Date | Description |
2024-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID LEDGER-BEADELL / 31/08/2020 |
2024-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/24, NO UPDATES |
2024-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DAVID LEDGER-BEADELL / 31/08/2020 |
2024-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARCUS COUNSELL / 02/10/2023 |
2024-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WILSON / 02/10/2023 |
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 |
2023-12-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-23 |
delete address Hop House
Lower Green Road
Pembury
Tunbridge Wells
Kent TN2 4HS |
2023-07-23 |
delete person Scott Taylor |
2023-07-23 |
insert address Office 1
Ladysden Farm
Winchet Hill
Goudhurst
Kent TN17 1JX |
2023-07-23 |
update primary_contact Hop House
Lower Green Road
Pembury
Tunbridge Wells
Kent TN2 4HS => Office 1
Ladysden Farm
Winchet Hill
Goudhurst
Kent TN17 1JX |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-06 |
delete address Office 1
Ladysden Farm
Winchet Hill
Goudhurst
Kent TN17 1JX |
2022-11-06 |
delete address The Old Mill House Zenon, The Stream Ditton, Aylesford, ME20 6AG |
2022-11-06 |
delete address The Old Mill House Zenon, The Stream, Ditton, Aylesford, ME20 6AG, United Kingdom |
2022-11-06 |
delete contact_pages_linkeddomain spacesworks.com |
2022-11-06 |
delete person Brin Bucknor |
2022-11-06 |
delete person Harry Bowden |
2022-11-06 |
delete person Robbie Burn |
2022-11-06 |
delete terms_pages_linkeddomain ico.org.uk |
2022-11-06 |
insert address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. TN4 8BS |
2022-11-06 |
insert address Hop House
Lower Green Road
Pembury
Tunbridge Wells
Kent TN2 4HS |
2022-11-06 |
insert fax +44 (0)1892 825 444 |
2022-11-06 |
insert person Jim Mann |
2022-11-06 |
update primary_contact Office 1
Ladysden Farm
Winchet Hill
Goudhurst
Kent TN17 1JX => Hop House
Lower Green Road
Pembury
Tunbridge Wells
Kent TN2 4HS |
2022-11-06 |
update website_status ErrorPage => OK |
2022-10-04 |
update website_status OK => ErrorPage |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-25 |
delete person Aidan Condie |
2022-03-25 |
delete person Jim Mann |
2022-03-25 |
delete person Lynne Bancroft |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update num_mort_outstanding 3 => 1 |
2021-02-07 |
update num_mort_satisfied 1 => 3 |
2021-01-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-01-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-10-10 |
delete address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS |
2020-10-10 |
insert address The Old Mill House Zenon, The Stream, Ditton, Aylesford, ME20 6AG, United Kingdom |
2020-07-30 |
delete address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. TN4 8BS |
2020-07-30 |
delete address Hop House
Lower Green Road
Pembury
Tunbridge Wells
Kent TN2 4HS |
2020-07-30 |
delete fax +44 (0)1892 825 444 |
2020-07-30 |
insert address Office 1
Ladysden Farm
Winchet Hill
Goudhurst
Kent TN17 1JX |
2020-07-30 |
insert address The Old Mill House Zenon, The Stream Ditton, Aylesford, ME20 6AG |
2020-07-30 |
insert contact_pages_linkeddomain spacesworks.com |
2020-07-30 |
update person_description Harry Bowden => Harry Bowden |
2020-07-30 |
update person_description Robbie Burn => Robbie Burn |
2020-07-30 |
update primary_contact Hop House
Lower Green Road
Pembury
Tunbridge Wells
Kent TN2 4HS => Office 1
Ladysden Farm
Winchet Hill
Goudhurst
Kent TN17 1JX |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-28 |
delete person Abri Coetzee |
2019-12-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-07 |
delete address BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS |
2019-07-07 |
delete company_previous_name RETROSHIELD LIMITED |
2019-07-07 |
insert address THE OLD MILL HOUSE ZENON THE STREAM DITTON AYLESFORD ENGLAND ME20 6AG |
2019-07-07 |
update registered_address |
2019-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2019 FROM
BROCKBOURNE HOUSE 77 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8BS |
2019-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
2019-05-24 |
delete person Kirstie Hamper |
2019-05-24 |
insert person Harry Bowden |
2019-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK LEDGER-BEADELL |
2019-02-07 |
delete source_ip 198.199.92.59 |
2019-02-07 |
insert source_ip 64.68.202.11 |
2019-02-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2016-09-30 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MANN |
2019-01-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-12 |
delete contact_pages_linkeddomain thisisgibson.com |
2018-12-12 |
delete index_pages_linkeddomain thisisgibson.com |
2018-12-12 |
delete management_pages_linkeddomain thisisgibson.com |
2018-12-12 |
delete person Philippa Robinson |
2018-12-12 |
delete person Robin Wells |
2018-12-12 |
delete service_pages_linkeddomain thisisgibson.com |
2018-12-12 |
delete terms_pages_linkeddomain thisisgibson.com |
2018-12-12 |
insert address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS |
2018-12-12 |
insert contact_pages_linkeddomain gibson.co |
2018-12-12 |
insert index_pages_linkeddomain gibson.co |
2018-12-12 |
insert management_pages_linkeddomain gibson.co |
2018-12-12 |
insert person Jim Mann |
2018-12-12 |
insert person Robbie Burn |
2018-12-12 |
insert service_pages_linkeddomain gibson.co |
2018-12-12 |
insert terms_pages_linkeddomain gibson.co |
2018-12-12 |
insert terms_pages_linkeddomain ico.org.uk |
2018-12-12 |
update person_description Abri Coetzee => Abri Coetzee |
2018-10-07 |
update num_mort_charges 3 => 4 |
2018-10-07 |
update num_mort_outstanding 2 => 3 |
2018-08-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037668660004 |
2018-07-07 |
update account_ref_day 30 => 31 |
2018-07-07 |
update account_ref_month 9 => 3 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2018-12-31 |
2018-06-26 |
update statutory_documents PREVEXT FROM 30/09/2017 TO 31/03/2018 |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
2018-05-13 |
update person_description Mark Ledger-Beadell => Mark Ledger-Beadell |
2018-02-09 |
delete person Diana Nicholls |
2018-02-09 |
insert person Philippa Robinson |
2017-12-24 |
delete source_ip 162.243.226.87 |
2017-10-04 |
delete person Helen Shircore |
2017-08-22 |
insert person Scott Taylor |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
2017-06-15 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-04 |
update person_description Simon Wilson => Simon Wilson |
2016-12-12 |
delete person Bill Philps |
2016-12-12 |
insert person Diana Nicholls |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-07-07 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-07-06 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-07-02 |
insert person Abri Coetzee |
2016-07-02 |
insert person Aidan Condie |
2016-06-06 |
update statutory_documents 07/05/16 FULL LIST |
2016-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID LEDGER-BEADELL / 06/05/2016 |
2016-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MARCUS COUNSELL / 06/05/2016 |
2016-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID LEDGER-BEADELL / 06/05/2016 |
2015-10-12 |
delete person Dominic Mathews |
2015-10-12 |
delete person James Lawson |
2015-09-14 |
delete person Roger Cameron |
2015-08-11 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-11 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-07-06 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-30 |
delete index_pages_linkeddomain bidvestfresh.co.uk |
2015-06-18 |
update statutory_documents 01/06/15 STATEMENT OF CAPITAL GBP 123751 |
2015-06-17 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STANLEY MANN |
2015-06-17 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES WILSON |
2015-06-15 |
update statutory_documents SOLVENCY STATEMENT DATED 01/06/15 |
2015-06-15 |
update statutory_documents ADOPT ARTICLES 01/06/2015 |
2015-06-15 |
update statutory_documents 15/06/15 STATEMENT OF CAPITAL GBP 1000.00 |
2015-06-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-06-08 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-06-08 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-05-22 |
update statutory_documents 07/05/15 FULL LIST |
2015-04-28 |
delete fax 01892 825 444 |
2015-04-28 |
delete phone 01892 822 228 |
2015-04-28 |
insert fax +44 (0)1892 825 444 |
2015-04-28 |
insert person Sean Rowbotham |
2015-04-28 |
insert phone +44 (0)1892 822 228 |
2015-03-02 |
insert index_pages_linkeddomain bidvestfresh.co.uk |
2015-03-02 |
insert management_pages_linkeddomain bidvestfresh.co.uk |
2014-11-14 |
delete person Sarah Moores |
2014-10-08 |
update website_status FlippedRobots => OK |
2014-10-08 |
delete source_ip 207.44.244.117 |
2014-10-08 |
delete source_ip 64.34.164.16 |
2014-10-08 |
insert source_ip 162.243.226.87 |
2014-09-22 |
update website_status OK => FlippedRobots |
2014-08-15 |
update website_status FlippedRobots => OK |
2014-08-15 |
delete source_ip 207.44.245.125 |
2014-08-15 |
insert source_ip 207.44.244.117 |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-07-21 |
update website_status OK => FlippedRobots |
2014-07-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA |
2014-07-07 |
insert address BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
2014-07-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-06-12 |
delete address 12 Lonsdale Gardens, Tunbridge Wells, Kent. TN1 1PA |
2014-06-12 |
delete source_ip 216.98.141.250 |
2014-06-12 |
delete source_ip 69.72.142.98 |
2014-06-12 |
insert address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. TN4 8BS |
2014-06-12 |
insert source_ip 207.44.245.125 |
2014-06-12 |
insert source_ip 64.34.164.16 |
2014-06-05 |
update statutory_documents 07/05/14 FULL LIST |
2014-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
12 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1PA |
2014-04-17 |
insert industry_tag digital publishing |
2013-10-25 |
delete email ro..@metacf.co.uk |
2013-10-25 |
insert email rc..@metacf.co.uk |
2013-08-27 |
insert index_pages_linkeddomain cdiglobal.com |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-05 |
update website_status DNSError => OK |
2013-07-05 |
delete source_ip 83.137.228.200 |
2013-07-05 |
insert source_ip 216.98.141.250 |
2013-07-05 |
insert source_ip 69.72.142.98 |
2013-07-05 |
update robots_txt_status www.metacf.co.uk: 200 => 404 |
2013-07-04 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
2013-06-26 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-31 |
update statutory_documents 07/05/13 FULL LIST |
2013-05-25 |
update website_status OK => DNSError |
2013-05-15 |
delete person Graham Cooper |
2013-05-15 |
delete person Simon Papworth |
2013-05-15 |
insert person David Seear |
2013-04-13 |
insert person Chris Brand |
2013-03-05 |
delete person Chris Brand |
2013-03-05 |
delete person David Seear |
2013-03-05 |
insert person Deborah McDowell |
2013-02-19 |
delete person Deborah McDowell |
2013-02-19 |
delete person Hans Christian |
2013-02-19 |
insert person David Seear |
2013-02-19 |
insert person Nikki King |
2013-02-19 |
insert person Robin Wells |
2013-02-04 |
delete person Nikki King |
2013-02-04 |
insert person Deborah McDowell |
2013-02-04 |
insert person Peter Lake |
2013-02-04 |
insert person Tim Mann |
2013-01-28 |
delete person David Seear |
2013-01-28 |
delete person Simon Papworth |
2013-01-28 |
delete person Tim Mann |
2013-01-28 |
insert person Amanda Barnes |
2013-01-28 |
insert person Joanne Rogers |
2013-01-18 |
delete person Amanda Barnes |
2013-01-18 |
delete person Joanne Rogers |
2013-01-18 |
delete person Peter Lake |
2013-01-18 |
insert person Graham Cooper |
2013-01-18 |
insert person Nikki King |
2013-01-11 |
delete person Deborah McDowell |
2013-01-11 |
delete person Graham Cooper |
2013-01-11 |
delete person Nikki King |
2013-01-11 |
insert person Derek Kenny |
2013-01-11 |
insert person Michael Brett |
2013-01-11 |
insert person Simon Papworth |
2013-01-11 |
insert person Tim Mann |
2013-01-04 |
delete person John Velker |
2013-01-04 |
delete person Michael Brett |
2013-01-04 |
delete person Simon Papworth |
2013-01-04 |
delete person Tim Mann |
2013-01-04 |
insert person Chris Brand |
2013-01-04 |
insert person David Seear |
2013-01-04 |
insert person Martin Rees |
2013-01-04 |
insert person Peter Lake |
2012-12-25 |
delete person Chris Brand |
2012-12-25 |
delete person Derek Kenny |
2012-12-25 |
delete person Martin Rees |
2012-12-25 |
insert person Joanne Rogers |
2012-12-25 |
insert person Michael Brett |
2012-12-25 |
insert person Roy Allan |
2012-12-25 |
insert person Tim Mann |
2012-12-16 |
delete otherexecutives David Seear |
2012-12-16 |
delete otherexecutives Joanne Rogers |
2012-12-16 |
delete otherexecutives Michael Brett |
2012-12-16 |
delete person David Seear |
2012-12-16 |
delete person Joanne Rogers |
2012-12-16 |
delete person Michael Brett |
2012-12-16 |
delete person Peter Lake |
2012-12-16 |
insert person Amanda Barnes |
2012-12-16 |
insert person Graham Cooper |
2012-11-25 |
delete person Amanda Barnes |
2012-11-25 |
delete person Tim Mann |
2012-11-25 |
insert person Martin Rees |
2012-11-25 |
insert person Nikki King |
2012-11-25 |
insert person Simon Papworth |
2012-11-13 |
delete person Chris Brand |
2012-11-13 |
delete person Graham Cooper |
2012-11-13 |
delete person Nikki King |
2012-11-13 |
delete person Roy Allan |
2012-11-13 |
delete person Simon Papworth |
2012-11-13 |
insert person Amanda Barnes |
2012-11-13 |
insert person Derek Kenny |
2012-11-13 |
insert person Peter Lake |
2012-11-13 |
update person_title Bill Philps |
2012-11-05 |
delete person Amanda Barnes |
2012-11-05 |
delete person Peter Lake |
2012-11-05 |
insert person Deborah McDowell |
2012-11-05 |
update person_title Bill Philps |
2012-10-28 |
delete person David Seear |
2012-10-28 |
delete person Martin Rees |
2012-10-28 |
insert person Chris Brand |
2012-10-28 |
insert person Graham Cooper |
2012-10-28 |
insert person Peter Lake |
2012-10-28 |
update person_title Bill Philps |
2012-10-24 |
delete person Derek Kenny |
2012-10-24 |
delete person Graham Cooper |
2012-10-24 |
delete person Michael Brett |
2012-10-24 |
delete person Peter Lake |
2012-10-24 |
delete person John Velker |
2012-10-24 |
delete person Roy Allan |
2012-10-24 |
insert person Derek Kenny |
2012-10-24 |
insert person Peter Lake |
2012-10-24 |
insert person Tim Mann |
2012-10-24 |
delete person Amanda Barnes |
2012-10-24 |
delete person Chris Brand |
2012-10-24 |
delete person Tim Mann |
2012-10-24 |
insert person Graham Cooper |
2012-10-24 |
insert person John Velker |
2012-10-24 |
insert person Roy Allan |
2012-10-24 |
delete person Deborah McDowell |
2012-10-24 |
delete person Graham Cooper |
2012-10-24 |
insert person Amanda Barnes |
2012-10-24 |
insert person Nikki King |
2012-10-24 |
insert person Tim Mann |
2012-10-24 |
update person_title Bill Philps |
2012-07-03 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-05-14 |
update statutory_documents 07/05/12 FULL LIST |
2011-07-05 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 07/05/11 FULL LIST |
2010-07-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-06-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-06-21 |
update statutory_documents 07/05/10 FULL LIST |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
2009-05-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALYSON HOWARD |
2009-03-10 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
2008-05-09 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-17 |
update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
2006-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-06-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-06-25 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-08-09 |
update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-04-27 |
update statutory_documents £ NC 66667/100000
19/04/04 |
2004-04-27 |
update statutory_documents NC INC ALREADY ADJUSTED 19/04/04 |
2003-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-06-10 |
update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
2002-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-05-17 |
update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
2001-05-15 |
update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
2001-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-12-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00 |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
1999-09-20 |
update statutory_documents NC INC ALREADY ADJUSTED
06/09/99 |
1999-09-20 |
update statutory_documents ALTER MEM AND ARTS 16/09/99 |
1999-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/99 FROM:
21 FLEET STREET
LONDON
EC4Y 1AA |
1999-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/99 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS |
1999-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-14 |
update statutory_documents SECRETARY RESIGNED |
1999-06-23 |
update statutory_documents COMPANY NAME CHANGED
RETROSHIELD LIMITED
CERTIFICATE ISSUED ON 24/06/99 |
1999-05-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |