London
W1U 3PH
Director Name | Mr Timothy Edward Cullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(59 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 20 April 2015(59 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Robert Mackenzie |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 February 1997) |
Role | Marketing Director |
Correspondence Address | Bents Farmhouse Church Drive Gilmorton Leicestershire LE17 5PF |
Director Name | Brian Marvin Anderson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Kimbolton Priory Drive Stanmore Middlesex HA7 3HJ |
Director Name | Carolyn Kubetz |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 46 Steers Avenue Northport New York Ny 11768 United States |
Director Name | Anthony John De Keyser |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 2 Constable Close London NW11 6TY |
Secretary Name | Frank Arthur Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Glenmore Uxbridge Road Hatch End Pinner Middlesex HA5 4RB |
Secretary Name | John Derek Gregory Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | Tynesdale 19 Norton Road Letchworth Hertfordshire SG6 1AA |
Director Name | Timothy Robert Cotton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mayfield Close Harpenden Hertfordshire AL5 3LG |
Director Name | Peter Lewis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 9 Woodside Road Woodford Green Essex IG8 0TW |
Director Name | Peter Herbert Moore |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 1997) |
Role | Sales Manager |
Correspondence Address | 12 Parlington Meadow Barwick In Elmet Leeds Yorkshire LS15 4PB |
Director Name | Peter Willis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | Sillwood Wood Lane Aspley Guife Buckinghamshire MK17 8EJ |
Director Name | Mr John Anthony Kellas-Kelly |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The New House Austin Street Stamford Lincolnshire PE9 2QP |
Director Name | Peter Herbert Moore |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2001) |
Role | Sales Manager |
Correspondence Address | 12 Parlington Meadow Barwick In Elmet Leeds Yorkshire LS15 4PB |
Director Name | Robin Rowland Blundell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(45 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 25 Saint Edmunds Green Sedgefield Stockton On Tees Cleveland TS21 3HT |
Director Name | Mr Andrew Marvin Leslie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadlands Hillside Road Radlett Hertfordshire WD7 7BX |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Mr Patrick James Campbell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(49 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(49 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Pentland Centre Lakeside East Lakeside Squires Lane Finchley Central London N3 2QL |
Website | www.pentland.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83462600 |
Telephone region | London |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
9 June 1972 | Delivered on: 14 June 1972 Satisfied on: 25 November 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rooms on 5TH floor of 30/31 park lane and 6 curzon place, london W.1. Fully Satisfied |
---|---|
9 June 1972 | Delivered on: 14 June 1972 Satisfied on: 25 November 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rooms on 2ND floor of 30/31 park lane & 6 curzon place W.1. Fully Satisfied |
29 December 1971 | Delivered on: 18 January 1972 Satisfied on: 25 November 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Romms on 5TH floor of 30/31 park lane & 6 curzon place london W1. Fully Satisfied |
29 December 1971 | Delivered on: 18 January 1972 Satisfied on: 25 November 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rooms on 2ND floor of 30/31 park lane & 6 curzon place, london W1. Fully Satisfied |
29 January 2024 | Accounts for a dormant company made up to 31 December 2023 (7 pages) |
---|---|
16 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
18 January 2023 | Change of details for Pentland Group Limited as a person with significant control on 16 January 2023 (2 pages) |
13 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
18 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
9 December 2019 | Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 May 2015 | Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 January 2011 | Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
10 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew Michael Long on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 9 October 2009 (1 page) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Mr Andrew Michael Long on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Patrick James Campbell on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Patrick James Campbell on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Patrick James Campbell on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew Michael Long on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 9 October 2009 (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
11 November 2008 | Appointment terminated director andrew leslie (1 page) |
11 November 2008 | Appointment terminated director andrew leslie (1 page) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
15 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
6 May 2005 | New director appointed (4 pages) |
6 May 2005 | New director appointed (4 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (3 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
9 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 July 2003 | Return made up to 01/06/03; full list of members
|
3 July 2003 | Return made up to 01/06/03; full list of members
|
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
7 August 2002 | Secretary resigned (1 page) |
4 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | Director resigned (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
13 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
14 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (9 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (9 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Director's particulars changed (1 page) |
1 January 1997 | Company name changed amalgamated shoe company LIMITED\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed amalgamated shoe company LIMITED\certificate issued on 01/01/97 (2 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 July 1996 | Return made up to 01/06/96; no change of members (7 pages) |
23 July 1996 | Return made up to 01/06/96; no change of members (7 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
17 October 1995 | Director's particulars changed (4 pages) |
17 October 1995 | Director's particulars changed (4 pages) |
20 July 1995 | Return made up to 01/06/95; no change of members (14 pages) |
20 July 1995 | Return made up to 01/06/95; no change of members (14 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
17 January 1995 | Memorandum and Articles of Association (11 pages) |
17 January 1995 | Memorandum and Articles of Association (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
9 November 1955 | Certificate of incorporation (1 page) |
9 November 1955 | Certificate of incorporation (1 page) |