Beckenham
Kent
BR3 6SZ
Director Name | Mr Edward James McCoy |
---|---|
Date of Birth | March 1972 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2018(99 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mr Adrian Murray |
---|---|
Date of Birth | May 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2018(99 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mr David Peach |
---|---|
Date of Birth | May 1950 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2019(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mr Alan Gordon Pestell |
---|---|
Date of Birth | June 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2019(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mr Brian Raymond Smith |
---|---|
Date of Birth | April 1957 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2020(101 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mr Russell Langley Thomson |
---|---|
Date of Birth | May 1956 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2020(101 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mrs Priya Bhatia |
---|---|
Date of Birth | January 1963 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2020(101 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Secretary Name | Miss Rachel Judith Middleton |
---|---|
Status | Current |
Appointed | 02 December 2020(101 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mr Norman Berry |
---|---|
Date of Birth | September 1914 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 1993) |
Role | Pharmaceutical Chemist |
Correspondence Address | 15 Andrew Court Beckenham Kent BR3 2RG |
Director Name | Trevor Jason Edwards |
---|---|
Date of Birth | August 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 June 1997) |
Role | Self Employed |
Correspondence Address | 40 Elwill Way Beckenham Kent BR3 2RZ |
Director Name | Ivor Edward James Foster |
---|---|
Date of Birth | December 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 February 1996) |
Role | Retired Gentleman |
Correspondence Address | Timbers 47 Scotts Lane Bromley Kent BR2 0LT |
Secretary Name | Mr John Lyall Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Langley Park Golf Club Barnfield Wood Road Beckenham Kent BR3 2SZ |
Director Name | Andrew Cunningham |
---|---|
Date of Birth | September 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(73 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 October 2002) |
Role | Accountant |
Correspondence Address | 78 Hayes Hill Hayes Bromley Kent BR2 7HW |
Director Name | Andrew Cunningham |
---|---|
Date of Birth | September 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(73 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 October 2002) |
Role | Accountant |
Correspondence Address | 78 Hayes Hill Hayes Bromley Kent BR2 7HW |
Director Name | John Anthony Clare |
---|---|
Date of Birth | August 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1995(75 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 03 June 2000) |
Role | Retired Bank Official |
Correspondence Address | Cherry Lodge Outwood Lane Bletchingley Surrey RH1 4LR |
Secretary Name | Richard Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2000) |
Role | Gen Manager |
Correspondence Address | The Secretarys Bungalow Lpgc Beckenham Kent BR3 6SZ |
Director Name | Mr John Arthur Eade |
---|---|
Date of Birth | March 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2003) |
Role | Consultant |
Correspondence Address | 32 Tiepigs Lane West Wickham Kent BR4 9BT |
Director Name | Mr Chandra Mohan Bowry |
---|---|
Date of Birth | December 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(80 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 06 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grimwade Avenue Croydon Surrey CR0 5DG |
Secretary Name | Sarah Jane Miller |
---|---|
Date of Birth | June 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(80 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 19 Springpark Drive Beckenham Kent BR3 6QD |
Secretary Name | Sarah Jane Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(80 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 19 Springpark Drive Beckenham Kent BR3 6QD |
Secretary Name | Colin John Walter Staff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(81 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Langley Park Golf Club Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mr Brian Cullum |
---|---|
Date of Birth | December 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 2004) |
Role | New Business Manager |
Correspondence Address | 42 Greenview Avenue Shirley Croydon Surrey CR0 7QU |
Secretary Name | Rodger Dean Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(82 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 16 May 2011) |
Role | General Manager |
Correspondence Address | Langley Park Golf Club Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Kenneth Evans |
---|---|
Date of Birth | July 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(84 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 02 October 2004) |
Role | Retired |
Correspondence Address | 8 Highwood Drive Orpington Kent BR6 8HW |
Director Name | Peter Alan John Battle |
---|---|
Date of Birth | November 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2004(85 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2005) |
Role | Sales Executive |
Correspondence Address | 10 Eagles Drive Ricketts Hill Road Tatsfield Kent TN16 2PB |
Director Name | Mr Alan Brooks |
---|---|
Date of Birth | November 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2010(91 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2011) |
Role | Ceo Insurance Brokers |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Secretary Name | Mr Simon Naylor |
---|---|
Status | Resigned |
Appointed | 17 May 2011(91 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mr Deepak Bhatia |
---|---|
Date of Birth | April 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2014(95 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 2018) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Secretary Name | Mr David John Mabbott |
---|---|
Status | Resigned |
Appointed | 04 April 2016(96 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mr Andrew Craig |
---|---|
Date of Birth | March 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(97 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 October 2017) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mrs Angela Darby |
---|---|
Date of Birth | September 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(97 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 October 2017) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mrs Mari Books |
---|---|
Date of Birth | May 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2017(98 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 06 October 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mr Bernie De Souza |
---|---|
Date of Birth | May 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2018(99 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2020) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Director Name | Mrs Lesley Compton |
---|---|
Date of Birth | April 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2019(100 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 03 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
Website | langleyparkgolf.co.uk |
---|---|
Telephone | 020 86586849 |
Telephone region | London |
Registered Address | Barnfield Wood Road Beckenham Kent BR3 6SZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £284,118 |
Cash | £188,057 |
Current Liabilities | £164,022 |
Latest Accounts | 30 June 2019 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2020 (8 months ago) |
---|---|
Next Return Due | 14 July 2021 (4 months, 2 weeks from now) |
26 September 1933 | Delivered on: 9 October 1933 Persons entitled: G M Castle B. K. Goodhart G. E. Goodhart J. S Goodhart Classification: Conveyance & charge by way of imdemnity & duplicate. Secured details: Half cost of vthe construction of a proposed road. Particulars: Land (part of langley park estate) situate in beckenham kent. Outstanding |
---|
18 October 2017 | Appointment of Mrs Mari Books as a director on 7 October 2017 (2 pages) |
---|---|
18 October 2017 | Appointment of Mr Phil Mcbrown as a director on 7 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Angela Darby as a director on 7 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Andrew Craig as a director on 7 October 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 April 2017 | Appointment of Mr James Hendry Riddell as a director on 11 April 2017 (2 pages) |
29 March 2017 | Memorandum and Articles of Association (8 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Appointment of Mrs Angela Darby as a director on 13 March 2017 (2 pages) |
27 February 2017 | Termination of appointment of Philip Laurence Littlewood as a director on 15 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Brian Raymond Smith as a director on 15 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Andrew Craig as a director on 15 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of David William Lennox as a director on 15 February 2017 (1 page) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
6 April 2016 | Appointment of Mr Peter John Kilford as a director on 1 October 2015 (2 pages) |
6 April 2016 | Appointment of Mr David John Mabbott as a secretary on 4 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Simon Naylor as a secretary on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Mark Philip Letheren as a director on 30 September 2015 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 July 2015 | Annual return made up to 30 June 2015 no member list (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 January 2015 | Appointment of Mr Gordon Alfred Mackie as a director on 4 October 2014 (2 pages) |
16 January 2015 | Appointment of Mr Deepak Bhatia as a director on 4 October 2014 (2 pages) |
16 January 2015 | Termination of appointment of Geoffrey Paul Speck as a director on 4 October 2014 (1 page) |
16 January 2015 | Termination of appointment of Christopher Roy Gimson as a director on 4 October 2014 (1 page) |
16 January 2015 | Appointment of Mr Gordon Alfred Mackie as a director on 4 October 2014 (2 pages) |
16 January 2015 | Appointment of Mr Deepak Bhatia as a director on 4 October 2014 (2 pages) |
16 January 2015 | Termination of appointment of Geoffrey Paul Speck as a director on 4 October 2014 (1 page) |
16 January 2015 | Termination of appointment of Christopher Roy Gimson as a director on 4 October 2014 (1 page) |
28 July 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 November 2013 | Appointment of Mr Alan Gordon Pestell as a director (2 pages) |
6 November 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
1 November 2013 | Appointment of Mr Philip Laurence Littlewood as a director (2 pages) |
1 November 2013 | Termination of appointment of John Newton as a director (1 page) |
1 November 2013 | Termination of appointment of Gordon Kershaw as a director (1 page) |
1 November 2013 | Termination of appointment of Jeffrey King as a director (1 page) |
9 July 2013 | Annual return made up to 30 June 2013 no member list (8 pages) |
9 July 2013 | Director's details changed for Mr David Lennox on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr David Lennox on 9 July 2013 (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 March 2013 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (3 pages) |
23 January 2013 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
2 November 2012 | Termination of appointment of Peter Killick as a director (1 page) |
2 November 2012 | Appointment of Mr Jeffrey John King as a director (2 pages) |
2 November 2012 | Appointment of Martin Gilbey as a director (2 pages) |
2 November 2012 | Appointment of Mr Martin Gilbey as a director (2 pages) |
2 November 2012 | Appointment of Mr David Lennox as a director (2 pages) |
2 November 2012 | Termination of appointment of Homiar Mehta as a director (1 page) |
2 November 2012 | Termination of appointment of Peter Killick as a director (1 page) |
2 November 2012 | Termination of appointment of Chandra Bowry as a director (1 page) |
13 July 2012 | Annual return made up to 27 June 2012 no member list (9 pages) |
26 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
6 October 2011 | Appointment of Mr Homiar Erach Mehta as a director (2 pages) |
6 October 2011 | Appointment of Mr Christopher Roy Gimson as a director (2 pages) |
6 October 2011 | Termination of appointment of Gordon Hayward as a director (1 page) |
6 October 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
19 July 2011 | Annual return made up to 27 June 2011 no member list (9 pages) |
19 July 2011 | Appointment of Mr Simon Naylor as a secretary (1 page) |
19 July 2011 | Termination of appointment of Rodger Pollard as a secretary (1 page) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 March 2011 | Appointment of Mr Alan Brooks as a director (2 pages) |
4 March 2011 | Termination of appointment of Christopher Gimson as a director (1 page) |
23 July 2010 | Annual return made up to 27 June 2010 no member list (10 pages) |
23 July 2010 | Director's details changed for Gordon William Kershaw on 27 June 2010 (2 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
27 October 2009 | Appointment of Mr Christopher Roy Gimson as a director (2 pages) |
27 October 2009 | Termination of appointment of Homiar Mehta as a director (1 page) |
23 July 2009 | Annual return made up to 27/06/09 (4 pages) |
23 July 2009 | Director's change of particulars / homi mehta / 23/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / gordon hayward / 01/10/2008 (1 page) |
23 July 2009 | Director appointed mr homi mehta (1 page) |
18 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
10 March 2009 | Appointment terminate, director kevin martin walder logged form (1 page) |
10 March 2009 | Appointment terminated director kevin walder (1 page) |
19 August 2008 | Annual return made up to 27/06/08 (4 pages) |
2 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
27 July 2007 | Annual return made up to 27/06/07 (7 pages) |
25 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
10 July 2006 | Annual return made up to 27/06/06 (7 pages) |
4 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
4 July 2005 | Annual return made up to 27/06/05 (7 pages) |
27 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
7 July 2004 | Annual return made up to 27/06/04 (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 March 2004 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
3 July 2003 | Annual return made up to 27/06/03 (7 pages) |
20 November 2002 | Director's particulars changed (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
3 July 2002 | Annual return made up to 27/06/02
|
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
30 October 2001 | Memorandum and Articles of Association (9 pages) |
30 October 2001 | Resolutions
|
8 October 2001 | Director resigned (1 page) |
18 July 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
6 July 2001 | Annual return made up to 27/06/01 (5 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
11 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
30 June 2000 | Annual return made up to 27/06/00
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (4 pages) |
30 June 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
17 January 2000 | Resolutions
|
5 July 1999 | Annual return made up to 27/06/99
|
5 July 1999 | New director appointed (2 pages) |
28 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Annual return made up to 27/06/98
|
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
6 July 1997 | Annual return made up to 27/06/97
|
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
18 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
9 July 1996 | Annual return made up to 27/06/96
|
25 June 1996 | New director appointed (1 page) |
25 June 1996 | Director resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Annual return made up to 27/06/95
|
20 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |