London
SW8 2LE
Director Name | Mr Samuel James Firmin |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Senior Management Team: Kickstart Coordinator |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Miss Laura Emma Margaret Dickie |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Assistant Property Manager |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2023(62 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Correspondence Address | 13b St. George Wharf London SW8 2LE |
Director Name | Miss Margaret Ruth Childs |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(29 years, 12 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 17 February 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Stretton Court Bournemouth Road Parkstone Poole Dorset BH14 0EX |
Director Name | Miss Stella Fithian |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(29 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 1996) |
Role | Retired |
Correspondence Address | Flat 2 Stretton Court Bournemouth Road Parkstone Poole Dorset BH14 0EX |
Director Name | Miss Patricia Wilkinson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(29 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 1992) |
Role | Librarian |
Correspondence Address | Flat 12 Stretton Crescent Parkstone Poole Dorset BH14 0EX |
Director Name | Mary Charlotte Tonks |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(29 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 1996) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stretton Court Bournemouth Road Poole Dorset BH14 0EX |
Director Name | Mr Peter Satterthwaite |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(29 years, 12 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 20 July 2007) |
Role | Retired |
Correspondence Address | Flat 5 Stretton Court Bournemouth Road Parkstone Poole Dorset BH14 0EX |
Director Name | Miss Beatrice Mary Petley |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 April 1994) |
Role | Retired |
Correspondence Address | Flat 4 Stretton Court Bournemouth Road Parkstone Poole Dorset BH14 0EX |
Secretary Name | Miss Margaret Ruth Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(29 years, 12 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Stretton Court Bournemouth Road Parkstone Poole Dorset BH14 0EX |
Director Name | Michael Thomas Hamilton |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2000) |
Role | Retired |
Correspondence Address | Flat 1 Stretton Court Bournemouth Road Poole Dorset BH14 0EX |
Director Name | Stephen Paul Rich |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 1997) |
Role | Analyst |
Correspondence Address | 24 Stretton Court Bournemouth Road Poole Dorset BH14 0EX |
Director Name | Christina Hicks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 November 2006) |
Role | Funeral Director |
Correspondence Address | 4 Stretton Court Bournemouth Road Poole Dorset BH14 0EX |
Director Name | Peter Cook |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 2007) |
Role | Electronics Eng. |
Correspondence Address | 6 Stretton Court Bournemouth Road Poole Dorset BH14 0EX |
Director Name | Neal Gareth Beamish |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 2004) |
Role | Research Fellow |
Correspondence Address | 18 Stretton Court Bournemouth Road Poole Dorset BH14 0EX |
Director Name | Mr Jonathon Stirling Rolfe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 May 2010) |
Role | Computer Admin Assist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stretton Court Bournemouth Road Poole Dorset BH14 0EX |
Director Name | Clifford Booker |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(46 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2009) |
Role | Aircraft Fitter |
Correspondence Address | 4 Stretton Court Parkstone Poole Dorset BH14 0EX |
Director Name | Robert Houlston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 2011) |
Role | Structural Engineer |
Correspondence Address | 18 Stretton Court Bournemouth Road Poole Dorset BH14 0EX |
Director Name | Clive James Greenaway |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2014) |
Role | Magician |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stretton Court 24 Bournemouth Road Poole Dorset BH14 0EX |
Director Name | David Fordham |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(49 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Parkstone Rd Poole Dorset BH15 2NL |
Director Name | Mr James Robinson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 October 2020) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | F16 Stretton Court 24-28 Bournemouth Road Poole Dorset BH14 0EX |
Director Name | Mr Adrian John Trevett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(53 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Flat 11, Stretton Court 24-28 Bournemouth Road Poole Dorset BH14 0EX |
Director Name | Mr Brian Cyrill Clark |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE |
Director Name | Mrs Judith Elizabeth Bishop |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED |
Secretary Name | Initiative Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(53 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 October 2023) |
Correspondence Address | Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED |
Registered Address | C/O 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 | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,173 |
Net Worth | £32,385 |
Cash | £33,953 |
Current Liabilities | £5,054 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
6 January 2021 | Termination of appointment of Adrian John Trevett as a director on 4 January 2021 (1 page) |
---|---|
28 October 2020 | Termination of appointment of James Robinson as a director on 28 October 2020 (1 page) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 February 2018 | Termination of appointment of Jonathon Stirling Rolfe as a director on 1 December 2017 (1 page) |
19 February 2018 | Termination of appointment of Brian Cyrill Clark as a director on 14 February 2018 (1 page) |
13 February 2018 | Registered office address changed from C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 13 February 2018 (1 page) |
13 February 2018 | Secretary's details changed for Initiative Property Management on 13 February 2018 (1 page) |
3 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 April 2016 | Termination of appointment of Adrian John Trevett as a director on 28 May 2014 (1 page) |
20 April 2016 | Termination of appointment of Adrian John Trevett as a director on 28 May 2014 (1 page) |
23 February 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
23 February 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
31 March 2015 | Appointment of Mr Brian Cyrill Clark as a director on 23 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Brian Cyrill Clark as a director on 23 March 2015 (2 pages) |
13 March 2015 | Registered office address changed from Initiative Property Management Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom to C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Initiative Property Management Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom to C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW on 13 March 2015 (1 page) |
13 March 2015 | Secretary's details changed for Initiative Property Management on 6 March 2015 (1 page) |
13 March 2015 | Secretary's details changed for Initiative Property Management on 6 March 2015 (1 page) |
13 March 2015 | Secretary's details changed for Initiative Property Management on 6 March 2015 (1 page) |
29 May 2014 | Appointment of Mr Adrian John Trevett as a director (2 pages) |
29 May 2014 | Appointment of Mr Adrian John Trevett as a director (2 pages) |
28 May 2014 | Appointment of Initiative Property Management as a secretary (2 pages) |
28 May 2014 | Appointment of Initiative Property Management as a secretary (2 pages) |
28 May 2014 | Registered office address changed from 5 Parkstone Rd Poole Dorset BH15 2NL on 28 May 2014 (1 page) |
28 May 2014 | Termination of appointment of Margaret Childs as a secretary (1 page) |
28 May 2014 | Registered office address changed from 5 Parkstone Rd Poole Dorset BH15 2NL on 28 May 2014 (1 page) |
28 May 2014 | Termination of appointment of Margaret Childs as a secretary (1 page) |
28 May 2014 | Termination of appointment of Clive Greenaway as a director (1 page) |
28 May 2014 | Termination of appointment of Clive Greenaway as a director (1 page) |
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
21 February 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
2 May 2013 | Director's details changed for Mr Jonathon Stirline Rolfe on 29 May 2012 (2 pages) |
2 May 2013 | Director's details changed for Mr Jonathon Stirline Rolfe on 29 May 2012 (2 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (11 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (11 pages) |
14 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Appointment of Mr Adrian John Trevett as a director (3 pages) |
6 March 2013 | Appointment of Mr Jonathon Stirline Rolfe as a director (3 pages) |
6 March 2013 | Appointment of Mr James Robinson as a director (3 pages) |
6 March 2013 | Appointment of Mr James Robinson as a director (3 pages) |
6 March 2013 | Appointment of Mr Jonathon Stirline Rolfe as a director (3 pages) |
6 March 2013 | Appointment of Mr Adrian John Trevett as a director (3 pages) |
1 March 2013 | Termination of appointment of Mary Tonks as a director (1 page) |
1 March 2013 | Termination of appointment of Mary Tonks as a director (1 page) |
15 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (10 pages) |
15 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (10 pages) |
14 May 2012 | Termination of appointment of David Fordham as a director (1 page) |
14 May 2012 | Termination of appointment of David Fordham as a director (1 page) |
12 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
23 May 2011 | Termination of appointment of Robert Houlston as a director (1 page) |
23 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
23 May 2011 | Termination of appointment of Robert Houlston as a director (1 page) |
23 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
20 May 2011 | Director's details changed for Miss Margaret Ruth Childs on 1 July 2010 (2 pages) |
20 May 2011 | Director's details changed for Mary Charlotte Tonks on 1 July 2010 (2 pages) |
20 May 2011 | Director's details changed for Miss Margaret Ruth Childs on 1 July 2010 (2 pages) |
20 May 2011 | Director's details changed for Clive James Greenaway on 1 July 2010 (2 pages) |
20 May 2011 | Director's details changed for Miss Margaret Ruth Childs on 1 July 2010 (2 pages) |
20 May 2011 | Director's details changed for Miss Jill Donaldson on 1 July 2010 (2 pages) |
20 May 2011 | Director's details changed for Mary Charlotte Tonks on 1 July 2010 (2 pages) |
20 May 2011 | Director's details changed for Miss Jill Donaldson on 1 July 2010 (2 pages) |
20 May 2011 | Director's details changed for Mary Charlotte Tonks on 1 July 2010 (2 pages) |
20 May 2011 | Director's details changed for Clive James Greenaway on 1 July 2010 (2 pages) |
20 May 2011 | Director's details changed for Clive James Greenaway on 1 July 2010 (2 pages) |
20 May 2011 | Director's details changed for Miss Jill Donaldson on 1 July 2010 (2 pages) |
28 April 2011 | Termination of appointment of Robert Houlston as a director (1 page) |
28 April 2011 | Termination of appointment of Robert Houlston as a director (1 page) |
10 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
10 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Termination of appointment of Jonathon Rolfe as a director (1 page) |
9 February 2011 | Termination of appointment of Jonathon Rolfe as a director (1 page) |
6 July 2010 | Appointment of David Fordham as a director (3 pages) |
6 July 2010 | Appointment of David Fordham as a director (3 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (18 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (18 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 June 2009 | Director appointed clive james greenaway (2 pages) |
23 June 2009 | Director appointed clive james greenaway (2 pages) |
16 June 2009 | Appointment terminated director clifford booker (1 page) |
16 June 2009 | Appointment terminated director clifford booker (1 page) |
11 May 2009 | Return made up to 16/04/09; change of members (8 pages) |
11 May 2009 | Return made up to 16/04/09; change of members (8 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 May 2008 | Return made up to 16/04/08; full list of members (16 pages) |
30 May 2008 | Return made up to 16/04/08; full list of members (16 pages) |
28 February 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 February 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Return made up to 16/04/07; change of members (9 pages) |
11 May 2007 | Return made up to 16/04/07; change of members (9 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
23 February 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 February 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 May 2006 | Return made up to 16/04/06; change of members (11 pages) |
11 May 2006 | Return made up to 16/04/06; change of members (11 pages) |
1 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
1 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
7 June 2005 | Return made up to 16/04/04; full list of members; amend (16 pages) |
7 June 2005 | Return made up to 16/04/04; full list of members; amend (16 pages) |
3 June 2005 | Return made up to 16/04/05; full list of members (16 pages) |
3 June 2005 | Return made up to 16/04/05; full list of members (16 pages) |
20 May 2005 | Return made up to 16/04/03; full list of members; amend (14 pages) |
20 May 2005 | Return made up to 16/04/03; full list of members; amend (14 pages) |
3 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
26 May 2004 | Return made up to 16/04/04; full list of members
|
26 May 2004 | Return made up to 16/04/04; full list of members
|
20 February 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
20 February 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 May 2003 | Return made up to 16/04/03; full list of members (19 pages) |
7 May 2003 | Return made up to 16/04/03; full list of members (19 pages) |
20 February 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
20 February 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
31 May 2002 | Return made up to 16/04/02; change of members
|
31 May 2002 | Return made up to 16/04/02; change of members
|
19 February 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
19 February 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
15 May 2001 | Return made up to 16/04/01; change of members (8 pages) |
15 May 2001 | Return made up to 16/04/01; change of members (8 pages) |
20 February 2001 | Accounts made up to 31 December 2000 (5 pages) |
20 February 2001 | Accounts made up to 31 December 2000 (5 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 16/04/00; full list of members (17 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 16/04/00; full list of members (17 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
28 February 2000 | Accounts made up to 31 December 1999 (5 pages) |
28 February 2000 | Accounts made up to 31 December 1999 (5 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
2 March 1999 | Accounts made up to 31 December 1998 (5 pages) |
2 March 1999 | Accounts made up to 31 December 1998 (5 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
19 May 1998 | Return made up to 16/04/98; change of members
|
19 May 1998 | Return made up to 16/04/98; change of members
|
3 March 1998 | Accounts made up to 31 December 1997 (5 pages) |
3 March 1998 | Accounts made up to 31 December 1997 (5 pages) |
14 May 1997 | Return made up to 16/04/97; full list of members (8 pages) |
14 May 1997 | Return made up to 16/04/97; full list of members (8 pages) |
12 March 1997 | Accounts made up to 31 December 1996 (5 pages) |
12 March 1997 | Accounts made up to 31 December 1996 (5 pages) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Return made up to 16/04/96; change of members (8 pages) |
16 May 1996 | Return made up to 16/04/96; change of members (8 pages) |
16 May 1996 | Director resigned (2 pages) |
16 May 1996 | Director resigned (2 pages) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Director resigned (2 pages) |
16 May 1996 | Director resigned (2 pages) |
19 February 1996 | Accounts made up to 31 December 1995 (5 pages) |
19 February 1996 | Accounts made up to 31 December 1995 (5 pages) |
4 May 1995 | Return made up to 16/04/95; change of members (8 pages) |
4 May 1995 | Return made up to 16/04/95; change of members (8 pages) |
9 March 1995 | Accounts made up to 31 December 1994 (5 pages) |
9 March 1995 | Accounts made up to 31 December 1994 (5 pages) |