Downside Strood
Rochester
Kent
ME2 2DP
Director Name | Mr Simon Jarvis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2007(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hillside Court Downside Strood Kent ME2 2DP |
Director Name | Mr Bashkim Dodaj |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(53 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 37 Goldcrest Drive St. Mary's Island Chatham Kent Chatham Kent ME4 3SD |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2017(55 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 49/50 Windmilll Street Gravesend Kent DA12 1BG |
Director Name | Mr Martin Richard Ibbott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(28 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 24 March 1992) |
Role | Bank Official |
Correspondence Address | 22 Hillside Court Strood Rochester Kent ME2 2DP |
Director Name | Mrs Sylvia Rosemary Peters |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1993) |
Role | Secretary |
Correspondence Address | 9 Hillside Court Strood Rochester Kent ME2 2DP |
Director Name | Mr Adrian Hicks |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(28 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hillside Court Downside Strood Kent ME2 2DP |
Director Name | Miss Jane Elizabeth Hadaway |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 1994) |
Role | Policewoman |
Correspondence Address | 14 Hillside Court Strood Rochester Kent ME2 2DP |
Director Name | Miss Christine June Curtis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(28 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 20 April 2000) |
Role | Bank Official |
Correspondence Address | 27 Hillside Court Strood Rochester Kent ME2 2DP |
Director Name | Miss Doris May Bennett |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(28 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 27 March 2007) |
Role | Retired Nursing Sister |
Correspondence Address | 4 Hillside Court Strood Rochester Kent ME2 2DP |
Secretary Name | Mr Henry Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 9 Wycliffe House Gravesend Kent DA11 7BE |
Director Name | Mabel Elizabeth Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 1994) |
Role | Secretary |
Correspondence Address | 16 Hillside Court Downside Strood Kent ME2 2DP |
Director Name | Alison Jane Davis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 1997) |
Role | Cook |
Correspondence Address | 15 Hillside Court Downside Rochester Kent ME2 2DP |
Director Name | Rosemary Eileen Collings |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(32 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1995) |
Role | Financial Consultant |
Correspondence Address | 12 Hillside Court Downside Rochester Kent ME2 2DP |
Secretary Name | Mr Adrian Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hillside Court Downside Strood Kent ME2 2DP |
Director Name | Peter Frozer Renvoize |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(40 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 March 2003) |
Role | Sales Manager |
Correspondence Address | 151 Watling Street Strood Kent ME2 3JL |
Director Name | David John Watts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(40 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2003) |
Role | Construction Supervision |
Correspondence Address | 31 Hillside Court Downside Rochester Kent ME2 2DP |
Secretary Name | Peter Edmund Lymn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(40 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 37 Goldcrest Drive St. Marys Island Chatham Kent ME4 3SD |
Director Name | Paul Scott Butcher |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2006) |
Role | Administration |
Correspondence Address | 27 Hillside Court Downside Strood Kent ME2 2DP |
Director Name | Alan Myers |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(41 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 2006) |
Role | Museum Attendant |
Correspondence Address | 21 Hillside Court Downside Strood Kent ME2 2DP |
Director Name | Miss Jill Elizabeth Wade |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 April 2011) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillside Court Downside Strood Rochester Kent ME2 2DP |
Director Name | Mr David Michael Whitehouse |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 April 2011) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillside Court Downside Strood Kent ME2 2DP |
Director Name | Mr David John Allen |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2009) |
Role | Systems Engineer |
Country of Residence | England |
Correspondence Address | Flat 29 Hillside Court Downside Strood Kent ME2 2DP |
Director Name | Miss Doris Bennett |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Hillside Court Downside Strood Rochester Kent ME2 2DP |
Director Name | Mr Robert Clifton |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(48 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Hillside Court Downside Strood Kent Rochester Kent ME2 2DP |
Director Name | Mr Richard Styles |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2018(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2022) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmil Street Gravesend Kent DA12 1BG |
Registered Address | James Pilcher House 49/50 Windmil Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
- | OTHER 39.39% - |
---|---|
1 at £1 | A. Hicks 3.03% Ordinary |
1 at £1 | A. Myers 3.03% Ordinary |
1 at £1 | D.j. North 3.03% Ordinary |
1 at £1 | I. Tree 3.03% Ordinary |
1 at £1 | J.k. Sanders 3.03% Ordinary |
1 at £1 | L.s. Hughes 3.03% Ordinary |
1 at £1 | M. Jarvis 3.03% Ordinary |
1 at £1 | M.n. Curcio 3.03% Ordinary |
1 at £1 | Miss D.n. Bennett 3.03% Ordinary |
1 at £1 | Miss M.a. Patterson 3.03% Ordinary |
1 at £1 | Mr D. Allen 3.03% Ordinary |
1 at £1 | Mr D.o. Adoskin 3.03% Ordinary |
1 at £1 | Mr T. Mccolley 3.03% Ordinary |
1 at £1 | Mrs B. Packham 3.03% Ordinary |
1 at £1 | P. Dolden 3.03% Ordinary |
1 at £1 | P. Mayger 3.03% Ordinary |
1 at £1 | R. Downey 3.03% Ordinary |
1 at £1 | R. Styles 3.03% Ordinary |
1 at £1 | R.s. Clifton 3.03% Ordinary |
1 at £1 | Wayne Wallace 3.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,397 |
Cash | £6,376 |
Current Liabilities | £13,334 |
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 | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
24 February 1988 | Delivered on: 1 March 1988 Satisfied on: 13 November 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises situate at hillside strood kent. Fully Satisfied |
---|---|
15 May 1963 | Delivered on: 28 May 1963 Satisfied on: 16 January 2014 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All moneys due etc from abbey homesteads LTD. To the bank. Particulars: 1-32 millside court woodstock road strood kent. Fully Satisfied |
19 March 2024 | Confirmation statement made on 15 March 2024 with updates (7 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (6 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
22 March 2022 | Confirmation statement made on 15 March 2022 with updates (6 pages) |
21 March 2022 | Termination of appointment of Richard Styles as a director on 21 March 2022 (1 page) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
18 March 2021 | Confirmation statement made on 15 March 2021 with updates (6 pages) |
16 November 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with updates (6 pages) |
20 November 2019 | Termination of appointment of Robert Clifton as a director on 19 November 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 15 March 2019 with updates (6 pages) |
10 January 2019 | Appointment of Mr Richard Styles as a director on 12 December 2018 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
17 September 2018 | Termination of appointment of Peter Edmund Lymn as a secretary on 30 September 2017 (1 page) |
19 March 2018 | Confirmation statement made on 15 March 2018 with updates (7 pages) |
30 November 2017 | Appointment of Caxtons Commercial Limited as a secretary on 1 October 2017 (2 pages) |
30 November 2017 | Appointment of Caxtons Commercial Limited as a secretary on 1 October 2017 (2 pages) |
9 November 2017 | Registered office address changed from 37 Goldcrest Drive St. Marys Island Chatham Maritime Chatham Kent ME4 3SD to James Pilcher House 49/50 Windmil Street Gravesend Kent DA12 1BG on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from 37 Goldcrest Drive St. Marys Island Chatham Maritime Chatham Kent ME4 3SD to James Pilcher House 49/50 Windmil Street Gravesend Kent DA12 1BG on 9 November 2017 (2 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (10 pages) |
23 March 2017 | Director's details changed for Mr Robert Clifford on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Robert Clifford on 23 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (10 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
16 March 2016 | Appointment of Mr Bashkim Dodaj as a director on 10 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Bashkim Dodaj as a director on 10 March 2016 (2 pages) |
18 September 2015 | Termination of appointment of Doris Bennett as a director on 16 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Doris Bennett as a director on 16 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Adrian Hicks as a director on 14 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Adrian Hicks as a director on 14 September 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
16 January 2014 | Satisfaction of charge 1 in full (4 pages) |
16 January 2014 | Satisfaction of charge 1 in full (4 pages) |
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (10 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (10 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 March 2012 | Appointment of Miss Doris Bennett as a director (2 pages) |
19 March 2012 | Appointment of Mr Robert Clifford as a director (2 pages) |
19 March 2012 | Appointment of Miss Doris Bennett as a director (2 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Appointment of Mr Robert Clifford as a director (2 pages) |
18 March 2012 | Termination of appointment of David Whitehouse as a director (1 page) |
18 March 2012 | Termination of appointment of David Whitehouse as a director (1 page) |
18 March 2012 | Termination of appointment of Jill Wade as a director (1 page) |
18 March 2012 | Termination of appointment of Jill Wade as a director (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
19 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 March 2010 | Director's details changed for Adrian Hicks on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jill Elizabeth Wade on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Simon Jarvis on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew Michael Dickinson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew Michael Dickinson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jill Elizabeth Wade on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for David Michael Whitehouse on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Adrian Hicks on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for David Michael Whitehouse on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Simon Jarvis on 15 March 2010 (2 pages) |
1 April 2009 | Appointment terminated director david allen (1 page) |
1 April 2009 | Appointment terminated director david allen (1 page) |
24 March 2009 | Partial exemption accounts made up to 31 December 2008 (4 pages) |
24 March 2009 | Partial exemption accounts made up to 31 December 2008 (4 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (15 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (15 pages) |
31 March 2008 | Partial exemption accounts made up to 31 December 2007 (4 pages) |
31 March 2008 | Partial exemption accounts made up to 31 December 2007 (4 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (15 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (15 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 15/03/07; full list of members (18 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (18 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
26 April 2006 | Return made up to 15/03/06; no change of members (9 pages) |
26 April 2006 | Return made up to 15/03/06; no change of members (9 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 March 2005 | Return made up to 15/03/05; no change of members (9 pages) |
23 March 2005 | Return made up to 15/03/05; no change of members (9 pages) |
23 March 2005 | Partial exemption accounts made up to 31 December 2004 (8 pages) |
23 March 2005 | Partial exemption accounts made up to 31 December 2004 (8 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (16 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (16 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 25 hillside court downside rochester kent ME2 2DP (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 25 hillside court downside rochester kent ME2 2DP (1 page) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
7 April 2003 | Partial exemption accounts made up to 31 December 2002 (3 pages) |
7 April 2003 | Return made up to 15/03/03; change of members (7 pages) |
7 April 2003 | Return made up to 15/03/03; change of members (7 pages) |
7 April 2003 | Partial exemption accounts made up to 31 December 2002 (3 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 15/03/02; full list of members (14 pages) |
11 April 2002 | Return made up to 15/03/02; full list of members (14 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 April 2001 | Return made up to 15/03/01; change of members
|
9 April 2001 | Return made up to 15/03/01; change of members
|
26 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 9 wycliffe house 20 old road east gravesend kent DA12 1NQ (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 9 wycliffe house 20 old road east gravesend kent DA12 1NQ (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
20 April 2000 | Return made up to 26/03/00; change of members
|
20 April 2000 | Return made up to 26/03/00; change of members
|
7 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
23 April 1999 | Return made up to 26/03/99; full list of members
|
23 April 1999 | Return made up to 26/03/99; full list of members
|
25 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 April 1998 | Return made up to 26/03/98; change of members (6 pages) |
27 April 1998 | Return made up to 26/03/98; change of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
6 April 1997 | Return made up to 26/03/97; change of members
|
6 April 1997 | Return made up to 26/03/97; change of members
|
21 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
19 April 1996 | Return made up to 26/03/96; full list of members
|
19 April 1996 | Return made up to 26/03/96; full list of members
|
24 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
21 April 1995 | Return made up to 26/03/95; change of members
|
21 April 1995 | Return made up to 26/03/95; change of members
|
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |