Date | Description |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2023-04-07 |
insert sic_code 99999 - Dormant Company |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2022-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-08 |
delete managingdirector Carol Lavender |
2022-07-08 |
delete otherexecutives Daisy Benn |
2022-07-08 |
delete otherexecutives Garrick Hamm |
2022-07-08 |
delete personal_emails ca..@identica.com |
2022-07-08 |
insert managingdirector Daisy Benn |
2022-07-08 |
insert personal_emails da..@identica.com |
2022-07-08 |
delete email ca..@identica.com |
2022-07-08 |
delete person Carol Lavender |
2022-07-08 |
delete person Garrick Hamm |
2022-07-08 |
delete phone + 44 (0)7985 801 053 |
2022-07-08 |
insert email da..@identica.com |
2022-07-08 |
insert phone +44 (0)203 217 0000 |
2022-07-08 |
update person_title Daisy Benn: Client Director => Managing Director |
2022-02-18 |
delete otherexecutives Karen O'Neill |
2022-02-18 |
delete otherexecutives Richard Clayton |
2022-02-18 |
insert otherexecutives Garrick Hamm |
2022-02-18 |
delete address 20-23 Mandela Street, London NW1 0DU |
2022-02-18 |
delete person Karen O'Neill |
2022-02-18 |
delete person Richard Clayton |
2022-02-18 |
insert address Unit 2, 10 Dallington Street, London, EC1V 0DB |
2022-02-18 |
insert index_pages_linkeddomain wmh-i.com |
2022-02-18 |
insert person Garrick Hamm |
2022-02-18 |
update primary_contact 20-23 Mandela Street, London NW1 0DU => Unit 2, 10 Dallington Street, London, EC1V 0DB |
2022-01-07 |
insert company_previous_name RADIUS LONDON LIMITED |
2022-01-07 |
update name RADIUS LONDON LIMITED => IDENTICA LIMITED |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-15 |
update statutory_documents COMPANY NAME CHANGED RADIUS LONDON LIMITED
CERTIFICATE ISSUED ON 15/12/21 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
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 |
2020-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-11-09 |
delete source_ip 95.142.152.194 |
2019-11-09 |
insert source_ip 94.136.40.82 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-09-08 |
delete address 62 - 68 Rosebery Avenue
London
EC1R 4RR |
2019-09-08 |
insert address 20-23 Mandela Street
London
NW1 0DU |
2019-09-08 |
update primary_contact 62 - 68 Rosebery Avenue
London
EC1R 4RR => 20-23 Mandela Street
London
NW1 0DU |
2019-06-04 |
delete index_pages_linkeddomain the-mhgroup.com |
2019-06-04 |
insert index_pages_linkeddomain branded-agency.com |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-09-01 |
insert index_pages_linkeddomain the-mhgroup.com |
2017-02-01 |
update description |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-26 |
update description |
2016-10-05 |
update website_status FailedRobots => OK |
2016-10-05 |
delete source_ip 54.247.97.71 |
2016-10-05 |
insert source_ip 95.142.152.194 |
2016-09-07 |
update website_status FlippedRobots => FailedRobots |
2016-08-19 |
update website_status FailedRobots => FlippedRobots |
2016-07-16 |
update website_status FlippedRobots => FailedRobots |
2016-07-07 |
update account_category FULL => DORMANT |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-27 |
update website_status OK => FlippedRobots |
2016-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-03-02 |
delete personal_emails na..@identica.com |
2016-03-02 |
insert personal_emails ch..@identica.com |
2016-03-02 |
delete email na..@identica.com |
2016-03-02 |
delete index_pages_linkeddomain citizenrelations.com |
2016-03-02 |
delete index_pages_linkeddomain elviscommunications.com |
2016-03-02 |
delete index_pages_linkeddomain thisisdare.com |
2016-03-02 |
insert email ch..@identica.com |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-26 |
delete otherexecutives Tim Brennan |
2016-01-26 |
delete address 101 New Cavendish St,
London, W1W 6XH
United Kingdom |
2016-01-26 |
delete address 3rd Floor, 101 New Cavendish Street, London, W1W 6XH, UK |
2016-01-26 |
delete person Tim Brennan |
2016-01-26 |
delete phone +44 (0)20 3451 9700 |
2016-01-26 |
delete phone +44 (0)203 451 9715 |
2016-01-26 |
delete phone +44 (0)203 451 9751 |
2016-01-26 |
insert address Albert House, 256-260 Old Street, London EC1V 9DD |
2016-01-26 |
insert phone + 44 (0)7810 750265 |
2016-01-26 |
insert phone +44 (0)203 457 0385 |
2016-01-26 |
insert phone +44 (0)7944 528652 |
2016-01-26 |
update primary_contact 101 New Cavendish St,
London, W1W 6XH
United Kingdom => Albert House, 256-260 Old Street, London EC1V 9DD |
2016-01-19 |
update statutory_documents 31/12/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-01 |
insert otherexecutives Stuart Dickinson |
2015-09-01 |
insert person Stuart Dickinson |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-28 |
update statutory_documents 31/12/14 FULL LIST |
2014-10-27 |
delete email ev..@identica.com |
2014-09-07 |
update account_category SMALL => FULL |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-10 |
delete contact_pages_linkeddomain 1945mf-china.com |
2014-07-10 |
delete contact_pages_linkeddomain adultcontentsource.com |
2014-07-10 |
delete contact_pages_linkeddomain aggressiveskateforum.com |
2014-07-10 |
delete contact_pages_linkeddomain aida-trading.com |
2014-07-10 |
delete contact_pages_linkeddomain albionestates.com |
2014-07-10 |
delete contact_pages_linkeddomain alcaco.com |
2014-07-10 |
delete contact_pages_linkeddomain bartonarch.com |
2014-07-10 |
delete contact_pages_linkeddomain clinkevents.com |
2014-07-10 |
delete contact_pages_linkeddomain contanetica.com.mx |
2014-07-10 |
delete contact_pages_linkeddomain gatewaynintecmedia.com |
2014-07-10 |
delete contact_pages_linkeddomain geneticfairness.org |
2014-07-10 |
delete contact_pages_linkeddomain globalempoweringsolutions.com |
2014-07-10 |
delete contact_pages_linkeddomain granadatravel.net |
2014-07-10 |
delete contact_pages_linkeddomain infinity-fire.com |
2014-07-10 |
delete contact_pages_linkeddomain irishwishes.com |
2014-07-10 |
delete contact_pages_linkeddomain jaibharathcollege.com |
2014-07-10 |
delete contact_pages_linkeddomain lavetrinadellearmi.net |
2014-07-10 |
delete contact_pages_linkeddomain leviattias.com |
2014-07-10 |
delete contact_pages_linkeddomain lolajesse.com |
2014-07-10 |
delete contact_pages_linkeddomain makarand.com |
2014-07-10 |
delete contact_pages_linkeddomain musicdm.com |
2014-07-10 |
delete contact_pages_linkeddomain online-job-search.net |
2014-07-10 |
delete contact_pages_linkeddomain rehabistanbul.com |
2014-07-10 |
delete contact_pages_linkeddomain spy-apps-for-android.com |
2014-07-10 |
delete contact_pages_linkeddomain toptierleadership.com |
2014-07-10 |
delete index_pages_linkeddomain bakersfieldobgyn.com |
2014-07-10 |
delete index_pages_linkeddomain qxccommunications.com |
2014-07-10 |
delete index_pages_linkeddomain secondnaturearomatics.com |
2014-07-10 |
delete index_pages_linkeddomain streetwarsonline.com |
2014-07-10 |
delete index_pages_linkeddomain theonlinehelpsite.com |
2014-07-10 |
delete index_pages_linkeddomain wildingfoundation.com |
2014-05-28 |
delete otherexecutives Giles Hardy |
2014-05-28 |
delete otherexecutives Leah Williams |
2014-05-28 |
delete otherexecutives Sam Stone |
2014-05-28 |
delete personal_emails le..@identica.com |
2014-05-28 |
insert otherexecutives Daisy Benn |
2014-05-28 |
insert personal_emails ca..@identica.com |
2014-05-28 |
delete email be..@identica.com |
2014-05-28 |
delete email le..@identica.com |
2014-05-28 |
delete person Giles Hardy |
2014-05-28 |
delete person Leah Williams |
2014-05-28 |
delete person Sam Stone |
2014-05-28 |
delete phone +44 (0)203 3451 9751 |
2014-05-28 |
delete phone +44 (0)203 451 9711 |
2014-05-28 |
delete phone +44 (0)203 451 9717 |
2014-05-28 |
delete phone +44 (0)203 451 9737 |
2014-05-28 |
delete phone +44 (0)203 457 9715 |
2014-05-28 |
insert contact_pages_linkeddomain albionestates.com |
2014-05-28 |
insert contact_pages_linkeddomain contanetica.com.mx |
2014-05-28 |
insert contact_pages_linkeddomain geneticfairness.org |
2014-05-28 |
insert contact_pages_linkeddomain granadatravel.net |
2014-05-28 |
insert contact_pages_linkeddomain lavetrinadellearmi.net |
2014-05-28 |
insert contact_pages_linkeddomain leviattias.com |
2014-05-28 |
insert contact_pages_linkeddomain makarand.com |
2014-05-28 |
insert contact_pages_linkeddomain musicdm.com |
2014-05-28 |
insert email ca..@identica.com |
2014-05-28 |
insert index_pages_linkeddomain bakersfieldobgyn.com |
2014-05-28 |
insert index_pages_linkeddomain qxccommunications.com |
2014-05-28 |
insert index_pages_linkeddomain secondnaturearomatics.com |
2014-05-28 |
insert index_pages_linkeddomain streetwarsonline.com |
2014-05-28 |
insert index_pages_linkeddomain theonlinehelpsite.com |
2014-05-28 |
insert index_pages_linkeddomain wildingfoundation.com |
2014-05-28 |
insert person Daisy Benn |
2014-05-28 |
insert phone +44 (0)203 451 9715 |
2014-05-28 |
insert phone +44 (0)203 451 9751 |
2014-04-20 |
insert contact_pages_linkeddomain 1945mf-china.com |
2014-04-20 |
insert contact_pages_linkeddomain adultcontentsource.com |
2014-04-20 |
insert contact_pages_linkeddomain aggressiveskateforum.com |
2014-04-20 |
insert contact_pages_linkeddomain aida-trading.com |
2014-04-20 |
insert contact_pages_linkeddomain alcaco.com |
2014-04-20 |
insert contact_pages_linkeddomain bartonarch.com |
2014-04-20 |
insert contact_pages_linkeddomain clinkevents.com |
2014-04-20 |
insert contact_pages_linkeddomain gatewaynintecmedia.com |
2014-04-20 |
insert contact_pages_linkeddomain globalempoweringsolutions.com |
2014-04-20 |
insert contact_pages_linkeddomain infinity-fire.com |
2014-04-20 |
insert contact_pages_linkeddomain irishwishes.com |
2014-04-20 |
insert contact_pages_linkeddomain jaibharathcollege.com |
2014-04-20 |
insert contact_pages_linkeddomain lolajesse.com |
2014-04-20 |
insert contact_pages_linkeddomain online-job-search.net |
2014-04-20 |
insert contact_pages_linkeddomain rehabistanbul.com |
2014-04-20 |
insert contact_pages_linkeddomain reverse-lookup-cell-phone.net |
2014-04-20 |
insert contact_pages_linkeddomain spy-apps-for-android.com |
2014-04-20 |
insert contact_pages_linkeddomain toptierleadership.com |
2014-04-20 |
insert index_pages_linkeddomain good-narrative-essay.com |
2014-03-04 |
delete ceo Richard Morris |
2014-03-04 |
delete otherexecutives Carol Lavender |
2014-03-04 |
insert managingdirector Carol Lavender |
2014-03-04 |
delete person Richard Morris |
2014-03-04 |
update person_title Carol Lavender: Deputy Managing Director => Managing Director |
2014-02-07 |
delete address 30 PARK STREET LONDON UNITED KINGDOM SE1 9EQ |
2014-02-07 |
insert address 30 PARK STREET LONDON SE1 9EQ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-02-06 |
update website_status FailedRobots => OK |
2014-02-03 |
update website_status OK => FailedRobots |
2014-01-15 |
update statutory_documents 31/12/13 FULL LIST |
2013-11-22 |
insert personal_emails na..@identica.com |
2013-11-22 |
insert email na..@identica.com |
2013-11-22 |
insert phone +44 (0)203 3451 9751 |
2013-11-08 |
update website_status FailedRobots => OK |
2013-11-08 |
delete source_ip 69.90.7.110 |
2013-11-08 |
insert source_ip 54.247.97.71 |
2013-11-05 |
update website_status FlippedRobots => FailedRobots |
2013-10-31 |
update website_status FailedRobots => FlippedRobots |
2013-10-28 |
update website_status FlippedRobots => FailedRobots |
2013-10-23 |
update website_status FailedRobots => FlippedRobots |
2013-10-20 |
update website_status FlippedRobots => FailedRobots |
2013-10-15 |
update website_status FailedRobots => FlippedRobots |
2013-10-05 |
update website_status FlippedRobots => FailedRobots |
2013-09-29 |
update website_status FailedRobots => FlippedRobots |
2013-09-23 |
update website_status FlippedRobots => FailedRobots |
2013-08-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-08-09 |
update website_status EmptyPage => FlippedRobots |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update website_status DNSError => EmptyPage |
2013-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-05-23 |
update website_status OK => DNSError |
2013-01-03 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW JOHN GILMORE |
2013-01-03 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BRUFORD |
2012-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-09 |
update statutory_documents 31/12/11 FULL LIST |
2011-12-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-12-12 |
update statutory_documents ADOPT ARTICLES 15/07/2011 |
2011-11-25 |
update statutory_documents SECRETARY APPOINTED MR PAUL BRUFORD |
2011-11-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE FAWCETT |
2011-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-07-26 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT THOMAS TICKLER ESSEX |
2011-07-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2011-07-21 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME RICHARD HARRIS |
2011-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN WILSHER |
2011-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNSTON |
2011-01-04 |
update statutory_documents 31/12/10 FULL LIST |
2010-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-04-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2010-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD |
2010-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BRANTON |
2010-02-01 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN LLOYD / 31/12/2009 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN BRANTON / 31/12/2009 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GUY WILSHER / 31/12/2009 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BARRIE JOHNSTON / 31/12/2009 |
2010-01-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE FAWCETT / 01/01/2010 |
2009-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2009 FROM
CROWN REACH 147A GROSVENOR ROAD
LONDON
SW1V 3JY
UNITED KINGDOM |
2009-07-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-01-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
CROWN REACH
147A GROVENOR ROAD
LONDON
SE1V 3JY |
2009-01-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents DIRECTOR APPOINTED MR IAIN BARRIE JOHNSTON |
2008-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-07-15 |
update statutory_documents SECRETARY APPOINTED MRS JULIE FAWCETT |
2008-07-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ALI GRAY |
2008-05-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHARLES HOULT |
2008-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-10 |
update statutory_documents SECRETARY RESIGNED |
2007-03-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-02-20 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-13 |
update statutory_documents COMPANY NAME CHANGED
PARKER-BAINES LIMITED
CERTIFICATE ISSUED ON 13/04/06 |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-04 |
update statutory_documents SECRETARY RESIGNED |
2005-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/04 FROM:
GATE HOUSE
1 ST JOHNS SQUARE
FARRINGDON
LONDON EC1M 4DH |
2004-07-05 |
update statutory_documents SECRETARY RESIGNED |
2004-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-07-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-25 |
update statutory_documents SECRETARY RESIGNED |
2002-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2002-01-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-10-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 |
1997-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1997-01-03 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1996-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1995-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1994-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1993-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1992-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1992-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1991-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/91 FROM:
25 NEW STREET SQUARE
LONDON
EC4A 3LN |
1991-02-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-02-07 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-10-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1990-09-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-06-08 |
update statutory_documents RETURN MADE UP TO 23/10/88; FULL LIST OF MEMBERS |
1990-06-08 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1990-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/90 FROM:
50 SOUTH STREET
FARNHAM
SURREY
GU9 7RN |
1990-04-02 |
update statutory_documents ADOPT MEM AND ARTS 20/03/90 |
1990-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1989-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-02-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-01-25 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10 |
1989-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/89 FROM:
BANK CHAMBERS
512/4 BRIXTON ROAD
LONDON SW9 8EN |
1989-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1989-01-05 |
update statutory_documents ALTER MEM AND ARTS 191288 |
1988-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
1988-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
1987-09-15 |
update statutory_documents RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS |
1987-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-18 |
update statutory_documents RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS |
1986-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 |
1952-06-04 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1952-06-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |