Tatsfield
Westerham
TN16 2BG
Director Name | Mr Andrew John Symonds |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2002(37 years, 10 months after company formation) |
Appointment Duration | 22 years |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chatfield Cottages London Lane Cuckfield Haywards Heath West Sussex RH17 5BD |
Director Name | Dr Judith Ann McLaren |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(49 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Rd London SE1 2AL |
Director Name | Mr John Edwards |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(49 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Rd London SE1 2AL |
Director Name | Mr Michael Raymond Abbott |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired Town Planner |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Rd London SE1 2AL |
Secretary Name | Mr Robert Edwin Colin Fricker |
---|---|
Status | Current |
Appointed | 09 October 2023(59 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Rd London SE1 2AL |
Director Name | Norman Robert Jarritt |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(27 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 May 2005) |
Role | Retired Bank Executive |
Correspondence Address | The Pines Nacton Ipswich Suffolk IP10 0EG |
Director Name | John Percival Raynar |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(27 years after company formation) |
Appointment Duration | 3 years (resigned 12 July 1994) |
Role | Retired Solicitor |
Correspondence Address | Summer Hill Lolworth Cambs CB3 8HH |
Director Name | John Raymond Jarman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(27 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 1993) |
Role | Retired Bank Executive |
Correspondence Address | 21 Fitzjames Avenue Croydon Surrey CR0 5DL |
Director Name | Paul Helm |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(27 years after company formation) |
Appointment Duration | 3 years (resigned 12 July 1994) |
Role | University Lecturer |
Correspondence Address | 10 St Georges Road Formby Liverpool Merseyside L37 3HH |
Director Name | John Clayton Doggett |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(27 years after company formation) |
Appointment Duration | 3 months (resigned 24 September 1991) |
Role | Retired Barrister |
Correspondence Address | Foxtons Farm Ugley Green Bishops Stortford Hertfordshire CM22 6HH |
Director Name | Stanley William Blake |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(27 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 April 2001) |
Role | Retired Education Officer |
Correspondence Address | Favonius Park Lane Dry Drayton Cambridge Cambridgeshire CB3 8DB |
Secretary Name | General Secretary Reginald Donald Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(27 years after company formation) |
Appointment Duration | 2 months (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 106 Tibbs Hill Road Abbots Langley Hertfordshire WD5 0LL |
Director Name | John Alan Burch |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 July 2001) |
Role | Retired Bank Manager |
Correspondence Address | Velkommen London Road Crowborough East Sussex TN6 1TA |
Secretary Name | Trevor John Dennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 21 Deepdene Haslemere Surrey GU27 1RE |
Director Name | John Clayton Doggett |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(29 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 April 2001) |
Role | Retired Barrister |
Correspondence Address | Foxtons Farm Ugley Green Bishops Stortford Hertfordshire CM22 6HH |
Director Name | Mr Ronald Samuel Cordingley |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(30 years after company formation) |
Appointment Duration | 19 years (resigned 16 July 2013) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Beech Hill Hedgehog Lane Haslemere Surrey GU27 2PJ |
Director Name | John Gordon Denman |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 May 2007) |
Role | Retired Schoolmaster |
Correspondence Address | 1 Aldrin Way Cannon Park Coventry CV4 7DP |
Secretary Name | Peter Alexander Tervet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 11 Old Forge Road Layer De La Haye Colchester Essex CO2 0JS |
Director Name | Mr Raymond William Thurgood |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(36 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 November 2017) |
Role | Director Of Charity |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Rd London SE1 2AL |
Director Name | Mr John Arthur Henry Risbridger |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(38 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elm Road Upper Hale Farnham Surrey GU9 0QD |
Director Name | Mr Alan John Hare |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(42 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 January 2020) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 59 Millbrook Road Crowborough East Sussex TN6 2SB |
Director Name | Mr Graham Federick Brownsell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(43 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingston Way Kingswinford West Midlands DY6 9BS |
Secretary Name | Andrew Philip Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2014) |
Role | Chief Executive |
Correspondence Address | 5 Rosa Vella Drive Dereham Norfolk NR20 3SB |
Director Name | Mr Bryan Roger Jarvis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(44 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Brookside Avenue Wellesbourne Warwickshise CV35 9RZ |
Director Name | Mr Robin Barry Turnbull |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(47 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Rd London SE1 2AL |
Director Name | Mr William John Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Rd London SE1 2AL |
Secretary Name | Mr Geoffrey Richard Norris |
---|---|
Status | Resigned |
Appointed | 01 January 2014(49 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Rd London SE1 2AL |
Secretary Name | Mr Adrian Paul Bray |
---|---|
Status | Resigned |
Appointed | 01 January 2018(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Rd London SE1 2AL |
Secretary Name | Miss Deborah Ruth Buggs |
---|---|
Status | Resigned |
Appointed | 01 August 2020(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 October 2023) |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Rd London SE1 2AL |
Website | pilgrimhomes.org.uk |
---|---|
Telephone | 07 028809615 |
Telephone region | Mobile |
Registered Address | 175 Tower Bridge Rd London SE1 2AL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 May 2021 | Delivered on: 4 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold properties being:. Pilgrims' house, 35-36 egremont place, brighton BN2 0GB registered at land registry under title number ESX322865;. 31 park avenue, beds, MK40 2LR registered at land registry under title number BD164609;. The haven, 32 park avenue, beds,MK40 2LR registered at land registry under title number BD270180;12 st georges road, registered at land registry under title number number BD64867;. 18 st georges road, bedford, MK40 2LS registered at land registry under title number BD75211;. 20 st georges road, bedford, MK40 2LS registered at land registry under title number BD93820. Outstanding |
---|---|
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 August 1973 | Delivered on: 17 August 1973 Persons entitled: Mayor, Alderman & Burgesses, Borough of Royal Tunbridge Wells Kent Classification: Legal charge Secured details: 142000. Particulars: Land & premises at 6, madeira park tunbridge wells, kent. Satisfied |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
2 September 2020 | Appointment of Miss Deborah Ruth Buggs as a secretary on 1 August 2020 (2 pages) |
21 August 2020 | Termination of appointment of Alan John Hare as a director on 3 January 2020 (1 page) |
31 July 2020 | Termination of appointment of Adrian Paul Bray as a secretary on 31 July 2020 (1 page) |
24 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
24 July 2020 | Notification of Pilgrim Homes Trust as a person with significant control on 5 February 2020 (2 pages) |
24 July 2020 | Withdrawal of a person with significant control statement on 24 July 2020 (2 pages) |
14 February 2020 | Resolutions
|
12 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with updates (3 pages) |
11 January 2018 | Appointment of Mr Adrian Paul Bray as a secretary on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Geoffrey Richard Norris as a secretary on 31 December 2017 (1 page) |
7 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Termination of appointment of Raymond William Thurgood as a director on 28 November 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (9 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (9 pages) |
19 August 2016 | Director's details changed for Mr Raymond William Thurgood on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Raymond William Thurgood on 19 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Alan Richard Copeman on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Alan Richard Copeman on 17 August 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (9 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (9 pages) |
2 July 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
2 July 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
3 February 2015 | Termination of appointment of William John Taylor as a director on 31 December 2014 (1 page) |
3 February 2015 | Termination of appointment of William John Taylor as a director on 31 December 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Director's details changed for Mr Andrew John Symonds on 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 no member list (10 pages) |
30 June 2014 | Annual return made up to 30 June 2014 no member list (10 pages) |
30 June 2014 | Director's details changed for Mr Andrew John Symonds on 30 June 2014 (2 pages) |
20 January 2014 | Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Andrew Jessop as a secretary (1 page) |
20 January 2014 | Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Andrew Jessop as a secretary (1 page) |
1 November 2013 | Full accounts made up to 31 March 2013 (8 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (8 pages) |
16 October 2013 | Appointment of Mr John Edwards as a director (2 pages) |
16 October 2013 | Termination of appointment of Ronald Cordingley as a director (1 page) |
16 October 2013 | Appointment of Mrs Judy Mclaren as a director (2 pages) |
16 October 2013 | Appointment of Mr John Edwards as a director (2 pages) |
16 October 2013 | Appointment of Mrs Judy Mclaren as a director (2 pages) |
16 October 2013 | Appointment of Mr William John Taylor as a director (2 pages) |
16 October 2013 | Appointment of Mr William John Taylor as a director (2 pages) |
16 October 2013 | Termination of appointment of Ronald Cordingley as a director (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 no member list (9 pages) |
2 July 2013 | Annual return made up to 30 June 2013 no member list (9 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
3 July 2012 | Termination of appointment of John Risbridger as a director (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
3 July 2012 | Termination of appointment of John Risbridger as a director (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
3 July 2012 | Termination of appointment of John Risbridger as a director (1 page) |
3 July 2012 | Termination of appointment of John Risbridger as a director (1 page) |
21 February 2012 | Termination of appointment of Graham Brownsell as a director (1 page) |
21 February 2012 | Termination of appointment of Graham Brownsell as a director (1 page) |
28 December 2011 | Full accounts made up to 31 December 2010 (8 pages) |
28 December 2011 | Full accounts made up to 31 December 2010 (8 pages) |
23 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
23 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
1 August 2011 | Appointment of Mr Robin Barry Turnbull as a director (2 pages) |
1 August 2011 | Appointment of Mr Robin Barry Turnbull as a director (2 pages) |
13 July 2011 | Annual return made up to 30 June 2011 no member list (10 pages) |
13 July 2011 | Annual return made up to 30 June 2011 no member list (10 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (7 pages) |
7 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
7 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (6 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (6 pages) |
14 July 2009 | Annual return made up to 30/06/09 (4 pages) |
14 July 2009 | Director's change of particulars / graham brownsell / 14/07/2009 (1 page) |
14 July 2009 | Annual return made up to 30/06/09 (4 pages) |
14 July 2009 | Director's change of particulars / graham brownsell / 14/07/2009 (1 page) |
19 January 2009 | Director appointed bryan roger jarvis (3 pages) |
19 January 2009 | Director appointed bryan roger jarvis (3 pages) |
9 October 2008 | Appointment terminated secretary peter tervet (1 page) |
9 October 2008 | Appointment terminated secretary peter tervet (1 page) |
9 October 2008 | Secretary appointed andrew philip jessop (2 pages) |
9 October 2008 | Secretary appointed andrew philip jessop (2 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (6 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (6 pages) |
22 July 2008 | Annual return made up to 30/06/08 (4 pages) |
22 July 2008 | Annual return made up to 30/06/08 (4 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Annual return made up to 30/06/07 (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Annual return made up to 30/06/07 (2 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (6 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (6 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
17 July 2006 | Annual return made up to 30/06/06 (2 pages) |
17 July 2006 | Annual return made up to 30/06/06 (2 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 175 tower bridge rd london SE1 1AL (1 page) |
26 July 2005 | Annual return made up to 30/06/05 (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 175 tower bridge rd london SE1 1AL (1 page) |
26 July 2005 | Annual return made up to 30/06/05 (2 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
12 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
6 July 2004 | Annual return made up to 30/06/04
|
6 July 2004 | Annual return made up to 30/06/04
|
18 May 2004 | Full accounts made up to 31 December 2003 (6 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (6 pages) |
6 July 2003 | Annual return made up to 30/06/03 (6 pages) |
6 July 2003 | Annual return made up to 30/06/03 (6 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
5 July 2002 | Annual return made up to 30/06/02
|
5 July 2002 | Annual return made up to 30/06/02
|
8 May 2002 | Full accounts made up to 31 December 2001 (6 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (6 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
16 July 2001 | Annual return made up to 30/06/01 (5 pages) |
16 July 2001 | Annual return made up to 30/06/01 (5 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
29 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 July 2000 | Annual return made up to 30/06/00
|
5 July 2000 | Annual return made up to 30/06/00
|
8 July 1999 | Annual return made up to 30/06/99 (6 pages) |
8 July 1999 | Annual return made up to 30/06/99 (6 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 July 1998 | Annual return made up to 30/06/98 (6 pages) |
20 July 1998 | Annual return made up to 30/06/98 (6 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 July 1997 | Annual return made up to 30/06/97
|
21 July 1997 | Annual return made up to 30/06/97
|
8 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | New secretary appointed (2 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 July 1996 | Annual return made up to 30/06/96 (6 pages) |
17 July 1996 | Annual return made up to 30/06/96 (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |