55 Mark Lane
London
EC3R 7NE
Secretary Name | Andrew Hunter |
---|---|
Status | Current |
Appointed | 04 February 2019(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Peter Bruce Marks |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1997) |
Role | Insurance Broker |
Correspondence Address | 62 Hulham Road Exmouth Devon EX8 3JZ |
Director Name | Mr John Shipman |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 1996) |
Role | Insurance Broker |
Correspondence Address | 17 Riverside Road Topsham Exeter Devon EX3 0LR |
Director Name | Mr Kevin Patrick White |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(34 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 February 2003) |
Role | Insurance Broker |
Correspondence Address | 15 The Fairway Exeter Devon EX4 5DW |
Director Name | Mr Michael Alan Widdowson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(34 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 September 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 19 Leamount Close Dawlish Devon EX7 9EP |
Secretary Name | Mrs Margaret Joyce Shipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 17 Riverside Road Topsham Exeter Devon EX3 0LR |
Secretary Name | Susan Widdowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 September 2005) |
Role | Secretary |
Correspondence Address | 19 Leamount Close Dawlish Devon EX7 9EP |
Director Name | Mr Peter Robert Ellis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(46 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Park Cheltenham Gloucestershire GL50 2SD Wales |
Secretary Name | Tanya Joan Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | The Croft Lower Ashton Exeter Devon EX6 7QN |
Secretary Name | Catherine Evans-Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(53 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 19 January 2016) |
Role | Company Director |
Correspondence Address | The Cydings Station Road Whimple Exeter Devon EX5 2QH |
Director Name | Peter Ettore Di Giuseppe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(54 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Witsend 10 Poplar Close Newton Abbot Devon TQ12 4PG |
Director Name | Mrs Catherine Evans-Martin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cydings Station Road Whimple Devon EX5 2QH |
Director Name | Mr Kim Ian Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr James William McCaffrey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Paul Richard Baker |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(59 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 November 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(62 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Matthew James Hartigan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Website | rkshipman.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £1 | Shipman Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,970 |
Cash | £177,457 |
Current Liabilities | £412,529 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (7 months ago) |
---|---|
Next Return Due | 22 May 2024 (5 months, 2 weeks from now) |
7 April 2015 | Delivered on: 9 April 2015 Satisfied on: 22 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|---|
28 November 2014 | Delivered on: 4 December 2014 Satisfied on: 22 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
8 November 2013 | Delivered on: 12 November 2013 Satisfied on: 22 December 2014 Persons entitled: Adams Business Finance LLP Classification: A registered charge Particulars: All intellectual property rights for the time being of the company and all present or future agreements relating to their use.. Notification of addition to or amendment of charge. Fully Satisfied |
13 February 2009 | Delivered on: 17 February 2009 Satisfied on: 1 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 October 1996 | Delivered on: 1 November 1996 Satisfied on: 6 March 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill and the benefit of licences but excluding all book and other debts. Fully Satisfied |
31 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
31 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
31 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
31 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
9 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
9 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
9 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
9 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
14 November 2022 | Termination of appointment of Paul Richard Baker as a director on 9 November 2022 (1 page) |
12 October 2022 | Termination of appointment of Matthew James Hartigan as a director on 30 September 2022 (1 page) |
31 August 2022 | Change of details for Trimulgherry Investments Ltd as a person with significant control on 31 August 2022 (2 pages) |
31 August 2022 | Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
19 May 2022 | Confirmation statement made on 8 May 2022 with updates (5 pages) |
20 January 2022 | Memorandum and Articles of Association (21 pages) |
20 January 2022 | Resolutions
|
20 January 2022 | Resolutions
|
20 January 2022 | Change of share class name or designation (2 pages) |
20 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
18 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
4 May 2021 | Director's details changed for Mr Paul Richard Baker on 17 December 2020 (2 pages) |
1 May 2021 | Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
5 November 2019 | Termination of appointment of Michael Andrew Bruce as a director on 29 October 2019 (1 page) |
17 September 2019 | Resolutions
|
9 August 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 August 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
7 June 2019 | Appointment of Matthew James Hartigan as a director on 6 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of Kim Ian Martin as a director on 6 June 2019 (1 page) |
7 June 2019 | Termination of appointment of James William Mccaffrey as a director on 6 June 2019 (1 page) |
21 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
24 April 2019 | Appointment of Mr Michael Andrew Bruce as a director on 23 April 2019 (2 pages) |
5 April 2019 | Change of details for Trimulgherry Investments Ltd as a person with significant control on 18 February 2019 (2 pages) |
19 February 2019 | Appointment of Andrew Hunter as a secretary on 4 February 2019 (2 pages) |
18 February 2019 | Cessation of Paul Richard Baker as a person with significant control on 4 February 2019 (1 page) |
18 February 2019 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
18 February 2019 | Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 18 February 2019 (1 page) |
12 February 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
11 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
24 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 September 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
5 September 2016 | Resolutions
|
5 September 2016 | Change of share class name or designation (2 pages) |
5 September 2016 | Change of share class name or designation (2 pages) |
5 September 2016 | Resolutions
|
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
23 May 2016 | Appointment of Mr Paul Richard Baker as a director on 23 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Ian Stewart Hayter as a director on 23 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Ian Stewart Hayter as a director on 23 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Paul Richard Baker as a director on 23 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 March 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
31 March 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 January 2016 | Appointment of Mr James William Mccaffrey as a director on 19 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Catherine Evans-Martin as a secretary on 19 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Kim Ian Martin as a director on 19 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Catherine Evans-Martin as a director on 19 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 1 Barnfield Crescent Exeter Devon EX1 1QY to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Peter Robert Ellis as a director on 20 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Peter Ettore Di Giuseppe as a director on 19 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Catherine Evans-Martin as a director on 19 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Peter Robert Ellis as a director on 20 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 1 Barnfield Crescent Exeter Devon EX1 1QY to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Peter Ettore Di Giuseppe as a director on 19 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Kim Ian Martin as a director on 19 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr James William Mccaffrey as a director on 19 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Catherine Evans-Martin as a secretary on 19 January 2016 (1 page) |
22 January 2016 | Satisfaction of charge 005754830004 in full (4 pages) |
22 January 2016 | Satisfaction of charge 005754830005 in full (4 pages) |
22 January 2016 | Satisfaction of charge 005754830004 in full (4 pages) |
22 January 2016 | Satisfaction of charge 005754830005 in full (4 pages) |
23 July 2015 | Director's details changed for Mr Peter Robert Ellis on 10 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Peter Robert Ellis on 10 June 2015 (2 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 April 2015 | Registration of charge 005754830005, created on 7 April 2015 (4 pages) |
9 April 2015 | Registration of charge 005754830005, created on 7 April 2015 (4 pages) |
9 April 2015 | Registration of charge 005754830005, created on 7 April 2015 (4 pages) |
22 December 2014 | Satisfaction of charge 005754830003 in full (1 page) |
22 December 2014 | Satisfaction of charge 005754830003 in full (1 page) |
4 December 2014 | Registration of charge 005754830004, created on 28 November 2014 (5 pages) |
4 December 2014 | Registration of charge 005754830004, created on 28 November 2014 (5 pages) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
12 November 2013 | Registration of charge 005754830003 (19 pages) |
12 November 2013 | Registration of charge 005754830003 (19 pages) |
1 October 2013 | Satisfaction of charge 2 in full (4 pages) |
1 October 2013 | Satisfaction of charge 2 in full (4 pages) |
10 June 2013 | Appointment of Catherine Evans-Martin as a director (3 pages) |
10 June 2013 | Appointment of Catherine Evans-Martin as a director (3 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 May 2013 | Director's details changed for Mr Peter Robert Ellis on 8 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Peter Robert Ellis on 8 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Peter Robert Ellis on 8 May 2013 (2 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 May 2011 | Appointment of Peter Ettore Di Giuseppe as a director (3 pages) |
3 May 2011 | Appointment of Peter Ettore Di Giuseppe as a director (3 pages) |
3 May 2011 | Director's details changed for Mr Peter Robert Ellis on 12 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Mr Peter Robert Ellis on 12 April 2011 (3 pages) |
20 October 2010 | Director's details changed for Mr Peter Robert Ellis on 31 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Peter Robert Ellis on 31 August 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 February 2010 | Director's details changed for Peter Ellis on 28 August 2009 (1 page) |
5 February 2010 | Director's details changed for Peter Ellis on 28 August 2009 (1 page) |
28 January 2010 | Termination of appointment of Tanya Ellis as a secretary (2 pages) |
28 January 2010 | Appointment of Catherine Evans-Martin as a secretary (3 pages) |
28 January 2010 | Termination of appointment of Tanya Ellis as a secretary (2 pages) |
28 January 2010 | Appointment of Catherine Evans-Martin as a secretary (3 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2009 | Secretary's change of particulars / tanya ellis / 15/08/2008 (1 page) |
7 February 2009 | Director's change of particulars / peter ellis / 15/08/2008 (1 page) |
7 February 2009 | Director's change of particulars / peter ellis / 15/08/2008 (1 page) |
7 February 2009 | Secretary's change of particulars / tanya ellis / 15/08/2008 (1 page) |
5 August 2008 | Return made up to 08/05/08; full list of members (3 pages) |
5 August 2008 | Return made up to 08/05/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: the lodge, 10A southernhay west exeter devon EX1 1QW (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: the lodge, 10A southernhay west exeter devon EX1 1QW (1 page) |
24 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
9 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: the lodge 10A southernhay west cathedral close exeter devon EX1 1QW (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: the lodge 10A southernhay west cathedral close exeter devon EX1 1QW (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 December 2005 | Company name changed R.K.shipman & son LIMITED\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Company name changed R.K.shipman & son LIMITED\certificate issued on 22/12/05 (2 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 08/05/05; full list of members
|
2 June 2005 | Return made up to 08/05/05; full list of members
|
28 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Return made up to 08/05/03; full list of members
|
7 May 2003 | Return made up to 08/05/03; full list of members
|
24 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
8 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: linacre house southernhay gardens exeter EX1 1QW (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: linacre house southernhay gardens exeter EX1 1QW (1 page) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
21 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
13 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Return made up to 08/05/96; full list of members
|
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Return made up to 08/05/96; full list of members
|
7 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
12 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
11 December 1956 | Incorporation (21 pages) |
11 December 1956 | Incorporation (21 pages) |