Date | Description |
2024-11-19 |
delete phone 01628 903 650 |
2024-10-18 |
insert service_pages_linkeddomain guidefiresafety.co.uk |
2024-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY HARTLEY |
2024-04-07 |
insert company_previous_name HAZELVINE LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update name HAZELVINE LIMITED => ANTHEM MANAGEMENT LIMITED |
2024-02-01 |
update statutory_documents COMPANY NAME CHANGED HAZELVINE LIMITED
CERTIFICATE ISSUED ON 01/02/24 |
2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES |
2023-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-23 |
delete email ma..@hazelvine.com |
2023-04-30 |
delete website_emails we..@qdime.co.uk |
2023-04-30 |
delete about_pages_linkeddomain t.co |
2023-04-30 |
delete career_pages_linkeddomain t.co |
2023-04-30 |
delete contact_pages_linkeddomain t.co |
2023-04-30 |
delete email we..@qdime.co.uk |
2023-04-30 |
delete index_pages_linkeddomain t.co |
2023-04-30 |
delete phone 01462 475 644 |
2023-04-30 |
delete service_pages_linkeddomain t.co |
2023-04-30 |
delete terms_pages_linkeddomain t.co |
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 |
2023-03-20 |
update statutory_documents DIRECTOR APPOINTED MS TRACEY ELIZABETH BRIDGET HARTLEY |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLYDE STUTTS |
2023-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BURNAND |
2023-01-26 |
delete person Andrew Wylie |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES |
2022-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-10-26 |
insert person Andrew Wylie |
2022-09-28 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MACAINSH |
2022-08-21 |
delete person Mario Draghi |
2022-07-22 |
insert person Mario Draghi |
2022-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SCREEN |
2022-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNAND |
2022-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLYDE DONALD STUTTS / 21/02/2022 |
2022-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHTS |
2022-02-07 |
update num_mort_charges 6 => 8 |
2022-02-07 |
update num_mort_outstanding 0 => 2 |
2022-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020723790008 |
2022-01-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020723790007 |
2022-01-18 |
update statutory_documents ADOPT ARTICLES 07/01/2022 |
2022-01-12 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA ELIZABETH QUINLAN |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES |
2021-10-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED |
2021-10-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RICHARD LLOYD SCREEN |
2021-10-13 |
update statutory_documents DIRECTOR APPOINTED MR CLYDE STUTTS |
2021-10-13 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WRIGHTS |
2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONI COONEY |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-31 |
insert about_pages_linkeddomain t.co |
2021-05-31 |
insert career_pages_linkeddomain t.co |
2021-05-31 |
insert contact_pages_linkeddomain t.co |
2021-05-31 |
insert index_pages_linkeddomain t.co |
2021-05-31 |
insert service_pages_linkeddomain t.co |
2021-05-31 |
insert terms_pages_linkeddomain t.co |
2021-05-18 |
update statutory_documents SECOND FILING OF PSC02 FOR QDIME CORPORATE HOLDINGS LIMITED |
2021-05-18 |
update statutory_documents SECOND FILING OF PSC07 FOR HAZELVINE LIMITED |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 5 => 6 |
2021-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020723790006 |
2021-02-14 |
delete about_pages_linkeddomain t.co |
2021-02-14 |
delete career_pages_linkeddomain t.co |
2021-02-14 |
delete contact_pages_linkeddomain t.co |
2021-02-14 |
delete index_pages_linkeddomain t.co |
2021-02-14 |
delete service_pages_linkeddomain t.co |
2021-02-14 |
delete terms_pages_linkeddomain t.co |
2021-02-07 |
update num_mort_outstanding 3 => 1 |
2021-02-07 |
update num_mort_satisfied 3 => 5 |
2021-01-15 |
insert about_pages_linkeddomain t.co |
2021-01-15 |
insert career_pages_linkeddomain t.co |
2021-01-15 |
insert contact_pages_linkeddomain t.co |
2021-01-15 |
insert index_pages_linkeddomain t.co |
2021-01-15 |
insert service_pages_linkeddomain t.co |
2021-01-15 |
insert terms_pages_linkeddomain t.co |
2021-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020723790004 |
2021-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020723790005 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCIS BURNAND / 31/10/2020 |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
delete about_pages_linkeddomain t.co |
2020-06-29 |
delete career_pages_linkeddomain t.co |
2020-06-29 |
delete contact_pages_linkeddomain t.co |
2020-06-29 |
delete index_pages_linkeddomain t.co |
2020-06-29 |
delete service_pages_linkeddomain t.co |
2020-06-29 |
delete terms_pages_linkeddomain t.co |
2020-04-29 |
insert about_pages_linkeddomain t.co |
2020-04-29 |
insert career_pages_linkeddomain t.co |
2020-04-29 |
insert contact_pages_linkeddomain t.co |
2020-04-29 |
insert index_pages_linkeddomain t.co |
2020-04-29 |
insert service_pages_linkeddomain t.co |
2020-04-29 |
insert terms_pages_linkeddomain t.co |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-12-27 |
delete phone 01303 850125 |
2019-11-27 |
delete management_pages_linkeddomain bbc.co.uk |
2019-11-27 |
delete management_pages_linkeddomain hazelvine.com |
2019-11-27 |
delete management_pages_linkeddomain twitter.com |
2019-11-27 |
delete management_pages_linkeddomain wpengine.com |
2019-11-27 |
insert about_pages_linkeddomain bbc.co.uk |
2019-11-27 |
insert about_pages_linkeddomain hazelvine.com |
2019-11-27 |
insert about_pages_linkeddomain twitter.com |
2019-11-27 |
insert about_pages_linkeddomain wpengine.com |
2019-10-28 |
delete about_pages_linkeddomain bbc.co.uk |
2019-10-28 |
delete about_pages_linkeddomain hazelvine.com |
2019-10-28 |
delete about_pages_linkeddomain twitter.com |
2019-10-28 |
delete about_pages_linkeddomain wpengine.com |
2019-10-28 |
insert management_pages_linkeddomain bbc.co.uk |
2019-10-28 |
insert management_pages_linkeddomain hazelvine.com |
2019-10-28 |
insert management_pages_linkeddomain twitter.com |
2019-10-28 |
insert management_pages_linkeddomain wpengine.com |
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 |
2019-09-27 |
delete about_pages_linkeddomain t.co |
2019-09-27 |
delete career_pages_linkeddomain t.co |
2019-09-27 |
delete contact_pages_linkeddomain t.co |
2019-09-27 |
delete index_pages_linkeddomain t.co |
2019-09-27 |
delete service_pages_linkeddomain t.co |
2019-09-27 |
delete terms_pages_linkeddomain t.co |
2019-09-27 |
insert phone 01303 850125 |
2019-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-28 |
insert about_pages_linkeddomain t.co |
2019-08-28 |
insert career_pages_linkeddomain t.co |
2019-08-28 |
insert contact_pages_linkeddomain t.co |
2019-08-28 |
insert index_pages_linkeddomain t.co |
2019-08-28 |
insert service_pages_linkeddomain t.co |
2019-08-28 |
insert terms_pages_linkeddomain t.co |
2019-06-28 |
delete about_pages_linkeddomain t.co |
2019-06-28 |
delete career_pages_linkeddomain t.co |
2019-06-28 |
delete contact_pages_linkeddomain t.co |
2019-06-28 |
delete index_pages_linkeddomain t.co |
2019-06-28 |
delete service_pages_linkeddomain t.co |
2019-06-28 |
delete terms_pages_linkeddomain t.co |
2019-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES |
2019-05-22 |
insert about_pages_linkeddomain t.co |
2019-05-22 |
insert career_pages_linkeddomain t.co |
2019-05-22 |
insert contact_pages_linkeddomain t.co |
2019-05-22 |
insert index_pages_linkeddomain t.co |
2019-05-22 |
insert service_pages_linkeddomain t.co |
2019-05-22 |
insert terms_pages_linkeddomain t.co |
2019-03-21 |
delete about_pages_linkeddomain t.co |
2019-03-21 |
delete career_pages_linkeddomain t.co |
2019-03-21 |
delete contact_pages_linkeddomain t.co |
2019-03-21 |
delete index_pages_linkeddomain t.co |
2019-03-21 |
delete service_pages_linkeddomain t.co |
2019-03-21 |
delete terms_pages_linkeddomain t.co |
2019-02-14 |
insert about_pages_linkeddomain t.co |
2019-02-14 |
insert career_pages_linkeddomain t.co |
2019-02-14 |
insert contact_pages_linkeddomain t.co |
2019-02-14 |
insert index_pages_linkeddomain t.co |
2019-02-14 |
insert service_pages_linkeddomain t.co |
2019-02-14 |
insert terms_pages_linkeddomain t.co |
2019-01-11 |
delete about_pages_linkeddomain t.co |
2019-01-11 |
delete career_pages_linkeddomain t.co |
2019-01-11 |
delete contact_pages_linkeddomain t.co |
2019-01-11 |
delete index_pages_linkeddomain t.co |
2019-01-11 |
delete service_pages_linkeddomain t.co |
2019-01-11 |
delete terms_pages_linkeddomain t.co |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-03 |
delete management_pages_linkeddomain bbc.co.uk |
2018-12-03 |
delete management_pages_linkeddomain hazelvine.com |
2018-12-03 |
delete management_pages_linkeddomain t.co |
2018-12-03 |
delete management_pages_linkeddomain twitter.com |
2018-12-03 |
delete management_pages_linkeddomain wpengine.com |
2018-12-03 |
insert about_pages_linkeddomain bbc.co.uk |
2018-12-03 |
insert about_pages_linkeddomain t.co |
2018-12-03 |
insert about_pages_linkeddomain twitter.com |
2018-12-03 |
insert about_pages_linkeddomain wpengine.com |
2018-11-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QDIME CORPORATE HOLDINGS LTD |
2018-11-12 |
update statutory_documents CESSATION OF QDIME LIMITED AS A PSC |
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 |
2018-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-07 |
delete address Station Road, Bourne End, Buckinghamshire, SL8 5QH |
2018-08-07 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-10 |
delete about_pages_linkeddomain bbc.co.uk |
2018-06-10 |
delete about_pages_linkeddomain twitter.com |
2018-06-10 |
delete about_pages_linkeddomain wpengine.com |
2018-06-10 |
insert career_pages_linkeddomain t.co |
2018-06-10 |
insert contact_pages_linkeddomain t.co |
2018-06-10 |
insert index_pages_linkeddomain t.co |
2018-06-10 |
insert management_pages_linkeddomain bbc.co.uk |
2018-06-10 |
insert management_pages_linkeddomain hazelvine.com |
2018-06-10 |
insert management_pages_linkeddomain t.co |
2018-06-10 |
insert management_pages_linkeddomain twitter.com |
2018-06-10 |
insert management_pages_linkeddomain wpengine.com |
2018-06-10 |
insert service_pages_linkeddomain t.co |
2018-06-10 |
insert terms_pages_linkeddomain t.co |
2018-03-03 |
delete source_ip 178.79.138.120 |
2018-03-03 |
insert source_ip 212.42.180.237 |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-11-07 |
update account_category MEDIUM => FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
delete email pr..@hazelvine.com |
2017-10-07 |
insert email ma..@hazelvine.com |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-23 |
update statutory_documents SECRETARY APPOINTED MS TONI PATRICIA COONEY |
2017-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAKMINI WANNINAYAKE |
2017-03-05 |
insert general_emails in..@hazelvine.com |
2017-03-05 |
delete address Station Rd, Wooburn Green, Bourne End SL8 5QH |
2017-03-05 |
delete source_ip 91.151.4.115 |
2017-03-05 |
insert email in..@hazelvine.com |
2017-03-05 |
insert index_pages_linkeddomain bbc.co.uk |
2017-03-05 |
insert index_pages_linkeddomain hazelvine.com |
2017-03-05 |
insert index_pages_linkeddomain twitter.com |
2017-03-05 |
insert index_pages_linkeddomain wpengine.com |
2017-03-05 |
insert source_ip 178.79.138.120 |
2017-03-05 |
update robots_txt_status www.hazelvine.com: 404 => 200 |
2017-02-08 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/11 |
2017-02-08 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/12 |
2017-02-08 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/13 |
2017-02-08 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/14 |
2017-02-08 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15 |
2017-01-18 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/10 |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-12 |
delete alias HAZELVINE LIMITED |
2017-01-12 |
delete source_ip 82.165.153.90 |
2017-01-12 |
insert address Station Rd, Wooburn Green, Bourne End SL8 5QH |
2017-01-12 |
insert source_ip 91.151.4.115 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-08-10 |
delete personal_emails be..@hazelvine.com |
2016-08-10 |
delete about_pages_linkeddomain twitcker.com |
2016-08-10 |
delete about_pages_linkeddomain twitter.com |
2016-08-10 |
delete career_pages_linkeddomain twitcker.com |
2016-08-10 |
delete career_pages_linkeddomain twitter.com |
2016-08-10 |
delete contact_pages_linkeddomain twitcker.com |
2016-08-10 |
delete contact_pages_linkeddomain twitter.com |
2016-08-10 |
delete email be..@hazelvine.com |
2016-08-10 |
delete index_pages_linkeddomain twitcker.com |
2016-08-10 |
delete index_pages_linkeddomain twitter.com |
2016-08-10 |
delete service_pages_linkeddomain twitcker.com |
2016-08-10 |
delete service_pages_linkeddomain twitter.com |
2016-08-10 |
delete terms_pages_linkeddomain twitcker.com |
2016-08-10 |
delete terms_pages_linkeddomain twitter.com |
2016-02-10 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-10 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-26 |
update statutory_documents 31/12/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-09-07 |
update statutory_documents SECRETARY APPOINTED MRS LAKMINI RUWAN WANNINAYAKE |
2015-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ALLSOP |
2015-08-09 |
update num_mort_charges 5 => 6 |
2015-08-09 |
update num_mort_satisfied 2 => 3 |
2015-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-07-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020723790006 |
2015-07-07 |
update num_mort_charges 3 => 5 |
2015-07-07 |
update num_mort_outstanding 1 => 3 |
2015-06-11 |
insert personal_emails be..@hazelvine.com |
2015-06-11 |
insert email be..@hazelvine.com |
2015-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020723790005 |
2015-06-07 |
update num_mort_outstanding 2 => 1 |
2015-06-07 |
update num_mort_satisfied 1 => 2 |
2015-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020723790004 |
2015-04-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-04-16 |
delete email ni..@hazelvine.com |
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 |
2014-11-07 |
update account_category SMALL => MEDIUM |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-26 |
insert email ni..@hazelvine.com |
2014-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-04-20 |
delete personal_emails be..@hazelvine.com |
2014-04-20 |
delete email be..@hazelvine.com |
2014-04-20 |
delete email ia..@hazelvine.com |
2014-03-19 |
insert email ia..@hazelvine.com |
2014-02-16 |
insert personal_emails be..@hazelvine.com |
2014-02-16 |
insert email be..@hazelvine.com |
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 |
2014-01-29 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-18 |
insert person Beverley Eves |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
delete email cv@hazelvine.com |
2013-10-04 |
delete phone 07773 374426 |
2013-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-08-28 |
delete address 53 High Street
Thornbury
Gloucestershire
Bristol
BS35 2RA |
2013-08-28 |
delete phone 01454 418 149 - 01454 413 204 |
2013-08-28 |
insert about_pages_linkeddomain twitcker.com |
2013-08-28 |
insert about_pages_linkeddomain twitter.com |
2013-08-28 |
insert address 65 Lodge Causeway
Bristol
BS16 3JA |
2013-08-28 |
insert career_pages_linkeddomain twitcker.com |
2013-08-28 |
insert career_pages_linkeddomain twitter.com |
2013-08-28 |
insert contact_pages_linkeddomain twitcker.com |
2013-08-28 |
insert contact_pages_linkeddomain twitter.com |
2013-08-28 |
insert index_pages_linkeddomain twitcker.com |
2013-08-28 |
insert index_pages_linkeddomain twitter.com |
2013-08-28 |
insert phone 0117 9585535 |
2013-08-28 |
insert phone 07773 374426 |
2013-08-28 |
insert service_pages_linkeddomain twitcker.com |
2013-08-28 |
insert service_pages_linkeddomain twitter.com |
2013-08-28 |
insert terms_pages_linkeddomain twitcker.com |
2013-08-28 |
insert terms_pages_linkeddomain twitter.com |
2013-08-28 |
update primary_contact 53 High Street
Thornbury
Gloucestershire
Bristol
BS35 2RA => 65 Lodge Causeway
Bristol
BS16 3JA |
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 |
2013-05-30 |
update website_status FlippedRobotsTxt => OK |
2013-05-26 |
update website_status OK => FlippedRobotsTxt |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-01-23 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-13 |
update website_status OK |
2013-01-13 |
delete source_ip 95.142.152.47 |
2013-01-13 |
insert source_ip 82.165.153.90 |
2012-12-12 |
update website_status Disallowed |
2012-10-24 |
delete address Station Road, Bourne End, Bucks, SL8 5QH |
2012-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-02-01 |
update statutory_documents 31/12/11 FULL LIST |
2011-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-28 |
update statutory_documents 31/12/10 FULL LIST |
2010-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK POOLE |
2010-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-06-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-06-03 |
update statutory_documents AUDITORS RES |
2010-06-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-01-20 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK POOLE / 20/01/2010 |
2009-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-29 |
update statutory_documents DIRECTOR APPOINTED PHILIP JAMES DAVIES |
2008-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM, THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5PH |
2008-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-05-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-17 |
update statutory_documents SECRETARY RESIGNED |
2007-04-05 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-04-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/07 FROM:
SOUTHWOOD, 7 WESTBOURNE TERRACE, BUDLEIGH SALTERTON, DEVON EX9 6BR |
2006-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-03-04 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1998-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-02-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1992-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-04-03 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-10-05 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-02-01 |
update statutory_documents RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS |
1989-01-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1989-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-02-05 |
update statutory_documents WD 12/01/88 AD 18/07/87---------
£ SI 98@1=98
£ IC 2/100 |
1987-11-11 |
update statutory_documents NC INC ALREADY ADJUSTED |
1987-11-11 |
update statutory_documents ALTER MEM AND ARTS 12/07/87 |
1987-03-31 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/86 FROM:
SHAIBERN HOUSE, 28 SCRUTTON STREET, LONDON, EC2A 4RQ |
1986-12-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-12-09 |
update statutory_documents GAZETTABLE DOCUMENT |
1986-11-10 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1986-11-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |