Total Documents | 345 |
---|
Total Pages | 2,475 |
---|
5 February 2021 | Director's details changed for Mr Martin Robert Boyd on 30 November 2020 |
---|---|
23 December 2020 | Full accounts made up to 31 December 2019 |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates |
3 October 2019 | Full accounts made up to 31 December 2018 |
4 October 2018 | Director's details changed for Ann Maria Vasileff on 1 October 2018 |
4 October 2018 | Director's details changed for Mr Martin Robert Boyd on 1 October 2018 |
4 October 2018 | Secretary's details changed for Mr Howard Wallis on 1 October 2018 |
4 October 2018 | Director's details changed for Mr Marc Mayo on 1 October 2018 |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates |
26 September 2018 | Full accounts made up to 31 December 2017 |
29 June 2018 | Change of details for Fis Uk Holdings Limited as a person with significant control on 29 June 2018 |
29 June 2018 | Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on 29 June 2018 |
26 February 2018 | Appointment of Mr Marc Mayo as a director on 16 February 2018 |
23 February 2018 | Termination of appointment of Michael Peter Oates as a director on 15 February 2018 |
15 November 2017 | Solvency Statement dated 14/11/17 |
15 November 2017 | Statement by Directors |
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Statement by Directors |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Solvency Statement dated 14/11/17 |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates |
15 September 2017 | Full accounts made up to 31 December 2016 |
15 September 2017 | Full accounts made up to 31 December 2016 |
20 July 2017 | Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016 |
20 July 2017 | Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016 |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 |
20 July 2017 | Notification of Fis Uk Holdings Limited as a person with significant control on 20 July 2017 |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 |
16 December 2016 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 |
16 December 2016 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 |
9 October 2016 | Full accounts made up to 31 December 2015 |
9 October 2016 | Full accounts made up to 31 December 2015 |
4 October 2016 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates |
4 October 2016 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 |
18 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 |
18 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 |
4 April 2016 | Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 4 April 2016 |
4 April 2016 | Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 4 April 2016 |
12 December 2015 | Appointment of Jason Lydell Couturier as a director on 30 November 2015 |
12 December 2015 | Appointment of Michael Peter Oates as a director on 30 November 2015 |
12 December 2015 | Appointment of Michael Peter Oates as a director on 30 November 2015 |
12 December 2015 | Appointment of Jason Lydell Couturier as a director on 30 November 2015 |
3 December 2015 | Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 |
3 December 2015 | Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 |
3 December 2015 | Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 |
3 December 2015 | Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 |
6 November 2015 | Annual return made up to 1 October 2015 Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 October 2015 Statement of capital on 2015-11-06
|
24 September 2015 | Full accounts made up to 31 December 2014 |
24 September 2015 | Full accounts made up to 31 December 2014 |
16 October 2014 | Annual return made up to 1 October 2014 Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 Statement of capital on 2014-10-16
|
3 October 2014 | Full accounts made up to 31 December 2013 |
3 October 2014 | Full accounts made up to 31 December 2013 |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 July 2013 | Full accounts made up to 31 December 2012 |
18 July 2013 | Full accounts made up to 31 December 2012 |
1 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
1 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
1 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
17 July 2012 | Full accounts made up to 31 December 2011 |
17 July 2012 | Full accounts made up to 31 December 2011 |
2 July 2012 | Termination of appointment of Anselm Fonseca as a director |
2 July 2012 | Termination of appointment of Anselm Fonseca as a director |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director |
5 April 2012 | Termination of appointment of Harold Finders as a director |
5 April 2012 | Termination of appointment of Harold Finders as a director |
5 April 2012 | Termination of appointment of Richard Obetz as a director |
5 April 2012 | Termination of appointment of Richard Obetz as a director |
14 December 2011 | Appointment of Anselm Joseph Paul Fonseca as a director |
14 December 2011 | Appointment of Anselm Joseph Paul Fonseca as a director |
1 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
1 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
1 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
4 October 2011 | Director's details changed for Mr Harold Charles Finders on 1 October 2011 |
4 October 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 October 2011 |
4 October 2011 | Secretary's details changed for Mr Howard Wallis on 1 October 2011 |
4 October 2011 | Director's details changed for Mr Harold Charles Finders on 1 October 2011 |
4 October 2011 | Secretary's details changed for Mr Howard Wallis on 1 October 2011 |
4 October 2011 | Director's details changed for Mr Harold Charles Finders on 1 October 2011 |
4 October 2011 | Secretary's details changed for Mr Howard Wallis on 1 October 2011 |
4 October 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 October 2011 |
4 October 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 October 2011 |
27 September 2011 | Full accounts made up to 31 December 2010 |
27 September 2011 | Full accounts made up to 31 December 2010 |
3 May 2011 | Appointment of Richard James Obetz as a director |
3 May 2011 | Appointment of Martin Robert Boyd as a director |
3 May 2011 | Appointment of Richard James Obetz as a director |
3 May 2011 | Appointment of Martin Robert Boyd as a director |
1 February 2011 | Termination of appointment of Eric Erickson as a director |
1 February 2011 | Termination of appointment of Eric Erickson as a director |
14 October 2010 | Annual return made up to 1 October 2010 |
14 October 2010 | Annual return made up to 1 October 2010 |
14 October 2010 | Annual return made up to 1 October 2010 |
21 September 2010 | Full accounts made up to 31 December 2009 |
21 September 2010 | Full accounts made up to 31 December 2009 |
3 August 2010 | Termination of appointment of Mark Payne as a director |
3 August 2010 | Termination of appointment of Mark Payne as a director |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
7 June 2010 | Resolutions
|
7 June 2010 | Resolutions
|
10 March 2010 | Appointment of Eric George Erickson as a director |
10 March 2010 | Appointment of Eric George Erickson as a director |
28 January 2010 | Termination of appointment of Michael Ruane as a director |
28 January 2010 | Termination of appointment of Michael Ruane as a director |
15 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders |
15 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders |
15 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders |
13 September 2009 | Full accounts made up to 31 December 2008 |
13 September 2009 | Full accounts made up to 31 December 2008 |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
23 October 2008 | Return made up to 01/10/08; full list of members |
23 October 2008 | Return made up to 01/10/08; full list of members |
23 October 2008 | Location of register of members |
23 October 2008 | Location of register of members |
30 July 2008 | Full accounts made up to 31 December 2007 |
30 July 2008 | Full accounts made up to 31 December 2007 |
28 May 2008 | Director appointed mark joseph payne |
28 May 2008 | Director appointed mark joseph payne |
1 May 2008 | Registered office changed on 01/05/2008 from, 33 st mary axe, london, EC3A 8AA |
1 May 2008 | Appointment terminated director jeremy goldstone |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA |
1 May 2008 | Appointment terminated director jeremy goldstone |
1 May 2008 | Registered office changed on 01/05/2008 from, 33 st mary axe, london, EC3A 8AA |
5 October 2007 | Full accounts made up to 31 December 2006 |
5 October 2007 | Full accounts made up to 31 December 2006 |
3 October 2007 | Return made up to 01/10/07; full list of members |
3 October 2007 | Director's particulars changed |
3 October 2007 | Return made up to 01/10/07; full list of members |
3 October 2007 | Director's particulars changed |
27 March 2007 | Director resigned |
27 March 2007 | Director resigned |
27 March 2007 | New director appointed |
27 March 2007 | New director appointed |
26 October 2006 | Registered office changed on 26/10/06 from: 33 saint mary axe, london, EC3A 8AA |
26 October 2006 | Return made up to 01/10/06; full list of members |
26 October 2006 | Location of register of members |
26 October 2006 | Return made up to 01/10/06; full list of members |
26 October 2006 | Registered office changed on 26/10/06 from: 33 saint mary axe london EC3A 8AA |
26 October 2006 | Location of register of members |
25 October 2006 | Full accounts made up to 31 December 2005 |
25 October 2006 | Full accounts made up to 31 December 2005 |
17 January 2006 | Director resigned |
17 January 2006 | Director resigned |
17 January 2006 | Director resigned |
17 January 2006 | New director appointed |
17 January 2006 | Director resigned |
17 January 2006 | New director appointed |
17 January 2006 | New director appointed |
17 January 2006 | New director appointed |
14 October 2005 | Return made up to 01/10/05; full list of members |
14 October 2005 | Return made up to 01/10/05; full list of members |
9 August 2005 | Group of companies' accounts made up to 31 December 2004 |
9 August 2005 | Group of companies' accounts made up to 31 December 2004 |
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
21 April 2005 | Certificate of re-registration from Public Limited Company to Private |
21 April 2005 | Re-registration of Memorandum and Articles |
21 April 2005 | Resolutions
|
21 April 2005 | Certificate of re-registration from Public Limited Company to Private |
21 April 2005 | Application for reregistration from PLC to private |
21 April 2005 | Application for reregistration from PLC to private |
21 April 2005 | Resolutions
|
21 April 2005 | Re-registration of Memorandum and Articles |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 |
8 November 2004 | Return made up to 14/10/04; full list of members |
8 November 2004 | Return made up to 14/10/04; full list of members |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 |
13 May 2004 | Return made up to 14/10/03; change of members |
13 May 2004 | Return made up to 14/10/03; change of members |
17 March 2004 | New director appointed |
17 March 2004 | New director appointed |
10 February 2004 | New director appointed |
10 February 2004 | New director appointed |
10 February 2004 | Director resigned |
10 February 2004 | Director resigned |
21 January 2004 | Auditor's resignation |
21 January 2004 | Auditor's resignation |
16 December 2003 | Group of companies' accounts made up to 31 December 2002 |
16 December 2003 | Group of companies' accounts made up to 31 December 2002 |
21 October 2003 | Registered office changed on 21/10/03 from: 3RD floor st helens 1 undershaft london EC3P 3DQ |
21 October 2003 | Location of register of members |
21 October 2003 | Location of register of members |
21 October 2003 | Registered office changed on 21/10/03 from: 3RD floor st helens, 1 undershaft, london, EC3P 3DQ |
16 October 2003 | Director resigned |
16 October 2003 | New secretary appointed |
16 October 2003 | New secretary appointed |
16 October 2003 | New director appointed |
16 October 2003 | New director appointed |
16 October 2003 | Director resigned |
16 October 2003 | New director appointed |
16 October 2003 | New director appointed |
16 October 2003 | Secretary resigned;director resigned |
16 October 2003 | Secretary resigned;director resigned |
16 October 2003 | Director resigned |
16 October 2003 | New director appointed |
16 October 2003 | New director appointed |
16 October 2003 | Director resigned |
22 September 2003 | Group of companies' accounts made up to 31 December 2001 |
22 September 2003 | Group of companies' accounts made up to 31 December 2001 |
1 July 2003 | Delivery ext'd 3 mth 31/12/02 |
1 July 2003 | Delivery ext'd 3 mth 31/12/02 |
12 June 2003 | Director resigned |
12 June 2003 | Director resigned |
6 June 2003 | Resolutions
|
6 June 2003 | Memorandum and Articles of Association |
6 June 2003 | Resolutions
|
6 June 2003 | Memorandum and Articles of Association |
11 March 2003 | Ad 06/02/03--------- £ si 24802@1=24802 £ ic 1292808/1317610 |
11 March 2003 | Ad 06/02/03--------- £ si 24802@1=24802 £ ic 1292808/1317610 |
19 November 2002 | Return made up to 14/10/02; change of members
|
19 November 2002 | Return made up to 14/10/02; change of members
|
15 November 2002 | Ad 11/10/02--------- £ si 1733@1=1733 £ ic 1291075/1292808 |
15 November 2002 | Ad 24/10/02--------- £ si 1127@1=1127 £ ic 1289948/1291075 |
15 November 2002 | Ad 24/10/02--------- £ si 1127@1=1127 £ ic 1288821/1289948 |
15 November 2002 | Ad 24/10/02--------- £ si 1127@1=1127 £ ic 1289948/1291075 |
15 November 2002 | Ad 11/10/02--------- £ si 1733@1=1733 £ ic 1291075/1292808 |
15 November 2002 | Ad 24/10/02--------- £ si 1127@1=1127 £ ic 1288821/1289948 |
18 September 2002 | Ad 05/09/02--------- £ si 67660@1=67660 £ ic 1221161/1288821 |
18 September 2002 | Ad 05/09/02--------- £ si 67660@1=67660 £ ic 1221161/1288821 |
20 August 2002 | Director's particulars changed |
20 August 2002 | Director's particulars changed |
10 August 2002 | Registered office changed on 10/08/02 from: 41 st peters square, london, W6 9NR |
10 August 2002 | Registered office changed on 10/08/02 from: 41 st peters square london W6 9NR |
6 August 2002 | Ad 23/07/02--------- £ si 39366@1=39366 £ ic 1181795/1221161 |
6 August 2002 | Ad 23/07/02--------- £ si 39366@1=39366 £ ic 1181795/1221161 |
28 June 2002 | Ad 07/06/02--------- £ si 7663@1=7663 £ ic 1174132/1181795 |
28 June 2002 | Ad 07/06/02--------- £ si 1163@1=1163 £ ic 1172969/1174132 |
28 June 2002 | Ad 07/06/02--------- £ si 7663@1=7663 £ ic 1174132/1181795 |
28 June 2002 | Ad 07/06/02--------- £ si 1163@1=1163 £ ic 1172969/1174132 |
15 May 2002 | Ad 09/04/02--------- £ si 8400@1=8400 £ ic 1164569/1172969 |
15 May 2002 | Ad 09/04/02--------- £ si 8400@1=8400 £ ic 1164569/1172969 |
1 May 2002 | Ad 28/03/02--------- £ si 18230@1=18230 £ ic 1146339/1164569 |
1 May 2002 | Ad 28/03/02--------- £ si 18230@1=18230 £ ic 1146339/1164569 |
1 May 2002 | Ad 28/03/02--------- £ si 79616@1=79616 £ ic 1066723/1146339 |
1 May 2002 | Ad 28/03/02--------- £ si 2502@1=2502 £ ic 1064221/1066723 |
1 May 2002 | Ad 28/03/02--------- £ si 2502@1=2502 £ ic 1064221/1066723 |
1 May 2002 | Ad 28/03/02--------- £ si 79616@1=79616 £ ic 1066723/1146339 |
4 February 2002 | Ad 31/10/01--------- £ si 5155@1=5155 £ ic 1059066/1064221 |
4 February 2002 | Ad 31/12/01--------- £ si 1474@1=1474 £ ic 1057592/1059066 |
4 February 2002 | Ad 31/12/01--------- £ si 1474@1=1474 £ ic 1057592/1059066 |
4 February 2002 | Ad 31/10/01--------- £ si 5155@1=5155 £ ic 1059066/1064221 |
24 January 2002 | Ad 31/12/01--------- £ si 21401@1=21401 £ ic 1036191/1057592 |
24 January 2002 | Ad 31/12/01--------- £ si 21401@1=21401 £ ic 1036191/1057592 |
27 November 2001 | Ad 13/11/01--------- £ si 41527@1=41527 £ ic 994664/1036191 |
27 November 2001 | Ad 13/11/01--------- £ si 41527@1=41527 £ ic 994664/1036191 |
8 November 2001 | Return made up to 14/10/01; full list of members |
8 November 2001 | New director appointed |
8 November 2001 | Return made up to 14/10/01; full list of members |
8 November 2001 | New director appointed |
20 August 2001 | Secretary resigned;director resigned |
20 August 2001 | New secretary appointed |
20 August 2001 | Secretary resigned;director resigned |
20 August 2001 | New secretary appointed |
16 July 2001 | Full accounts made up to 31 December 2000 |
16 July 2001 | Full accounts made up to 31 December 2000 |
18 June 2001 | Ad 03/04/01--------- £ si 416@1=416 £ ic 994248/994664 |
18 June 2001 | Ad 03/04/01--------- £ si 416@1=416 £ ic 994248/994664 |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
15 June 2001 | Memorandum and Articles of Association |
15 June 2001 | Memorandum and Articles of Association |
9 May 2001 | Ad 03/04/01--------- £ si 14582@1=14582 £ ic 979666/994248 |
9 May 2001 | Ad 03/04/01--------- £ si 14582@1=14582 £ ic 979666/994248 |
11 April 2001 | Statement of affairs |
11 April 2001 | Statement of affairs |
11 April 2001 | Ad 30/01/01--------- £ si 8165@1=8165 £ ic 971501/979666 |
11 April 2001 | Ad 30/01/01--------- £ si 8165@1=8165 £ ic 971501/979666 |
10 November 2000 | Return made up to 14/10/00; full list of members |
10 November 2000 | Return made up to 14/10/00; full list of members |
6 November 2000 | Particulars of mortgage/charge |
6 November 2000 | Particulars of mortgage/charge |
5 October 2000 | Ad 31/08/00--------- £ si 91667@1=91667 £ ic 1157834/1249501 |
5 October 2000 | Ad 31/08/00--------- £ si 91667@1=91667 £ ic 1157834/1249501 |
24 August 2000 | New director appointed |
24 August 2000 | New director appointed |
24 August 2000 | Ad 31/07/00--------- £ si 10000@1=10000 £ ic 1147834/1157834 |
24 August 2000 | Ad 31/07/00--------- £ si 10000@1=10000 £ ic 1147834/1157834 |
12 July 2000 | Ad 09/06/00--------- £ si 114834@1=114834 £ ic 1033000/1147834 |
12 July 2000 | Ad 09/06/00--------- £ si 114834@1=114834 £ ic 1033000/1147834 |
11 May 2000 | Ad 02/05/00--------- £ si 36000@1=36000 £ ic 997000/1033000 |
11 May 2000 | Ad 02/05/00--------- £ si 36000@1=36000 £ ic 997000/1033000 |
20 April 2000 | Resolutions
|
20 April 2000 | £ nc 1000000/5000000 07/04/00 |
20 April 2000 | Resolutions
|
20 April 2000 | £ nc 1000000/5000000 07/04/00 |
30 March 2000 | Full accounts made up to 31 December 1999 |
30 March 2000 | Full accounts made up to 31 December 1999 |
18 January 2000 | Ad 15/12/99--------- £ si 242250@1=242250 £ ic 754750/997000 |
18 January 2000 | Ad 15/12/99--------- £ si 242250@1=242250 £ ic 754750/997000 |
9 November 1999 | Return made up to 14/10/99; full list of members |
9 November 1999 | Return made up to 14/10/99; full list of members |
15 October 1999 | Ad 15/09/99--------- £ si 167000@1=167000 £ ic 577750/744750 |
15 October 1999 | Ad 15/09/99--------- £ si 167000@1=167000 £ ic 577750/744750 |
9 September 1999 | New director appointed |
9 September 1999 | New director appointed |
15 July 1999 | Particulars of mortgage/charge |
15 July 1999 | Particulars of mortgage/charge |
14 July 1999 | Ad 01/07/99--------- £ si 495750@1=495750 £ ic 82000/577750 |
14 July 1999 | Ad 01/07/99--------- £ si 495750@1=495750 £ ic 82000/577750 |
26 February 1999 | Ad 02/02/99--------- £ si 81998@1=81998 £ ic 2/82000 |
26 February 1999 | Ad 02/02/99--------- £ si 81998@1=81998 £ ic 2/82000 |
12 February 1999 | Memorandum and Articles of Association |
12 February 1999 | Memorandum and Articles of Association |
11 February 1999 | £ nc 50000/1000000 02/02/99 |
11 February 1999 | Secretary resigned |
11 February 1999 | £ nc 50000/1000000 02/02/99 |
11 February 1999 | New director appointed |
11 February 1999 | Secretary resigned |
11 February 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 |
11 February 1999 | Resolutions
|
11 February 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 |
11 February 1999 | Resolutions
|
11 February 1999 | New director appointed |
10 February 1999 | New director appointed |
10 February 1999 | Application to commence business |
10 February 1999 | Certificate of authorisation to commence business and borrow |
10 February 1999 | Certificate of authorisation to commence business and borrow |
10 February 1999 | New director appointed |
10 February 1999 | Application to commence business |
9 February 1999 | Director resigned |
9 February 1999 | Company name changed satinford PLC\certificate issued on 10/02/99 |
9 February 1999 | Director resigned |
9 February 1999 | New secretary appointed |
9 February 1999 | New secretary appointed |
9 February 1999 | Registered office changed on 09/02/99 from: 200 aldersgate, london, EC1A 4JJ |
9 February 1999 | Director resigned |
9 February 1999 | Registered office changed on 09/02/99 from: 200 aldersgate london EC1A 4JJ |
9 February 1999 | Company name changed satinford PLC\certificate issued on 10/02/99 |
9 February 1999 | Director resigned |
14 October 1998 | Incorporation |
14 October 1998 | Incorporation |