Clifton
Bristol
Avon
BS8 3EG
Director Name | Alexandra McLeod |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2000(36 years, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Television Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Jeffrey William Berry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2006(43 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Adam Forrest-Jones |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(55 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | National Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Paul David Cook |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Semi Retired / Property Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2016(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2016(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Roger White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 22 May 2001) |
Role | Builder |
Correspondence Address | Flat 2a 92 Pembroke Road Clifton Bristol BS8 3EG |
Director Name | Mr Robert John Irwin Scott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 July 1996) |
Role | Accountant |
Correspondence Address | Flat 4 92 Pembroke Road Clifton Bristol BS8 3EG |
Director Name | Mr Russell Elwyn Foster Lewis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1993) |
Role | Architect |
Correspondence Address | 92 Pembroke Road Clifton Bristol Avon BS8 3EG |
Director Name | Mr Andrew William Holmes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 11 months after company formation) |
Appointment Duration | -2 years, 3 months (resigned 11 August 1989) |
Role | Building Society Sub-Manager |
Correspondence Address | 92 Pembroke Road Clifton Bristol Avon BS8 3EG |
Director Name | Mr Alec Brown |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 10 May 1997) |
Role | Film Editor |
Correspondence Address | 92 Pembroke Road Clifton Bristol Avon BS8 3EG |
Secretary Name | Mr Russell Elwyn Foster Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 92 Pembroke Road Clifton Bristol Avon BS8 3EG |
Director Name | Mrs Catherine Cameron |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 March 1998) |
Role | Nurse |
Correspondence Address | 92 Pembroke Road Clifton Bristol Avon BS8 3EG |
Secretary Name | Mr Robert John Irwin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Flat 4 92 Pembroke Road Clifton Bristol BS8 3EG |
Secretary Name | Michelle Valerie Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1996(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 1998) |
Role | Accountant |
Correspondence Address | Flat 3a 92 Pembroke Road Clifton Bristol Avon BS8 3EG |
Director Name | Nigel Clarke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1997(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Basement Flat 92 Pembroke Road Clifton Bristol BS8 3EG |
Director Name | Ewa Aniela Murphy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1997(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2006) |
Role | Teacher |
Correspondence Address | Flat 4 92 Pembroke Road Clifton Bristol BS8 3EG |
Director Name | Richard Anthony Friend |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2000) |
Role | Police Officer |
Correspondence Address | Flat 3b 92 Pembroke Road Clifton Bristol Avon BS8 3EG |
Secretary Name | Roger White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Flat 2a 92 Pembroke Road Clifton Bristol BS8 3EG |
Director Name | Maxwell Rowland Thomas |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2001) |
Role | Quantity Surveyor |
Correspondence Address | 92 Pembroke Road Clifton Bristol BS8 3EG |
Director Name | Dr Valentine Akande |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 May 2001(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2004) |
Role | Medical Doctor |
Correspondence Address | Flat 2a 92 Pembroke Road Clifton Bristol BS8 3EG |
Director Name | David Edwin Green |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2002) |
Role | Manager |
Correspondence Address | Flat 1 92 Pembroke Road Clifton Bristol BS8 3EG |
Secretary Name | Alexandra McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3b 92 Pembroke Road Clifton Bristol Avon BS8 3EG |
Director Name | Mrs Claire Louise Dodd |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(38 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Alison Margaret Howard |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2005(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2007) |
Role | Chartered Accountant |
Correspondence Address | Rear Garden Flat 92 Pembroke Road Clifton Bristol Avon BS8 3EG |
Director Name | Dr Olga Bourke |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2005(42 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 December 2016) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Alison Margaret Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(42 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | Rear Garden Flat 92 Pembroke Road Clifton Bristol Avon BS8 3EG |
Secretary Name | Michelle Valerie Crocker |
---|---|
Status | Resigned |
Appointed | 31 August 2007(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3a 92 Pembroke Road Clifton Bristol Avon BS8 3EG |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(47 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | Trym Lodge 1 Henbury Road Westbury-On-Trym Bristol BS9 3HQ |
Director Name | Mr Richard Alan Pollard |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(48 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2012) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Crown Leasehold Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2012(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 2016) |
Correspondence Address | 1 Henbury Road Westbury-On-Trym Bristol BS9 3HQ |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
2 December 2020 | Termination of appointment of Richard Alan Pollard as a director on 30 November 2020 (1 page) |
---|---|
30 October 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
8 February 2019 | Appointment of Mr Adam Forrest-Jones as a director on 19 December 2018 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 18 May 2018 with updates (3 pages) |
20 March 2018 | Termination of appointment of Claire Louise Dodd as a director on 14 March 2018 (1 page) |
19 February 2018 | Appointment of Mr Richard Pollard as a director on 22 January 2018 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
5 October 2017 | Previous accounting period shortened from 31 August 2017 to 24 March 2017 (1 page) |
5 October 2017 | Previous accounting period shortened from 31 August 2017 to 24 March 2017 (1 page) |
24 July 2017 | Termination of appointment of Olga Bourke as a director on 20 December 2016 (1 page) |
24 July 2017 | Termination of appointment of Olga Bourke as a director on 20 December 2016 (1 page) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 December 2016 | Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from Tryn Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Crown Leasehold Management Ltd as a secretary on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Tryn Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Crown Leasehold Management Ltd as a secretary on 8 December 2016 (1 page) |
9 June 2016 | Annual return made up to 18 May 2016 no member list (5 pages) |
9 June 2016 | Annual return made up to 18 May 2016 no member list (5 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 June 2015 | Annual return made up to 18 May 2015 no member list (5 pages) |
4 June 2015 | Annual return made up to 18 May 2015 no member list (5 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 May 2014 | Annual return made up to 18 May 2014 no member list (5 pages) |
28 May 2014 | Annual return made up to 18 May 2014 no member list (5 pages) |
14 June 2013 | Annual return made up to 18 May 2013 no member list (5 pages) |
14 June 2013 | Annual return made up to 18 May 2013 no member list (5 pages) |
25 April 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
25 April 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
4 February 2013 | Appointment of Crown Leasehold Management Ltd as a secretary (2 pages) |
4 February 2013 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
4 February 2013 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
4 February 2013 | Appointment of Crown Leasehold Management Ltd as a secretary (2 pages) |
23 May 2012 | Annual return made up to 18 May 2012 no member list (5 pages) |
23 May 2012 | Annual return made up to 18 May 2012 no member list (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
13 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
13 March 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
13 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
13 March 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
11 September 2011 | Director's details changed for Alexandra Mcleod on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Mr Jeffrey William Berry on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Mrs Claire Louise Dodd on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Alexandra Mcleod on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Dr Olga Bourke on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Mr Jeffrey William Berry on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Dr Olga Bourke on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Mrs Claire Louise Dodd on 11 September 2011 (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 June 2011 | Annual return made up to 18 May 2011 no member list (6 pages) |
27 June 2011 | Annual return made up to 18 May 2011 no member list (6 pages) |
16 March 2011 | Registered office address changed from 92 Pembroke Road Clifton Bristol BS8 3EG on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 92 Pembroke Road Clifton Bristol BS8 3EG on 16 March 2011 (1 page) |
15 March 2011 | Termination of appointment of Michelle Crocker as a secretary (1 page) |
15 March 2011 | Termination of appointment of Michelle Crocker as a secretary (1 page) |
10 March 2011 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
10 March 2011 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 June 2010 | Annual return made up to 18 May 2010 no member list (5 pages) |
18 June 2010 | Annual return made up to 18 May 2010 no member list (5 pages) |
17 June 2010 | Director's details changed for Jeffrey Berry on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Claire Louise Dodd on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Michelle Valerie Crocker on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Alexandra Mcleod on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Claire Louise Dodd on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Michelle Valerie Crocker on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Dr Olga Bourke on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Alexandra Mcleod on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Dr Olga Bourke on 18 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Jeffrey Berry on 18 May 2010 (2 pages) |
14 July 2009 | Annual return made up to 18/05/09 (3 pages) |
14 July 2009 | Annual return made up to 18/05/09 (3 pages) |
14 July 2009 | Director's change of particulars / claire edwards / 20/06/2009 (2 pages) |
14 July 2009 | Director's change of particulars / claire edwards / 20/06/2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 October 2008 | Secretary appointed michelle valerie crocker (1 page) |
8 October 2008 | Annual return made up to 18/05/08 (3 pages) |
8 October 2008 | Secretary appointed michelle valerie crocker (1 page) |
8 October 2008 | Director's change of particulars / jeff berry / 31/07/2006 (2 pages) |
8 October 2008 | Appointment terminated director alison howard (1 page) |
8 October 2008 | Appointment terminated director alison howard (1 page) |
8 October 2008 | Director's change of particulars / jeff berry / 31/07/2006 (2 pages) |
8 October 2008 | Annual return made up to 18/05/08 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Annual return made up to 18/05/07 (2 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Annual return made up to 18/05/07 (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
7 June 2006 | Annual return made up to 18/05/06 (6 pages) |
7 June 2006 | Annual return made up to 18/05/06 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 June 2005 | Annual return made up to 18/05/05
|
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Annual return made up to 18/05/05
|
22 June 2005 | Secretary resigned (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Secretary resigned (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
16 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
16 June 2004 | Annual return made up to 18/05/04 (5 pages) |
16 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
16 June 2004 | Annual return made up to 18/05/04 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 June 2003 | Annual return made up to 18/05/03
|
17 June 2003 | Annual return made up to 18/05/03
|
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 June 2002 | Annual return made up to 18/05/02
|
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 June 2002 | Annual return made up to 18/05/02
|
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
13 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Annual return made up to 18/05/01
|
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Annual return made up to 18/05/01
|
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
15 June 2000 | Annual return made up to 18/05/00
|
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Annual return made up to 18/05/00
|
15 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
9 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
9 June 1999 | Annual return made up to 18/05/99
|
9 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
9 June 1999 | Annual return made up to 18/05/99
|
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Annual return made up to 18/05/98
|
26 May 1998 | Full accounts made up to 31 August 1997 (7 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Annual return made up to 18/05/98
|
26 May 1998 | Full accounts made up to 31 August 1997 (7 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
13 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Annual return made up to 18/05/97
|
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Annual return made up to 18/05/97
|
16 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
16 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Annual return made up to 18/05/96 (6 pages) |
11 July 1996 | Annual return made up to 18/05/96 (6 pages) |
11 July 1996 | New secretary appointed (2 pages) |
17 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
17 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
13 June 1963 | Incorporation (17 pages) |
13 June 1963 | Incorporation (17 pages) |