Date | Description |
2025-04-25 |
update website_status FlippedRobots => FailedRobots |
2025-04-01 |
update website_status OK => FlippedRobots |
2025-03-01 |
update person_description Stefanie Wilson => Stefanie Wilson |
2025-03-01 |
update person_title Stefanie Wilson: Member of the Executive Committee; HR and Change Director => Member of the Executive Committee; People and Transformation Director |
2025-03-01 |
update website_status IndexPageFetchError => OK |
2025-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/10/24 |
2025-02-17 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL SMITH |
2025-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRECHJE OKKER |
2025-01-28 |
update website_status OK => IndexPageFetchError |
2025-01-28 |
update statutory_documents DIRECTOR APPOINTED MR PHIL VAUGHAN |
2025-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW NASH |
2024-10-26 |
delete ceo Phil Vaughan |
2024-10-26 |
delete cio Lesley Ashman |
2024-10-26 |
delete otherexecutives Lesley Ashman |
2024-10-26 |
delete otherexecutives Phil Vaughan |
2024-10-26 |
insert ceo Fergus Connolly |
2024-10-26 |
insert chiefcommercialofficer Alex Crawford |
2024-10-26 |
insert otherexecutives Alex Crawford |
2024-10-26 |
insert otherexecutives Stefanie Wilson |
2024-10-26 |
delete person Lesley Ashman |
2024-10-26 |
delete person Phil Vaughan |
2024-10-26 |
insert person Alex Crawford |
2024-10-26 |
insert person Stefanie Wilson |
2024-10-26 |
update person_description Fergus Connolly => Fergus Connolly |
2024-10-26 |
update person_title Fergus Connolly: Member of the Executive Committee; Leader; Deputy CEO => Member of the Executive Committee; Leader; Chief Executive Officer |
2024-10-01 |
update statutory_documents DIRECTOR APPOINTED MR FERGUS CONNOLLY |
2024-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP VAUGHAN |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, NO UPDATES |
2024-04-19 |
delete address 21 Garlick Hill, London EC4V 2AU |
2024-04-19 |
delete address 4 years ago
New pilot scheme aims to improve UK |
2024-04-19 |
delete source_ip 134.213.177.73 |
2024-04-19 |
insert address Ground Floor, 104 Dalton Ave, Birchwood, Warrington, WA36YF |
2024-04-19 |
insert index_pages_linkeddomain fatcowmedia.co.uk |
2024-04-19 |
insert source_ip 35.214.121.222 |
2024-04-19 |
insert terms_pages_linkeddomain fatcowmedia.co.uk |
2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-10-06 |
2024-04-08 |
update accounts_next_due_date 2024-07-06 => 2025-07-06 |
2024-03-18 |
delete otherexecutives Fergus Connolly |
2024-03-18 |
insert coo John O'Sullivan |
2024-03-18 |
insert person John O'Sullivan |
2024-03-18 |
update person_description Fergus Connolly => Fergus Connolly |
2024-03-18 |
update person_title Fergus Connolly: Member of the Executive Committee; Leader; HR & Risk Director => Leader; HR, Risk & Commercial Director |
2024-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 06/10/23 |
2023-10-01 |
delete address 3 years ago
New pilot scheme aims to improve UK |
2023-10-01 |
insert address 4 years ago
New pilot scheme aims to improve UK |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-05-25 |
delete chro Fergus Connolly |
2023-05-25 |
delete address Royds Farm Road
Leeds
LS12 6DX
London |
2023-05-25 |
insert address 14 different currencies.
4 Simonsburn Road
Kilmarnock
KA1 5LA
London |
2023-05-25 |
update person_title Fergus Connolly: Member of the Executive Committee; HR Director; Leader => Member of the Executive Committee; Leader; HR & Risk Director |
2023-04-07 |
update accounts_last_madeup_date 2021-10-01 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-07-06 => 2024-07-06 |
2023-03-08 |
delete address 1st Floor
303 Bridgewater Place
Birchwood Business Park
Birchwood,
Warrington
WA3 6XF |
2023-03-08 |
delete phone 0844 600 1947 |
2023-03-08 |
insert address Ground Floor
104 Dalton Avenue
Birchwood
Warrington
WA3 6YF |
2023-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-11-01 |
delete address 2 years ago
New pilot scheme aims to improve UK |
2022-11-01 |
delete source_ip 172.67.206.102 |
2022-11-01 |
delete source_ip 104.21.93.71 |
2022-11-01 |
insert address 3 years ago
New pilot scheme aims to improve UK |
2022-11-01 |
insert source_ip 134.213.177.73 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2022-05-30 |
delete coo Richard Maddison |
2022-05-30 |
delete otherexecutives Richard Maddison |
2022-05-30 |
insert cfo Dan Sisson |
2022-05-30 |
insert otherexecutives Dan Sisson |
2022-05-30 |
delete person Richard Maddison |
2022-05-30 |
insert person Dan Sisson |
2022-05-04 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES ABBOTT |
2022-05-04 |
update statutory_documents DIRECTOR APPOINTED MRS JANE LOUISE NORTON |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMANUELE VIGNOLI |
2022-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW REES |
2022-03-29 |
delete index_pages_linkeddomain vaultexconsulting.com |
2022-03-29 |
insert about_pages_linkeddomain myworkdayjobs.com |
2022-03-29 |
insert career_pages_linkeddomain myworkdayjobs.com |
2022-03-29 |
insert management_pages_linkeddomain myworkdayjobs.com |
2022-03-07 |
update accounts_last_madeup_date 2020-10-02 => 2021-10-01 |
2022-03-07 |
update accounts_next_due_date 2022-07-06 => 2023-07-06 |
2022-02-09 |
delete chiefcommercialofficer Mark Trevor |
2022-02-09 |
delete otherexecutives Mark Trevor |
2022-02-09 |
delete about_pages_linkeddomain vaultexconsulting.com |
2022-02-09 |
delete casestudy_pages_linkeddomain vaultexconsulting.com |
2022-02-09 |
delete contact_pages_linkeddomain vaultexconsulting.com |
2022-02-09 |
delete management_pages_linkeddomain vaultexconsulting.com |
2022-02-09 |
delete person Mark Trevor |
2022-02-09 |
delete service_pages_linkeddomain vaultexconsulting.com |
2022-02-09 |
delete terms_pages_linkeddomain vaultexconsulting.com |
2022-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/10/21 |
2021-09-29 |
delete address 1 year ago
New pilot scheme aims to improve UK |
2021-09-29 |
insert address 2 years ago
New pilot scheme aims to improve UK |
2021-08-25 |
delete address 3rd Floor
1 Fore Street
London
EC2Y 9DT |
2021-08-25 |
delete address All Saints Triangle
Caledonian Road
London
N1 9UT
London |
2021-08-25 |
delete alias Vaultex UK Ltd |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-05-12 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW OWEN REES |
2021-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE WALLIS |
2021-04-16 |
delete address 10 months ago
New pilot scheme aims to improve UK |
2021-04-16 |
insert address 1 year ago
New pilot scheme aims to improve UK |
2021-04-07 |
update accounts_last_madeup_date 2019-10-04 => 2020-10-02 |
2021-04-07 |
update accounts_next_due_date 2021-07-06 => 2022-07-06 |
2021-04-07 |
update statutory_documents DIRECTOR APPOINTED MISS BRECHJE HENDRICA OKKER |
2021-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/10/20 |
2021-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH |
2021-01-29 |
delete cfo Andy Grundy |
2021-01-29 |
delete otherexecutives Andy Grundy |
2021-01-29 |
insert cio Lesley Ashman |
2021-01-29 |
insert otherexecutives Lesley Ashman |
2021-01-29 |
delete address 6 months ago
New pilot scheme aims to improve UK |
2021-01-29 |
delete person Andy Grundy |
2021-01-29 |
delete source_ip 104.27.182.78 |
2021-01-29 |
delete source_ip 104.27.183.78 |
2021-01-29 |
insert address 10 months ago
New pilot scheme aims to improve UK |
2021-01-29 |
insert person Lesley Ashman |
2021-01-29 |
insert source_ip 104.21.93.71 |
2020-10-09 |
delete address 4 months ago
New pilot scheme aims to improve UK |
2020-10-09 |
insert address 6 months ago
New pilot scheme aims to improve UK |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-07-28 |
delete address 3 months ago
New pilot scheme aims to improve UK |
2020-07-28 |
insert address 4 months ago
New pilot scheme aims to improve UK |
2020-07-08 |
update accounts_last_madeup_date 2018-10-05 => 2019-10-04 |
2020-07-08 |
update accounts_next_due_date 2020-07-06 => 2021-07-06 |
2020-06-27 |
delete address 2 months ago
New pilot scheme aims to improve UK |
2020-06-27 |
insert address 3 months ago
New pilot scheme aims to improve UK |
2020-06-27 |
insert source_ip 172.67.206.102 |
2020-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/10/19 |
2020-05-28 |
delete address 4 weeks ago
New pilot scheme aims to improve UK |
2020-05-28 |
delete source_ip 134.213.177.73 |
2020-05-28 |
insert about_pages_linkeddomain vaultexconsulting.com |
2020-05-28 |
insert address 2 months ago
New pilot scheme aims to improve UK |
2020-05-28 |
insert casestudy_pages_linkeddomain vaultexconsulting.com |
2020-05-28 |
insert contact_pages_linkeddomain vaultexconsulting.com |
2020-05-28 |
insert index_pages_linkeddomain vaultexconsulting.com |
2020-05-28 |
insert management_pages_linkeddomain vaultexconsulting.com |
2020-05-28 |
insert service_pages_linkeddomain vaultexconsulting.com |
2020-05-28 |
insert source_ip 104.27.182.78 |
2020-05-28 |
insert source_ip 104.27.183.78 |
2020-05-28 |
insert terms_pages_linkeddomain vaultexconsulting.com |
2020-04-27 |
insert address 4 weeks ago
New pilot scheme aims to improve UK |
2020-03-16 |
update statutory_documents DIRECTOR APPOINTED MS REBECCA ANNE JAMES |
2020-02-26 |
delete cio Phil Smith |
2020-02-26 |
delete otherexecutives Phil Smith |
2020-02-26 |
delete person Phil Smith |
2019-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY MCINTOSH |
2019-10-26 |
insert management_pages_linkeddomain work180.co |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
2019-07-30 |
update statutory_documents SECRETARY APPOINTED NIGEL MARTIN |
2019-07-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED |
2019-06-27 |
delete index_pages_linkeddomain brighttalk.com |
2019-04-20 |
delete address 1 Barrow Road
Avon
Bristol
BS5 0DW
Bristol |
2019-04-20 |
delete address Bristol - Brook House
Brook House
3 Foxden Road
Stoke Gifford
Bristol
BS34 8SP |
2019-04-20 |
delete address Unit 2, Redwood Business Park
Oldbury Road
Smethwick
Birmingham
B66 1NJ |
2019-04-07 |
update account_category GROUP => FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-10-06 => 2018-10-05 |
2019-04-07 |
update accounts_next_due_date 2019-07-06 => 2020-07-06 |
2019-03-20 |
delete source_ip 109.108.140.54 |
2019-03-20 |
insert source_ip 134.213.177.73 |
2019-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/10/18 |
2018-11-29 |
insert index_pages_linkeddomain brighttalk.com |
2018-09-06 |
update statutory_documents DIRECTOR APPOINTED EMANUELE VIGNOLI |
2018-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD NORTON |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
2018-07-29 |
insert chro Fergus Connolly |
2018-07-29 |
insert cio Phil Smith |
2018-07-29 |
insert otherexecutives Fergus Connolly |
2018-07-29 |
insert otherexecutives Phil Smith |
2018-07-29 |
insert person Fergus Connolly |
2018-07-29 |
insert person Phil Smith |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NASH / 01/12/2017 |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH NORTON / 01/12/2017 |
2018-07-17 |
update statutory_documents DIRECTOR APPOINTED CAROLINE WALLIS |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SLOUGH |
2018-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE SMITH / 28/06/2018 |
2018-07-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARCLAYS BANK UK PLC |
2018-07-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSBC UK BANK PLC |
2018-07-02 |
update statutory_documents CESSATION OF BARCLAYS BANK PLC AS A PSC |
2018-07-02 |
update statutory_documents CESSATION OF HSBC BANK PLC AS A PSC |
2018-06-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-10-06 |
2018-06-08 |
update accounts_next_due_date 2018-07-06 => 2019-07-06 |
2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTINE SMITH |
2018-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE MACINNES |
2018-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/10/17 |
2018-05-11 |
update num_mort_charges 2 => 3 |
2018-05-11 |
update num_mort_outstanding 2 => 3 |
2018-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063568130003 |
2018-01-08 |
delete address 21 GARLICK HILL LONDON EC4V 2AU |
2018-01-08 |
insert address ALL SAINTS TRIANGLE CALEDONIAN ROAD LONDON UNITED KINGDOM N1 9UT |
2018-01-08 |
update registered_address |
2017-12-17 |
delete otherexecutives Sarah Brown |
2017-12-17 |
delete person Sarah Brown |
2017-12-17 |
delete phone 020 7634 4690 |
2017-12-17 |
insert address 3rd Floor
1 Fore Street
London
EC2Y 9DT |
2017-12-17 |
insert phone 0844 600 1947 |
2017-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2017 FROM
21 GARLICK HILL
LONDON
EC4V 2AU |
2017-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH BROWN |
2017-08-16 |
update statutory_documents DIRECTOR APPOINTED ANDREW NASH |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
2017-08-07 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE LOUISE MACINNES |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN DRAKE |
2017-08-03 |
update statutory_documents DIRECTOR APPOINTED MARY MARGARET MCINTOSH |
2017-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE ATKIN |
2017-05-01 |
delete address Coventry House
Barfield Close
Bar End Road
Winchester
SO23 9SQ |
2017-04-27 |
update accounts_last_madeup_date 2015-10-02 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-07-06 => 2018-07-06 |
2017-02-14 |
delete address Unit 2 Atholl Avenue
Sentinel Court
Hillington Park
Glasgow
G52 4AU |
2017-02-14 |
delete address Unit 8, Thames Gateway Park
Chequers Lane
Off Choats Road
Dagenham
RM9 6RJ |
2017-02-14 |
insert address Unit 2 Atholl Avenue
Sentinel Court
Hillington Park
Glasgow
G52 4UA |
2017-02-14 |
insert address Unit 8, Thames Gateway Park
Chequers Lane
Off Choats Road
Dagenham
RM9 6RH |
2017-02-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2016-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SMITH |
2016-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-06-20 |
delete chro Anita Walton-Tilly |
2016-06-20 |
delete otherexecutives Anita Walton-Tilly |
2016-06-20 |
delete person Anita Walton-Tilly |
2016-03-13 |
update accounts_last_madeup_date 2014-10-03 => 2015-10-02 |
2016-03-13 |
update accounts_next_due_date 2016-07-06 => 2017-07-06 |
2016-02-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/15 |
2016-01-21 |
delete address Unit 7-8
Severnside Trading Estate
Textilose Road
Trafford Park
Manchester
M17 1WA |
2015-12-15 |
update statutory_documents DIRECTOR APPOINTED EDWARD JOSEPH NORTON |
2015-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FITZPATRICK |
2015-10-20 |
insert cfo Andy Grundy |
2015-10-20 |
insert otherexecutives Andy Grundy |
2015-10-20 |
insert person Andy Grundy |
2015-10-09 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-10-09 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-09-16 |
update statutory_documents 01/08/15 FULL LIST |
2015-05-25 |
update person_description Chris Hull => Chris Hull |
2015-03-27 |
update statutory_documents DIRECTOR APPOINTED JULIAN RICHARD CHARLES DRAKE |
2015-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HAWTHORN |
2015-03-07 |
update accounts_last_madeup_date 2013-10-04 => 2014-10-03 |
2015-03-07 |
update accounts_next_due_date 2015-07-06 => 2016-07-06 |
2015-02-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/14 |
2014-09-27 |
insert cfo Chris Hull |
2014-09-27 |
insert otherexecutives Chris Hull |
2014-09-27 |
delete management_pages_linkeddomain bblabs.co.uk |
2014-09-27 |
insert person Chris Hull |
2014-09-07 |
delete address 21 GARLICK HILL LONDON UNITED KINGDOM EC4V 2AU |
2014-09-07 |
insert address 21 GARLICK HILL LONDON EC4V 2AU |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-19 |
delete cfo Joanne Quillan |
2014-08-19 |
delete otherexecutives Joanne Quillan |
2014-08-19 |
delete person Joanne Quillan |
2014-08-06 |
update statutory_documents 01/08/14 FULL LIST |
2014-07-15 |
insert management_pages_linkeddomain ecorismo.com |
2014-07-15 |
insert management_pages_linkeddomain ghrcs.co.za |
2014-07-15 |
insert management_pages_linkeddomain oxbridgeacademy.co.za |
2014-07-15 |
insert management_pages_linkeddomain precisionwheels.co.nz |
2014-07-15 |
insert management_pages_linkeddomain proservartner.co.uk |
2014-07-15 |
insert management_pages_linkeddomain regentmarketcoop.org |
2014-07-15 |
insert management_pages_linkeddomain robinsnestcac.org |
2014-07-15 |
insert management_pages_linkeddomain santinelli.com |
2014-06-03 |
update website_status Disallowed => OK |
2014-05-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SLOUGH |
2014-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN LEITCH |
2014-04-30 |
update statutory_documents DIRECTOR APPOINTED ROBERT HAWTHORN |
2014-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GIBBINS |
2014-03-30 |
update website_status FlippedRobots => Disallowed |
2014-03-18 |
update website_status OK => FlippedRobots |
2014-03-08 |
update accounts_last_madeup_date 2012-10-05 => 2013-10-04 |
2014-03-08 |
update accounts_next_due_date 2014-07-06 => 2015-07-06 |
2014-02-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/10/13 |
2013-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTS |
2013-09-25 |
update statutory_documents DIRECTOR APPOINTED LYNNE ANN ATKIN |
2013-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GIBBINS / 04/09/2013 |
2013-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEITCH / 04/09/2013 |
2013-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET BROWN / 04/09/2013 |
2013-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH FITZPATRICK / 04/09/2013 |
2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-15 |
update statutory_documents 01/08/13 FULL LIST |
2013-08-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-10-05 |
2013-07-02 |
update accounts_next_due_date 2013-07-06 => 2014-07-06 |
2013-06-22 |
delete address 8 CANADA SQUARE LONDON E14 5HQ |
2013-06-22 |
delete sic_code 6713 - Auxiliary financial intermed |
2013-06-22 |
insert address 21 GARLICK HILL LONDON UNITED KINGDOM EC4V 2AU |
2013-06-22 |
insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c. |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-06-20 |
update statutory_documents DIRECTOR APPOINTED BRYAN LEITCH |
2013-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANA CLARKSON |
2013-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/10/12 |
2012-09-11 |
update statutory_documents 01/08/12 FULL LIST |
2012-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2012 FROM
8 CANADA SQUARE
LONDON
E14 5HQ |
2012-09-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED |
2012-07-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD |
2012-06-25 |
update statutory_documents DIRECTOR APPOINTED STEVEN CRAIG ROBERTS |
2012-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FROST |
2012-02-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2012-01-09 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY HUGH FITZPATRICK |
2012-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES |
2011-11-07 |
update statutory_documents DIRECTOR APPOINTED MR IAN ANDERSON SMITH |
2011-11-07 |
update statutory_documents DIRECTOR APPOINTED RICHARD PHILIP JONES |
2011-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN PAINTER |
2011-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARPE |
2011-08-05 |
update statutory_documents 01/08/11 FULL LIST |
2011-07-12 |
update statutory_documents ADOPT ARTICLES 08/06/2011 |
2011-07-04 |
update statutory_documents DIRECTOR APPOINTED PHILIP LESLIE VAUGHAN |
2011-06-28 |
update statutory_documents DIRECTOR APPOINTED SARAH MARGARET BROWN |
2011-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH |
2011-02-04 |
update statutory_documents DIRECTOR APPOINTED MARK GIBBINS |
2011-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDERSON |
2011-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/10 |
2010-08-31 |
update statutory_documents 01/08/10 FULL LIST |
2010-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON |
2010-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE |
2010-06-09 |
update statutory_documents DIRECTOR APPOINTED PETER NICHOLAS FROST |
2010-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTS |
2010-06-08 |
update statutory_documents SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD |
2010-03-26 |
update statutory_documents DIRECTOR APPOINTED DIANA MARIA CLARKSON |
2010-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN EVENNETT |
2010-02-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/09 |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents DIRECTOR APPOINTED COLIN ANTHONY PAINTER |
2009-04-01 |
update statutory_documents DIRECTOR APPOINTED JONATHAN TREVOR ANDERSON |
2009-04-01 |
update statutory_documents DIRECTOR APPOINTED STEVEN CRAIG ROBERTS |
2009-03-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT MUSGROVE / 11/02/2009 |
2009-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/08 |
2009-01-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RACHLIN |
2009-01-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN KLIPIN |
2009-01-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SAMUEL LARGE |
2008-10-15 |
update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents SECRETARY APPOINTED MR ROBERT HUGH MUSGROVE |
2008-10-13 |
update statutory_documents PREVSHO FROM 31/12/2008 TO 06/10/2008 |
2008-07-18 |
update statutory_documents SECRETARY APPOINTED ROBERT HUGH MUSGROVE |
2008-07-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN |
2008-02-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULINE MCQUILLAN / 31/01/2008 |
2008-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-29 |
update statutory_documents NC INC ALREADY ADJUSTED
21/11/07 |
2007-11-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
1 CHURCHILL PLACE
LONDON
E14 5HP |
2007-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-20 |
update statutory_documents SECRETARY RESIGNED |
2007-11-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-30 |
update statutory_documents COMPANY NAME CHANGED
HAWTHORN CASH MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 30/10/07 |
2007-09-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 |
2007-09-10 |
update statutory_documents S366A DISP HOLDING AGM 03/09/07 |
2007-09-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |