Date | Description |
2025-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONWAY |
2025-03-18 |
delete address Merchants Yard
Ipswich, IP1 1UZ |
2025-03-18 |
delete source_ip 18.239.69.35 |
2025-03-18 |
delete source_ip 18.239.69.94 |
2025-03-18 |
delete source_ip 18.239.69.121 |
2025-03-18 |
delete source_ip 18.239.69.123 |
2025-03-18 |
insert address Belgrave Village
Birmingham City Centre, B12 9ED |
2025-03-18 |
insert address Wickside
Hackney Wick , E9 5HH |
2025-03-18 |
insert source_ip 18.244.102.21 |
2025-03-18 |
insert source_ip 18.244.102.39 |
2025-03-18 |
insert source_ip 18.244.102.53 |
2025-03-18 |
insert source_ip 18.244.102.55 |
2025-02-14 |
delete address The Stage
Shoreditch, EC2A 3NL |
2025-02-14 |
delete source_ip 65.9.189.19 |
2025-02-14 |
delete source_ip 65.9.189.51 |
2025-02-14 |
delete source_ip 65.9.189.64 |
2025-02-14 |
delete source_ip 65.9.189.111 |
2025-02-14 |
insert address Merchants Yard
Ipswich, IP1 1UZ |
2025-02-14 |
insert source_ip 18.239.69.35 |
2025-02-14 |
insert source_ip 18.239.69.94 |
2025-02-14 |
insert source_ip 18.239.69.121 |
2025-02-14 |
insert source_ip 18.239.69.123 |
2025-01-13 |
delete source_ip 108.138.217.17 |
2025-01-13 |
delete source_ip 108.138.217.57 |
2025-01-13 |
delete source_ip 108.138.217.90 |
2025-01-13 |
delete source_ip 108.138.217.125 |
2025-01-13 |
insert source_ip 65.9.189.19 |
2025-01-13 |
insert source_ip 65.9.189.51 |
2025-01-13 |
insert source_ip 65.9.189.64 |
2025-01-13 |
insert source_ip 65.9.189.111 |
2025-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 14/05/2019 |
2025-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATHEW CONWAY / 20/07/2022 |
2025-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES |
2024-11-11 |
delete address 2 bedroom penthouse
TCRW SOHO, Soho, W1D 3SY |
2024-11-11 |
delete address 2705, Tower 2, Jing'an Kerry Center
1539 West Nanjing Rd
Jing'an District, Shanghai |
2024-11-11 |
delete address 3 bedroom penthouse
TCRW SOHO, Soho, W1D 3SY |
2024-11-11 |
delete address Caledonia Rd,
Shotley Gate,
Suffolk
IP9 1QD |
2024-11-11 |
delete address Final availability
Baltimore Tower
Docklands, E14 9TA |
2024-11-11 |
delete phone +86 (21) 6090 5799 |
2024-11-11 |
insert address 1 bedroom penthouse
TCRW SOHO, Soho, W1D 3SY |
2024-11-11 |
insert address Barrelmans Point
Ipswich, IP9 1FJ |
2024-11-11 |
insert address Caledonia Rd,
Shotley Gate,
Suffolk
IP9 1FJ |
2024-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-09-09 |
insert sales_emails co..@galliardhomes.com |
2024-09-09 |
delete address Final availability
Wimbledon Grounds
Wimbledon, SW17 0BL |
2024-09-09 |
delete email ch..@galliardhomes.com |
2024-09-09 |
delete person Chris Duffy |
2024-09-09 |
delete person David Phillips |
2024-09-09 |
delete phone 020 8418 1056 |
2024-09-09 |
delete source_ip 18.66.233.38 |
2024-09-09 |
delete source_ip 18.66.233.43 |
2024-09-09 |
delete source_ip 18.66.233.48 |
2024-09-09 |
delete source_ip 18.66.233.105 |
2024-09-09 |
insert address Final availability
Baltimore Tower
Docklands, E14 9TA |
2024-09-09 |
insert address Neptune Wharf
Deptford, SE8 5FE |
2024-09-09 |
insert email co..@galliardhomes.com |
2024-09-09 |
insert source_ip 108.138.217.17 |
2024-09-09 |
insert source_ip 108.138.217.57 |
2024-09-09 |
insert source_ip 108.138.217.90 |
2024-09-09 |
insert source_ip 108.138.217.125 |
2024-09-09 |
update person_title Paul Huberman: Member of the Galliard Homes Board; Member of the Galliard Group Board; Independent Non - Executive Director => Member of the Galliard Group Board; Member of the Galliard Homes Board; Director |
2024-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL MAGUIRE / 12/08/2024 |
2024-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER CONWAY / 01/08/2024 |
2024-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELI DIAS / 26/10/2022 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-18 |
delete address 2 bedroom penthouse
TCRW SOHO, Soho, W1D 3BB |
2024-03-18 |
delete address 3 bedroom penthouse
TCRW SOHO, Soho, W1D 3BB |
2024-03-18 |
delete address De Bois House
Grinstead Road
London
SE8 5FP |
2024-03-18 |
delete address Park Avenue Place
Deptford, SE8 5AD |
2024-03-18 |
delete address Room 802, 8/F, Jubilee Centre
18 Fenwick Street
Wanchai, Hong Kong |
2024-03-18 |
delete address TCRW SOHO
Soho, W1D 3BB |
2024-03-18 |
delete contact_pages_linkeddomain ownyourhome.gov.uk |
2024-03-18 |
delete phone +852 2550 5598 |
2024-03-18 |
delete phone 020 3874 1058 |
2024-03-18 |
delete source_ip 18.65.39.4 |
2024-03-18 |
delete source_ip 18.65.39.54 |
2024-03-18 |
delete source_ip 18.65.39.58 |
2024-03-18 |
delete source_ip 18.65.39.118 |
2024-03-18 |
insert address 2 bedroom penthouse
TCRW SOHO, Soho, W1D 3SY |
2024-03-18 |
insert address 3 bedroom penthouse
TCRW SOHO, Soho, W1D 3SY |
2024-03-18 |
insert address Baltimore Tower
Docklands, E14 9TA |
2024-03-18 |
insert address Caledonia Rd,
Shotley Gate,
Suffolk
IP9 1QD |
2024-03-18 |
insert address TCRW SOHO
Soho, W1D 3SY |
2024-03-18 |
insert phone 020 3409 2310 |
2024-03-18 |
insert source_ip 18.66.233.38 |
2024-03-18 |
insert source_ip 18.66.233.43 |
2024-03-18 |
insert source_ip 18.66.233.48 |
2024-03-18 |
insert source_ip 18.66.233.105 |
2024-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW CONWAY / 18/10/2023 |
2023-09-29 |
delete address Baltimore Tower
Docklands, E14 9TA |
2023-09-29 |
delete source_ip 52.84.195.59 |
2023-09-29 |
delete source_ip 52.84.195.69 |
2023-09-29 |
delete source_ip 52.84.195.78 |
2023-09-29 |
delete source_ip 52.84.195.121 |
2023-09-29 |
insert address 2 bedroom penthouse
TCRW SOHO, Soho, W1D 3BB |
2023-09-29 |
insert address Final availability
Wimbledon Grounds
Wimbledon, SW17 0BL |
2023-09-29 |
insert phone 020 8418 3635 |
2023-09-29 |
insert source_ip 18.65.39.4 |
2023-09-29 |
insert source_ip 18.65.39.54 |
2023-09-29 |
insert source_ip 18.65.39.58 |
2023-09-29 |
insert source_ip 18.65.39.118 |
2023-08-25 |
delete contact_pages_linkeddomain foxtons.co.uk |
2023-08-25 |
delete source_ip 52.85.92.18 |
2023-08-25 |
delete source_ip 52.85.92.48 |
2023-08-25 |
delete source_ip 52.85.92.90 |
2023-08-25 |
delete source_ip 52.85.92.125 |
2023-08-25 |
insert address De Bois House
Grinstead Road
London
SE8 5FP |
2023-08-25 |
insert phone 020 3874 1058 |
2023-08-25 |
insert source_ip 52.84.195.59 |
2023-08-25 |
insert source_ip 52.84.195.69 |
2023-08-25 |
insert source_ip 52.84.195.78 |
2023-08-25 |
insert source_ip 52.84.195.121 |
2023-07-22 |
delete source_ip 108.157.142.23 |
2023-07-22 |
delete source_ip 108.157.142.34 |
2023-07-22 |
delete source_ip 108.157.142.44 |
2023-07-22 |
delete source_ip 108.157.142.102 |
2023-07-22 |
insert about_pages_linkeddomain galliardhomeshk.com |
2023-07-22 |
insert career_pages_linkeddomain galliardhomeshk.com |
2023-07-22 |
insert contact_pages_linkeddomain galliardhomeshk.com |
2023-07-22 |
insert index_pages_linkeddomain galliardhomeshk.com |
2023-07-22 |
insert investor_pages_linkeddomain galliardhomeshk.com |
2023-07-22 |
insert management_pages_linkeddomain galliardhomeshk.com |
2023-07-22 |
insert portfolio_pages_linkeddomain galliardhomeshk.com |
2023-07-22 |
insert source_ip 52.85.92.18 |
2023-07-22 |
insert source_ip 52.85.92.48 |
2023-07-22 |
insert source_ip 52.85.92.90 |
2023-07-22 |
insert source_ip 52.85.92.125 |
2023-07-22 |
insert terms_pages_linkeddomain galliardhomeshk.com |
2023-06-17 |
delete managingdirector Darren Maguire |
2023-06-17 |
delete vpsales David Galman |
2023-06-17 |
insert otherexecutives Darren Maguire |
2023-06-17 |
delete address Newacre House
East Grinstead, RH19 1UG |
2023-06-17 |
delete person David Galman |
2023-06-17 |
delete source_ip 108.138.217.17 |
2023-06-17 |
delete source_ip 108.138.217.57 |
2023-06-17 |
delete source_ip 108.138.217.90 |
2023-06-17 |
delete source_ip 108.138.217.125 |
2023-06-17 |
insert address Park Avenue Place
Deptford, SE8 5AD |
2023-06-17 |
insert source_ip 108.157.142.23 |
2023-06-17 |
insert source_ip 108.157.142.34 |
2023-06-17 |
insert source_ip 108.157.142.44 |
2023-06-17 |
insert source_ip 108.157.142.102 |
2023-06-17 |
update person_description Chris Duffy => Chris Duffy |
2023-06-17 |
update person_title Chris Duffy: Member of the Galliard Group Board; Head of Asset Management and Commercial => null |
2023-06-17 |
update person_title Darren Maguire: Member of the Galliard Group Board; Managing Director => Member of the Galliard Homes Board; Member of the Galliard Group Board; Construction Director |
2023-04-20 |
insert person Eli Dias |
2023-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GALMAN |
2023-04-07 |
update num_mort_charges 177 => 178 |
2023-04-07 |
update num_mort_outstanding 18 => 19 |
2023-03-10 |
delete cfo Allan Porter |
2023-03-10 |
delete chro Victoria Anthony |
2023-03-10 |
delete managingdirector Robin Hawkins |
2023-03-10 |
delete secretary Allan Porter |
2023-03-10 |
insert otherexecutives David Rogers |
2023-03-10 |
delete address Hudson Building
Block A
London
SE10 8EA |
2023-03-10 |
delete address Westgate House
Ealing, W5 1YY |
2023-03-10 |
delete address Wimbledon Grounds
Wimbledon, SW17 0BL |
2023-03-10 |
delete contact_pages_linkeddomain thestageshoreditch.com |
2023-03-10 |
delete person Allan Porter |
2023-03-10 |
delete person Jonathan Morgan |
2023-03-10 |
delete person Lesley Lawson |
2023-03-10 |
delete person Paul Samways |
2023-03-10 |
delete person Robin Hawkins |
2023-03-10 |
delete person Victoria Anthony |
2023-03-10 |
delete phone +44 (0) 20 3411 5330 |
2023-03-10 |
delete source_ip 13.224.222.25 |
2023-03-10 |
delete source_ip 13.224.222.81 |
2023-03-10 |
delete source_ip 13.224.222.122 |
2023-03-10 |
delete source_ip 13.224.222.129 |
2023-03-10 |
insert address 2705, Tower 2, Jing'an Kerry Center
1539 West Nanjing Rd
Jing'an District, Shanghai |
2023-03-10 |
insert address 3 bedroom penthouse
TCRW SOHO, Soho, W1D 3BB |
2023-03-10 |
insert address Baltimore Tower
Docklands, E14 9TA |
2023-03-10 |
insert address Room 802, 8/F, Jubilee Centre
18 Fenwick Street
Wanchai, Hong Kong |
2023-03-10 |
insert address TCRW SOHO
Soho, W1D 3BB |
2023-03-10 |
insert index_pages_linkeddomain evolveworks.co.uk |
2023-03-10 |
insert phone +44 (0) 20 3770 6308 |
2023-03-10 |
insert phone +852 2550 5598 |
2023-03-10 |
insert phone +86 (21) 6090 5799 |
2023-03-10 |
insert source_ip 108.138.217.17 |
2023-03-10 |
insert source_ip 108.138.217.57 |
2023-03-10 |
insert source_ip 108.138.217.90 |
2023-03-10 |
insert source_ip 108.138.217.125 |
2023-03-10 |
update person_title David Rogers: Pre - Contracts Manager => Development Director |
2023-03-10 |
update website_status InternalTimeout => OK |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2023-01-27 |
update statutory_documents SECRETARY APPOINTED MR DAVID JOSEPH HIRSCHFIELD |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN PORTER |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLAN PORTER |
2022-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980178 |
2022-10-23 |
update website_status OK => InternalTimeout |
2022-09-26 |
update statutory_documents DIRECTOR APPOINTED MR ELI DIAS |
2022-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANTHONY |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-06-16 |
delete address 2 bedroom duplex
Baltimore Tower, Docklands, E14 9TA |
2022-06-16 |
delete source_ip 13.224.226.68 |
2022-06-16 |
delete source_ip 13.224.226.72 |
2022-06-16 |
delete source_ip 13.224.226.109 |
2022-06-16 |
delete source_ip 13.224.226.126 |
2022-06-16 |
insert address 2 bedroom property
Wimbledon Grounds, Wimbledon, SW17 0BL |
2022-06-16 |
insert address Westgate House
Ealing, W5 1YY |
2022-06-16 |
insert contact_pages_linkeddomain tfl.gov.uk |
2022-06-16 |
insert source_ip 13.224.222.25 |
2022-06-16 |
insert source_ip 13.224.222.81 |
2022-06-16 |
insert source_ip 13.224.222.122 |
2022-06-16 |
insert source_ip 13.224.222.129 |
2022-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORGAN |
2022-05-17 |
update statutory_documents DIRECTOR APPOINTED MR DARREN PAUL MAGUIRE |
2022-05-14 |
delete ceo Don O'Sullivan |
2022-05-14 |
delete otherexecutives Darren Maguire |
2022-05-14 |
insert managingdirector Darren Maguire |
2022-05-14 |
delete address 1 bedroom duplex
44th Floor
Baltimore Tower, Docklands, E14 9TA |
2022-05-14 |
delete address 3 bedroom maisonette
First Floor
Wimbledon Grounds, Wimbledon, SW17 0BL |
2022-05-14 |
delete address Final availability
Baltimore Tower
Docklands, E14 9TA |
2022-05-14 |
delete address Timber Yard
Birmingham City Centre, B5 6PA |
2022-05-14 |
delete contact_pages_linkeddomain soesprod.azurewebsites.net |
2022-05-14 |
delete person Don O'Sullivan |
2022-05-14 |
delete person Graham Carr |
2022-05-14 |
delete person Peter Black |
2022-05-14 |
delete source_ip 13.249.146.80 |
2022-05-14 |
delete source_ip 13.249.146.87 |
2022-05-14 |
delete source_ip 13.249.146.103 |
2022-05-14 |
delete source_ip 13.249.146.118 |
2022-05-14 |
insert address 2 bedroom duplex
Baltimore Tower, Docklands, E14 9TA |
2022-05-14 |
insert address 3 bedroom maisonette
Wimbledon Grounds, Wimbledon, SW17 0BL |
2022-05-14 |
insert address Hudson Building
Block A
London
SE10 8EA |
2022-05-14 |
insert contact_pages_linkeddomain ownyourhome.gov.uk |
2022-05-14 |
insert contact_pages_linkeddomain schoolofphilosophy.org |
2022-05-14 |
insert source_ip 13.224.226.68 |
2022-05-14 |
insert source_ip 13.224.226.72 |
2022-05-14 |
insert source_ip 13.224.226.109 |
2022-05-14 |
insert source_ip 13.224.226.126 |
2022-05-14 |
update person_title Darren Maguire: Construction Director => Member of the Galliard Group Board; Managing Director |
2022-05-14 |
update person_title David Phillips: Head of Marketing Operations / Dean Watson / Head of IT Operations => Head of Marketing Operations |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONAGH O'SULLIVAN |
2022-03-13 |
delete cio Graham Carr |
2022-03-13 |
insert cfo Amanda Dijk |
2022-03-13 |
delete address 6 Baltimore Wharf
London
E14 9AQ |
2022-03-13 |
delete address Newham's Yard
Southwark, SE1 3JE |
2022-03-13 |
delete address Westgate House
Ealing, W5 1YY |
2022-03-13 |
delete email ni..@galliardhomes.com |
2022-03-13 |
delete person Nick Jaye |
2022-03-13 |
delete person Steve Oldroyd |
2022-03-13 |
delete phone -0.015067 |
2022-03-13 |
delete phone 020 8418 1057 |
2022-03-13 |
delete phone 020 8418 3730 |
2022-03-13 |
delete phone 51.497295 |
2022-03-13 |
delete source_ip 52.85.170.77 |
2022-03-13 |
delete source_ip 52.85.170.86 |
2022-03-13 |
delete source_ip 52.85.170.122 |
2022-03-13 |
delete source_ip 52.85.170.125 |
2022-03-13 |
insert address Final availability
Baltimore Tower
Docklands, E14 9TA |
2022-03-13 |
insert address Newacre House
East Grinstead, RH19 1UG |
2022-03-13 |
insert person David Phillips |
2022-03-13 |
insert person Dean Watson |
2022-03-13 |
insert source_ip 13.249.146.80 |
2022-03-13 |
insert source_ip 13.249.146.87 |
2022-03-13 |
insert source_ip 13.249.146.103 |
2022-03-13 |
insert source_ip 13.249.146.118 |
2022-03-13 |
update person_title Amanda Dijk: Chartered Accountant; Member of the Galliard Homes Board; Group Financial Controller => Chartered Accountant; Member of the Galliard Homes Board; Group Finance Director |
2022-03-13 |
update person_title Amy Selcott: Director of Digital Marketing => Head of Digital Projects |
2022-03-13 |
update person_title Graham Carr: Head of IT => Director of IT and Business Operations |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2022-01-04 |
update statutory_documents DIRECTOR APPOINTED MR GARY ALEXANDER CONWAY |
2022-01-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MATTHEW CONWAY |
2021-12-21 |
delete source_ip 13.224.128.29 |
2021-12-21 |
delete source_ip 13.224.128.76 |
2021-12-21 |
delete source_ip 13.224.128.80 |
2021-12-21 |
delete source_ip 13.224.128.85 |
2021-12-21 |
insert address 1 bedroom duplex
44th Floor
Baltimore Tower, Docklands, E14 9TA |
2021-12-21 |
insert address 3 bedroom maisonette
First Floor
Wimbledon Grounds, Wimbledon, SW17 0BL |
2021-12-21 |
insert address Baltimore Tower
Docklands, E14 9TA |
2021-12-21 |
insert address Newham's Yard
Southwark, SE1 3JE |
2021-12-21 |
insert address Orchard Wharf
Docklands, E14 0JJ |
2021-12-21 |
insert address The Stage, Shoreditch, EC2A 3LP |
2021-12-21 |
insert address Timber Yard
Birmingham City Centre, B5 6PA |
2021-12-21 |
insert address Westgate House
Ealing, W5 1YY |
2021-12-21 |
insert address Wimbledon Grounds
Wimbledon, SW17 0BL |
2021-12-21 |
insert source_ip 52.85.170.77 |
2021-12-21 |
insert source_ip 52.85.170.86 |
2021-12-21 |
insert source_ip 52.85.170.122 |
2021-12-21 |
insert source_ip 52.85.170.125 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-09-18 |
delete contact_pages_linkeddomain crossrail2.co.uk |
2021-09-18 |
delete contact_pages_linkeddomain wimbledon.com |
2021-09-18 |
delete source_ip 13.224.221.50 |
2021-09-18 |
delete source_ip 13.224.221.68 |
2021-09-18 |
delete source_ip 13.224.221.96 |
2021-09-18 |
delete source_ip 13.224.221.125 |
2021-09-18 |
insert address 11th Floor
Orchard Wharf, Docklands, E14 |
2021-09-18 |
insert address 15th Floor
Orchard Wharf, Docklands, E14 |
2021-09-18 |
insert contact_pages_linkeddomain afcwimbledon.co.uk |
2021-09-18 |
insert contact_pages_linkeddomain everymancinema.com |
2021-09-18 |
insert contact_pages_linkeddomain foxtons.co.uk |
2021-09-18 |
insert contact_pages_linkeddomain knightfrank.com |
2021-09-18 |
insert contact_pages_linkeddomain london.gov.uk |
2021-09-18 |
insert contact_pages_linkeddomain zoopla.co.uk |
2021-09-18 |
insert person Paul Samways |
2021-09-18 |
insert source_ip 13.224.128.29 |
2021-09-18 |
insert source_ip 13.224.128.76 |
2021-09-18 |
insert source_ip 13.224.128.80 |
2021-09-18 |
insert source_ip 13.224.128.85 |
2021-09-18 |
insert terms_pages_linkeddomain mimecast.com |
2021-07-13 |
delete about_pages_linkeddomain thestageshoreditch.com |
2021-07-13 |
delete career_pages_linkeddomain thestageshoreditch.com |
2021-07-13 |
delete management_pages_linkeddomain thestageshoreditch.com |
2021-07-13 |
delete portfolio_pages_linkeddomain thestageshoreditch.com |
2021-07-13 |
delete source_ip 13.224.225.38 |
2021-07-13 |
delete source_ip 13.224.225.48 |
2021-07-13 |
delete source_ip 13.224.225.96 |
2021-07-13 |
delete source_ip 13.224.225.120 |
2021-07-13 |
delete terms_pages_linkeddomain thestageshoreditch.com |
2021-07-13 |
insert source_ip 13.224.221.50 |
2021-07-13 |
insert source_ip 13.224.221.68 |
2021-07-13 |
insert source_ip 13.224.221.96 |
2021-07-13 |
insert source_ip 13.224.221.125 |
2021-07-13 |
update person_title Gary Conway: Executive Director; Member of the Galliard Group Board; Head of Marketing => Executive Director; Member of the Galliard Group Board; Chief Marketing Officer |
2021-06-06 |
delete source_ip 99.86.255.6 |
2021-06-06 |
delete source_ip 99.86.255.44 |
2021-06-06 |
delete source_ip 99.86.255.68 |
2021-06-06 |
delete source_ip 99.86.255.112 |
2021-06-06 |
insert career_pages_linkeddomain ciphr-irecruit.com |
2021-06-06 |
insert source_ip 13.224.225.38 |
2021-06-06 |
insert source_ip 13.224.225.48 |
2021-06-06 |
insert source_ip 13.224.225.96 |
2021-06-06 |
insert source_ip 13.224.225.120 |
2021-04-08 |
update website_status InternalTimeout => OK |
2021-04-08 |
delete otherexecutives John August |
2021-04-08 |
insert otherexecutives Jo Allen |
2021-04-08 |
delete address 151 Tower Bridge Road Brochure |
2021-04-08 |
delete person Bill Walsh |
2021-04-08 |
delete person Denny Suragh |
2021-04-08 |
delete person John August |
2021-04-08 |
delete source_ip 13.224.130.34 |
2021-04-08 |
delete source_ip 13.224.130.67 |
2021-04-08 |
delete source_ip 13.224.130.73 |
2021-04-08 |
delete source_ip 13.224.130.79 |
2021-04-08 |
delete terms_pages_linkeddomain galliardhomes.co.uk |
2021-04-08 |
insert person Jo Allen |
2021-04-08 |
insert source_ip 99.86.255.6 |
2021-04-08 |
insert source_ip 99.86.255.44 |
2021-04-08 |
insert source_ip 99.86.255.68 |
2021-04-08 |
insert source_ip 99.86.255.112 |
2021-04-08 |
update person_description Chris Duffy => Chris Duffy |
2021-04-08 |
update person_title Chris Duffy: null => Head of Asset Management and Commercial |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-30 |
update website_status OK => InternalTimeout |
2020-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-21 |
delete otherexecutives C K Ching |
2020-07-21 |
delete otherexecutives S C Low |
2020-07-21 |
delete person C K Ching |
2020-07-21 |
delete person Mr Ching Chiat Kwong |
2020-07-21 |
delete person Mr Low See Ching |
2020-07-21 |
delete person S C Low |
2020-07-21 |
delete source_ip 99.86.109.17 |
2020-07-21 |
delete source_ip 99.86.109.65 |
2020-07-21 |
delete source_ip 99.86.109.83 |
2020-07-21 |
delete source_ip 99.86.109.121 |
2020-07-21 |
insert address 151 Tower Bridge Road Brochure |
2020-07-21 |
insert source_ip 13.224.130.34 |
2020-07-21 |
insert source_ip 13.224.130.67 |
2020-07-21 |
insert source_ip 13.224.130.73 |
2020-07-21 |
insert source_ip 13.224.130.79 |
2020-07-21 |
insert terms_pages_linkeddomain galliardhomes.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-11 |
delete alias Galliard Construction Ltd |
2020-06-11 |
delete index_pages_linkeddomain nhs.uk |
2020-06-11 |
delete source_ip 99.86.116.15 |
2020-06-11 |
delete source_ip 99.86.116.52 |
2020-06-11 |
delete source_ip 99.86.116.75 |
2020-06-11 |
delete source_ip 99.86.116.113 |
2020-06-11 |
insert source_ip 99.86.109.17 |
2020-06-11 |
insert source_ip 99.86.109.65 |
2020-06-11 |
insert source_ip 99.86.109.83 |
2020-06-11 |
insert source_ip 99.86.109.121 |
2020-06-07 |
update num_mort_charges 175 => 177 |
2020-06-07 |
update num_mort_outstanding 16 => 18 |
2020-05-11 |
delete address Studio
Max 1 bedroom
Max 2 bedrooms
Max 3 bedrooms
Max 4 bedrooms
Max 5 bedrooms |
2020-05-11 |
delete career_pages_linkeddomain peoplehr.net |
2020-05-11 |
delete index_pages_linkeddomain evolveworks.co.uk |
2020-05-11 |
delete source_ip 99.86.255.6 |
2020-05-11 |
delete source_ip 99.86.255.44 |
2020-05-11 |
delete source_ip 99.86.255.68 |
2020-05-11 |
delete source_ip 99.86.255.112 |
2020-05-11 |
insert source_ip 99.86.116.15 |
2020-05-11 |
insert source_ip 99.86.116.52 |
2020-05-11 |
insert source_ip 99.86.116.75 |
2020-05-11 |
insert source_ip 99.86.116.113 |
2020-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980176 |
2020-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980177 |
2020-04-11 |
delete source_ip 13.224.227.18 |
2020-04-11 |
delete source_ip 13.224.227.22 |
2020-04-11 |
delete source_ip 13.224.227.33 |
2020-04-11 |
delete source_ip 13.224.227.51 |
2020-04-11 |
insert alias Galliard Construction Ltd |
2020-04-11 |
insert index_pages_linkeddomain nhs.uk |
2020-04-11 |
insert person Michael J Watson |
2020-04-11 |
insert source_ip 99.86.255.6 |
2020-04-11 |
insert source_ip 99.86.255.44 |
2020-04-11 |
insert source_ip 99.86.255.68 |
2020-04-11 |
insert source_ip 99.86.255.112 |
2020-03-10 |
delete cmo Madeleine Flower |
2020-03-10 |
delete otherexecutives Mike Watson |
2020-03-10 |
delete person Madeleine Flower |
2020-03-10 |
delete person Mike Watson |
2020-03-10 |
delete source_ip 51.254.76.225 |
2020-03-10 |
insert source_ip 13.224.227.18 |
2020-03-10 |
insert source_ip 13.224.227.22 |
2020-03-10 |
insert source_ip 13.224.227.33 |
2020-03-10 |
insert source_ip 13.224.227.51 |
2020-03-07 |
update num_mort_charges 174 => 175 |
2020-03-07 |
update num_mort_satisfied 158 => 159 |
2020-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021589980174 |
2020-02-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980175 |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON |
2019-10-08 |
delete alias Galliard Homes and Cain International |
2019-09-08 |
insert alias Galliard Homes and Cain International |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-06-08 |
delete address United Way, Colchester, CO4 5UP |
2019-06-08 |
delete phone 020 3770 6326 |
2019-03-03 |
delete about_pages_linkeddomain plus.google.com |
2019-03-03 |
delete career_pages_linkeddomain plus.google.com |
2019-03-03 |
delete contact_pages_linkeddomain plus.google.com |
2019-03-03 |
delete index_pages_linkeddomain plus.google.com |
2019-03-03 |
delete management_pages_linkeddomain plus.google.com |
2019-03-03 |
delete portfolio_pages_linkeddomain plus.google.com |
2019-03-03 |
delete terms_pages_linkeddomain plus.google.com |
2019-03-03 |
insert address United Way, Colchester, CO4 5UP |
2019-03-03 |
insert index_pages_linkeddomain evolveworks.co.uk |
2019-03-03 |
insert phone 020 3770 6326 |
2019-03-03 |
update person_title Amy Selcott: Head of Digital Marketing => Director of Digital Marketing |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-20 |
delete person Jasper Akerman |
2018-09-18 |
insert chro Victoria Anthony |
2018-09-18 |
delete address 126 Upper Street, London N1 1QP |
2018-09-18 |
delete person Danny Donoghue |
2018-09-18 |
update person_title Victoria Anthony: Group Head of Human Resources => Member of the Galliard Homes Board; Group HR Director |
2018-06-30 |
delete chro Victoria Anthony |
2018-06-30 |
delete general_emails in..@galliardhomes.com |
2018-06-30 |
delete otherexecutives Robin Hawkins |
2018-06-30 |
insert managingdirector Robin Hawkins |
2018-06-30 |
insert otherexecutives C K Ching |
2018-06-30 |
insert otherexecutives Darren Maguire |
2018-06-30 |
insert otherexecutives Mike Watson |
2018-06-30 |
insert otherexecutives S C Low |
2018-06-30 |
delete address St Edwards Court, London Road, Romford RM7 9QD |
2018-06-30 |
delete email in..@galliardhomes.com |
2018-06-30 |
insert address 126 Upper Street, London N1 1QP |
2018-06-30 |
insert email co..@galliardhomes.com |
2018-06-30 |
insert email un..@galliardhomes.com |
2018-06-30 |
insert person C K Ching |
2018-06-30 |
insert person S C Low |
2018-06-30 |
insert registration_number 02158998 |
2018-06-30 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-30 |
update person_description Amanda Dijk => Amanda Dijk |
2018-06-30 |
update person_description Darren Maguire => Darren Maguire |
2018-06-30 |
update person_description David Conway => David Conway |
2018-06-30 |
update person_description David Galman => David Galman |
2018-06-30 |
update person_description David Hirschfield => David Hirschfield |
2018-06-30 |
update person_description Don O'Sullivan => Don O'Sullivan |
2018-06-30 |
update person_description Gary Conway => Gary Conway |
2018-06-30 |
update person_description Jonathan Morgan => Jonathan Morgan |
2018-06-30 |
update person_description Luke Johnson => Luke Johnson |
2018-06-30 |
update person_description Mr Ching Chiat Kwong => Mr Ching Chiat Kwong |
2018-06-30 |
update person_description Mr Low See Ching => Mr Low See Ching |
2018-06-30 |
update person_description Paul Huberman => Paul Huberman |
2018-06-30 |
update person_description Paul White => Paul White |
2018-06-30 |
update person_description Richard Conway => Richard Conway |
2018-06-30 |
update person_description Robin Hawkins => Robin Hawkins |
2018-06-30 |
update person_description Victoria Anthony => Victoria Anthony |
2018-06-30 |
update person_title Amanda Dijk: Member of the Galliard Homes Board; Financial Controller => Chartered Accountant; Member of the Galliard Homes Board; Group Financial Controller |
2018-06-30 |
update person_title Darren Maguire: Contracts Manager => Construction Director |
2018-06-30 |
update person_title Don O'Sullivan: Member of the Galliard Homes Board; Member of the Galliard Group Board; Chief Executive => Member of the Galliard Group Board; Member of the Galliard Homes Board; Chief Executive Officer |
2018-06-30 |
update person_title Gary Conway: Executive Director; Member of the Galliard Group Board; Director; Head of Marketing => Executive Director; Member of the Galliard Group Board; Head of Marketing |
2018-06-30 |
update person_title Jonathan Morgan: Investment and Developments Director; Member of the Galliard Group Board; Member of the Galliard Homes Board; Director of Investment & Developments => Member of the Galliard Group Board; Director of Investment & Developments |
2018-06-30 |
update person_title Mike Watson: Member of the Galliard Homes Board; Member of the Galliard Group Board; Member of Both the Chartered Institute of Architectural Technologists; Architectural Director => Member of the Galliard Group Board; Member of Both the Chartered Institute of Architectural Technologists; Planning Director |
2018-06-30 |
update person_title Paul White: Member of the Galliard Group Board; Independent Non - Executive Director; Chairman and Chief Executive of Frogmore => Member of the Galliard Group Board; Independent Non - Executive Director |
2018-06-30 |
update person_title Robin Hawkins: Construction Director => Managing Director |
2018-06-30 |
update person_title Victoria Anthony: Group Head of HR; Group HR Director => Group Head of Human Resources |
2018-06-07 |
update num_mort_outstanding 17 => 16 |
2018-06-07 |
update num_mort_satisfied 157 => 158 |
2018-06-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-05-23 |
update statutory_documents ALTER ARTICLES 21/01/2011 |
2018-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021589980169 |
2018-03-30 |
insert address St Edwards Court, London Road, Romford RM7 9QD |
2018-03-30 |
insert alias Galliard Group Limited |
2018-03-30 |
insert email ch..@galliardhomes.com |
2018-03-30 |
insert email ni..@galliardhomes.com |
2018-03-30 |
insert person Chris Duffy |
2018-03-30 |
insert person Nick Jaye |
2018-03-30 |
insert phone 020 8418 1056 |
2018-03-30 |
insert phone 020 8418 1057 |
2018-02-10 |
insert cio Graham Carr |
2018-02-10 |
delete person Vijay Jayakumar |
2018-02-10 |
insert person Graham Carr |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-16 |
update website_status DNSError => OK |
2017-11-16 |
delete address Westgate House, Hanger Lane, Ealing, London, W5 1YY |
2017-11-16 |
insert about_pages_linkeddomain instagram.com |
2017-11-16 |
insert career_pages_linkeddomain instagram.com |
2017-11-16 |
insert contact_pages_linkeddomain instagram.com |
2017-11-16 |
insert index_pages_linkeddomain instagram.com |
2017-11-16 |
insert management_pages_linkeddomain instagram.com |
2017-11-16 |
insert portfolio_pages_linkeddomain instagram.com |
2017-11-16 |
insert terms_pages_linkeddomain instagram.com |
2017-11-16 |
update person_description David Galman => David Galman |
2017-11-16 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA ELIZABETH ANTHONY |
2017-10-31 |
update website_status OK => DNSError |
2017-09-23 |
delete source_ip 178.33.130.233 |
2017-09-23 |
insert source_ip 51.254.76.225 |
2017-08-16 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA LOUISE DIJK |
2017-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNY SURAGH |
2017-08-07 |
delete ceo Stephen Conway |
2017-08-07 |
delete managingdirector Don O'Sullivan |
2017-08-07 |
delete otherexecutives Don O'Sullivan |
2017-08-07 |
insert ceo Don O'Sullivan |
2017-08-07 |
delete address Park Regis Birmingham, Sky Bar Level 14, 160 Broad Street, Five Ways, B15 1DT |
2017-08-07 |
delete person Bow Nevill |
2017-08-07 |
insert career_pages_linkeddomain www.gov.uk |
2017-08-07 |
update person_title Don O'Sullivan: Managing Director; Member of the Galliard Homes Board; Member of the Galliard Group Board; Managing Director of Galliard Construction; Director => Member of the Galliard Homes Board; Member of the Galliard Group Board; Chief Executive; Managing Director of Galliard Construction |
2017-08-07 |
update person_title Stephen Conway: Member of the Galliard Homes Board; Member of the Galliard Group Board; Chief Executive => Executive Chairman of the Galliard Group Board; Executive Chairman of the Galliard Homes Board |
2017-07-10 |
delete address 136 - 140 Wapping High Street
London
E1W 3PA |
2017-07-10 |
delete phone +44 (0)20 3770 2136 |
2017-07-10 |
insert address Park Regis Birmingham, Sky Bar Level 14, 160 Broad Street, Five Ways, B15 1DT |
2017-07-10 |
update person_description Jonathan Morgan => Jonathan Morgan |
2017-07-10 |
update person_title Jonathan Morgan: Member of the Galliard Homes Board; Member of the Galliard Group Board; Investment & Developments Director; Director => Member of the Galliard Homes Board; Member of the Galliard Group Board; Director of Investment & Developments; Director |
2017-05-24 |
delete address Crowne Plaza, Royal Victoria Dock, Western Gateway, London E16 1AL |
2017-05-24 |
delete person Alice Porter |
2017-05-24 |
delete person Frederick Osho |
2017-05-24 |
delete person Libby Shuttle |
2017-05-24 |
insert person Libby Suchley-Smith |
2017-05-24 |
insert person Syed Haider |
2017-05-24 |
update person_title Tracey-Jayne Lawrence: Sales Executive => Senior Sales Executive |
2017-05-07 |
update num_mort_charges 173 => 174 |
2017-05-07 |
update num_mort_outstanding 16 => 17 |
2017-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980174 |
2017-04-06 |
delete address The Luton Hoo Hotel, Luton, LU1 3TW |
2017-04-06 |
delete person Rhys Jones |
2017-04-06 |
insert address Crowne Plaza, Royal Victoria Dock, Western Gateway, London E16 1AL |
2017-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ANGUS |
2017-02-09 |
delete address 6-16 Court Yard
London
SE9 5PX |
2017-02-09 |
delete address Plough Way
Surrey Quays
London
SE16 7UD |
2017-02-09 |
delete phone +44 (0)20 3770 6272 |
2017-02-09 |
delete source_ip 5.196.209.183 |
2017-02-09 |
insert address Plough Way
Surrey Quays
London
SE16 7FN |
2017-02-09 |
insert address The Luton Hoo Hotel, Luton, LU1 3TW |
2017-02-09 |
insert source_ip 178.33.130.233 |
2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-03 |
delete person Alan Morgan |
2017-01-03 |
delete person Jana Biskova |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-27 |
delete address Carlton House, Luton LU4 8SB |
2016-11-27 |
delete person Danielle Cravitz |
2016-11-27 |
delete phone +44 (0)20 3874 0968 |
2016-11-27 |
insert phone +44 (0)20 3770 6329 |
2016-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-14 |
delete address Home Park, Mill Link Road, Kings Langley WD4 8LZ |
2016-10-14 |
delete index_pages_linkeddomain silverworksnw9.com |
2016-10-14 |
delete person Stefano Manganini |
2016-10-14 |
delete phone +44 (0) 20 3393 5463 |
2016-10-14 |
delete phone +44 (0) 20 3733 7126 |
2016-10-14 |
delete phone +44 (0) 20 3733 7490 |
2016-10-14 |
delete phone +44 (0) 20 3740 4956 |
2016-10-14 |
delete phone +44 (0) 20 3740 9764 |
2016-10-14 |
delete phone +44 (0) 20 3740 9792 |
2016-10-14 |
delete phone +44 (0)20 3770 6329 |
2016-10-14 |
insert address Carlton House, Luton LU4 8SB |
2016-10-14 |
insert phone +44 (0)20 3874 0968 |
2016-09-16 |
delete person Ben Felton |
2016-09-16 |
delete person Catherine Bayley |
2016-09-16 |
delete phone +44 (0) 20 3468 2615 |
2016-09-16 |
delete phone +44 (0) 20 3582 5966 |
2016-09-16 |
delete phone +44 (0) 20 3627 5593 |
2016-09-16 |
delete phone +44 (0) 20 3733 7015 |
2016-09-16 |
delete phone +44 (0) 20 3740 9811 |
2016-09-16 |
delete phone +44 (0) 20 3813 4730 |
2016-09-16 |
insert address Home Park, Mill Link Road, Kings Langley WD4 8LZ |
2016-09-16 |
insert address Sterling House
Langston Rd
Loughton
IG10 3TS |
2016-09-16 |
insert phone +44 (0) 20 3393 5463 |
2016-09-16 |
insert phone +44 (0) 20 3733 7126 |
2016-09-16 |
insert phone +44 (0) 20 3733 7490 |
2016-09-16 |
insert phone +44 (0) 20 3740 4956 |
2016-09-16 |
insert phone +44 (0) 20 3740 9764 |
2016-09-16 |
insert phone +44 (0) 20 3740 9792 |
2016-08-18 |
delete phone +44 (0) 20 3411 8164 |
2016-08-18 |
delete phone +44 (0) 20 3642 0236 |
2016-08-18 |
delete phone +44 (0) 20 3642 0286 |
2016-08-18 |
delete phone +44 (0) 20 3733 7613 |
2016-08-18 |
delete phone +44 (0) 20 3740 2591 |
2016-08-18 |
delete phone +44 (0) 20 3797 1939 |
2016-08-18 |
insert about_pages_linkeddomain plus.google.com |
2016-08-18 |
insert address Carlow House
Carlow Street
London
NW1 7BS |
2016-08-18 |
insert career_pages_linkeddomain plus.google.com |
2016-08-18 |
insert contact_pages_linkeddomain plus.google.com |
2016-08-18 |
insert index_pages_linkeddomain plus.google.com |
2016-08-18 |
insert management_pages_linkeddomain plus.google.com |
2016-08-18 |
insert phone +44 (0) 20 3468 2615 |
2016-08-18 |
insert phone +44 (0) 20 3582 5966 |
2016-08-18 |
insert phone +44 (0) 20 3627 5593 |
2016-08-18 |
insert phone +44 (0) 20 3733 7015 |
2016-08-18 |
insert phone +44 (0) 20 3740 9811 |
2016-08-18 |
insert phone +44 (0) 20 3813 4730 |
2016-08-18 |
insert phone +44 (0)20 3770 6329 |
2016-08-18 |
insert terms_pages_linkeddomain plus.google.com |
2016-08-07 |
update num_mort_charges 172 => 173 |
2016-08-07 |
update num_mort_outstanding 15 => 16 |
2016-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980173 |
2016-07-14 |
delete address Apt 104 The Chilterns
24 Paddington Street
London
W1U 5QY |
2016-07-14 |
delete index_pages_linkeddomain wappingriversidee1.com |
2016-07-14 |
delete person Leanne Taylor |
2016-07-14 |
delete person Patrick Obeng |
2016-07-14 |
delete person Rachel Crabtree |
2016-07-14 |
delete phone +44 (0) 20 3393 7463 |
2016-07-14 |
delete phone +44 (0) 20 3411 5330 |
2016-07-14 |
delete phone +44 (0) 20 3411 8704 |
2016-07-14 |
delete phone +44 (0) 20 3740 9751 |
2016-07-14 |
delete phone +44 (0) 20 3740 9771 |
2016-07-14 |
insert address Apt 204 The Chilterns
24 Paddington Street
London
W1U 5QY |
2016-07-14 |
insert person Alan Morgan |
2016-07-14 |
insert person Alice Porter |
2016-07-14 |
insert person Amanda Dijk |
2016-07-14 |
insert person Beth Shanahan |
2016-07-14 |
insert person Bill Walsh |
2016-07-14 |
insert person Birute Vetrano |
2016-07-14 |
insert person Darren Maguire |
2016-07-14 |
insert person David Rogers |
2016-07-14 |
insert person George Randall |
2016-07-14 |
insert person Helena Sampson |
2016-07-14 |
insert person James Dunham |
2016-07-14 |
insert person Jana Biskova |
2016-07-14 |
insert person Jasper Ackerman |
2016-07-14 |
insert person Jessica Learner |
2016-07-14 |
insert person Katherine Orwell Orwell |
2016-07-14 |
insert person Martine Hamilton |
2016-07-14 |
insert person Nancy Painter |
2016-07-14 |
insert person Rhys Jones |
2016-07-14 |
insert person Sandra McDonald |
2016-07-14 |
insert person Tracy Dignam |
2016-07-14 |
insert person Ushrula Suragh |
2016-07-14 |
insert person Verity Stone |
2016-07-14 |
insert phone +44 (0) 20 3411 8164 |
2016-07-14 |
insert phone +44 (0) 20 3642 0236 |
2016-07-14 |
insert phone +44 (0) 20 3733 7613 |
2016-07-14 |
insert phone +44 (0) 20 3740 2591 |
2016-07-14 |
insert phone +44 (0) 20 3797 1939 |
2016-07-14 |
update person_title Ben Waterman: Sales Manager => General Sales & Operations Manager |
2016-07-14 |
update person_title Chris Duffy: Asset Management => Acquisitions & Asset Management; Asset Management |
2016-07-14 |
update person_title Gary Conway: Acquisitions, Marketing, and Special Projects => Head of Marketing & Communications |
2016-07-14 |
update person_title Harpreet Sura: Completions => Completions Manager |
2016-07-14 |
update person_title Keith Alder-Barber: Special Projects => Acquisitions & Special Projects |
2016-07-14 |
update person_title Richard Conway: Acquisitions & Special Projects => Acquisitions & Asset Management |
2016-07-14 |
update person_title Stefano Manganini: Sale Executive => Sales Executive |
2016-06-04 |
delete career_emails hr@galliardhomes.com |
2016-06-04 |
delete personal_emails al..@galliardhomes.com |
2016-06-04 |
delete address Hewett Street
Shoreditch
London
EC2A 3NN |
2016-06-04 |
delete email ad..@galliardhomes.com |
2016-06-04 |
delete email al..@galliardhomes.com |
2016-06-04 |
delete email al..@galliardhomes.com |
2016-06-04 |
delete email al..@galliardhomes.com |
2016-06-04 |
delete email am..@galliardhomes.com |
2016-06-04 |
delete email an..@galliardhomes.com |
2016-06-04 |
delete email an..@galliardhomes.com |
2016-06-04 |
delete email ar..@galliardhomes.com |
2016-06-04 |
delete email as..@galliardhomes.com |
2016-06-04 |
delete email be..@galliardhomes.com |
2016-06-04 |
delete email be..@galliardhomes.com |
2016-06-04 |
delete email be..@galliardhomes.com |
2016-06-04 |
delete email bo..@galliardhomes.com |
2016-06-04 |
delete email bw..@galliardhomes.com |
2016-06-04 |
delete email ca..@galliardhomes.com |
2016-06-04 |
delete email ch..@galliardhomes.com |
2016-06-04 |
delete email cn..@galliardhomes.com |
2016-06-04 |
delete email co..@galliardhomes.com |
2016-06-04 |
delete email co..@galliardhomes.com |
2016-06-04 |
delete email cw..@galliardhomes.com |
2016-06-04 |
delete email da..@galliardhomes.com |
2016-06-04 |
delete email dc..@galliardhomes.com |
2016-06-04 |
delete email dd..@galliardhomes.com |
2016-06-04 |
delete email de..@galliardhomes.com |
2016-06-04 |
delete email de..@galliardhomes.com |
2016-06-04 |
delete email dg..@galliardhomes.com |
2016-06-04 |
delete email dh..@galliardhomes.com |
2016-06-04 |
delete email dw..@galliardhomes.com |
2016-06-04 |
delete email el..@galliardhomes.com |
2016-06-04 |
delete email fr..@galliardhomes.com |
2016-06-04 |
delete email ha..@galliardhomes.com |
2016-06-04 |
delete email hr@galliardhomes.com |
2016-06-04 |
delete email ja..@galliardhomes.com |
2016-06-04 |
delete email ja..@galliardhomes.com |
2016-06-04 |
delete email ja..@galliardhomes.com |
2016-06-04 |
delete email jd..@galliardhomes.com |
2016-06-04 |
delete email jf..@galliardhomes.com |
2016-06-04 |
delete email jf..@galliardhomes.com |
2016-06-04 |
delete email jm..@galliardhomes.com |
2016-06-04 |
delete email ju..@galliardhomes.com |
2016-06-04 |
delete email ka..@galliardhomes.com |
2016-06-04 |
delete email ka..@galliardhomes.com |
2016-06-04 |
delete email ka..@galliardhomes.com |
2016-06-04 |
delete email ki..@galliardhomes.com |
2016-06-04 |
delete email kw..@galliardhomes.com |
2016-06-04 |
delete email le..@galliardhomes.com |
2016-06-04 |
delete email le..@galliardhomes.com |
2016-06-04 |
delete email li..@galliardhomes.com |
2016-06-04 |
delete email lj..@galliardhomes.com |
2016-06-04 |
delete email ma..@galliardhomes.com |
2016-06-04 |
delete email ma..@galliardhomes.com |
2016-06-04 |
delete email mf..@galliardhomes.com |
2016-06-04 |
delete email mg@galliardhomes.com |
2016-06-04 |
delete email mi..@galliardhomes.com |
2016-06-04 |
delete email na..@galliardhomes.com |
2016-06-04 |
delete email ni..@galliardhomes.com |
2016-06-04 |
delete email ni..@galliardhomes.com |
2016-06-04 |
delete email ni..@galliardhomes.com |
2016-06-04 |
delete email ok..@galliardhomes.com |
2016-06-04 |
delete email pa..@galliardhomes.com |
2016-06-04 |
delete email pa..@galliardhomes.com |
2016-06-04 |
delete email pe..@galliardhomes.com |
2016-06-04 |
delete email ph..@galliardhomes.com |
2016-06-04 |
delete email pr..@galliardhomes.com |
2016-06-04 |
delete email ra..@galliardhomes.com |
2016-06-04 |
delete email re..@galliardhomes.com |
2016-06-04 |
delete email ri..@galliardhomes.com |
2016-06-04 |
delete email sa..@galliardhomes.com |
2016-06-04 |
delete email sk..@galliardhomes.com |
2016-06-04 |
delete email st..@galliardhomes.com |
2016-06-04 |
delete email st..@galliardhomes.com |
2016-06-04 |
delete email st..@galliardhomes.com |
2016-06-04 |
delete email su..@galliardhomes.com |
2016-06-04 |
delete email ta..@galliardhomes.com |
2016-06-04 |
delete email tr..@galliardhomes.com |
2016-06-04 |
delete email vi..@galliardhomes.com |
2016-06-04 |
delete person Katarina Magyarova |
2016-06-04 |
delete person Sam Rosen |
2016-06-04 |
delete phone +44 (0) 20 3468 0126 |
2016-06-04 |
delete phone +44 (0) 20 3553 7089 |
2016-06-04 |
delete phone +44 (0) 20 3582 4604 |
2016-06-04 |
delete phone +44 (0) 20 3740 2559 |
2016-06-04 |
delete phone +44 (0) 20 3740 4988 |
2016-06-04 |
insert index_pages_linkeddomain silverworksnw9.com |
2016-06-04 |
insert index_pages_linkeddomain wappingriversidee1.com |
2016-06-04 |
insert phone +44 (0) 20 3393 7463 |
2016-06-04 |
insert phone +44 (0) 20 3411 5330 |
2016-06-04 |
insert phone +44 (0) 20 3411 8704 |
2016-06-04 |
insert phone +44 (0) 20 3642 0286 |
2016-06-04 |
insert phone +44 (0) 20 3740 9751 |
2016-06-04 |
insert phone +44 (0) 20 3740 9771 |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
delete phone +44 (0) 20 3355 8178 |
2016-03-19 |
delete phone +44 (0) 20 3627 3589 |
2016-03-19 |
delete phone +44 (0) 20 3733 3993 |
2016-03-19 |
delete phone +44 (0) 20 3740 3466 |
2016-03-19 |
delete phone +44 (0) 20 3740 4985 |
2016-03-19 |
delete phone +44 (0) 20 3740 9786 |
2016-03-19 |
insert address Fairchild Place, Shoreditch, EC2A 3EN |
2016-03-19 |
insert phone +44 (0) 20 3468 0126 |
2016-03-19 |
insert phone +44 (0) 20 3468 3359 |
2016-03-19 |
insert phone +44 (0) 20 3553 7089 |
2016-03-19 |
insert phone +44 (0) 20 3582 4604 |
2016-03-19 |
insert phone +44 (0) 20 3740 2559 |
2016-03-19 |
insert phone +44 (0) 20 3740 4988 |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-10 |
update num_mort_charges 170 => 172 |
2016-03-10 |
update num_mort_outstanding 14 => 15 |
2016-03-10 |
update num_mort_satisfied 156 => 157 |
2016-03-10 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-10 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980171 |
2016-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980172 |
2016-02-14 |
insert otherexecutives David Hirschfield |
2016-02-14 |
delete email ge..@galliardhomes.com |
2016-02-14 |
delete email la..@galliardhomes.com |
2016-02-14 |
delete person Georgia Reilly |
2016-02-14 |
delete person Lauren Block |
2016-02-14 |
delete phone +44 (0) 20 3432 1893 |
2016-02-14 |
delete phone +44 (0) 20 3603 2354 |
2016-02-14 |
delete phone +44 (0) 20 3642 0239 |
2016-02-14 |
delete phone +44 (0) 20 3740 4956 |
2016-02-14 |
delete phone +44 (0) 20 3740 4964 |
2016-02-14 |
delete phone +44 (0) 20 3740 4996 |
2016-02-14 |
delete source_ip 37.187.166.230 |
2016-02-14 |
insert phone +44 (0) 20 3355 8178 |
2016-02-14 |
insert phone +44 (0) 20 3627 3589 |
2016-02-14 |
insert phone +44 (0) 20 3733 3993 |
2016-02-14 |
insert phone +44 (0) 20 3740 3466 |
2016-02-14 |
insert phone +44 (0) 20 3740 4985 |
2016-02-14 |
insert phone +44 (0) 20 3740 9786 |
2016-02-14 |
insert source_ip 5.196.209.183 |
2016-02-14 |
update person_title Amy Selcott: Digital Marketing Manager => Head of Digital Marketing |
2016-02-14 |
update person_title Collette Delle Grazie: Digital Marketing Executive => Content & Social Media Manager |
2016-02-14 |
update person_title David Hirschfield: Legal Counsel => Member of the Galliard Homes Board; Legal Director |
2016-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 160 |
2016-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2016-02-01 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-17 |
delete address 68 Molesworth Street
London
SE13 7EY |
2016-01-17 |
delete address Grove Road
Colindale
London
NW9 0EB |
2016-01-17 |
delete phone +44 (0) 20 3355 0766 |
2016-01-17 |
delete phone +44 (0) 20 3355 8176 |
2016-01-17 |
delete phone +44 (0) 20 3393 5463 |
2016-01-17 |
delete phone +44 (0) 20 3393 5585 |
2016-01-17 |
delete phone +44 (0) 20 3740 4966 |
2016-01-17 |
delete phone +44 (0) 20 3740 9876 |
2016-01-17 |
delete phone +44 (0)20 3770 6275 |
2016-01-17 |
insert address 389-393 Edgware Road
Colindale
London
NW9 6NJ |
2016-01-17 |
insert address Plough Way
Surrey Quays
London
SE16 7UD |
2016-01-17 |
insert phone +44 (0) 20 3432 1893 |
2016-01-17 |
insert phone +44 (0) 20 3603 2354 |
2016-01-17 |
insert phone +44 (0) 20 3642 0239 |
2016-01-17 |
insert phone +44 (0) 20 3740 4956 |
2016-01-17 |
insert phone +44 (0) 20 3740 4964 |
2016-01-17 |
insert phone +44 (0) 20 3740 4996 |
2016-01-17 |
insert phone +44 (0)20 3770 2153 |
2016-01-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOSEPH HIRSCHFIELD |
2015-12-07 |
update num_mort_outstanding 15 => 14 |
2015-12-07 |
update num_mort_satisfied 155 => 156 |
2015-11-04 |
delete address 139 Clapham Road
London
SW9 0HP |
2015-11-04 |
delete address Cavendish Court
11-15 Wigmore Street
London
W1U 1PF |
2015-11-04 |
delete email ta..@galliardhomes.com |
2015-11-04 |
delete person Nazma Iqbal |
2015-11-04 |
delete person Tatiana Rodionova |
2015-11-04 |
delete phone +44 (0) 20 3355 9480 |
2015-11-04 |
delete phone +44 (0) 20 3432 1480 |
2015-11-04 |
delete phone +44 (0) 20 3733 3884 |
2015-11-04 |
delete phone +44 (0) 20 3740 4982 |
2015-11-04 |
delete phone +44 (0) 20 3740 5239 |
2015-11-04 |
delete phone +44 (0) 20 3740 8990 |
2015-11-04 |
delete phone +44 (0) 20 3740 9664 |
2015-11-04 |
delete phone +44 (0)20 3770 6274 |
2015-11-04 |
delete phone +44 (0)20 8418 3637 |
2015-11-04 |
insert about_pages_linkeddomain thestageshoreditch.com |
2015-11-04 |
insert address 136 - 140 Wapping High Street
London
E1W 3PA |
2015-11-04 |
insert address Apt 104 The Chilterns
24 Paddington Street
London
W1U 5QY |
2015-11-04 |
insert address Hewett Street
Shoreditch
London
EC2A 3NN |
2015-11-04 |
insert career_pages_linkeddomain thestageshoreditch.com |
2015-11-04 |
insert contact_pages_linkeddomain thestageshoreditch.com |
2015-11-04 |
insert email al..@galliardhomes.com |
2015-11-04 |
insert index_pages_linkeddomain thestageshoreditch.com |
2015-11-04 |
insert management_pages_linkeddomain thestageshoreditch.com |
2015-11-04 |
insert person Alex Sherrick |
2015-11-04 |
insert phone +44 (0) 20 3355 0766 |
2015-11-04 |
insert phone +44 (0) 20 3355 8176 |
2015-11-04 |
insert phone +44 (0) 20 3393 5463 |
2015-11-04 |
insert phone +44 (0) 20 3393 5585 |
2015-11-04 |
insert phone +44 (0) 20 3740 4966 |
2015-11-04 |
insert phone +44 (0) 20 3740 9675 |
2015-11-04 |
insert phone +44 (0) 20 3740 9876 |
2015-11-04 |
insert phone +44 (0)20 3770 2136 |
2015-11-04 |
insert phone +44 (0)20 3770 2154 |
2015-11-04 |
insert phone +44 (0)20 7620 1500 |
2015-11-04 |
insert terms_pages_linkeddomain thestageshoreditch.com |
2015-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 161 |
2015-09-09 |
delete email so..@galliardhomes.com |
2015-09-09 |
delete index_pages_linkeddomain silverworksnw9.com |
2015-09-09 |
delete person Sophie Jarvis |
2015-09-09 |
delete phone +44 (0)20 7620 1500 |
2015-09-09 |
insert phone +44 (0) 20 3355 9480 |
2015-09-09 |
insert phone +44 (0) 20 3432 1480 |
2015-09-09 |
insert phone +44 (0) 20 3740 4982 |
2015-09-09 |
insert phone +44 (0) 20 3740 5239 |
2015-09-09 |
insert phone +44 (0) 20 3740 8990 |
2015-09-09 |
insert phone +44 (0) 20 3740 9664 |
2015-09-09 |
update robots_txt_status www.galliardhomes.com: 404 => 200 |
2015-08-12 |
update website_status IndexPageFetchError => OK |
2015-08-12 |
delete cfo Rachel Green |
2015-08-12 |
insert career_emails hr@galliardhomes.com |
2015-08-12 |
insert otherexecutives Jonathan Morgan |
2015-08-12 |
insert otherexecutives Paul Huberman |
2015-08-12 |
insert personal_emails al..@galliardhomes.com |
2015-08-12 |
delete about_pages_linkeddomain galliardresidential.com |
2015-08-12 |
delete address 252 Westminster Bridge Road
London SE1 7PD |
2015-08-12 |
delete contact_pages_linkeddomain galliardresidential.com |
2015-08-12 |
delete email lo..@galliardhomes.com |
2015-08-12 |
delete email sc..@galliardhomes.com |
2015-08-12 |
delete index_pages_linkeddomain galliardresidential.com |
2015-08-12 |
delete management_pages_linkeddomain galliardresidential.com |
2015-08-12 |
delete person Claire Smith |
2015-08-12 |
delete person Eloise Solari |
2015-08-12 |
delete person Ian Hetherington |
2015-08-12 |
delete person Louise Dyer |
2015-08-12 |
delete person Oksana Lukjaneca |
2015-08-12 |
delete person Rachel Green |
2015-08-12 |
delete person Roy Conway |
2015-08-12 |
delete person Scott Bailey |
2015-08-12 |
delete phone 020 7620 1600 |
2015-08-12 |
delete source_ip 82.165.24.219 |
2015-08-12 |
delete terms_pages_linkeddomain galliardresidential.com |
2015-08-12 |
insert address 10 Indescon Square
London
E14 9EZ |
2015-08-12 |
insert address 139 Clapham Road
London
SW9 0HP |
2015-08-12 |
insert address 6 Baltimore Wharf
London
E14 9AQ |
2015-08-12 |
insert address 6-16 Court Yard
London
SE9 5PX |
2015-08-12 |
insert address 68 Molesworth Street
London
SE13 7EY |
2015-08-12 |
insert address Cavendish Court
11-15 Wigmore Street
London
W1U 1PF |
2015-08-12 |
insert address Crescent Lane
Clapham
London
SW4 9RS |
2015-08-12 |
insert address Grove Road
Colindale
London
NW9 0EB |
2015-08-12 |
insert email ad..@galliardhomes.com |
2015-08-12 |
insert email al..@galliardhomes.com |
2015-08-12 |
insert email am..@galliardhomes.com |
2015-08-12 |
insert email an..@galliardhomes.com |
2015-08-12 |
insert email ar..@galliardhomes.com |
2015-08-12 |
insert email as..@galliardhomes.com |
2015-08-12 |
insert email be..@galliardhomes.com |
2015-08-12 |
insert email be..@galliardhomes.com |
2015-08-12 |
insert email be..@galliardhomes.com |
2015-08-12 |
insert email bo..@galliardhomes.com |
2015-08-12 |
insert email bw..@galliardhomes.com |
2015-08-12 |
insert email ca..@galliardhomes.com |
2015-08-12 |
insert email co..@galliardhomes.com |
2015-08-12 |
insert email co..@galliardhomes.com |
2015-08-12 |
insert email da..@galliardhomes.com |
2015-08-12 |
insert email dd..@galliardhomes.com |
2015-08-12 |
insert email de..@galliardhomes.com |
2015-08-12 |
insert email dg..@galliardhomes.com |
2015-08-12 |
insert email el..@galliardhomes.com |
2015-08-12 |
insert email ge..@galliardhomes.com |
2015-08-12 |
insert email ha..@galliardhomes.com |
2015-08-12 |
insert email hr@galliardhomes.com |
2015-08-12 |
insert email ja..@galliardhomes.com |
2015-08-12 |
insert email ja..@galliardhomes.com |
2015-08-12 |
insert email ja..@galliardhomes.com |
2015-08-12 |
insert email jd..@galliardhomes.com |
2015-08-12 |
insert email jf..@galliardhomes.com |
2015-08-12 |
insert email jf..@galliardhomes.com |
2015-08-12 |
insert email ju..@galliardhomes.com |
2015-08-12 |
insert email ka..@galliardhomes.com |
2015-08-12 |
insert email ka..@galliardhomes.com |
2015-08-12 |
insert email ki..@galliardhomes.com |
2015-08-12 |
insert email kw..@galliardhomes.com |
2015-08-12 |
insert email la..@galliardhomes.com |
2015-08-12 |
insert email le..@galliardhomes.com |
2015-08-12 |
insert email le..@galliardhomes.com |
2015-08-12 |
insert email lj..@galliardhomes.com |
2015-08-12 |
insert email ma..@galliardhomes.com |
2015-08-12 |
insert email mf..@galliardhomes.com |
2015-08-12 |
insert email mg@galliardhomes.com |
2015-08-12 |
insert email na..@galliardhomes.com |
2015-08-12 |
insert email ni..@galliardhomes.com |
2015-08-12 |
insert email ni..@galliardhomes.com |
2015-08-12 |
insert email ok..@galliardhomes.com |
2015-08-12 |
insert email pa..@galliardhomes.com |
2015-08-12 |
insert email pe..@galliardhomes.com |
2015-08-12 |
insert email ph..@galliardhomes.com |
2015-08-12 |
insert email ra..@galliardhomes.com |
2015-08-12 |
insert email ri..@galliardhomes.com |
2015-08-12 |
insert email sa..@galliardhomes.com |
2015-08-12 |
insert email sk..@galliardhomes.com |
2015-08-12 |
insert email so..@galliardhomes.com |
2015-08-12 |
insert email st..@galliardhomes.com |
2015-08-12 |
insert email st..@galliardhomes.com |
2015-08-12 |
insert email st..@galliardhomes.com |
2015-08-12 |
insert email su..@galliardhomes.com |
2015-08-12 |
insert email ta..@galliardhomes.com |
2015-08-12 |
insert email tr..@galliardhomes.com |
2015-08-12 |
insert index_pages_linkeddomain silverworksnw9.com |
2015-08-12 |
insert person Adam Dreyfuss |
2015-08-12 |
insert person Alaa Aljanabi |
2015-08-12 |
insert person Annie Sophocleous |
2015-08-12 |
insert person Aruna Aruppukkottai |
2015-08-12 |
insert person Askir Ali |
2015-08-12 |
insert person Baltimore Tower |
2015-08-12 |
insert person Ben Felton |
2015-08-12 |
insert person Beverley Richards |
2015-08-12 |
insert person Bow Nevill |
2015-08-12 |
insert person Catherine Bayley |
2015-08-12 |
insert person Collette Delle Grazie |
2015-08-12 |
insert person Constantina Wood-Tsangarakis |
2015-08-12 |
insert person Courtney Heelis |
2015-08-12 |
insert person Danny Donoghue |
2015-08-12 |
insert person David Hirschfield |
2015-08-12 |
insert person Eli Dias |
2015-08-12 |
insert person Georgia Reilly |
2015-08-12 |
insert person Hailey Alger |
2015-08-12 |
insert person Harpreet Sura |
2015-08-12 |
insert person Jade Moxham |
2015-08-12 |
insert person James Muir |
2015-08-12 |
insert person Jane Darkin |
2015-08-12 |
insert person John Fallows |
2015-08-12 |
insert person Julian Harper-Brown |
2015-08-12 |
insert person Katarina Magyarova |
2015-08-12 |
insert person Kati Evans |
2015-08-12 |
insert person Keisha Serieux |
2015-08-12 |
insert person Kirsty Flanders |
2015-08-12 |
insert person Lakshmi Jayakumar |
2015-08-12 |
insert person Lauren Block |
2015-08-12 |
insert person Leanne Taylor |
2015-08-12 |
insert person Mark Lipman |
2015-08-12 |
insert person Michael Gouali |
2015-08-12 |
insert person Natalie Talbot |
2015-08-12 |
insert person Nazma Iqbal |
2015-08-12 |
insert person Nicholas Socratous |
2015-08-12 |
insert person Oksana d'Offay |
2015-08-12 |
insert person Paul Huberman |
2015-08-12 |
insert person Rachel Crabtree |
2015-08-12 |
insert person Sophie Jarvis |
2015-08-12 |
insert person Stefano Manganini |
2015-08-12 |
insert person Stuart Kantor |
2015-08-12 |
insert person Suzan Onya |
2015-08-12 |
insert person Tatiana Rodionova |
2015-08-12 |
insert person Victoria Anthony |
2015-08-12 |
insert phone +44 (0) 20 3740 9654 |
2015-08-12 |
insert phone +44 (0)20 3770 6272 |
2015-08-12 |
insert phone +44 (0)20 3770 6274 |
2015-08-12 |
insert phone +44 (0)20 3770 6275 |
2015-08-12 |
insert phone +44 (0)20 3770 6315 |
2015-08-12 |
insert phone +44 (0)20 3770 6326 |
2015-08-12 |
insert phone +44 (0)20 8418 1070 |
2015-08-12 |
insert phone +44 (0)20 8418 3637 |
2015-08-12 |
insert phone +44 (0)20 8418 3730 |
2015-08-12 |
insert source_ip 37.187.166.230 |
2015-08-12 |
update person_title Dean Watson: Member of the Galliard Homes Board; Technical Consultant => IT Manager |
2015-08-12 |
update person_title Derrick Foley: Managing Surveyor; Member of the Galliard Homes Board => Commercial and Legal Manager |
2015-08-12 |
update person_title Jonathan Morgan: Member of the Galliard Homes Board; Investment & Developments Director => Member of the Galliard Homes Board; Member of the Galliard Group Board; Investment & Developments Director; Director |
2015-08-12 |
update person_title Phil Clark: Member of the Galliard Homes Board; Architect => Senior Planning Manager |
2015-08-12 |
update robots_txt_status www.galliardhomes.com: 200 => 404 |
2015-07-07 |
update num_mort_charges 169 => 170 |
2015-07-07 |
update num_mort_outstanding 14 => 15 |
2015-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980170 |
2015-05-19 |
update website_status InvalidContent => IndexPageFetchError |
2015-02-19 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LAURENCE HUBERMAN |
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 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update num_mort_charges 168 => 169 |
2015-01-07 |
update num_mort_outstanding 13 => 14 |
2015-01-06 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-15 |
update statutory_documents ALTER ARTICLES 26/11/2014 |
2014-12-07 |
update num_mort_outstanding 38 => 13 |
2014-12-07 |
update num_mort_satisfied 130 => 155 |
2014-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980169 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 100 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 102 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 103 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 112 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 125 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 130 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 131 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 137 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 139 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 140 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 141 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 142 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 143 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 144 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 145 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 146 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 147 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 148 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 149 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 150 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 151 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 152 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 153 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 159 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 94 |
2014-11-07 |
update num_mort_outstanding 39 => 38 |
2014-11-07 |
update num_mort_satisfied 129 => 130 |
2014-09-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021589980165 |
2014-09-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN WATSON |
2014-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE |
2014-08-07 |
update num_mort_charges 167 => 168 |
2014-08-07 |
update num_mort_outstanding 38 => 39 |
2014-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980168 |
2014-07-12 |
update website_status OK => InvalidContent |
2014-05-29 |
insert email ch..@galliardhomes.com |
2014-05-07 |
update num_mort_charges 166 => 167 |
2014-05-07 |
update num_mort_outstanding 37 => 38 |
2014-04-07 |
update num_mort_charges 165 => 166 |
2014-04-07 |
update num_mort_outstanding 36 => 37 |
2014-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980167 |
2014-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980166 |
2014-03-12 |
delete person Rebecca Bush |
2014-02-07 |
update num_mort_charges 164 => 165 |
2014-02-07 |
update num_mort_outstanding 35 => 36 |
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 |
2014-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021589980165 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-02 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-16 |
delete person Daniel Dias |
2013-11-16 |
update website_status FailedRobots => OK |
2013-11-16 |
delete index_pages_linkeddomain appiam.com |
2013-11-16 |
delete index_pages_linkeddomain galliard-homes.co.uk |
2013-11-16 |
delete index_pages_linkeddomain parkplaza.com |
2013-11-16 |
delete source_ip 89.187.67.200 |
2013-11-16 |
insert index_pages_linkeddomain galliardresidential.com |
2013-11-16 |
insert index_pages_linkeddomain linkedin.com |
2013-11-16 |
insert index_pages_linkeddomain youtube.com |
2013-11-16 |
insert source_ip 82.165.24.219 |
2013-11-16 |
update robots_txt_status www.galliardhomes.com: 404 => 200 |
2013-11-10 |
update website_status FlippedRobots => FailedRobots |
2013-11-04 |
update website_status FailedRobots => FlippedRobots |
2013-11-01 |
update website_status FlippedRobots => FailedRobots |
2013-10-27 |
update website_status FailedRobots => FlippedRobots |
2013-10-24 |
update website_status FlippedRobots => FailedRobots |
2013-10-16 |
update website_status FailedRobots => FlippedRobots |
2013-10-12 |
update website_status FlippedRobots => FailedRobots |
2013-10-03 |
update website_status FailedRobots => FlippedRobots |
2013-09-27 |
update website_status FlippedRobots => FailedRobots |
2013-08-16 |
update website_status OK => FlippedRobots |
2013-06-25 |
update num_mort_charges 162 => 164 |
2013-06-25 |
update num_mort_outstanding 33 => 35 |
2013-06-24 |
update num_mort_outstanding 34 => 33 |
2013-06-24 |
update num_mort_satisfied 128 => 129 |
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 |
2013-06-23 |
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 |
2013-06-21 |
update num_mort_charges 161 => 162 |
2013-06-21 |
update num_mort_outstanding 33 => 34 |
2013-06-21 |
delete company_previous_name MARGIN FINANCE SECURITIES LIMITED |
2013-05-14 |
delete address 55 Greenwich High Road
London
SE10 8JL |
2013-05-14 |
delete fax +44 (0) 20 8692 9643 |
2013-05-14 |
delete person RED LION COURT |
2013-05-14 |
insert address 6 Victoria Parade
London
SE10 9FR |
2013-05-14 |
update primary_contact 55 Greenwich High Road
London
SE10 8JL => 6 Victoria Parade
London
SE10 9FR |
2013-04-25 |
delete address ST LUKE'S SQUARE E16 A selection of one and two bedroom apartments situated on the mezzanine level in |
2013-04-25 |
insert person RED LION COURT |
2013-04-09 |
insert address ST LUKE'S SQUARE E16 A selection of one and two bedroom apartments situated on the mezzanine level in |
2013-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 163 |
2013-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 164 |
2013-03-05 |
delete person RED LION COURT |
2013-01-28 |
delete address 131-143 Clapham Road
London
SW9 0HP |
2013-01-28 |
delete fax +44 (0) 20 7582 8718 |
2013-01-28 |
delete phone +44 (0) 20 7582 5517 |
2013-01-28 |
insert address 32-38 Uxbridge Road
Ealing, London
W5 2BS |
2013-01-28 |
insert person RED LION COURT |
2013-01-28 |
insert phone +44 (0) 20 8418 3737 |
2013-01-25 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM PORTER / 31/12/2012 |
2013-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 31/12/2012 |
2013-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GALMAN / 31/12/2012 |
2013-01-07 |
insert address ST LUKE'S SQUARE E16 A selection of one and two bedroom apartments situated on the mezzanine level in |
2013-01-02 |
update statutory_documents DIRECTOR APPOINTED MR DENNY SURAGH |
2012-12-29 |
delete address ST LUKE'S SQUARE E16 A selection of one and two bedroom apartments situated on the mezzanine level in |
2012-12-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 154 |
2012-11-21 |
insert address ST LUKE'S SQUARE E16 A selection of one and two bedroom apartments situated on the mezzanine level in |
2012-11-14 |
delete address ST LUKE'S SQUARE E16 A selection of one and two bedroom apartments situated on the mezzanine level in |
2012-10-28 |
insert address ST LUKE'S SQUARE E16 A selection of one and two bedroom apartments situated on the mezzanine level in |
2012-10-24 |
delete address ST LUKE'S SQUARE E16 A selection of one and two bedroom apartments situated on the mezzanine level in |
2012-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-05-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 162 |
2012-05-04 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MICHAEL MORGAN |
2012-05-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 161 |
2012-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAILAYAPILLAI RANJAN |
2012-04-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 160 |
2012-01-27 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WHITE / 31/12/2011 |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM PORTER / 31/12/2011 |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 31/12/2011 |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GALMAN / 31/12/2011 |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONAGH O'SULLIVAN / 31/12/2011 |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID ANGUS / 31/12/2011 |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAILAYAPILLAI RANJAN / 31/12/2011 |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WATSON / 31/12/2011 |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 31/12/2011 |
2011-11-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 159 |
2011-10-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 158 |
2011-10-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 157 |
2011-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-04-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 156 |
2011-02-24 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GALMAN |
2011-02-22 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN WILLIAM PORTER |
2011-02-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EDWARD CONWAY |
2011-02-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2011-02-18 |
update statutory_documents ALTER ARTICLES 21/01/2011 |
2011-02-18 |
update statutory_documents 24/01/2011 |
2011-01-26 |
update statutory_documents SECRETARY APPOINTED MR ALLAN WILLIAM PORTER |
2011-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS |
2011-01-06 |
update statutory_documents 31/12/10 FULL LIST |
2010-11-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 155 |
2010-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-11 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WHITE / 31/12/2009 |
2009-11-13 |
update statutory_documents DIRECTOR APPOINTED MR DONAGH O'SULLIVAN |
2009-11-13 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WILLIAM WATSON |
2009-10-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 154 |
2009-10-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 153 |
2009-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-09-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 95 |
2009-09-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 96 |
2009-02-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2009-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 152 |
2008-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 150 |
2008-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 151 |
2008-07-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 149 |
2008-07-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 148 |
2008-06-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 138 |
2008-06-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 147 |
2008-01-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-21 |
update statutory_documents AGREEMENT 05/02/07 |
2007-01-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/05 FROM:
61 CHANDOS PLACE
LONDON
WC2N 4HG |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2003-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/01 FROM:
18 QUEEN ANNE STREET
LONDON
W1M 0HB |
2001-10-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2001-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-04-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
2000-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1999-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1998-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1997-01-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-07 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1996-03-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1996-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/96 FROM:
48 PORTLAND PLACE
LONDON
W1N 4AJ |
1996-02-20 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
1996-02-16 |
update statutory_documents £ NC 1000/52000
14/07/95 |
1996-02-16 |
update statutory_documents NC INC ALREADY ADJUSTED 14/07/95 |
1996-02-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/95 |
1996-02-16 |
update statutory_documents ALTER MEM AND ARTS 28/11/95 |
1996-02-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/95 |
1996-02-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 28/11/95 |
1995-12-12 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1995-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/95 |
1995-08-31 |
update statutory_documents RE DESIG SHARES 14/07/95 |
1995-08-31 |
update statutory_documents ADOPT MEM AND ARTS 14/07/95 |
1995-08-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/95 |
1995-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1995-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1994-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/94 FROM:
24 OLD BURLINGTON STREET
LONDON
W1X 1RL |
1994-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-17 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1994-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/94 FROM:
6/16,HUNTSWORTH MEWS
LONDON
NW1 6DD |
1993-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-10-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-29 |
update statutory_documents COMPANY NAME CHANGED
MARGIN FINANCE SECURITIES LIMITE
D
CERTIFICATE ISSUED ON 31/07/92 |
1992-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/92 FROM:
C/O 35 PICCADILLY
LONDON
W1V 9PB |
1992-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/91 FROM:
6/16,HUNTSWORTH MEWS
LONDON
NW1 6DD |
1991-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1991-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/91 FROM:
117 GEORGE STREET
LONDON
W1H 5TB |
1991-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-08-20 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-07-04 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 |
1989-07-04 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 211287 |
1989-04-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-11-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/87 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1987-10-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-10-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-13 |
update statutory_documents COMPANY NAME CHANGED
FAMEGENERAL LIMITED
CERTIFICATE ISSUED ON 14/10/87 |
1987-08-28 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1987-08-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-08-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |