London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(53 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Brian Charles Gowlding |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 January 2000) |
Role | Retired Manager |
Correspondence Address | Brookside 24 Yarwell Dalton In Furness Cumbria LA15 8JJ |
Director Name | Mr Paul Winter Lates |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 September 2011) |
Role | General Manager |
Correspondence Address | 19 Bracken Grove Swarthmoor Ulverston Cumbria LA12 0XG |
Director Name | Mrs Catherine Rigg |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 September 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 12 Infield Gardens Barrow In Furness Cumbria LA13 9JW |
Director Name | Mr Joseph Leslie Rigg |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 1992) |
Role | Bookmaker |
Correspondence Address | 12 Infield Gardens Barrow In Furness Cumbria LA13 9JW |
Secretary Name | Mrs Catherine Rigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Infield Gardens Barrow In Furness Cumbria LA13 9JW |
Director Name | Kathryn Ann Dodd |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(28 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 23 September 2011) |
Role | Secretary |
Correspondence Address | Low Sunbrick Cottage Birkrigg Common Ulverston Cumbria |
Director Name | Stuart Kenneth Dodd |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 June 2001) |
Role | Deputy General Manager |
Correspondence Address | 7 Wasdale Grove Barrow In Furness Cumbria LA13 9QE |
Secretary Name | Kathryn Ann Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(28 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 23 September 2011) |
Role | Secretary |
Correspondence Address | Low Sunbrick Cottage Birkrigg Common Ulverston Cumbria |
Director Name | Mr Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(46 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Harry Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(46 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 25 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Richard Lang |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Andy Hornby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mr Harry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(52 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(53 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(54 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(46 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(46 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 May 2017) |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Gala Coral Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2014(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2017(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2017(52 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | chaskendall.com |
---|
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Coral Racing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
24 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
---|---|
3 July 2023 | Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London E20 1EJ on 3 July 2023 (1 page) |
13 April 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
2 November 2022 | Cessation of Coral Racing Ltd as a person with significant control on 7 October 2022 (1 page) |
2 November 2022 | Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
19 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
24 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
11 October 2018 | Change of details for Coral Racing Ltd as a person with significant control on 10 July 2018 (2 pages) |
10 October 2018 | Change of details for Coral Racing Ltd as a person with significant control on 30 June 2017 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 September 2018 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
15 August 2018 | Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
18 August 2017 | Statement of company's objects (2 pages) |
18 August 2017 | Statement of company's objects (2 pages) |
16 August 2017 | Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
18 June 2015 | Appointment of Harry Willits as a director on 17 June 2015 (2 pages) |
18 June 2015 | Appointment of Harry Willits as a director on 17 June 2015 (2 pages) |
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
28 May 2015 | Termination of appointment of Andy Hornby as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Andy Hornby as a director on 28 May 2015 (1 page) |
8 December 2014 | Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (2 pages) |
8 December 2014 | Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (2 pages) |
4 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
3 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 June 2013 | Registered office address changed from C/O Harry Willits 71 Queensway London W2 4QH England on 10 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Richard Lang as a director (1 page) |
10 June 2013 | Termination of appointment of Richard Lang as a director (1 page) |
10 June 2013 | Registered office address changed from C/O Harry Willits 71 Queensway London W2 4QH England on 10 June 2013 (1 page) |
26 February 2013 | Full accounts made up to 29 September 2012 (14 pages) |
26 February 2013 | Full accounts made up to 29 September 2012 (14 pages) |
26 February 2013 | Full accounts made up to 24 September 2011 (20 pages) |
26 February 2013 | Full accounts made up to 24 September 2011 (20 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 November 2011 | Previous accounting period extended from 23 September 2011 to 30 September 2011 (1 page) |
21 November 2011 | Previous accounting period extended from 23 September 2011 to 30 September 2011 (1 page) |
25 October 2011 | Appointment of Mr Andy Hornby as a director (2 pages) |
25 October 2011 | Appointment of Mr Andy Hornby as a director (2 pages) |
25 October 2011 | Termination of appointment of Harry Willits as a director (1 page) |
25 October 2011 | Termination of appointment of Harry Willits as a director (1 page) |
10 October 2011 | Appointment of Mr Richard Lang as a director (2 pages) |
10 October 2011 | Appointment of Mr Richard Lang as a director (2 pages) |
7 October 2011 | Termination of appointment of Gary Hughes as a director (1 page) |
7 October 2011 | Appointment of Mr Gary William Hughes as a director (2 pages) |
7 October 2011 | Appointment of Mr Gary William Hughes as a director (2 pages) |
7 October 2011 | Statement of company's objects (2 pages) |
7 October 2011 | Termination of appointment of Gary Hughes as a director (1 page) |
7 October 2011 | Resolutions
|
7 October 2011 | Statement of company's objects (2 pages) |
7 October 2011 | Resolutions
|
6 October 2011 | Appointment of Mr Harry Willits as a director (2 pages) |
6 October 2011 | Appointment of Mr Harry Willits as a director (2 pages) |
5 October 2011 | Termination of appointment of Kathryn Dodd as a secretary (1 page) |
5 October 2011 | Previous accounting period shortened from 31 March 2012 to 23 September 2011 (1 page) |
5 October 2011 | Termination of appointment of Catherine Rigg as a director (1 page) |
5 October 2011 | Termination of appointment of Kathryn Dodd as a director (1 page) |
5 October 2011 | Appointment of Gala Coral Secretaries Limited as a secretary (2 pages) |
5 October 2011 | Termination of appointment of Catherine Rigg as a director (1 page) |
5 October 2011 | Previous accounting period shortened from 31 March 2012 to 23 September 2011 (1 page) |
5 October 2011 | Appointment of Gala Coral Nominees Limited as a director (2 pages) |
5 October 2011 | Termination of appointment of Paul Lates as a director (1 page) |
5 October 2011 | Registered office address changed from 5 Cavendish Street Barrow-in-Furness Cumbria LA14 1SF on 5 October 2011 (1 page) |
5 October 2011 | Termination of appointment of Kathryn Dodd as a secretary (1 page) |
5 October 2011 | Termination of appointment of Kathryn Dodd as a director (1 page) |
5 October 2011 | Appointment of Gala Coral Nominees Limited as a director (2 pages) |
5 October 2011 | Termination of appointment of Paul Lates as a director (1 page) |
5 October 2011 | Registered office address changed from 5 Cavendish Street Barrow-in-Furness Cumbria LA14 1SF on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 5 Cavendish Street Barrow-in-Furness Cumbria LA14 1SF on 5 October 2011 (1 page) |
5 October 2011 | Appointment of Gala Coral Secretaries Limited as a secretary (2 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
5 January 2011 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
13 August 2008 | Return made up to 15/07/08; full list of members (6 pages) |
13 August 2008 | Return made up to 15/07/08; full list of members (6 pages) |
18 January 2008 | Accounts for a medium company made up to 31 March 2007 (24 pages) |
18 January 2008 | Accounts for a medium company made up to 31 March 2007 (24 pages) |
8 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
8 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
29 August 2006 | Return made up to 15/07/06; full list of members (9 pages) |
29 August 2006 | Return made up to 15/07/06; full list of members (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
15 September 2005 | Return made up to 15/07/05; full list of members (9 pages) |
15 September 2005 | Return made up to 15/07/05; full list of members (9 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
28 July 2004 | Return made up to 15/07/04; full list of members (9 pages) |
28 July 2004 | Return made up to 15/07/04; full list of members (9 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
29 July 2003 | Return made up to 29/07/03; full list of members (9 pages) |
29 July 2003 | Return made up to 29/07/03; full list of members (9 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
25 September 2002 | Return made up to 29/07/02; full list of members (10 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Return made up to 29/07/02; full list of members (10 pages) |
25 September 2002 | Director resigned (1 page) |
9 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
17 August 2001 | Return made up to 29/07/01; full list of members
|
17 August 2001 | Return made up to 29/07/01; full list of members
|
22 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
2 August 2000 | Return made up to 29/07/00; full list of members
|
2 August 2000 | Return made up to 29/07/00; full list of members
|
22 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
29 July 1999 | Return made up to 29/07/99; full list of members (8 pages) |
29 July 1999 | Return made up to 29/07/99; full list of members (8 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
25 July 1998 | Return made up to 29/07/98; no change of members (6 pages) |
25 July 1998 | Return made up to 29/07/98; no change of members (6 pages) |
5 January 1998 | Full accounts made up to 6 March 1997 (17 pages) |
5 January 1998 | Accounting reference date extended from 06/03/98 to 31/03/98 (1 page) |
5 January 1998 | Full accounts made up to 6 March 1997 (17 pages) |
5 January 1998 | Accounting reference date extended from 06/03/98 to 31/03/98 (1 page) |
5 January 1998 | Full accounts made up to 6 March 1997 (17 pages) |
7 August 1997 | Return made up to 29/07/97; no change of members
|
7 August 1997 | Return made up to 29/07/97; no change of members
|
7 January 1997 | Full accounts made up to 6 March 1996 (18 pages) |
7 January 1997 | Full accounts made up to 6 March 1996 (18 pages) |
7 January 1997 | Full accounts made up to 6 March 1996 (18 pages) |
1 August 1996 | Return made up to 29/07/96; full list of members (8 pages) |
1 August 1996 | Return made up to 29/07/96; full list of members (8 pages) |
21 December 1995 | Full accounts made up to 6 March 1995 (12 pages) |
21 December 1995 | Full accounts made up to 6 March 1995 (12 pages) |
21 December 1995 | Full accounts made up to 6 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
5 March 1965 | Incorporation (16 pages) |
5 March 1965 | Incorporation (16 pages) |