Orpington
BR5 2RS
Director Name | Mr Joseph Simons |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(55 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 29-31 Leith Hill Orpington BR5 2RS |
Secretary Name | Southside Property Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2022(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 29-31 Leith Hill Orpington Kent BR5 2RS |
Director Name | Martin Ryder |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1994) |
Role | Engineer |
Correspondence Address | 4 Walton Court South Croydon Surrey CR2 6LF |
Director Name | Alan Ray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2005) |
Role | Documents Administrator In Insurance |
Correspondence Address | 8 Walton Court South Croydon Surrey CR2 6LF |
Director Name | David Michael Bride |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 1993) |
Role | Systems Analyst |
Correspondence Address | 6 Walton Court South Croydon Surrey CR2 6LF |
Director Name | Joyce Muddiman |
---|---|
Date of Birth | May 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 April 1998) |
Role | Retired |
Correspondence Address | 3 Walton Court South Croydon Surrey CR2 6LF |
Director Name | John Jarman |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 1996) |
Role | Engineer |
Correspondence Address | 5 Walton Court South Croydon Surrey CR2 6LF |
Secretary Name | Ann Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 57 Central Parade New Addington Croydon CR0 0JD |
Director Name | Mr Gerard James Lambe |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(30 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 1994) |
Role | Warehouse Manager |
Correspondence Address | 1 Walton Court Warham Road South Croydon Surrey CR2 6LF |
Director Name | Mark Lee Lister |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 1996) |
Role | Sales Executive |
Correspondence Address | 1 Walton Court Warham Road South Croydon Surrey CR2 6LF |
Director Name | Dennis Martyn O'Callaghan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 1999) |
Role | Civil Servant |
Correspondence Address | 6 Walton Court 13 Warham Road South Croydon Surrey CR2 6LF |
Director Name | Kenneth Graham Soutar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 December 2002) |
Role | Salesman |
Correspondence Address | Magdalen Cottage Kettering Road, Little Cransley Kettering NN14 1PJ |
Secretary Name | David Frank White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(35 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 13 January 2005) |
Role | Solicitor |
Correspondence Address | 100 A South End South Droydon Surrey CR0 1DQ |
Director Name | Debra Jane Collar |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2000) |
Role | Insurance Underwriter |
Correspondence Address | 1 Walton Court 13 Warham Road South Croydon Surrey CR2 6LF |
Director Name | Julia Antionette Soutar |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 December 2002) |
Role | Office Manager |
Correspondence Address | Magdalen Cottage Kettering Road, Little Cransley Kettering NN14 1PJ |
Director Name | Dennis Martyn O'Callaghan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 July 2006) |
Role | Civil Servant |
Correspondence Address | 6 Walton Court 13 Warham Road South Croydon Surrey CR2 6LF |
Director Name | Jessie May Adamson |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(42 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 July 2005) |
Role | Retired |
Correspondence Address | Flat3 Walton Court 13 Warham Road South Croydon Surrey CR2 6LF |
Director Name | Christopher Starkowski |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 2006) |
Role | Property Agent |
Correspondence Address | 54 Orchard Avenue Shirley Surrey CR0 7NA |
Secretary Name | Mrs Sheila Spoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2006) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 111 Henley Avenue Sutton Surrey SM3 9SE |
Director Name | Liam Mark Redmond |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(44 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 December 2013) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walton Court Warham Road South Croydon Surrey CR2 6LF |
Director Name | Mr Daniel Jacob Simons |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(44 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Walton Court Warham Road Croydon Surrey CR2 6LF |
Secretary Name | Sally Ann Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2006(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 1 Walton Court Warham Road South Croydon Surrey CR2 6LF |
Director Name | Mr John Ho |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 November 2012) |
Role | IT |
Country of Residence | England |
Correspondence Address | 7 Walton Court Warham Road South Croydon Surrey CR2 6LF |
Director Name | Mr Christopher Starkowski |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(49 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 2018) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 54 Orchard Avenue Croydon Surrey CR0 7NA |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2019(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 2022) |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Registered Address | 29-31 Leith Hill Orpington BR5 2RS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,720 |
Cash | £3,775 |
Current Liabilities | £9,495 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
18 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden KT3 6QQ England to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
23 August 2019 | Registered office address changed from Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England to Cavendish House Cavendish Avenue New Malden KT3 6QQ on 23 August 2019 (1 page) |
23 August 2019 | Appointment of Cecpm Limited as a secretary on 23 August 2019 (2 pages) |
1 April 2019 | Director's details changed for Carlyle Adrian Richard David on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr Joseph Simons on 1 April 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (6 pages) |
14 December 2018 | Director's details changed for Mr Joseph Simmons on 3 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Christopher Starkowski as a director on 4 April 2018 (1 page) |
19 March 2018 | Appointment of Mr Joseph Simmons as a director on 1 March 2018 (2 pages) |
26 February 2018 | Statement of company's objects (2 pages) |
26 February 2018 | Resolutions
|
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 June 2016 | Registered office address changed from Toronto House 49a South End Croydon CR9 1LT England to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Toronto House 49a South End Croydon CR9 1LT England to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016 (1 page) |
9 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from Flat 3 Walton Court Warham Road South Croydon Surrey CR2 6LF to Toronto House 49a South End Croydon CR9 1LT on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from Flat 3 Walton Court Warham Road South Croydon Surrey CR2 6LF to Toronto House 49a South End Croydon CR9 1LT on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
30 November 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
4 December 2013 | Termination of appointment of Liam Redmond as a director (1 page) |
4 December 2013 | Termination of appointment of Liam Redmond as a director (1 page) |
12 August 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
12 August 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
12 August 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Registered office address changed from 1 Walton Court Warham Road South Croydon Surrey CR2 6LF on 18 January 2013 (1 page) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Registered office address changed from 1 Walton Court Warham Road South Croydon Surrey CR2 6LF on 18 January 2013 (1 page) |
18 December 2012 | Termination of appointment of John Ho as a director (1 page) |
18 December 2012 | Termination of appointment of John Ho as a director (1 page) |
25 September 2012 | Appointment of Mr Chris Starkowski as a director (2 pages) |
25 September 2012 | Appointment of Mr Chris Starkowski as a director (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
13 January 2010 | Director's details changed for Carlyle Adrian Richard David on 4 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Carlyle Adrian Richard David on 4 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Mr. John Ho on 4 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Liam Mark Redmond on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr. John Ho on 4 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Mr. John Ho on 4 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Carlyle Adrian Richard David on 4 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Liam Mark Redmond on 13 January 2010 (2 pages) |
12 October 2009 | Appointment of Mr. John Ho as a director (2 pages) |
12 October 2009 | Appointment of Mr. John Ho as a director (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
10 October 2008 | Appointment terminated director daniel simons (1 page) |
10 October 2008 | Appointment terminated director daniel simons (1 page) |
10 October 2008 | Appointment terminated secretary sally searle (1 page) |
10 October 2008 | Appointment terminated secretary sally searle (1 page) |
21 February 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
21 February 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
21 February 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
9 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
9 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 6 lind road sutton surrey SM1 4PJ (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 6 lind road sutton surrey SM1 4PJ (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 4 clowser close sutton surrey SM1 4TP (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 4 clowser close sutton surrey SM1 4TP (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
8 June 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
8 June 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
8 June 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
11 May 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
11 May 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
11 May 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 8 walton court warham road south croydon surrey CR2 6LF (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 8 walton court warham road south croydon surrey CR2 6LF (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 31/12/04; full list of members
|
1 February 2005 | Return made up to 31/12/04; full list of members
|
8 May 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
8 May 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
8 May 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members
|
9 February 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
30 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
30 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
6 February 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
6 February 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
6 February 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
31 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
31 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
3 February 2000 | Full accounts made up to 5 April 1999 (6 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (6 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
6 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
6 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
6 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
25 January 1999 | Return made up to 31/12/98; change of members
|
25 January 1999 | Return made up to 31/12/98; change of members
|
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members
|
7 January 1998 | Return made up to 31/12/97; full list of members
|
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Full accounts made up to 5 April 1997 (9 pages) |
18 December 1997 | Full accounts made up to 5 April 1997 (9 pages) |
18 December 1997 | Full accounts made up to 5 April 1997 (9 pages) |
20 January 1997 | Full accounts made up to 5 April 1996 (9 pages) |
20 January 1997 | Full accounts made up to 5 April 1996 (9 pages) |
20 January 1997 | Full accounts made up to 5 April 1996 (9 pages) |
10 January 1997 | Return made up to 31/12/96; change of members
|
10 January 1997 | Return made up to 31/12/96; change of members
|
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
29 April 1996 | Auditor's resignation (1 page) |
29 April 1996 | Auditor's resignation (1 page) |
4 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
13 December 1995 | Full accounts made up to 5 April 1995 (10 pages) |
13 December 1995 | Full accounts made up to 5 April 1995 (10 pages) |
13 December 1995 | Full accounts made up to 5 April 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |