Date | Description |
2025-04-16 |
delete index_pages_linkeddomain smartsurvey.co.uk |
2025-04-16 |
delete person Adam Ironside |
2025-04-16 |
delete person Anna Y. Gallego |
2025-04-16 |
delete person James Akerman |
2025-04-16 |
insert product_pages_linkeddomain www.gov.uk |
2025-03-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/24 |
2025-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/25, WITH UPDATES |
2024-11-09 |
delete person Denise Green |
2024-11-09 |
delete person Lorraine Lyon |
2024-10-08 |
insert career_pages_linkeddomain linkedin.com |
2024-10-08 |
insert career_pages_linkeddomain youtube.com |
2024-10-08 |
insert index_pages_linkeddomain smartsurvey.co.uk |
2024-10-08 |
insert management_pages_linkeddomain youtube.com |
2024-10-08 |
insert product_pages_linkeddomain linkedin.com |
2024-10-08 |
insert terms_pages_linkeddomain linkedin.com |
2024-10-08 |
insert terms_pages_linkeddomain youtube.com |
2024-09-07 |
delete about_pages_linkeddomain twitter.com |
2024-09-07 |
delete contact_pages_linkeddomain twitter.com |
2024-09-07 |
delete index_pages_linkeddomain twitter.com |
2024-09-07 |
insert about_pages_linkeddomain x.com |
2024-09-07 |
insert contact_pages_linkeddomain x.com |
2024-09-07 |
insert index_pages_linkeddomain x.com |
2024-09-07 |
update website_status FlippedRobots => OK |
2024-08-15 |
update website_status OK => FlippedRobots |
2024-07-14 |
delete terms_pages_linkeddomain google.com |
2024-07-14 |
delete terms_pages_linkeddomain linkedin.com |
2024-07-14 |
delete terms_pages_linkeddomain networkadvertising.org |
2024-07-14 |
delete terms_pages_linkeddomain youronlinechoices.eu |
2024-07-14 |
insert person Anna Roxburgh |
2024-06-10 |
delete support_emails cu..@canford.co.uk |
2024-06-10 |
delete email cu..@canford.co.uk |
2024-06-10 |
delete person Katie Slater |
2024-06-10 |
update person_title James Akerman: Shipping Coordinator => Shipping Supervisor |
2024-06-10 |
update website_status FlippedRobots => OK |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-02-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23 |
2024-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/24, NO UPDATES |
2023-10-07 |
update website_status OK => FlippedRobots |
2023-09-04 |
delete ceo Mr John Slider |
2023-09-04 |
delete person Mr John Slider |
2023-08-03 |
delete general_emails en..@canford.co.uk |
2023-08-03 |
insert support_emails te..@canford.co.uk |
2023-08-03 |
delete email en..@canford.co.uk |
2023-08-03 |
insert email te..@canford.co.uk |
2023-08-03 |
insert person Anna Turnbull |
2023-08-03 |
update person_title Martin Puckett: General Manager ( Portland ) => Production Manager ( Portland ) |
2023-07-01 |
update person_title Gavin Drake: Sales Director; General Manager ( Portland ) => Sales Director |
2023-07-01 |
update person_title Martin Puckett: Senior Production Engineer ( Portland ) => General Manager ( Portland ) |
2023-05-30 |
insert person Clare McBeth |
2023-04-14 |
insert contact_pages_linkeddomain www.gov.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22 |
2023-02-09 |
delete person Max Clarke |
2023-02-09 |
insert about_pages_linkeddomain instagram.com |
2023-02-09 |
insert contact_pages_linkeddomain instagram.com |
2023-02-09 |
insert index_pages_linkeddomain instagram.com |
2023-02-09 |
update person_title Andy Dodd: Acting Purchasing Manager => Purchasing Manager |
2023-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES |
2022-11-09 |
insert vpsales Gavin Drake |
2022-11-09 |
delete career_pages_linkeddomain weymouth.ac.uk |
2022-11-09 |
insert address Elliott House, Crowther Road, Washington, NE38 0BW, UK
UK |
2022-11-09 |
insert address Elliott House, Crowther Road, Washington, Tyne & Wear, NE38 0BW |
2022-11-09 |
insert address Elliott House, Crowther Road, Washington, Tyne and Wear NE38 0BW |
2022-11-09 |
insert person Adam Ironside |
2022-11-09 |
insert person Katie Battista |
2022-11-09 |
insert person Katie Slater |
2022-11-09 |
update person_title Alan Wilson: Acting CEO; Purchasing Manager => CEO |
2022-11-09 |
update person_title Andy Dodd: Key Accounts Manager, Purchasing => Acting Purchasing Manager |
2022-11-09 |
update person_title Gavin Drake: General Manager ( Portland ) => Sales Director; General Manager ( Portland ) |
2022-11-09 |
update website_status FlippedRobots => OK |
2022-09-14 |
update website_status OK => FlippedRobots |
2022-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WERNER BACHMANN |
2022-07-13 |
insert website_emails ad..@canford.co.uk |
2022-07-13 |
delete career_pages_linkeddomain service.gov.uk |
2022-07-13 |
delete email da..@canford.co.uk |
2022-07-13 |
insert email ad..@canford.co.uk |
2022-04-12 |
delete person Corina Cliff |
2022-04-12 |
delete person Kim Lamb |
2022-04-12 |
delete person Lilian Baggott |
2022-04-12 |
delete person Stephen Gallagher |
2022-03-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-03-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-02-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21 |
2022-02-05 |
delete ceo Iain Elliott |
2022-02-05 |
insert ceo Alan Wilson |
2022-02-05 |
insert otherexecutives Michelle Hollis |
2022-02-05 |
insert career_pages_linkeddomain service.gov.uk |
2022-02-05 |
insert career_pages_linkeddomain weymouth.ac.uk |
2022-02-05 |
insert person Chris Hackers |
2022-02-05 |
insert person Martin Puckett |
2022-02-05 |
insert person Michelle Hollis |
2022-02-05 |
update person_title Alan Wilson: Purchasing Manager => Acting CEO; Purchasing Manager |
2022-02-05 |
update person_title Gavin Drake: Production Manager ( Portland ) => General Manager ( Portland ) |
2022-02-05 |
update person_title Iain Elliott: CEO; Founder => Founder |
2022-02-05 |
update person_title Louise Wilson: Key Accounts Manager => Credit Controller |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES |
2022-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN ELLIOTT |
2021-10-08 |
update statutory_documents DIRECTOR APPOINTED MR ALAN RAYMOND WILSON |
2021-10-08 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN ANTHONY DRAKE |
2021-10-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK BRINDLEY |
2021-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SLIDER |
2021-10-04 |
delete career_pages_linkeddomain kitplusshow.co.uk |
2021-08-10 |
update statutory_documents SOLVENCY STATEMENT DATED 15/07/21 |
2021-08-10 |
update statutory_documents REDUCE ISSUED CAPITAL 15/07/2021 |
2021-08-10 |
update statutory_documents 10/08/21 STATEMENT OF CAPITAL GBP 61595 |
2021-08-10 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-07-29 |
insert career_pages_linkeddomain kitplusshow.co.uk |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-27 |
insert about_pages_linkeddomain linkedin.com |
2021-06-27 |
insert contact_pages_linkeddomain linkedin.com |
2021-06-27 |
insert index_pages_linkeddomain linkedin.com |
2021-06-27 |
insert person Ian Sadler |
2021-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 |
2021-04-10 |
delete otherexecutives Calvin Fahey |
2021-04-10 |
delete person Calvin Fahey |
2021-04-10 |
update person_title Aidan Hennis: Key Accounts Manager => Product Manager |
2021-02-16 |
update person_title Anna Y. Gallego: Marketing Manager, French Website and Product Database Admin ( Strasbourg Office ) => Marketing Manager, French Website and Product Database Admin |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES |
2020-11-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN ARNOLD |
2020-03-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-03-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 |
2020-02-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANFORD TRUSTEE LIMITED |
2020-02-03 |
update statutory_documents CESSATION OF ELIZABETH ANNE ELLIOTT AS A PSC |
2020-02-03 |
update statutory_documents CESSATION OF IAIN STEWART ELLIOTT AS A PSC |
2020-02-03 |
update statutory_documents CESSATION OF SHARON EDWINA FRANCIS AS A PSC |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
2020-01-24 |
update statutory_documents CESSATION OF JOHN STUART FRANCIS AS A PSC |
2019-12-07 |
update num_mort_charges 7 => 8 |
2019-12-07 |
update num_mort_outstanding 3 => 4 |
2019-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031549770008 |
2019-09-30 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME DAVID BYERS |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2016-08-04 |
update statutory_documents DIRECTOR APPOINTED HERR WERNER BACHMANN |
2016-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ORAN ROBSON |
2016-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ORAN ROBSON |
2016-06-07 |
delete company_previous_name CHERRYLEAGUE PLC |
2016-06-07 |
update accounts_next_due_date 2017-04-30 => 2017-07-31 |
2016-06-07 |
update company_category Public Limited Company => Private Limited Company |
2016-06-07 |
update name CANFORD GROUP PLC. => CANFORD GROUP LIMITED |
2016-05-04 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2016-05-04 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2016-05-04 |
update statutory_documents STATEMENT OF FACT ON CORRECTION OF RE-REGISTRATION CERTIFICATE: CANFORD GROUP LIMITED |
2016-05-04 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:27/04/2016 |
2016-05-04 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2016-05-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-03-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-08 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-03-08 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-02-16 |
update statutory_documents 19/01/16 FULL LIST |
2016-02-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 |
2015-02-07 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-02-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-01-22 |
update statutory_documents 19/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 |
2014-03-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-02-07 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-01-31 |
update statutory_documents 19/01/14 FULL LIST |
2014-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART FRANCIS / 19/01/2014 |
2014-01-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART FRANCIS / 19/01/2014 |
2013-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY MCINTOSH |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-19 => 2013-01-19 |
2013-06-25 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 |
2013-02-15 |
update statutory_documents 19/01/13 FULL LIST |
2012-08-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER SLIDER |
2012-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH MORGAN WILLIAMS |
2012-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIF FRIESTAD |
2012-02-03 |
update statutory_documents 19/01/12 FULL LIST |
2011-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 |
2011-03-15 |
update statutory_documents DIRECTOR APPOINTED MR LEIF JOHN FRIESTAD |
2011-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES KENNEDY |
2011-01-24 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY ALDER MCINTOSH |
2011-01-24 |
update statutory_documents 19/01/11 FULL LIST |
2010-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 |
2010-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERNON BOOTH |
2010-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 |
2010-01-25 |
update statutory_documents 19/01/10 FULL LIST |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD VAUGHAN MORGAN WILLIAMS / 25/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON EDWARD HARTLEY BOOTH / 25/01/2010 |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
2007-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07 |
2007-02-14 |
update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06 |
2006-11-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-11-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05 |
2005-03-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04 |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
2004-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03 |
2004-01-31 |
update statutory_documents RETURN MADE UP TO 19/01/04; CHANGE OF MEMBERS |
2003-10-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-09 |
update statutory_documents £ IC 100000/65000
04/02/03
£ SR 35000@1=35000 |
2003-03-09 |
update statutory_documents BUY SHARES & PAY DIVI 06/01/03 |
2003-03-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02 |
2003-03-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-19 |
update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
2002-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01 |
2002-01-27 |
update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
2001-06-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/00 |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
2000-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/99 |
2000-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-11 |
update statutory_documents RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
2000-02-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-03 |
update statutory_documents RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS |
1998-12-31 |
update statutory_documents £ IC 200000/100000
31/10/98
£ SR 100000@1=100000 |
1998-12-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/98 |
1998-08-21 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-03-13 |
update statutory_documents ALTER MEM AND ARTS 30/01/98 |
1998-03-04 |
update statutory_documents £ SR 100000@1
31/10/96 |
1998-03-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-04 |
update statutory_documents RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS |
1998-01-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/97 |
1997-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 01/11/96 |
1997-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-21 |
update statutory_documents RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS |
1997-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-23 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
1996-07-23 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
1996-06-19 |
update statutory_documents SHARES AGREEMENT OTC |
1996-05-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-16 |
update statutory_documents ADOPT MEM AND ARTS 01/05/96 |
1996-05-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/05/96 |
1996-05-15 |
update statutory_documents COMPANY NAME CHANGED
CHERRYLEAGUE PLC
CERTIFICATE ISSUED ON 16/05/96 |
1996-05-12 |
update statutory_documents SECRETARY RESIGNED |
1996-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-07 |
update statutory_documents £ NC 50000/685000
01/05/96 |
1996-05-03 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1996-05-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1996-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-03 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1996-04-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-19 |
update statutory_documents SECRETARY RESIGNED |
1996-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/96 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1996-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |