Date | Description |
2025-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES |
2024-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA TILLOTSON |
2024-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/23 |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22 |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER ROSS / 21/11/2022 |
2022-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA CAROLINE TILLOTSON / 10/12/2021 |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21 |
2022-08-17 |
delete alias Barker Ross Group Ltd |
2022-05-15 |
delete address Sunrise Parkway
Milton Keynes
MK14 6LS |
2022-05-15 |
delete phone 0116 204 7659 |
2022-05-15 |
insert address Sunrise Parkway
Milton Keynes
MK14 6LQ |
2022-05-15 |
insert alias Barker Ross Group Ltd |
2022-05-15 |
insert phone 0116 2042601 |
2022-05-15 |
update website_status FlippedRobots => OK |
2022-04-03 |
update website_status OK => FlippedRobots |
2022-02-15 |
delete address Dephna House 7 Coronation Rd
London
NW10 7PQ |
2022-02-15 |
delete address Regus Dartford Admirals Park Victory Way, Crossways
Dartford
DA2 6QD |
2022-02-15 |
delete address Regus Dratford Admirals Park
Victory Way, Crossways
Dartford
DA2 6QD |
2022-02-15 |
delete phone 0132 292 3071 |
2022-02-15 |
delete phone 020 8434 7008 |
2022-02-15 |
insert address Sunrise Parkway
Milton Keynes
MK14 6LS |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER ROSS / 01/10/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-05-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-05-08 |
update website_status FlippedRobots => OK |
2020-03-10 |
update website_status OK => FlippedRobots |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-11-28 |
update statutory_documents SECRETARY APPOINTED MR SADEQ RAHMAN |
2019-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE BAGGULEY |
2019-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE BAGGULEY |
2019-08-14 |
update website_status FlippedRobots => OK |
2019-08-14 |
delete about_pages_linkeddomain silktide.com |
2019-08-14 |
delete address Suite 611, 6th floor Horton House
Exchange Flags
Liverpool
L2 3PF |
2019-08-14 |
delete address Suite E2A, Joseph Well Hannover Walk
Leeds
LS3 1AB |
2019-08-14 |
delete contact_pages_linkeddomain silktide.com |
2019-08-14 |
delete index_pages_linkeddomain silktide.com |
2019-08-14 |
delete phone 0116 204 7652 |
2019-08-14 |
delete registration_number 7208893 |
2019-08-14 |
delete terms_pages_linkeddomain silktide.com |
2019-08-14 |
insert address Dowgate Hill House,
14-16 Dowgate Hill,
London
EC4R 2SU |
2019-08-14 |
insert address House 3, Ground Floor, East Tyndall Street
Cardiff Bay
CF24 5EA |
2019-08-14 |
insert address Regus Dartford Admirals Park Victory Way, Crossways
Dartford
DA2 6QD |
2019-08-14 |
insert address Regus Dratford Admirals Park
Victory Way, Crossways
Dartford
DA2 6QD |
2019-08-14 |
insert alias Barker Ross Recruitment Limited & Cardea Resourcing Limited |
2019-08-14 |
insert phone 0116 204 7659 |
2019-08-14 |
insert phone 0132 292 3071 |
2019-08-14 |
insert registration_number 02234535 |
2019-04-19 |
update website_status OK => FlippedRobots |
2019-04-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-04-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2018-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-04-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-11-01 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2017-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-05-12 |
update website_status FlippedRobots => OK |
2017-03-06 |
update website_status OK => FlippedRobots |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE TILLOTSON / 20/12/2016 |
2016-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER ROSS / 20/12/2016 |
2016-09-16 |
insert phone 0151 541 6828 |
2016-07-07 |
update account_ref_month 6 => 11 |
2016-07-07 |
update accounts_next_due_date 2017-03-31 => 2017-08-31 |
2016-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY |
2016-06-09 |
update statutory_documents CURREXT FROM 30/06/2016 TO 30/11/2016 |
2016-02-07 |
delete address MERCURY PLACE 11 ST. GEORGE STREET LEICESTER ENGLAND LE1 1QG |
2016-02-07 |
insert address MERCURY PLACE 11 ST. GEORGE STREET LEICESTER LE1 1QG |
2016-02-07 |
update registered_address |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-07 |
delete address 24 DE MONTFORT STREET LEICESTER LE1 7GB |
2016-01-07 |
insert address MERCURY PLACE 11 ST. GEORGE STREET LEICESTER ENGLAND LE1 1QG |
2016-01-07 |
update registered_address |
2016-01-07 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
24 DE MONTFORT STREET
LEICESTER
LE1 7GB |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-06-06 |
delete address 1 Royal Exchange Avenue
London
EC3V 3LT |
2015-06-06 |
insert address 80 Coleman Street
London
EC2R 5BJ |
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 |
2015-01-08 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-11-15 |
insert phone 0115 896 0888 |
2014-11-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-08-17 |
delete source_ip 213.171.195.53 |
2014-08-17 |
insert source_ip 88.208.252.9 |
2014-07-17 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2014-05-15 |
insert ceo Paul Ross |
2014-05-15 |
insert founder Paul Ross |
2014-05-15 |
delete about_pages_linkeddomain cardearesourcing.com |
2014-05-15 |
insert about_pages_linkeddomain t.co |
2014-05-15 |
insert index_pages_linkeddomain t.co |
2014-05-15 |
insert person Paul Ross |
2014-05-15 |
insert terms_pages_linkeddomain t.co |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-05-06 |
update statutory_documents DIRECTOR APPOINTED MISS CAROLINE ANNE BAGGULEY |
2014-05-06 |
update statutory_documents SECRETARY APPOINTED MISS CAROLINE ANNE BAGGULEY |
2014-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN ABBOTT |
2014-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-02-07 |
delete address 24 DE MONTFORT STREET LEICESTER ENGLAND LE1 7GB |
2014-02-07 |
insert address 24 DE MONTFORT STREET LEICESTER LE1 7GB |
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 |
2014-01-28 |
update statutory_documents 31/12/13 FULL LIST |
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 |
2013-06-24 |
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 |
2013-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-01-25 |
update statutory_documents 31/12/12 FULL LIST |
2012-12-13 |
update statutory_documents ADOPT ARTICLES 01/11/2012 |
2012-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-01-26 |
update statutory_documents 31/12/11 FULL LIST |
2011-06-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-04-13 |
update statutory_documents SECRETARY APPOINTED MR MARTIN GLEN ABBOTT |
2011-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-01-31 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH APPLETON |
2011-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BRUNDELL |
2011-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH APPLETON |
2011-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BRUNDELL |
2010-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE TILLOTSON / 29/07/2010 |
2010-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER ROSS / 29/07/2010 |
2010-08-04 |
update statutory_documents COMPANY NAME CHANGED BARKER ROSS LIMITED
CERTIFICATE ISSUED ON 04/08/10 |
2010-08-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-01-26 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2010 FROM
7 FARADAY COURT
36 CONDUIT STREET
LEICESTER
LEICESTERSHIRE
LE2 0JN |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE TILLOTSON / 25/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROWLEY / 25/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER ROSS / 25/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BRUNDELL / 25/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH APPLETON / 24/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM SUTCLIFFE / 25/01/2010 |
2010-01-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES BRUNDELL / 25/01/2010 |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-01-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 |
2008-11-25 |
update statutory_documents DIRECTOR APPOINTED JOHN ROWLEY |
2008-08-18 |
update statutory_documents DIRECTOR APPOINTED TIM SUTCLIFFE |
2008-04-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-26 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-02-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 |
2006-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 |
2005-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 |
2004-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-04-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 |
2003-02-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/03 |
2003-02-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
2003-02-11 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-05-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-04 |
update statutory_documents SECRETARY RESIGNED |
2002-03-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 |
2002-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-07-17 |
update statutory_documents NC INC ALREADY ADJUSTED
19/06/96 |
1996-07-17 |
update statutory_documents £ NC 10000/100000
19/06 |
1996-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/96 FROM:
BELL COURT HOUSE
11 BLOMFIELD STREET
LONDON
EC2M 7AY |
1996-04-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1995-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-07-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-02-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS |
1994-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1994-01-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-05-27 |
update statutory_documents ISSUING OF SHARES 06/04/93 |
1993-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1993-02-23 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-05-05 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1992-01-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-02-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-31 |
update statutory_documents SECRETARY RESIGNED |
1990-02-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-02-02 |
update statutory_documents RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS |
1990-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/89 FROM:
SHIRLEY HOUSE
25-27 CAMDEN ROAD
LONDON
NW1 9LL |
1989-03-20 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
1988-04-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1988-03-23 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1988-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |