London
SW8 2LE
Director Name | Kristen Cann |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(54 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Personal Trainer/Strength Coach |
Country of Residence | United Kingdom |
Correspondence Address | Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
Director Name | Neil David Fewings |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(63 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
Director Name | Eileen Pamela Bays |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 November 2002) |
Role | Housewife |
Correspondence Address | Flat 10 Barclay Mansions St Valerie Road Bournemouth Dorset BH2 6PF |
Director Name | Mr Douglas Harry Beale |
---|---|
Date of Birth | September 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 1994) |
Role | Retired |
Correspondence Address | Flat 11 Barclay Mansions Bournemouth Dorset BH2 6PF |
Director Name | Gwenneth Bridgman Odell |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 June 1998) |
Role | Housewife |
Correspondence Address | Flat 4 Barclay Mansions St Valerie Road Bournemouth Dorset BH2 6PF |
Director Name | William Thomas Roy Turner |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 1998) |
Role | Retired |
Correspondence Address | Flat 1 Barclay Mansions St Valerie Road Bournemouth Dorset BH2 6PF |
Director Name | Norman John Wood |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 1994) |
Role | Retired |
Correspondence Address | 7 Barclay Mansions Saint Valerie Road Bournemouth Dorset BH2 6PF |
Secretary Name | Mr Patrick Walter Kelleway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(34 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 144 Holdenhurst Road Bournemouth Dorset BH8 8AS |
Secretary Name | Mr Stephen Trevor Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(35 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandbourne Chambers 328a Wimborne Road Winton Bournemouth BH9 2HH |
Director Name | Gladys Winifred Hawkins |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 12 February 2001) |
Role | Retired |
Correspondence Address | 17 Barclay Mansions St Valerie Road Bournemouth Dorset BH2 6PF |
Director Name | Mr Ivan John Willis |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(36 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 May 2011) |
Role | Semi Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barclay Mansions St Valerie Road Bournemouth Dorset BH2 6PF |
Director Name | Peter Vernon Bush |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 2003) |
Role | Retired |
Correspondence Address | 6 Barclay Mansions St Valerie Road Bournemouth BH2 6PF |
Director Name | Brigitte Grohn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2001(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2004) |
Role | Image Consultant |
Correspondence Address | 2 Barclay Mansions Saint Valerie Road Bournemouth Dorset BH2 6PF |
Director Name | Norman John Wood |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(44 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 2002) |
Role | Retired |
Correspondence Address | 7 Barclay Mansions Saint Valerie Road Bournemouth Dorset BH2 6PF |
Director Name | Michael Philip Brachi |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 2008) |
Role | Shop Keeper |
Correspondence Address | 75 Withermoor Road Winton Bournemouth BH9 2NU |
Secretary Name | Brian Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(49 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 September 2007) |
Role | Property Manager |
Correspondence Address | 18 Bishop Close Talbot Village Poole Dorset BH12 5HT |
Director Name | Joanna Harris |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(51 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2009) |
Role | Events Organiser |
Correspondence Address | Flat 10 Barclay Mansions St. Valerie Road Bournemouth Dorset BH2 6PF |
Director Name | Michael Philip Brachi |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(52 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 23 March 2015) |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW |
Secretary Name | Bourne Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(50 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2021) |
Correspondence Address | Unit 4, Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW |
Website | bpmco.co.uk |
---|
Registered Address | Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | G. Barry & N. Sampson 6.25% Ordinary |
---|---|
1 at £1 | Miss S.m. Williams & Mr M.a. Oldroyd 6.25% Ordinary |
1 at £1 | Miss V. Newman 6.25% Ordinary |
1 at £1 | Mr A.r. Lee 6.25% Ordinary |
1 at £1 | Mr C. Incontri & Mr N.d. Fewings 6.25% Ordinary |
1 at £1 | Mr David Ridout 6.25% Ordinary |
1 at £1 | Mr Ivan John Willis 6.25% Ordinary |
1 at £1 | Mr K.m. St John Cann 6.25% Ordinary |
1 at £1 | Mr Michael Philip Brachi 6.25% Ordinary |
1 at £1 | Mr N.g. Richards & Mrs L.a. Richards 6.25% Ordinary |
1 at £1 | Mr S. Filyukov 6.25% Ordinary |
1 at £1 | Mrs C. Porter 6.25% Ordinary |
1 at £1 | Mrs J. Mcmillan 6.25% Ordinary |
1 at £1 | Mrs P.j. Sutton & Mrs M.a. Mckenna 6.25% Ordinary |
1 at £1 | Ms R. Romany 6.25% Ordinary |
1 at £1 | Turnaround LTD 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
25 March 2024 | Confirmation statement made on 15 March 2024 with updates (6 pages) |
---|---|
30 January 2024 | Accounts for a small company made up to 31 October 2023 (12 pages) |
5 July 2023 | Accounts for a small company made up to 31 October 2022 (6 pages) |
23 March 2023 | Confirmation statement made on 15 March 2023 with updates (6 pages) |
24 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
24 March 2022 | Confirmation statement made on 15 March 2022 with updates (6 pages) |
21 April 2021 | Appointment of Rendall and Rittner Limited as a secretary on 1 April 2021 (2 pages) |
21 April 2021 | Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 21 April 2021 (1 page) |
21 April 2021 | Director's details changed for Kristen Cann on 21 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021 (1 page) |
21 April 2021 | Director's details changed for Mr David Ridout on 21 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Neil David Fewings on 21 April 2021 (2 pages) |
12 April 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
22 March 2021 | Confirmation statement made on 15 March 2021 with updates (5 pages) |
23 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
13 February 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 April 2015 | Appointment of Neil David Fewings as a director on 23 March 2015 (2 pages) |
19 April 2015 | Appointment of Neil David Fewings as a director on 23 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Michael Philip Brachi as a director on 23 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Michael Philip Brachi as a director on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
13 January 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
7 June 2011 | Appointment of Kristen Cann as a director (3 pages) |
7 June 2011 | Appointment of Kristen Cann as a director (3 pages) |
23 May 2011 | Termination of appointment of Ivan Willis as a director (2 pages) |
23 May 2011 | Termination of appointment of Ivan Willis as a director (2 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
9 February 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
4 May 2010 | Current accounting period extended from 5 October 2010 to 31 October 2010 (2 pages) |
4 May 2010 | Current accounting period extended from 5 October 2010 to 31 October 2010 (2 pages) |
4 May 2010 | Current accounting period extended from 5 October 2010 to 31 October 2010 (2 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (13 pages) |
17 March 2010 | Secretary's details changed for Bourne Estates Ltd on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Bourne Estates Ltd on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (13 pages) |
17 March 2010 | Director's details changed for David Ridout on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Ivan John Willis on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for David Ridout on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Ivan John Willis on 17 March 2010 (2 pages) |
15 March 2010 | Appointment of Michael Philip Brachi as a director (3 pages) |
15 March 2010 | Appointment of Michael Philip Brachi as a director (3 pages) |
9 March 2010 | Total exemption full accounts made up to 5 October 2009 (8 pages) |
9 March 2010 | Total exemption full accounts made up to 5 October 2009 (8 pages) |
9 March 2010 | Total exemption full accounts made up to 5 October 2009 (8 pages) |
2 December 2009 | Termination of appointment of Joanna Harris as a director (2 pages) |
2 December 2009 | Termination of appointment of Joanna Harris as a director (2 pages) |
26 March 2009 | Return made up to 15/03/09; full list of members (10 pages) |
26 March 2009 | Return made up to 15/03/09; full list of members (10 pages) |
14 January 2009 | Total exemption full accounts made up to 5 October 2008 (7 pages) |
14 January 2009 | Total exemption full accounts made up to 5 October 2008 (7 pages) |
14 January 2009 | Total exemption full accounts made up to 5 October 2008 (7 pages) |
28 May 2008 | Director appointed joanna harris (1 page) |
28 May 2008 | Director appointed joanna harris (1 page) |
20 May 2008 | Appointment terminated director michael brachi (1 page) |
20 May 2008 | Appointment terminated director michael brachi (1 page) |
21 April 2008 | Return made up to 15/03/08; full list of members (10 pages) |
21 April 2008 | Return made up to 15/03/08; full list of members (10 pages) |
24 January 2008 | Total exemption full accounts made up to 5 October 2007 (7 pages) |
24 January 2008 | Total exemption full accounts made up to 5 October 2007 (7 pages) |
24 January 2008 | Total exemption full accounts made up to 5 October 2007 (7 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: bourne estates LTD 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: bourne estates LTD 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU (1 page) |
26 June 2007 | Total exemption full accounts made up to 5 October 2006 (7 pages) |
26 June 2007 | Total exemption full accounts made up to 5 October 2006 (7 pages) |
26 June 2007 | Total exemption full accounts made up to 5 October 2006 (7 pages) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Return made up to 15/03/07; full list of members (14 pages) |
18 April 2007 | Return made up to 15/03/07; full list of members (14 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: c/o messrs owens & porter sandbourne chambers 328A wimborne road, winton bournemouth, dorset BH9 2HH (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: c/o messrs owens & porter sandbourne chambers 328A wimborne road, winton bournemouth, dorset BH9 2HH (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
22 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 5 October 2005 (6 pages) |
2 February 2006 | Total exemption full accounts made up to 5 October 2005 (6 pages) |
2 February 2006 | Total exemption full accounts made up to 5 October 2005 (6 pages) |
20 December 2004 | Total exemption full accounts made up to 5 October 2004 (9 pages) |
20 December 2004 | Total exemption full accounts made up to 5 October 2004 (9 pages) |
20 December 2004 | Total exemption full accounts made up to 5 October 2004 (9 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 15/03/04; change of members (8 pages) |
8 April 2004 | Return made up to 15/03/04; change of members (8 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Total exemption full accounts made up to 5 October 2003 (10 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Total exemption full accounts made up to 5 October 2003 (10 pages) |
23 December 2003 | Total exemption full accounts made up to 5 October 2003 (10 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 15/03/03; change of members (8 pages) |
10 April 2003 | Return made up to 15/03/03; change of members (8 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
19 December 2002 | Total exemption full accounts made up to 5 October 2002 (9 pages) |
19 December 2002 | Total exemption full accounts made up to 5 October 2002 (9 pages) |
19 December 2002 | Total exemption full accounts made up to 5 October 2002 (9 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 15/03/02; full list of members (12 pages) |
2 April 2002 | Return made up to 15/03/02; full list of members (12 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
11 December 2001 | Total exemption full accounts made up to 5 October 2001 (6 pages) |
11 December 2001 | Total exemption full accounts made up to 5 October 2001 (6 pages) |
11 December 2001 | Total exemption full accounts made up to 5 October 2001 (6 pages) |
28 March 2001 | Return made up to 15/03/01; full list of members (12 pages) |
28 March 2001 | Return made up to 15/03/01; full list of members (12 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
23 January 2001 | Full accounts made up to 5 October 2000 (8 pages) |
23 January 2001 | Full accounts made up to 5 October 2000 (8 pages) |
23 January 2001 | Full accounts made up to 5 October 2000 (8 pages) |
24 March 2000 | Return made up to 15/03/00; full list of members (13 pages) |
24 March 2000 | Return made up to 15/03/00; full list of members (13 pages) |
20 January 2000 | Full accounts made up to 5 October 1999 (8 pages) |
20 January 2000 | Full accounts made up to 5 October 1999 (8 pages) |
20 January 2000 | Full accounts made up to 5 October 1999 (8 pages) |
24 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
24 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
20 January 1999 | Full accounts made up to 5 October 1998 (7 pages) |
20 January 1999 | Full accounts made up to 5 October 1998 (7 pages) |
20 January 1999 | Full accounts made up to 5 October 1998 (7 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
20 January 1998 | Full accounts made up to 5 October 1997 (7 pages) |
20 January 1998 | Full accounts made up to 5 October 1997 (7 pages) |
20 January 1998 | Full accounts made up to 5 October 1997 (7 pages) |
4 April 1997 | Return made up to 15/03/97; full list of members (8 pages) |
4 April 1997 | Return made up to 15/03/97; full list of members (8 pages) |
22 January 1997 | Full accounts made up to 5 October 1996 (8 pages) |
22 January 1997 | Full accounts made up to 5 October 1996 (8 pages) |
22 January 1997 | Full accounts made up to 5 October 1996 (8 pages) |
4 April 1996 | Return made up to 15/03/96; change of members (8 pages) |
4 April 1996 | Return made up to 15/03/96; change of members (8 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
12 December 1995 | Full accounts made up to 5 October 1995 (8 pages) |
12 December 1995 | Full accounts made up to 5 October 1995 (8 pages) |
12 December 1995 | Full accounts made up to 5 October 1995 (8 pages) |
24 March 1995 | Return made up to 15/03/95; no change of members (6 pages) |
24 March 1995 | Return made up to 15/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |