 insert terms_pages_linkeddomain instagram.com
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08 insert person Jake Hutton
2019-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORFIN
2019-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID HATTAM / 23/04/2019
2019-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL MORFIN / 23/04/2019
2019-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY GLAYLA BLUNDELL / 23/04/2019
2019-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHINE MCDONALD / 23/04/2019
2019-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE KATHLEEN ELIZABETH PLEACE / 23/04/2019
2019-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA ANNETTE PEARCE / 23/04/2019
2019-03-01 delete coo Simon Wilce
2019-03-01 delete person Simon Wilce
2019-03-01 insert about_pages_linkeddomain capamerica.org
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2019-01-27 delete phone 0800 328 0008
2019-01-27 insert phone 0800 328 0006
2019-01-27 update person_description Lisa Pearce => Lisa Pearce
2018-12-24 insert general_emails co..@capuk.org
2018-12-24 insert email co..@capuk.org
2018-12-24 insert phone 01274 761 999
2018-12-24 insert phone 0800 328 0008
2018-11-02 insert otherexecutives Paula Stringer
2018-11-02 insert person Paula Stringer
2018-08-14 delete otherexecutives Andrew Parker
2018-08-14 delete person Andrew Parker
2018-08-14 update person_title Matt Barlow: UK Chief Executive => CEO - UK and International
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2018-06-28 delete person Josh Sulc
2018-06-28 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2018-06-28 insert person Hannah White
2018-06-28 insert terms_pages_linkeddomain privacyshield.gov
2018-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA ANNETTE PEARCE / 08/05/2018
2018-04-25 update website_status FlippedRobots => OK
2018-04-25 delete source_ip 5.79.56.72
2018-04-25 insert source_ip 162.13.135.92
2018-04-19 update website_status OK => FlippedRobots
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES
2018-01-30 delete cco Josie Barlow
2018-01-30 insert otherexecutives Jane Pleace
2018-01-30 delete person Josie Barlow
2018-01-30 insert person Jane Pleace
2018-01-30 insert person Josh Sulc
2018-01-30 insert person Joy Blundell
2018-01-30 insert person Sarah Cutts
2018-01-15 update statutory_documents DIRECTOR APPOINTED MS CHINE MCDONALD
2018-01-12 update statutory_documents DIRECTOR APPOINTED MS JANE KATHLEEN ELIZABETH PLEACE
2018-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID HATTAM / 02/01/2018
2017-10-25 delete address Jubilee Mill 30 North Street Bradford BD1 4EW
2017-10-25 insert terms_pages_linkeddomain ico.org.uk
2017-10-10 update statutory_documents DIRECTOR APPOINTED MRS JOY GLAYLA BLUNDELL
2017-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY GLAYLA BLUNDELL / 10/10/2017
2017-09-15 delete person Ian Nundy
2017-08-04 delete cio Jon Day
2017-08-04 delete otherexecutives Josie Barlow
2017-08-04 insert cco Josie Barlow
2017-08-04 update person_title Jon Day: IT Director => Director of Technology and Transformation
2017-08-04 update person_title Josie Barlow: Communications Director => Head of Communications
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN NUNDY
2017-03-21 delete cfo Andy Thomas
2017-03-21 delete about_pages_linkeddomain capmoney.org
2017-03-21 delete index_pages_linkeddomain capmoney.org
2017-03-21 delete person Andy Thomas
2017-03-21 delete terms_pages_linkeddomain capmoney.org
2017-03-21 insert person Angie Rusbridge
2017-03-21 update person_title Ellie Gage: Director of People, Culture and Fun => Director of People and Culture
2017-03-13 update statutory_documents SECRETARY APPOINTED MR STEPHEN RICHARD BONFIELD
2017-03-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW THOMAS
2017-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL MORFIN / 07/02/2017
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-04 delete otherexecutives Chris Brown
2017-02-04 delete otherexecutives Sian Wrangles
2017-02-04 delete otherexecutives Simon Wilce
2017-02-04 insert coo Simon Wilce
2017-02-04 delete person Chris Brown
2017-02-04 delete person Sian Wrangles
2017-02-04 update person_description Dan Lane => Dan Lane
2017-02-04 update person_title Dan Lane: Head of CEO's and Founder 's Offices => Director of Fundraising and Marketing
2017-02-04 update person_title Simon Wilce: Director of Client Services => Director of Operations
2017-01-07 insert otherexecutives Simon Gates
2017-01-07 delete person Peter Green
2017-01-07 insert person Roger Hattam
2017-01-07 insert person Simon Gates
2016-12-02 update statutory_documents DIRECTOR APPOINTED MR ROGER DAVID HATTAM
2016-12-02 update statutory_documents DIRECTOR APPOINTED MR SIMON BARNABY GATES
2016-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARNABY GATES / 30/11/2016
2016-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GREEN
2016-11-19 delete person Mark Cowley
2016-10-22 insert person Mark Cowley
2016-09-24 delete source_ip 92.52.91.134
2016-09-24 insert source_ip 5.79.56.72
2016-08-27 delete source_ip 162.13.21.55
2016-08-27 insert source_ip 92.52.91.134
2016-08-27 update robots_txt_status capuk.org: 404 => 200
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-02 insert person Martin Lewis
2016-03-08 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-08 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-11 insert person Dan Lane
2016-02-11 update person_description Chris Brown => Chris Brown
2016-02-09 update statutory_documents 03/02/16 NO MEMBER LIST
2016-01-12 delete otherexecutives Kathryn Foster
2016-01-12 insert otherexecutives Chris Brown
2016-01-12 delete about_pages_linkeddomain t.co
2016-01-12 delete career_pages_linkeddomain t.co
2016-01-12 delete index_pages_linkeddomain t.co
2016-01-12 delete person Kathryn Foster
2016-01-12 delete terms_pages_linkeddomain t.co
2016-01-12 update person_title Chris Brown: Director of Debt Centre Network => Director of Services
2016-01-07 update num_mort_charges 9 => 10
2016-01-07 update num_mort_outstanding 5 => 6
2015-12-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046551750010
2015-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN FOSTER
2015-11-07 update num_mort_charges 7 => 9
2015-11-07 update num_mort_outstanding 3 => 5
2015-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046551750008
2015-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046551750009
2015-10-03 delete phone 01274 761950
2015-09-23 update statutory_documents AUDITOR'S RESIGNATION
2015-09-04 insert phone 01274 761950
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-17 delete phone 01274 287990
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19 delete person Helen Webb
2015-03-19 insert phone 01274 287990
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-19 delete phone 0800 328 0006
2015-02-19 insert person Helen Webb
2015-02-19 update person_title Simon Wilce: Client Services Director => Director of Client Services
2015-02-04 update statutory_documents 03/02/15 NO MEMBER LIST
2015-01-22 insert otherexecutives Lisa Pearce
2015-01-22 insert person Lisa Pearce
2014-12-25 delete about_pages_linkeddomain carolynburn.wordpress.com
2014-12-25 delete career_pages_linkeddomain carolynburn.wordpress.com
2014-12-25 delete index_pages_linkeddomain carolynburn.wordpress.com
2014-12-01 update statutory_documents DIRECTOR APPOINTED MS LISA ANNETTE PEARCE
2014-11-21 insert about_pages_linkeddomain carolynburn.wordpress.com
2014-11-21 insert career_pages_linkeddomain carolynburn.wordpress.com
2014-11-21 insert index_pages_linkeddomain carolynburn.wordpress.com
2014-11-21 insert phone 0800 328 0006
2014-10-17 update website_status IndexPageFetchError => OK
2014-10-17 insert cio Jon Day
2014-10-17 delete index_pages_linkeddomain charitytimes.com
2014-10-17 insert person Jon Day
2014-10-17 update person_title Ellie Gage: Director of HR, Staff Development and Fun => Director of People, Culture and Fun
2014-10-17 update person_title Ian Nundy: Leader of New Horizons Church; Trustee - Pastor Representative => Trustee Director - Pastor Representative; Leader of New Horizons Church
2014-10-17 update person_title Simon Wilce: Director of Client Services => Client Services Director
2014-09-10 update website_status OK => IndexPageFetchError
2014-08-03 insert index_pages_linkeddomain charitytimes.com
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-03-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-02-03 update statutory_documents 03/02/14 NO MEMBER LIST
2013-10-07 update num_mort_outstanding 7 => 3
2013-10-07 update num_mort_satisfied 0 => 4
2013-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update num_mort_charges 6 => 7
2013-08-01 update num_mort_outstanding 6 => 7
2013-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046551750007
2013-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-05 update statutory_documents 03/02/13 NO MEMBER LIST
2012-12-07 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN ANN FOSTER
2012-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL MORFIN / 28/11/2012
2012-09-27 update statutory_documents DIRECTOR APPOINTED MR MATTHEW ADRIAN FROST
2012-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06 update statutory_documents 03/02/12 NO MEMBER LIST
2011-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET THOGERSON
2011-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08 update statutory_documents 03/02/11 NO MEMBER LIST
2011-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MORFIN / 07/02/2011
2011-02-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID THOMAS / 22/01/2011
2010-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-11 update statutory_documents 03/02/10 NO MEMBER LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN NUNDY / 11/03/2010
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET ELISABETH THOGERSON / 11/03/2010
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM MORFIN / 11/03/2010
2010-01-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEBORAH THOMPSON
2009-02-05 update statutory_documents ANNUAL RETURN MADE UP TO 03/02/09
2008-11-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW STEPHEN PARKER
2008-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-12 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-02-05 update statutory_documents SECRETARY RESIGNED
2008-02-05 update statutory_documents ANNUAL RETURN MADE UP TO 03/02/08
2007-11-28 update statutory_documents NEW SECRETARY APPOINTED
2007-10-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-16 update statutory_documents NEW SECRETARY APPOINTED
2007-07-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-09 update statutory_documents ANNUAL RETURN MADE UP TO 03/02/07
2007-02-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-27 update statutory_documents DIRECTOR RESIGNED
2007-02-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-25 update statutory_documents DIRECTOR RESIGNED
2006-02-17 update statutory_documents DIRECTOR RESIGNED
2006-02-17 update statutory_documents ANNUAL RETURN MADE UP TO 03/02/06
2005-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-11-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-14 update statutory_documents ANNUAL RETURN MADE UP TO 03/02/05
2004-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-19 update statutory_documents ANNUAL RETURN MADE UP TO 03/02/04
2004-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04
2003-09-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-15 update statutory_documents DIRECTOR RESIGNED
2003-02-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION