FINDERS KEEPERS - History of Changes


DateDescription
2025-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TWIGG / 06/01/2025
2024-10-06 delete source_ip 31.222.144.104
2024-10-06 insert source_ip 172.67.14.81
2024-10-06 insert source_ip 104.22.4.98
2024-10-06 insert source_ip 104.22.5.98
2024-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23
2024-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/24, NO UPDATES
2024-06-01 delete address Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP
2024-06-01 insert address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN
2024-06-01 update primary_contact Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP => Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN
2023-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS LIMITED / 11/12/2023
2023-10-07 update account_category DORMANT => AUDIT EXEMPTION SUBSIDIARY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-12 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22
2023-09-12 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22
2023-09-12 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22
2023-09-12 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 02/06/2023
2023-07-02 delete alias Finders Keepers Ltd.
2023-07-02 delete index_pages_linkeddomain fkdecorum.co.uk
2023-07-02 delete index_pages_linkeddomain fkstudentletting.co.uk
2023-07-02 delete source_ip 77.68.122.127
2023-07-02 insert address Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP
2023-07-02 insert index_pages_linkeddomain facebook.com
2023-07-02 insert index_pages_linkeddomain homeflow.co.uk
2023-07-02 insert index_pages_linkeddomain instagram.com
2023-07-02 insert index_pages_linkeddomain linkedin.com
2023-07-02 insert index_pages_linkeddomain tenancydepositscheme.com
2023-07-02 insert registration_number 00789476
2023-07-02 insert registration_number 02995024
2023-07-02 insert registration_number FRN 301684
2023-07-02 insert source_ip 31.222.144.104
2023-07-02 insert vat 500 2481 05
2023-04-15 delete person Aimee Withinshaw
2023-04-15 insert person Amy Stanley
2023-04-15 update person_title Anna Turner: Office Manager => Senior Office Manager
2023-04-15 update person_title Katie Bailey: Trainee Property Assistant => Letting Assistant
2023-04-15 update person_title Paul Thomas: Letting Department Manager => Deputy Office Manager
2023-04-15 update person_title Sam Watson: Trainee Property Assistant => Property Assistant
2023-04-15 update person_title Stacey Ealey: Property Manager => Senior Property Manager
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
2023-03-15 delete person Abigail Clinkard
2023-03-15 delete person Julia Nash
2023-03-15 delete person Sarah Christie
2023-03-15 insert person Abi Clinkard
2023-03-15 insert person Amy Dale
2023-03-15 insert person Chelsea Ranjitsingh
2023-03-15 insert person Harriet Pritchett
2023-03-15 insert person Holly Ponting
2023-03-15 insert person Jazmine Walker
2023-03-15 insert person Jonathan Millard
2023-03-15 update person_title Heather Makepeace: Tenancy & Property Management Co - Ordinator => Property Assistant
2023-02-11 delete person Emma Hopkins
2023-02-11 delete person Henry Brown
2023-02-11 insert person Annabel Hughes
2023-02-11 update person_title Sophie Moses: Property Assistant => Property Manager
2023-01-11 delete person Gabriella M'Rabet
2023-01-11 delete person Michelle Horner
2023-01-11 delete person Olivia Gibbs
2023-01-11 insert person Beckie Underdown
2023-01-11 insert person Lois Payne
2023-01-11 update person_title Gareth Gould: Property Department Manager => Deputy Office Manager
2023-01-11 update person_title Padraig Murphy: Letting Specialist => Senior Letting Specialist
2023-01-03 update statutory_documents 18/12/22 STATEMENT OF CAPITAL GBP 59197.81
2022-12-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-12-19 update statutory_documents SOLVENCY STATEMENT DATED 17/12/22
2022-12-19 update statutory_documents REDUCE ISSUED CAPITAL 17/12/2022
2022-12-19 update statutory_documents CANCELLING OF SHARE PREMIUM ACCOUNT/DIRECTOR'S RIGHTS/SHARE CAPITAL CREDITED TO PROFIT AND LOSS ACCOUNT 17/12/2022
2022-12-19 update statutory_documents 19/12/22 STATEMENT OF CAPITAL GBP 0.01
2022-12-19 update statutory_documents STATEMENT BY DIRECTORS
2022-12-10 delete career_pages_linkeddomain countrywidecareers.co.uk
2022-12-10 delete person Georgina Wloskowicz
2022-12-10 delete person Lottie Harper
2022-12-10 insert career_pages_linkeddomain connellsgroup.co.uk
2022-12-10 insert person Claire Fleming
2022-12-10 update person_title Helen Reeves: Deputy Office Manager => Office Manager
2022-11-08 delete person Amy Stanley
2022-11-08 delete person Fiona Gammond
2022-11-08 delete person Samantha Morgan
2022-11-08 delete person Shannon Lally
2022-11-08 insert person Georgina Wloskowicz
2022-11-08 insert person Katie Bailey
2022-11-08 insert person Max Beedell
2022-11-08 insert person Sam Watson
2022-11-08 insert person Shannon McLaughlin
2022-11-08 insert person Sophie Moses
2022-11-08 update person_title Amir Courdkhalag: Property Assistant => Property Manager
2022-11-08 update person_title Callum Grosvenor: HMO Property Assistant => HMO Property Manager
2022-11-08 update person_title Emma Stevens: Letting Specialist => Senior Letting Specialist
2022-11-08 update person_title James Amison-Smith: Property Manager => Senior Property Manager
2022-11-08 update person_title Jenny Grant: Property Manager => Senior Property Manager
2022-11-08 update person_title Kieran Warren: Property Manager => Senior Property Manager
2022-10-08 delete person Emma-Leigh Curtis
2022-10-08 delete person Gemma Watson
2022-10-08 delete person Lorraine Sassi
2022-10-08 insert person Gemma Finney
2022-10-08 insert person Rose Loy
2022-10-08 insert person Sarah Christie
2022-10-08 update person_title Katie Caple: Letting Specialist; Letting Specialist - Portfolio Management => Senior Letting Specialist; Letting Specialist - Portfolio Management
2022-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07 delete phone 01865 302339
2022-09-07 insert person Hannah Kerr-Brown
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-08-08 delete person Connie Cook
2022-08-08 delete person Emily Holdsworth
2022-08-08 delete person Sally Whiteside
2022-08-08 insert person Amy Evans
2022-08-08 insert person Ella Griffiths
2022-07-08 delete person Lizzy Ritson
2022-07-08 insert person Amir Courdkhalag
2022-07-08 update person_title Olivia Gibbs: Property Manager => HMO Property Manager
2022-06-07 delete otherexecutives Emma Croft-Pearson
2022-06-07 delete personal_emails cr..@finderskeepers.co.uk
2022-06-07 delete personal_emails la..@finderskeepers.co.uk
2022-06-07 delete email cr..@finderskeepers.co.uk
2022-06-07 delete email la..@finderskeepers.co.uk
2022-06-07 delete person Craig Drummond
2022-06-07 delete person Emma Croft-Pearson
2022-06-07 delete person Josh Bennett
2022-06-07 delete person Laura Conaty
2022-05-08 delete person Chris Kilkenny
2022-05-08 insert person Kate Greenwood
2022-05-08 insert person Samantha Morgan
2022-05-08 insert person Shannon Lally
2022-04-07 delete otherexecutives Maxine Allington
2022-04-07 delete personal_emails ma..@finderskeepers.co.uk
2022-04-07 delete email ma..@finderskeepers.co.uk
2022-04-07 delete person Maxine Allington
2022-04-07 delete person Samantha Morgan
2022-04-07 insert person Aline Lo Bartolo
2022-04-07 insert person Fiona Gammond
2022-04-07 insert person Lottie Harper
2022-04-07 update person_title Rebecca Woods: Property Manager => Senior Property Manager
2022-04-07 update person_title Stacey Mole: Office Manager => Senior Office Manager
2022-03-08 insert otherexecutives Richard Massingham
2022-03-08 delete person Emma Kepinski
2022-03-08 delete person Jessica Druce
2022-03-08 delete person Katharine Landon
2022-03-08 delete person Lottie Harper
2022-03-08 delete person Rachel Thraves
2022-03-08 insert email ma..@finderskeepers.co.uk
2022-03-08 insert person Amy Stanley
2022-03-08 insert person Emelye Hunston
2022-03-08 insert person Heather Makepeace
2022-03-08 insert person Lizzy Ritson
2022-03-08 insert person Stacey Ealey
2022-03-08 update person_title Callum Grosvenor: Property Assistant => HMO Property Assistant
2022-03-08 update person_title Connie Cook: Senior Property Manager => HMO Senior Property Manager
2022-03-08 update person_title Eleanor Madeley: Deputy Office Manager => HMO Office Manager
2022-03-08 update person_title Emily Holdsworth: Senior Property Manager => HMO Senior Property Manager
2022-03-08 update person_title Henry Mullenger: Property Department Manager => HMO Deputy Office Manager
2022-03-08 update person_title Max Brickell: Senior Property Manager => Senior Property Manager - Portfolio Management; Senior Property Manager
2022-03-08 update person_title Olivia Gibbs: Letting Specialist => Property Manager
2022-03-08 update person_title Richard Massingham: Senior Office Manager => Associate Director
2021-12-10 insert personal_emails he..@finderskeepers.co.uk
2021-12-10 delete email wi..@finderskeepers.co.uk
2021-12-10 delete person Alex Taliana
2021-12-10 delete person Alex Zarecky
2021-12-10 delete person Fiona Winters
2021-12-10 delete person Hannah Connell
2021-12-10 delete person Winnie Taylor
2021-12-10 insert email he..@finderskeepers.co.uk
2021-12-10 insert person Kieran Warren
2021-12-10 insert person Max Brickell
2021-12-10 update person_title Aimee Withinshaw: Property Manager => Senior Property Manager
2021-12-10 update person_title Emily Holdsworth: Property Manager => Senior Property Manager
2021-12-10 update person_title Gemma Watson: Property Manager => Senior Property Manager
2021-12-08 update statutory_documents DIRECTOR APPOINTED RICHARD TWIGG
2021-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-09-15 insert otherexecutives Maxine Allington
2021-09-15 delete person Annabelle Gascoigne
2021-09-15 delete person Lizzy Ritson
2021-09-15 delete person Rose Loy
2021-09-15 insert about_pages_linkeddomain instagram.com
2021-09-15 insert about_pages_linkeddomain linkedin.com
2021-09-15 insert about_pages_linkeddomain youtube.com
2021-09-15 insert career_pages_linkeddomain instagram.com
2021-09-15 insert career_pages_linkeddomain linkedin.com
2021-09-15 insert career_pages_linkeddomain youtube.com
2021-09-15 insert casestudy_pages_linkeddomain instagram.com
2021-09-15 insert casestudy_pages_linkeddomain linkedin.com
2021-09-15 insert casestudy_pages_linkeddomain youtube.com
2021-09-15 insert contact_pages_linkeddomain instagram.com
2021-09-15 insert contact_pages_linkeddomain linkedin.com
2021-09-15 insert contact_pages_linkeddomain youtube.com
2021-09-15 insert email in..@finderskeepers.co.uk
2021-09-15 insert management_pages_linkeddomain instagram.com
2021-09-15 insert management_pages_linkeddomain linkedin.com
2021-09-15 insert management_pages_linkeddomain youtube.com
2021-09-15 insert person Abbie Young
2021-09-15 insert person Callum Grosvenor
2021-09-15 insert person Olivia Gibbs
2021-09-15 update person_description Craig Drummond => Craig Drummond
2021-09-15 update person_description Laura Conaty => Laura Conaty
2021-09-15 update person_description Maxine Allington => Maxine Allington
2021-09-15 update person_title Craig Drummond: Sales Assistant => Sales Specialist
2021-09-15 update person_title Maxine Allington: Head of Inspired Sales & Acquisitions => Head of Department
2021-08-15 delete person Callum Turner
2021-08-15 delete person Jacky Thornhill
2021-08-15 delete person Toby Ford
2021-08-15 delete phone 01865 302308
2021-08-15 delete phone 01865 302329
2021-08-15 insert person Eleanor Solomon
2021-08-15 insert phone 01865 302314
2021-08-15 insert phone 01865 302333
2021-08-15 update person_title Aaliyah Buchanan: Property Assistant => Property Manager
2021-08-15 update person_title Deborah Blanchard: Corporate Letting Department Manager => Letting Department Manager - Portfolio Management
2021-08-15 update person_title Karolyn Edwards: Letting Specialist => Senior Letting Specialist
2021-08-15 update person_title Liam Gubbins: Corporate Property Department Manager => Deputy Office Manager - Portfolio Management
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-07-15 delete otherexecutives Douglas Lloyd
2021-07-15 delete person Douglas Lloyd
2021-07-15 delete person Hannah Kerr-Brown
2021-07-15 delete person James May
2021-07-15 delete person Kate Greenwood
2021-07-15 delete person Laura Conaty
2021-07-15 insert person Alex Taliana
2021-07-15 insert person James Amison-Smith
2021-07-15 update person_title Aaliyah Buchanan: Property Manager => Property Assistant
2021-06-13 delete person Emma Barrett
2021-06-13 delete person Kate Campbell
2021-06-13 delete person Lyn Mellor
2021-06-13 delete source_ip 109.234.194.198
2021-06-13 insert person Jacky Thornhill
2021-06-13 insert person James David
2021-06-13 insert person Sarah Carroll
2021-06-13 insert person Toby Ford
2021-06-13 insert source_ip 77.68.122.127
2021-06-13 update person_title Aaliyah Buchanan: Property Assistant => Property Manager
2021-06-13 update person_title Abigail Clinkard: Letting Specialist => Senior Letting Specialist
2021-06-13 update person_title James May: Property Assistant => Property Manager
2021-06-13 update person_title Sally Whiteside: Property Manager => Senior Property Manager
2021-04-19 delete person Jacky Thornhill
2021-04-19 delete person Richard Piercy
2021-04-19 delete person Toby Ford
2021-04-19 insert person Callum Turner
2021-04-19 insert person Chris Kilkenny
2021-04-19 insert person Gabriella M'Rabet
2021-04-19 insert person Gareth Gould
2021-04-19 update person_title Aaliyah Buchanan: Property Co - Ordinator => Property Assistant
2021-04-19 update person_title Emma Hopkins: Senior Property Manager => Property Department Manager
2021-04-19 update person_title Lottie Harper: Letting Assistant => Letting Specialist
2021-04-19 update person_title Winnie Taylor: Property Assistant => Property Manager
2021-02-25 delete person Rachel Goodfield
2021-02-25 insert person Rachel Wheeler
2021-02-25 update person_title James Reynolds: Letting Department Manager => Deputy Office Manager
2021-02-25 update person_title Richard Massingham: Office Manager => Senior Office Manager
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-24 delete person Harry Foley
2021-01-24 delete person Julia Mole
2021-01-24 delete person Sarah Carroll
2021-01-24 insert person Aaliyah Buchanan
2021-01-24 update person_title Toby Ford: Property Assistant => Property Manager
2021-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-09-23 delete person Thomas Bonafoux
2020-09-23 insert person Josh Bennett
2020-09-23 insert person Julia Mole
2020-09-23 update person_title Aimee Withinshaw: Portfolio Manager => Property Manager
2020-09-23 update person_title Annabelle Gascoigne: Property Manager, 01295 276766 => Property Manager
2020-09-23 update person_title Ceri Holmes: Acting Property Department Manager => Property Department Manager
2020-09-23 update person_title Connie Cook: Property Manager => Senior Property Manager
2020-09-23 update person_title Eleanor Madeley: Property Department Manager => Deputy Office Manager
2020-09-23 update person_title Fiona Winters: Property Manager => Senior Property Manager
2020-09-23 update person_title Henry Mullenger: Property Manager => Property Department Manager
2020-09-23 update person_title Leeah Allsworth: Letting Specialist => Senior Letting Specialist
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-07-13 insert person Hannah Connell
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-05 insert career_pages_linkeddomain countrywidecareers.co.uk
2020-06-05 insert person Samantha Morgan
2020-06-05 update person_title Winnie Taylor: Property Manager => Property Assistant
2020-04-05 delete career_pages_linkeddomain countrywidecareers.co.uk
2020-04-05 delete person Hannah Taylor
2020-04-05 delete person Vicky Broadbank
2020-04-05 insert person Emma Stevens
2020-04-05 insert person Padraig Murphy
2020-04-05 update person_title Annabelle Gascoigne: Property Manager => Property Manager, 01295 276766
2020-03-06 delete about_pages_linkeddomain twitter.com
2020-03-06 delete career_pages_linkeddomain twitter.com
2020-03-06 delete casestudy_pages_linkeddomain twitter.com
2020-03-06 delete contact_pages_linkeddomain twitter.com
2020-03-06 delete management_pages_linkeddomain twitter.com
2020-03-06 delete person Celia Howells
2020-03-06 delete person Claire Odell
2020-03-06 delete person Joy Gould
2020-03-06 delete person Natasha Hearn
2020-03-06 insert person Emma-Leigh Curtis
2020-03-06 insert person Henry Mullenger
2020-03-06 insert person James May
2020-03-06 insert person Jessica Druce
2020-03-06 insert person Lottie Harper
2020-03-06 insert person Stacey Gough
2020-03-06 update person_title Emily Holdsworth: Tenancy Co - Ordinator => Property Manager
2020-03-06 update person_title Henry Brown: Office Manager => Senior Office Manager
2020-03-06 update person_title Laura Conaty: Letting Specialist => Sales Specialist
2020-03-06 update person_title Thomas Bonafoux: Senior Shared Portfolio Manager => Property Department Manager
2020-02-05 delete person Emelye Hunston
2020-02-05 delete person Jake Maundrell
2020-02-05 delete person Olivia Pelling
2020-02-05 insert person Hannah Taylor
2020-02-05 update person_title Chris Cox: Deputy Office Manager - Letting => Senior Letting Specialist
2020-02-05 update person_title Helen Reeves: Letting Department Manager => Deputy Office Manager
2020-01-05 delete person Rachel Wheeler
2020-01-05 insert person Emily Holdsworth
2020-01-05 insert person Rachel Goodfield
2020-01-05 update person_title Rachel Thraves: Property Manager => Senior Property Manager
2019-12-05 delete person Ashleigh Hurford
2019-12-05 update person_title Annabelle Gascoigne: Property Assistant => Property Manager
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
2019-10-05 delete person Dawn Lynch
2019-10-05 delete person Hannah Connell
2019-10-05 delete person Henry Mullenger
2019-10-05 delete person Joe Bates
2019-10-05 delete person Julia Mole
2019-10-05 delete person Philippa Prevost-Jones
2019-10-05 insert person Aimee Withinshaw
2019-10-05 insert person Laura Conaty
2019-10-05 insert person Toby Ford
2019-10-05 update person_title Emelye Hunston: Letting Specialist => Property Manager
2019-10-05 update person_title Kate Campbell: Acting Letting Department Manager => Letting Department Manager
2019-10-05 update person_title Natalie Wood: Property Department Manager => Deputy Office Manager
2019-10-05 update person_title Rachel Wheeler: Tenancy Co - Ordinator => Letting Specialist
2019-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-09-05 delete person Dawn Payne
2019-09-05 delete person Doug Lyons
2019-09-05 insert person Karolyn Edwards
2019-09-05 insert person Olivia Pelling
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-08-06 delete person Karolyn Edwards
2019-08-06 delete person Katie Russell
2019-08-06 delete person Lucy Horrocks
2019-08-06 insert person Ashleigh Hurford
2019-08-06 insert person Doug Lyons
2019-08-06 insert person Harry Foley
2019-07-06 delete about_pages_linkeddomain survicate.com
2019-07-06 delete address 113 London Road, Oxford, OX3 9HZ
2019-07-06 delete career_pages_linkeddomain survicate.com
2019-07-06 delete casestudy_pages_linkeddomain survicate.com
2019-07-06 delete contact_pages_linkeddomain survicate.com
2019-07-06 delete management_pages_linkeddomain survicate.com
2019-07-06 delete person Hannah Wright
2019-07-06 insert address 122 London Road, Oxford, OX3 9AX
2019-07-06 insert person Hannah Kerr-Brown
2019-07-06 update person_title Emma Hopkins: Property Manager => Senior Property Manager
2019-07-06 update person_title James Reynolds: Acting Letting Department Manager => Letting Department Manager
2019-06-05 delete person Dawn Payne
2019-06-05 delete person Emma Power
2019-06-05 delete person Philippa Siret-Godfrey
2019-06-05 insert person Emma Barrett
2019-06-05 update person_title Celia Howells: Letting Department Manager => Senior Letting Specialist
2019-06-05 update person_title Chris Cox: Deputy Office Manager => Deputy Office Manager - Letting
2019-06-05 update person_title Lizzy Ritson: Property Assistant => Property Manager
2019-06-05 update person_title Michelle Horner: Deputy Office Manager => Deputy Office Manager - Property Management
2019-05-06 delete otherexecutives Mark Cairns
2019-05-06 delete contact_pages_linkeddomain fksharedletting.co.uk
2019-05-06 delete index_pages_linkeddomain t.co
2019-05-06 delete index_pages_linkeddomain twitter.com
2019-05-06 delete person Darren Cox
2019-05-06 delete person Laura Conaty
2019-05-06 delete person Lorraine Baker
2019-05-06 delete person Mark Cairns
2019-05-06 delete person Robert Cocks
2019-05-06 delete person Sadie Stanley
2019-05-06 delete person Simon Roseman
2019-05-06 insert person Alex Zarecky
2019-05-06 insert person Fiona Gough
2019-05-06 insert person Gemma Watson
2019-05-06 insert person Jenny Grant
2019-05-06 insert person Philippa Prevost-Jones
2019-05-06 update person_title Ceri Holmes: Senior Property Manager => Acting Property Department Manager
2019-05-06 update person_title Connie Cook: Property Assistant => Property Manager
2019-05-06 update person_title Emma Power: Acting Letting Department Manager => Letting Department Manager
2019-05-06 update person_title Jake Maundrell: Letting Assistant => Letting Specialist
2019-05-06 update person_title James Reynolds: Senior Letting Specialist => Acting Letting Department Manager
2019-05-06 update person_title Kate Campbell: Letting Specialist => Acting Letting Department Manager
2019-05-06 update person_title Katie Russell: Property Assistant => Property Manager
2019-05-06 update person_title Richard Piercy: Property Assistant => Property Manager
2019-05-06 update person_title Sarah Carroll: Deputy Office Manager => Office Manager
2019-05-06 update person_title Sarah Way: Reception Manager => Letting Assistant
2019-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019
2019-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 18/03/2019
2018-11-30 delete career_pages_linkeddomain countrywidecareers.co.uk
2018-11-30 delete person Kelly Liversage
2018-11-30 insert contact_pages_linkeddomain fksharedletting.co.uk
2018-11-30 insert person Annabelle Gascoigne
2018-11-30 insert person Chris Cox
2018-11-30 update person_title Celia Howells: Acting Letting Department Manager => Letting Department Manager
2018-11-30 update person_title Emma Power: Senior Letting Specialist => Acting Letting Department Manager
2018-11-30 update person_title Sarah Carroll: Letting Department Manager => Deputy Office Manager
2018-11-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-20 delete person Connie Ball
2018-10-20 insert about_pages_linkeddomain survicate.com
2018-10-20 insert career_pages_linkeddomain survicate.com
2018-10-20 insert casestudy_pages_linkeddomain survicate.com
2018-10-20 insert person Connie Cook
2018-10-20 insert person Fiona Winters
2018-10-20 insert person Natasha Hearn
2018-10-20 update person_title Ceri Holmes: Property Manager => Senior Property Manager
2018-10-20 update person_title Rose Loy: Letting Specialist => Senior Letting Specialist
2018-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2018-09-18 delete person Ashley Bell
2018-09-18 delete person Eleanor Preston
2018-09-18 delete person Fiona Pugh
2018-09-18 delete person Vanessa Wilson
2018-09-18 insert person Emelye Hunston
2018-09-18 insert person Lorraine Baker
2018-09-18 update person_title Lucy Horrocks: Letting Assistant => Letting Specialist
2018-09-18 update person_title Sarah Way: Letting Assistant => Reception Manager
2018-08-15 delete person Elizabeth Ritson
2018-08-15 delete person Katy McCall
2018-08-15 delete person Wesley Carney
2018-08-15 insert person Abigail Clinkard
2018-08-15 insert person Hannah Connell
2018-08-15 insert person Karolyn Edwards
2018-08-15 insert person Lizzy Ritson
2018-08-15 insert person Lucy Horrocks
2018-08-15 insert person Vicky Broadbank
2018-08-15 update person_title Connie Ball: Property Co - Ordinator => Property Assistant
2018-08-15 update person_title Darren Cox: Property Assistant => Property Manager
2018-08-15 update person_title Eleanor Preston: Letting Agent => Letting Assistant
2018-08-15 update person_title Kate Greenwood: Tenancy Co - Ordinator => Property Co - Ordinator
2018-08-15 update person_title Katie Caple: Letting Assistant => Letting Specialist
2018-08-15 update person_title Rob Tupman: Senior Property Manager => Property Department Manager
2018-08-15 update person_title Sarah Carroll: Acting Letting Department Manager => Letting Department Manager
2018-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018
2018-06-29 delete person Stacey Gough
2018-06-29 insert person Eleanor Preston
2018-06-29 insert person Elizabeth Ritson
2018-05-08 delete otherexecutives Paul Rushworth
2018-05-08 delete person Chris Cox
2018-05-08 delete person Frank Webster
2018-05-08 delete person Paul Rushworth
2018-05-08 delete person Simon Lear
2018-05-08 insert person Kate Campbell
2018-05-08 insert person Katie Russell
2018-05-08 update person_title Celia Howells: Senior Letting Specialist => Acting Letting Department Manager
2018-05-08 update person_title James Reynolds: Letting Specialist => Senior Letting Specialist
2018-05-08 update person_title Julia Mole: Floating Project Manager => Floating Property Manager
2018-05-08 update person_title Mark Cairns: Associate Director => Director
2018-05-08 update person_title Michelle Horner: Property Department Manager => Deputy Office Manager
2018-05-08 update person_title Richard Goodwin: Deputy Office Manager => Office Manager
2018-05-08 update person_title Sadie Stanley: Property Co - Ordinator => Property Assistant
2018-03-29 delete person Graeme Kemsley-Collins
2018-03-29 insert person Emma Power
2018-03-29 insert person Joy Gould
2018-03-29 insert person Julia Mole
2018-03-29 update person_title Liam Gubbins: Property Department Manager => Corporate Property Department Manager
2018-03-29 update person_title Sarah Carroll: Senior Letting Specialist => Acting Letting Department Manager
2018-02-05 delete otherexecutives Simon Tyrrell
2018-02-05 insert otherexecutives Douglas Lloyd
2018-02-05 insert otherexecutives Mark Cairns
2018-02-05 delete about_pages_linkeddomain kampyle.com
2018-02-05 delete casestudy_pages_linkeddomain kampyle.com
2018-02-05 delete contact_pages_linkeddomain kampyle.com
2018-02-05 delete index_pages_linkeddomain kampyle.com
2018-02-05 delete management_pages_linkeddomain kampyle.com
2018-02-05 delete person Amy Labaurn
2018-02-05 delete person Amy Simpson
2018-02-05 delete person Andrew Fathers
2018-02-05 delete person Carol Tidy-Stevens
2018-02-05 delete person Claire Cable-Alexander
2018-02-05 delete person Claire Hadland
2018-02-05 delete person Clare Poil
2018-02-05 delete person Colin Berry
2018-02-05 delete person Emily Rowland
2018-02-05 delete person Emma Barron-Malone
2018-02-05 delete person Emma Croft-Pearson
2018-02-05 delete person Issy McCarthy
2018-02-05 delete person Jack Strickland
2018-02-05 delete person James Hindson
2018-02-05 delete person Jenny Heys
2018-02-05 delete person Julia Mole
2018-02-05 delete person Kam Paul
2018-02-05 delete person Maria Byrne
2018-02-05 delete person Martine Russell
2018-02-05 delete person Maxine Allington
2018-02-05 delete person Rebecca Johnson
2018-02-05 delete person Rosie Marsden-Smedley
2018-02-05 delete person Simon Tyrrell
2018-02-05 delete person Spencer Lawes
2018-02-05 delete person Stephanie Ward
2018-02-05 delete person William Jaycock
2018-02-05 delete phone 01865 302399
2018-02-05 delete source_ip 109.234.194.14
2018-02-05 insert contact_pages_linkeddomain survicate.com
2018-02-05 insert management_pages_linkeddomain survicate.com
2018-02-05 insert person Connie Ball
2018-02-05 insert person Darren Cox
2018-02-05 insert person Graeme Kemsley-Collins
2018-02-05 insert person Jake Maundrell
2018-02-05 insert person Joe Bates
2018-02-05 insert person Julia Nash
2018-02-05 insert person Katie Caple
2018-02-05 insert person Kelly Liversage
2018-02-05 insert person Laura Conaty
2018-02-05 insert person Leeah Allsworth
2018-02-05 insert person Lorraine Sassi
2018-02-05 insert person Luke Lancaster
2018-02-05 insert person Rachel Wheeler
2018-02-05 insert person Richard Goodwin
2018-02-05 insert person Richard Piercy
2018-02-05 insert person Rob Tupman
2018-02-05 insert person Sally Whiteside
2018-02-05 insert person Sarah Way
2018-02-05 insert person Simon Roseman
2018-02-05 insert person Stacey Mole
2018-02-05 insert person Vanessa Wilson
2018-02-05 insert person Vicky Loveland
2018-02-05 insert source_ip 109.234.194.198
2018-02-05 update person_title Adrian Higgins: Property Department Manager => Deputy Office Manager
2018-02-05 update person_title Ashley Bell: Property Department Manager => Deputy Office Manager
2018-02-05 update person_title Celia Howells: Letting Specialist => Senior Letting Specialist
2018-02-05 update person_title Douglas Lloyd: Office Manager => Associate Director
2018-02-05 update person_title Eleanor Madeley: Senior Property Manager => Property Department Manager
2018-02-05 update person_title Emma Kepinski: Letting Specialist => Tenancy Co - Ordinator
2018-02-05 update person_title Hannah Wright: Property Manager => Senior Property Manager
2018-02-05 update person_title Helen Reeves: Senior Letting Specialist => Letting Department Manager
2018-02-05 update person_title Katy McCall: Letting Specialist => Senior Letting Specialist
2018-02-05 update person_title Liam Gubbins: Property Manager => Property Department Manager
2018-02-05 update person_title Mark Cairns: Office Manager => Associate Director
2018-02-05 update person_title Paul Rushworth: Associate Director => Director
2018-02-05 update person_title Philippa Siret-Godfrey: Letting Specialist => Property Manager
2018-02-05 update person_title Rebecca Woods: Property Co - Ordinator => Property Manager
2018-02-05 update person_title Richard Massingham: Deputy Office Manager => Office Manager
2018-02-05 update person_title Sarah Carroll: Tenancy Co - Ordinator => Senior Letting Specialist
2018-02-05 update person_title Simon Lear: Property Manager => Senior Property Manager
2017-11-07 update account_ref_day 28 => 31
2017-11-07 update account_ref_month 2 => 12
2017-11-07 update accounts_next_due_date 2018-11-30 => 2018-09-30
2017-10-20 update statutory_documents CURRSHO FROM 28/02/2018 TO 31/12/2017
2017-10-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE ESTATE AGENTS
2017-10-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017
2017-10-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2017-10-07 insert sic_code 74990 - Non-trading company
2017-10-07 update account_category FULL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-04 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN IRBY
2017-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS
2017-04-05 update statutory_documents DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-11-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-14 update statutory_documents 01/03/16 STATEMENT OF CAPITAL GBP 13197.81
2016-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 01/03/2016
2016-09-08 update statutory_documents AUDITOR'S RESIGNATION
2016-09-07 update account_ref_day 31 => 28
2016-09-07 update account_ref_month 3 => 2
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-02-29
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-11-30
2016-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16
2016-08-09 update statutory_documents PREVSHO FROM 31/03/2016 TO 28/02/2016
2016-08-04 delete address 01235 535454 1 Vineyard Chambers, OX14 3PX
2016-08-04 delete address 01865 200012 27 St Clements, OX4 1AB
2016-08-04 delete address 01865 260111 28 St Clements, OX4 1AB
2016-08-04 delete address 01865 297999 22 Park End Street, OX1 1HU
2016-08-04 delete address 1 Vineyard Chambers, OX14 3PX
2016-08-04 delete address 226 Banbury Road, Summertown, OX2 7BY
2016-08-04 delete address Bricks & Mortar - 01865 302350 226 Banbury Road, OX2 7BY
2016-08-04 delete fax 01235 535575
2016-08-04 delete fax 01295 276763
2016-08-04 delete fax 01865 204844
2016-08-04 delete fax 01865 260123
2016-08-04 delete fax 01865 297998
2016-08-04 delete fax 01865 302323
2016-08-04 delete fax 01865 556993
2016-08-04 delete fax 01869 329549
2016-08-04 delete fax 01993 700160
2016-08-04 delete phone 01865 200012
2016-08-04 delete phone 01865 302307
2016-08-04 insert about_pages_linkeddomain kampyle.com
2016-08-04 insert address 1 Vineyard Chambers, Abingdon, OX14 3PX
2016-08-04 insert address 113 London Road, Oxford, OX3 9HZ
2016-08-04 insert address 114 High Street, Witney, OX28 6HT
2016-08-04 insert address 22 Park End Street, Oxford, OX1 1HU
2016-08-04 insert address 226 Banbury Road, Oxford, OX2 7BY
2016-08-04 insert address 226 Banbury Road, Summertown, Oxford, OX2 7BY
2016-08-04 insert address 24 Market Square, Bicester, OX26 6AD
2016-08-04 insert address 27 St Clements, Oxford, OX4 1AB
2016-08-04 insert address 3 Horse Fair, Banbury, OX16 0AA
2016-08-04 insert index_pages_linkeddomain kampyle.com
2016-08-04 insert phone 01865 302329
2016-08-04 insert phone 01865 302399
2016-08-04 insert phone 01865 307207
2016-08-04 update primary_contact 226 Banbury Road, Summertown, OX2 7BY => 226 Banbury Road, Oxford, OX2 7BY
2016-05-12 delete address 226 BANBURY ROAD SUMMERTOWN OXFORD OX2 7BY
2016-05-12 insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT
2016-05-12 update registered_address
2016-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW IRBY / 12/04/2016
2016-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 12/04/2016
2016-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 226 BANBURY ROAD SUMMERTOWN OXFORD OX2 7BY
2016-03-16 update statutory_documents DIRECTOR APPOINTED JULIAN MATTHEW IRBY
2016-03-16 update statutory_documents DIRECTOR APPOINTED MR JOHN PETER HARDS
2016-03-16 update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2016-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL CHANNER
2016-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS WEBSTER
2016-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE CHANNER
2016-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CHANNER
2016-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON TYRRELL
2016-03-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP CHANNER
2016-03-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-10 update num_mort_outstanding 9 => 0
2016-03-10 update num_mort_satisfied 54 => 63
2016-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2016-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2016-01-14 update statutory_documents SECOND FILING FOR FORM SH01
2016-01-14 update statutory_documents SECOND FILING WITH MUD 14/09/10 FOR FORM AR01
2016-01-14 update statutory_documents SECOND FILING WITH MUD 14/09/12 FOR FORM AR01
2016-01-14 update statutory_documents SECOND FILING WITH MUD 14/09/13 FOR FORM AR01
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 update statutory_documents SECOND FILING WITH MUD 14/09/11 FOR FORM AR01
2016-01-04 update statutory_documents SECOND FILING WITH MUD 14/09/14 FOR FORM AR01
2016-01-04 update statutory_documents SECOND FILING WITH MUD 14/09/15 FOR FORM AR01
2015-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-11-07 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-11-07 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-10-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-10-15 update statutory_documents 24/08/15 STATEMENT OF CAPITAL GBP 12422.81
2015-10-05 update statutory_documents 14/09/15 FULL LIST
2015-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STRAITON CHANNER / 01/01/2015
2015-10-05 update statutory_documents 23/08/15 STATEMENT OF CAPITAL GBP 12452.81
2015-07-01 delete index_pages_linkeddomain facebook.com
2015-07-01 delete index_pages_linkeddomain t.co
2015-07-01 delete index_pages_linkeddomain youtube.com
2015-07-01 delete person Amy Van De Kerkhof
2015-07-01 delete person Jane Russam
2015-07-01 insert person Amy Labaurn
2015-07-01 insert person Jacky Thornhill
2015-07-01 insert person Katharine Landon
2015-07-01 insert person Maxine Allington
2015-07-01 insert person Stephanie Ward
2015-06-02 delete person Ella Barthorp
2015-06-02 delete person Kate Debenham
2015-06-02 delete person Louise Lloyd
2015-06-02 delete person Pip Weston
2015-06-02 delete person Stephanie Callan
2015-06-02 insert person Kate Greenwood
2015-04-30 delete person Laura McCullough
2015-04-30 insert index_pages_linkeddomain t.co
2015-04-30 insert person Barbara Cocks
2015-04-30 insert person Fiona Pugh
2015-04-30 insert person Helen Dunn
2015-04-30 insert person Jane Russam
2015-04-30 insert person Jenny Heys
2015-04-30 insert person Kate Debenham
2015-04-30 insert person Katy McCall
2015-04-30 insert person Lara Franks
2015-04-30 insert person Marc Church
2015-04-30 insert person Mark Cairns
2015-04-30 insert person Stephanie Callan
2015-04-30 update person_title Liam Gubbins: Property Assistant => Property Manager
2015-04-02 delete about_pages_linkeddomain addthis.com
2015-04-02 delete contact_pages_linkeddomain addthis.com
2015-04-02 delete index_pages_linkeddomain t.co
2015-04-02 delete person Ceri Holmes
2015-04-02 delete person Nia Maling
2015-04-02 delete person Sian Brook
2015-04-02 insert person Sadie Stanley
2015-04-02 insert person Wesley Carney
2015-03-05 delete person Steven Graham
2015-03-05 insert person Simon Lear
2015-02-05 delete otherexecutives Frank Webster
2015-02-05 delete person Michelle Haley
2015-02-05 delete person Sophie Herdegen
2015-02-05 insert index_pages_linkeddomain t.co
2015-02-05 insert person Michelle O'Keeffe
2015-02-05 update person_title Andrew Mole: Corporate Property Manager => Corporate Property Department Manager
2015-02-05 update person_title Emma Hopkins: Property Co - Ordinator => Property Manager
2015-02-05 update person_title Frank Webster: Office Manager; Director => Vice Chairman
2015-02-05 update person_title Richard Massingham: Property Department Manager => Deputy Office Manager
2015-01-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-12-29 delete index_pages_linkeddomain t.co
2014-12-29 delete person Arran Cowan
2014-12-29 delete person James Macke
2014-12-29 delete person Lisa Perry
2014-12-29 delete person Richard Burnham
2014-12-29 update person_title Natalie Wood: Property Manager => Property Department Manager
2014-11-26 delete person Melanie Day
2014-11-26 delete person Nick Sharland
2014-11-26 insert about_pages_linkeddomain addthis.com
2014-11-26 insert career_pages_linkeddomain addthis.com
2014-11-26 insert contact_pages_linkeddomain addthis.com
2014-11-26 insert person Sarah Way
2014-11-26 insert person William Jaycock
2014-11-26 update person_title Simon Tyrrell: Associate Director; Director => Director
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-11-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-10-29 delete person Hannah Bishop
2014-10-29 delete person Susan James
2014-10-29 insert person James Reynolds
2014-10-29 insert person Natalie Springer
2014-10-29 insert person Philippa Siret-Godfrey
2014-10-29 update person_title Ashley Bell: Property Manager => Property Department Manager
2014-10-29 update person_title Ben Procter: Deputy Office Manager => Office Manager
2014-10-29 update person_title Henry Brown: Kam Paul, Property Manager; Letting Department Manager => Kam Paul, Property Manager; Deputy Office Manager
2014-10-29 update person_title Michelle Haley: Letting Assistant => Letting Manager
2014-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27 update statutory_documents 14/09/14 FULL LIST
2014-09-24 delete person Carly Neilson
2014-09-24 delete person Henry Kruczko
2014-09-24 delete person June Inglis
2014-09-24 delete person Simon Buckingham
2014-09-24 insert person Ella Barthorp
2014-09-24 insert person Emma Read
2014-09-24 insert person Marc Fox
2014-09-24 insert person Melanie Day
2014-09-24 insert person Richard Burnham
2014-09-24 update person_title Robert Cocks: Property Department Manager => Senior Property Manager
2014-08-16 insert index_pages_linkeddomain t.co
2014-08-16 update person_title Emma Bridges: Property Manager => Corporate Property Manager
2014-08-16 update person_title Leeah Allsworth: Letting Manager => Assistant Letting Department Manager
2014-08-16 update person_title Pip Weston: Property Co - Ordinator => Property Manager
2014-07-11 delete index_pages_linkeddomain t.co
2014-07-11 delete person Kyley Dickinson
2014-07-11 delete person Nia Mailing
2014-07-11 delete person Oliver Saxton
2014-07-11 delete person Stella Kennedy
2014-07-11 insert person Emma Hopkins
2014-07-11 insert person Michelle Haley
2014-07-11 insert person Nia Maling
2014-07-11 insert person Sian Brook
2014-07-11 insert person Sophie Herdegen
2014-07-11 update person_title Douglas Lloyd: Deputy Office Manager => Office Manager
2014-07-11 update person_title James Macke: Property Manager => Property Assistant
2014-07-11 update person_title June Inglis: Office Manager => Senior Office Manager
2014-07-11 update person_title Lisa Perry: Letting Assistant => Letting Manager
2014-05-29 delete person Chloe Floyd
2014-05-29 delete person Tristram Torrance
2014-05-29 insert person Amy Van De Kerkhof
2014-05-29 insert person Ceri Holmes
2014-05-29 insert person Claire Odell
2014-05-29 insert person Eleanor Madeley
2014-05-29 insert person Emily Rowland
2014-05-29 insert person Hannah Wright
2014-05-29 insert person James Macke
2014-05-29 insert person Kam Paul
2014-05-29 insert person Kate Rutherford
2014-05-29 insert person Laura Fry
2014-05-29 insert person Liam Gubbins
2014-05-29 insert person Nia Mailing
2014-05-29 update person_title Colin Berry: Office Manager => Office Manager; Office Manager - Abingdon
2014-05-29 update person_title Emma Croft-Pearson: Deputy Office Manager => Office Manager
2014-05-29 update person_title Nick Sharland: Property Manager => Property Department Manager
2014-05-29 update person_title Steven Graham: Property Manager => Letting Department Manager
2014-04-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-04-22 delete person Dale Cox
2014-04-22 delete person Gary Thorne
2014-04-22 delete person Julie Gardner
2014-04-22 delete person Louise Humphreys
2014-04-22 insert person Denise McGrath
2014-04-22 insert person Louise Lloyd
2014-03-24 insert person Matthew Broadgate
2014-02-11 insert index_pages_linkeddomain t.co
2014-01-28 delete index_pages_linkeddomain t.co
2014-01-13 delete person Hana Bishop
2014-01-13 delete person Lisa Gould
2014-01-13 delete person Mark Caldwell
2014-01-13 insert person Lisa Perry
2014-01-13 update person_title Anna Turner: Letting Department Manager => Deputy Office Manager
2014-01-13 update person_title Ben Procter: Letting Department Manager => Deputy Office Manager
2014-01-13 update person_title Douglas Lloyd: Hana Bishop, Property Assistant; Letting Department Manager => Deputy Office Manager
2014-01-13 update person_title Emma Croft-Pearson: Property Department Manager => Deputy Office Manager
2014-01-13 update person_title Paul Thomas: Letting Department Manager => Deputy Office Manager
2014-01-13 update person_title Robert Cocks: Assistant Office Manager => Property Department Manager
2013-12-30 delete about_pages_linkeddomain fkdecorum.co.uk
2013-12-30 delete career_pages_linkeddomain fkdecorum.co.uk
2013-12-30 delete management_pages_linkeddomain fkdecorum.co.uk
2013-12-16 insert index_pages_linkeddomain t.co
2013-11-15 delete general_emails in..@finderskeepers.co.uk
2013-11-15 delete email in..@finderskeepers.co.uk
2013-11-15 delete person Annabel Samengo-Turner
2013-11-15 insert index_pages_linkeddomain youtube.com
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-11-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-10-31 insert general_emails in..@finderskeepers.co.uk
2013-10-31 delete index_pages_linkeddomain t.co
2013-10-31 delete person Emma Herbert
2013-10-31 insert email in..@finderskeepers.co.uk
2013-10-31 insert person Emma Croft-Pearson
2013-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-29 update statutory_documents 14/09/13 FULL LIST
2013-10-24 insert person Annabel Samengo-Turner
2013-10-24 insert person Arran Cowan
2013-10-24 insert person Dawn Payne
2013-10-24 insert person Leanne Simmonds
2013-10-24 insert person Martine Russell
2013-10-24 insert person Steven Graham
2013-10-15 delete person Carly Jarvis
2013-10-15 delete person Claire Cable-Alexander
2013-10-15 delete person Claire Odell
2013-10-15 insert person Carly Neilson
2013-10-15 insert person Hana Bishop
2013-10-15 update person_title Chloe Floyd: Reception Manager => Letting Assistant
2013-10-15 update person_title Claire Hadland: Property Manager => Letting Co - Ordinator
2013-10-15 update person_title Emma Kepinski: Letting Assistant => Letting Manager
2013-10-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-09-15 insert index_pages_linkeddomain t.co
2013-08-26 delete index_pages_linkeddomain t.co
2013-08-17 delete person Claire Drewett
2013-08-17 update person_title Henry Kruczko: Assistant Letting Department Manager => Letting Department Manager
2013-07-12 update website_status FlippedRobotsTxt => OK
2013-07-12 delete person Mica Forrest
2013-07-12 insert index_pages_linkeddomain t.co
2013-06-23 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-09-14 => 2012-09-14
2013-06-23 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-06-01 update website_status OK => FlippedRobotsTxt
2013-05-25 delete index_pages_linkeddomain t.co
2013-05-25 delete person Sandra Rose
2013-05-25 insert person Simon Buckingham
2013-05-15 insert index_pages_linkeddomain t.co
2013-05-15 insert person Andrew Mole
2013-05-15 insert person Helen Reeves
2013-05-15 insert person June Inglis
2013-05-15 insert person Mica Forrest
2013-05-15 insert person Oliver Saxton
2013-05-15 update person_title Henry Kruczko: Letting Manager => Assistant Letting Department Manager
2013-05-15 update person_title Simon Tyrrell: Associate Director => Associate Director; Director
2013-05-03 update statutory_documents DIRECTOR APPOINTED DANIEL STRAITON CHANNER
2013-05-03 update statutory_documents DIRECTOR APPOINTED SIMON JOHN TYRRELL
2013-04-27 update person_title Claire Drewett: Acting Assistant Office Manager => Assistant Office Manager
2013-04-12 delete person Lucy Worthington
2013-04-12 delete person Tonia Gigon
2013-04-12 insert person Lyn Mellor
2013-04-12 insert person Richard Massingham
2013-04-12 update person_title Louise Humphreys: Letting Department Manager => Senior Letting Manager
2013-04-12 update person_title Paul Thomas: Property Manager => Letting Department Manager
2013-02-22 insert person Chris Cox
2013-02-22 insert person Henry Kruczko
2013-02-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-12-24 delete phone 01865 297999
2012-12-15 delete person Nigel Griffith
2012-12-15 delete person Sarah Campbell
2012-12-15 insert person Sarah Carroll
2012-12-15 update person_title Paul Rushworth
2012-11-25 insert person Ashley Bell
2012-11-25 insert person Mark Caldwell
2012-11-25 update person_title Michelle Horner
2012-11-12 update person_title Chloe Floyd
2012-10-28 update person_title Louise Humphreys
2012-10-28 update person_title Stacey Gough
2012-10-24 update person_title Ben Procter
2012-10-24 delete person Thea Stewart
2012-10-24 insert person Kyley Dickinson
2012-10-24 insert person Samantha Grimes
2012-10-24 delete person Klara Harvey
2012-10-24 insert person Henry Brown
2012-10-24 delete person Adam Marshall
2012-10-24 update person_title Claire Drewett
2012-10-24 update person_title Collette Lally
2012-10-18 update statutory_documents 14/09/12 FULL LIST
2012-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2011-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-09-19 update statutory_documents 14/09/11 FULL LIST
2010-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-09-20 update statutory_documents 14/09/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP M CHANNER / 01/01/2010
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHARLES WEBSTER / 01/01/2010
2010-09-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-09-06 update statutory_documents 06/09/10 STATEMENT OF CAPITAL GBP 12587.81
2010-07-08 update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 12676
2009-10-28 update statutory_documents 14/09/09 FULL LIST
2009-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2008-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29 update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents NEW SECRETARY APPOINTED
2008-01-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-20 update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-08 update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents £ IC 12290/12273 12/10/06 £ SR 1750@.01=17
2006-11-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-31 update statutory_documents £ IC 12345/12290 31/03/06 £ SR 5593@.01=55
2005-11-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-21 update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents £ IC 12756/12346 12/09/05 £ SR 41076@.01=410
2005-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-22 update statutory_documents SUB-DIV/SHARE OPTION SC 15/05/00
2004-10-01 update statutory_documents RETURN MADE UP TO 14/09/04; NO CHANGE OF MEMBERS
2004-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-04 update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-27 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-09-19 update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2001-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-13 update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2000-12-07 update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-03-31 update statutory_documents VARYING SHARE RIGHTS AND NAMES 24/03/00
2000-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-10-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-27 update statutory_documents RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS
1999-09-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1999-02-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 73 BANBURY RD, OXFORD, OX2 6PE
1998-09-24 update statutory_documents RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-11-10 update statutory_documents RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS
1997-01-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-10-06 update statutory_documents RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS
1996-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-11-09 update statutory_documents RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS
1995-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-12 update statutory_documents NEW DIRECTOR APPOINTED
1994-10-12 update statutory_documents RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS
1994-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-02-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-05 update statutory_documents RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS
1992-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-13 update statutory_documents RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS
1991-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-10-09 update statutory_documents S386 DISP APP AUDS 25/09/91
1991-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/91
1991-09-24 update statutory_documents RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS
1991-04-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-04-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-04-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-04-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-04-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-04-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-04-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-04-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-04-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-10-01 update statutory_documents RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS
1990-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-09-26 update statutory_documents RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS
1989-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-06-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-06-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-01-04 update statutory_documents WD 09/12/88 AD 03/10/88--------- £ SI 356@1=356 £ IC 11000/11356
1988-11-09 update statutory_documents RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS
1988-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1987-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-11-13 update statutory_documents RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1986-09-13 update statutory_documents RETURN MADE UP TO 29/03/86; FULL LIST OF MEMBERS
1985-01-12 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/84
1983-02-04 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82
1982-10-28 update statutory_documents NEW SECRETARY APPOINTED
1977-07-20 update statutory_documents CERTIFICATE OF INCORPORATION