Date | Description |
2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/24, NO UPDATES |
2024-11-24 |
update website_status FlippedRobots => OK |
2024-09-22 |
update website_status OK => FlippedRobots |
2024-07-25 |
delete terms_pages_linkeddomain wpcomstaging.com |
2024-05-31 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-24 |
delete source_ip 35.214.9.176 |
2024-05-24 |
insert source_ip 172.67.211.140 |
2024-05-24 |
insert source_ip 104.21.59.22 |
2024-05-24 |
update website_status FlippedRobots => OK |
2024-03-17 |
update website_status OK => FlippedRobots |
2023-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-16 |
delete address Station Way, St Albans, Herts. AL1 5HE |
2023-06-16 |
insert address 4 Beaconsfield Road, St Albans, Herts. AL1 3RD |
2023-06-07 |
delete address VERULAM POINT STATION WAY ST ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 5HE |
2023-06-07 |
insert address 2ND FLOOR 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 3RD |
2023-06-07 |
update registered_address |
2023-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CAMPING INTERNATIONAL HOLDINGS LIMITED / 02/05/2023 |
2023-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM
VERULAM POINT STATION WAY
ST ALBANS
HERTFORDSHIRE
AL1 5HE
UNITED KINGDOM |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES |
2022-06-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPING INTERNATIONAL HOLDINGS LIMITED |
2022-06-15 |
update statutory_documents CESSATION OF CAMPING (HOLDINGS) LIMITED AS A PSC |
2022-06-07 |
update num_mort_outstanding 1 => 0 |
2022-06-07 |
update num_mort_satisfied 7 => 8 |
2022-05-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022101120008 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-11 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-21 |
delete about_pages_linkeddomain buyfoldingcampers-trailertents.com |
2022-03-21 |
delete contact_pages_linkeddomain buyfoldingcampers-trailertents.com |
2022-03-21 |
delete index_pages_linkeddomain buyfoldingcampers-trailertents.com |
2022-03-21 |
delete index_pages_linkeddomain ccmshow.co.uk |
2022-03-21 |
delete product_pages_linkeddomain buyfoldingcampers-trailertents.com |
2022-03-21 |
delete terms_pages_linkeddomain buyfoldingcampers-trailertents.com |
2022-02-07 |
insert index_pages_linkeddomain ccmshow.co.uk |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES |
2021-09-07 |
update num_mort_outstanding 3 => 1 |
2021-09-07 |
update num_mort_satisfied 5 => 7 |
2021-09-04 |
delete address Sveavägen 46, 111 34 Stockholm, Sweden |
2021-09-04 |
delete terms_pages_linkeddomain klarna.uk |
2021-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-08-02 |
delete phone 0808 189 3333 |
2021-08-02 |
delete terms_pages_linkeddomain mastercard.co.uk |
2021-08-02 |
delete terms_pages_linkeddomain visa.co.uk |
2021-08-02 |
insert address Sveavägen 46, 111 34 Stockholm, Sweden |
2021-08-02 |
insert terms_pages_linkeddomain klarna.uk |
2021-07-02 |
insert registration_number 02210112 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-17 |
delete source_ip 95.142.155.220 |
2021-02-17 |
insert source_ip 35.214.9.176 |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
2020-10-05 |
insert phone 0808 189 3333 |
2020-10-05 |
insert terms_pages_linkeddomain klarna.com |
2020-10-05 |
insert terms_pages_linkeddomain mastercard.co.uk |
2020-10-05 |
insert terms_pages_linkeddomain visa.co.uk |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-06-07 |
update num_mort_charges 7 => 8 |
2020-06-07 |
update num_mort_outstanding 2 => 3 |
2020-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022101120008 |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-31 |
delete about_pages_linkeddomain thinkwordpress.co.uk |
2020-01-31 |
delete contact_pages_linkeddomain thinkwordpress.co.uk |
2020-01-31 |
delete index_pages_linkeddomain thinkwordpress.co.uk |
2020-01-31 |
delete product_pages_linkeddomain thinkwordpress.co.uk |
2020-01-31 |
delete terms_pages_linkeddomain thinkwordpress.co.uk |
2020-01-01 |
delete email te..@camping-intl.co.uk |
2019-12-01 |
insert email te..@camping-intl.co.uk |
2019-08-01 |
insert chairman Vango Divine |
2019-08-01 |
insert person Vango Divine |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-06-13 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-13 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-27 |
delete person Coleman CHT |
2019-05-15 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-08-11 |
delete address 2nd Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW |
2018-08-11 |
delete person Coleman CHT |
2018-08-11 |
insert address Station Way, St Albans, Herts. AL1 5HE |
2018-08-07 |
delete address 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW |
2018-08-07 |
insert address VERULAM POINT STATION WAY ST ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 5HE |
2018-08-07 |
update registered_address |
2018-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2018 FROM
2ND FLOOR
45 GROSVENOR ROAD
ST ALBANS
HERTS
AL1 3AW |
2018-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CAMPING (HOLDINGS) LIMITED / 31/07/2018 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-06-07 |
update num_mort_outstanding 3 => 2 |
2018-06-07 |
update num_mort_satisfied 4 => 5 |
2018-05-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022101120007 |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-22 |
delete email de..@camping-intl.co.uk |
2018-04-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-14 |
insert address 1601 S. California Ave., Palo Alto, CA 94304, USA |
2018-03-14 |
insert email de..@camping-intl.co.uk |
2018-03-14 |
insert terms_pages_linkeddomain barclaycard.co.uk |
2018-03-14 |
insert terms_pages_linkeddomain dekopay.com |
2018-03-14 |
insert terms_pages_linkeddomain paypal.com |
2018-03-14 |
insert terms_pages_linkeddomain postmarkapp.com |
2018-03-14 |
insert terms_pages_linkeddomain tsohost.com |
2018-03-14 |
insert terms_pages_linkeddomain zendesk.com |
2018-01-29 |
delete about_pages_linkeddomain silktide.com |
2018-01-29 |
delete contact_pages_linkeddomain silktide.com |
2018-01-29 |
delete index_pages_linkeddomain silktide.com |
2018-01-29 |
delete product_pages_linkeddomain silktide.com |
2018-01-29 |
delete terms_pages_linkeddomain silktide.com |
2017-09-01 |
delete person Vango Windsor Tall |
2017-07-28 |
delete person Coleman Low |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPING (HOLDINGS) LIMITED |
2017-06-25 |
insert index_pages_linkeddomain silktide.com |
2017-06-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
TORRINGTON HOUSE 47 HOLYWELL HILL
ST ALBANS
HERTS
AL1 1HD
UNITED KINGDOM |
2017-06-21 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2017-06-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-11 |
insert person Coleman Low |
2017-03-07 |
insert contact_pages_linkeddomain silktide.com |
2016-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH PRIOR / 01/11/2016 |
2016-11-20 |
delete index_pages_linkeddomain silktide.com |
2016-10-19 |
insert index_pages_linkeddomain silktide.com |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-21 |
delete index_pages_linkeddomain silktide.com |
2016-07-07 |
update returns_last_madeup_date 2015-07-17 => 2016-06-22 |
2016-07-07 |
update returns_next_due_date 2016-08-14 => 2017-07-20 |
2016-06-22 |
update statutory_documents 22/06/16 FULL LIST |
2016-06-07 |
update num_mort_outstanding 5 => 3 |
2016-06-07 |
update num_mort_satisfied 2 => 4 |
2016-04-24 |
insert about_pages_linkeddomain buyfoldingcampers-trailertents.com |
2016-04-24 |
insert contact_pages_linkeddomain buyfoldingcampers-trailertents.com |
2016-04-24 |
insert index_pages_linkeddomain buyfoldingcampers-trailertents.com |
2016-04-24 |
insert product_pages_linkeddomain buyfoldingcampers-trailertents.com |
2016-04-24 |
insert terms_pages_linkeddomain buyfoldingcampers-trailertents.com |
2016-04-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-03-06 |
delete index_pages_linkeddomain tiltdigital.co.uk |
2016-03-06 |
delete source_ip 217.160.176.83 |
2016-03-06 |
delete terms_pages_linkeddomain tiltdigital.co.uk |
2016-03-06 |
insert index_pages_linkeddomain silktide.com |
2016-03-06 |
insert source_ip 95.142.155.220 |
2016-03-06 |
insert terms_pages_linkeddomain silktide.com |
2015-10-01 |
insert address Clock Tower House
Watling Street
Gillingham
Kent
ME5 7HF |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-08 |
update returns_last_madeup_date 2014-07-17 => 2015-07-17 |
2015-08-08 |
update returns_next_due_date 2015-08-14 => 2016-08-14 |
2015-07-24 |
update statutory_documents 17/07/15 FULL LIST |
2015-07-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-19 |
delete address Torrington House, 47 Holywell Hill, St Albans, Herts, AL1 1HD |
2015-03-19 |
insert address 2nd Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW |
2014-08-07 |
delete address 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS UNITED KINGDOM AL1 3AW |
2014-08-07 |
insert address 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-17 => 2014-07-17 |
2014-08-07 |
update returns_next_due_date 2014-08-14 => 2015-08-14 |
2014-07-21 |
update statutory_documents 17/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update num_mort_charges 6 => 7 |
2014-04-07 |
update num_mort_outstanding 4 => 5 |
2014-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022101120007 |
2013-10-15 |
insert about_pages_linkeddomain thinkwordpress.co.uk |
2013-10-15 |
insert contact_pages_linkeddomain thinkwordpress.co.uk |
2013-10-15 |
insert index_pages_linkeddomain thinkwordpress.co.uk |
2013-10-15 |
insert product_pages_linkeddomain thinkwordpress.co.uk |
2013-10-15 |
insert terms_pages_linkeddomain thinkwordpress.co.uk |
2013-09-06 |
update returns_last_madeup_date 2012-07-17 => 2013-07-17 |
2013-09-06 |
update returns_next_due_date 2013-08-14 => 2014-08-14 |
2013-08-06 |
update statutory_documents 17/07/13 FULL LIST |
2013-07-01 |
delete address TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS UNITED KINGDOM AL1 1HD |
2013-07-01 |
insert address 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS UNITED KINGDOM AL1 3AW |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-01 |
update registered_address |
2013-06-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 5212 - Other retail non-specialised stores |
2013-06-21 |
delete sic_code 5242 - Retail sale of clothing |
2013-06-21 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2013-06-21 |
insert sic_code 47710 - Retail sale of clothing in specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-07-17 => 2012-07-17 |
2013-06-21 |
update returns_next_due_date 2012-08-14 => 2013-08-14 |
2013-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
TORRINGTON HOUSE 47 HOLYWELL HILL
ST ALBANS
HERTS
AL1 1HD
UNITED KINGDOM |
2013-05-14 |
delete about_pages_linkeddomain tiltmedia.co.uk |
2013-05-14 |
delete contact_pages_linkeddomain tiltmedia.co.uk |
2013-05-14 |
delete index_pages_linkeddomain tiltmedia.co.uk |
2013-05-14 |
delete product_pages_linkeddomain tiltmedia.co.uk |
2013-05-14 |
delete terms_pages_linkeddomain tiltmedia.co.uk |
2013-05-14 |
insert about_pages_linkeddomain tiltdigital.co.uk |
2013-05-14 |
insert contact_pages_linkeddomain tiltdigital.co.uk |
2013-05-14 |
insert index_pages_linkeddomain tiltdigital.co.uk |
2013-05-14 |
insert product_pages_linkeddomain tiltdigital.co.uk |
2013-05-14 |
insert terms_pages_linkeddomain tiltdigital.co.uk |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-25 |
update statutory_documents 17/07/12 FULL LIST |
2012-07-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
82 ST. JOHN STREET
LONDON
EC1M 4JN
UNITED KINGDOM |
2011-07-26 |
update statutory_documents 17/07/11 FULL LIST |
2011-07-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2010 FROM
66 WIGMORE STREET
LONDON
W1U 2SB |
2010-08-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-08-10 |
update statutory_documents 17/07/10 FULL LIST |
2010-08-09 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK COLIN PRIOR / 01/07/2010 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH PRIOR / 01/07/2010 |
2010-06-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH PRIOR / 01/12/2009 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK COLIN PRIOR / 01/12/2009 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH PRIOR / 01/12/2009 |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
2009-06-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-07-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-02 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-04-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/05 FROM:
66 WIGMORE STREET
LONDON
W1U 2HQ |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
2003-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-08-15 |
update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
2002-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-09-11 |
update statutory_documents RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS |
2002-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/02 FROM:
48 PORTLAND PLACE
LONDON
W1N 4AJ |
2002-08-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-08-14 |
update statutory_documents RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS |
2000-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-09-19 |
update statutory_documents RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS |
1999-10-12 |
update statutory_documents RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS |
1999-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-10-19 |
update statutory_documents £998 21/09/98 |
1998-10-06 |
update statutory_documents RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS |
1998-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-08-13 |
update statutory_documents RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS |
1996-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-09 |
update statutory_documents RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS |
1995-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-08-17 |
update statutory_documents RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS |
1995-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-09-01 |
update statutory_documents RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS |
1993-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-08-24 |
update statutory_documents RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS |
1992-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-31 |
update statutory_documents RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS |
1992-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-25 |
update statutory_documents RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS |
1991-02-12 |
update statutory_documents RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS |
1991-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-12-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-06-12 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 12/06/90 |
1990-06-12 |
update statutory_documents COMPANY NAME CHANGED
DEACONBOND LIMITED
CERTIFICATE ISSUED ON 13/06/90 |
1990-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-12-22 |
update statutory_documents RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS |
1989-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-05 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1989-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/89 FROM:
MELANCOL
RAGGLESWOOD
CHISLEHURST
KENT BR7 5NH |
1988-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/88 FROM:
41 WADESON ST
LONDON
E2 |
1988-02-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |