Sunbury-On-Thames
TW16 6DD
Secretary Name | 2 Manage Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2024(57 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Philippa Perry |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 June 1998) |
Role | Media Sales |
Correspondence Address | 14 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Antony Schlosser |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 April 1992) |
Role | Sales Manager |
Correspondence Address | 25 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Ian Prior |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | 26 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Brian Heslop |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(25 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 1997) |
Role | Finance Specialist |
Correspondence Address | 5 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Miss Ruth Kirsty Duncan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 April 1992) |
Role | Manufacturing Engineer |
Correspondence Address | 24 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Richard James Brooke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 April 1992) |
Role | Sales Promotion |
Correspondence Address | 16 Brockley Combe Weybridge Surrey KT13 9QB |
Secretary Name | Brian Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 5 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Tiffany Francis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 1993(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 1995) |
Role | Airline Sales Agent |
Correspondence Address | 21 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Julie Elizabeth King |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(27 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 1995) |
Role | Sales/Accounts |
Correspondence Address | 3 Brockley Combe St Marys Road Weybridge Surrey KT13 9QB |
Secretary Name | Richard Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 April 1997) |
Role | Consultant |
Correspondence Address | 12 Nelson Road London SW19 1HT |
Director Name | Richard Brooke |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 March 2007) |
Role | Consultant |
Correspondence Address | 55 Craven Gardens London SW19 8LU |
Secretary Name | Brian Kurt Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1998) |
Role | Finance Specialist |
Correspondence Address | 5 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Paul Kendrick Claxton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(31 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1999) |
Role | Product Manager |
Correspondence Address | 32 Brockley Combe St Marys Road Weybridge Surrey KT13 9QB |
Director Name | Robert James Bindless |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2004) |
Role | Solicitor |
Correspondence Address | 22 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Peter Arthur Tallon |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(32 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 March 2003) |
Role | Retired |
Correspondence Address | 7 Bishopsmead Close East Horsley KT24 6RY |
Secretary Name | Miranda Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(32 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 March 2007) |
Role | Personal Assistant |
Country of Residence | Britain |
Correspondence Address | 9 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Abitheah Reeve |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2007) |
Role | Retail |
Correspondence Address | 9 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Mr Andrew Peter Savage |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(40 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dawson Road Byfleet West Byfleet Surrey KT14 7JD |
Director Name | Russell Griffin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 5 Brockley Combe Weybridge Surrey KT13 9QB |
Secretary Name | Victoria Francesca Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(40 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 4 Brockley Combe Weybridge Surrey KT13 9QB |
Secretary Name | Mrs Sharon Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(41 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 04 May 2016) |
Role | Company Director |
Correspondence Address | 13 Brockley Combe St Marys Road Weybridge Surrey KT13 9QB |
Director Name | Mr Nicholas David Pallace |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(42 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 September 2022) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brockley Combe St Marys Road Weybridge Surrey KT13 9QB |
Secretary Name | Mrs Fiona Olcot |
---|---|
Status | Resigned |
Appointed | 04 May 2016(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | 1 Brockley Combe Weybridge KT13 9QB |
Director Name | Mr Naim Mayahi |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(52 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 June 2019) |
Role | Property Consultant / Catering |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Mr Nicholas David Pallace |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2023(56 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 February 2024) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2017(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 April 2024) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Registered Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,301 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
10 November 2022 | Appointment of Mrs Fiona Louise Olcot as a director on 10 November 2022 (2 pages) |
27 September 2022 | Termination of appointment of Nicholas David Pallace as a director on 26 September 2022 (1 page) |
26 September 2022 | Termination of appointment of Andrew Peter Savage as a director on 26 September 2022 (1 page) |
26 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
11 April 2022 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 June 2019 | Appointment of Mr Naim Mayahi as a director on 17 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Naim Mayahi as a director on 17 June 2019 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Fiona Olcot as a secretary on 1 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 21 Brockley Combe Weybridge Surrey KT13 9QB to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 5 September 2017 (1 page) |
5 September 2017 | Appointment of Q1 Professional Services Limited as a secretary on 1 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from 21 Brockley Combe Weybridge Surrey KT13 9QB to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 5 September 2017 (1 page) |
5 September 2017 | Appointment of Q1 Professional Services Limited as a secretary on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Fiona Olcot as a secretary on 1 September 2017 (1 page) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
6 April 2017 | Termination of appointment of Sharon Woolley as a secretary on 4 May 2016 (1 page) |
6 April 2017 | Appointment of Mrs Fiona Olcot as a secretary on 4 May 2016 (2 pages) |
6 April 2017 | Appointment of Mrs Fiona Olcot as a secretary on 4 May 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
6 April 2017 | Termination of appointment of Sharon Woolley as a secretary on 4 May 2016 (1 page) |
7 April 2016 | Annual return made up to 29 March 2016 no member list (4 pages) |
7 April 2016 | Annual return made up to 29 March 2016 no member list (4 pages) |
30 March 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
30 March 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 April 2015 | Annual return made up to 29 March 2015 no member list (4 pages) |
13 April 2015 | Annual return made up to 29 March 2015 no member list (4 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 April 2014 | Annual return made up to 29 March 2014 no member list (4 pages) |
1 April 2014 | Annual return made up to 29 March 2014 no member list (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 April 2013 | Annual return made up to 29 March 2013 no member list (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 no member list (4 pages) |
21 March 2013 | Director's details changed for Mr Andrew Peter Savage on 20 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from 20 Brockley Combe St Marys Road Weybridge Surrey KT13 9QB on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 20 Brockley Combe St Marys Road Weybridge Surrey KT13 9QB on 21 March 2013 (1 page) |
21 March 2013 | Director's details changed for Mr Andrew Peter Savage on 20 March 2013 (2 pages) |
10 April 2012 | Annual return made up to 29 March 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 29 March 2012 no member list (4 pages) |
13 March 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
13 March 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
6 April 2011 | Annual return made up to 29 March 2011 no member list (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 no member list (4 pages) |
1 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
1 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 April 2010 | Director's details changed for Mr Nicholas David Pallace on 1 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Sharon Woolley on 1 January 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mrs Sharon Woolley on 1 January 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mrs Sharon Woolley on 1 January 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Nicholas David Pallace on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Nicholas David Pallace on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Andrew Peter Savage on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 no member list (3 pages) |
29 March 2010 | Director's details changed for Andrew Peter Savage on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 no member list (3 pages) |
26 March 2010 | Appointment of Mr Nicholas David Pallace as a director (2 pages) |
26 March 2010 | Appointment of Mr Nicholas David Pallace as a director (2 pages) |
26 March 2010 | Termination of appointment of Russell Griffin as a director (1 page) |
26 March 2010 | Termination of appointment of Russell Griffin as a director (1 page) |
3 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 March 2009 | Annual return made up to 29/03/09 (2 pages) |
30 March 2009 | Annual return made up to 29/03/09 (2 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
30 April 2008 | Secretary appointed mrs sharon woolley (1 page) |
30 April 2008 | Secretary appointed mrs sharon woolley (1 page) |
29 April 2008 | Appointment terminated secretary victoria elliott (1 page) |
29 April 2008 | Appointment terminated secretary victoria elliott (1 page) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 April 2008 | Annual return made up to 29/03/08 (2 pages) |
1 April 2008 | Annual return made up to 29/03/08 (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: warley and warley 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: warley and warley 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
29 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 May 2007 | Annual return made up to 29/03/07 (2 pages) |
18 May 2007 | Annual return made up to 29/03/07 (2 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (1 page) |
19 April 2006 | Annual return made up to 29/03/06 (2 pages) |
19 April 2006 | Annual return made up to 29/03/06 (2 pages) |
4 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
21 September 2005 | Annual return made up to 29/03/05 (2 pages) |
21 September 2005 | Annual return made up to 29/03/05 (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 May 2004 | Annual return made up to 29/03/04
|
24 May 2004 | Annual return made up to 29/03/04
|
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Annual return made up to 29/03/03
|
5 August 2003 | Annual return made up to 29/03/03
|
4 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 June 2002 | Annual return made up to 29/03/02 (4 pages) |
18 June 2002 | Annual return made up to 29/03/02 (4 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 May 2001 | Annual return made up to 29/03/01
|
4 May 2001 | Annual return made up to 29/03/01
|
28 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 April 2000 | Annual return made up to 29/03/00
|
19 April 2000 | Annual return made up to 29/03/00
|
6 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
30 April 1999 | Annual return made up to 29/03/99 (4 pages) |
30 April 1999 | Annual return made up to 29/03/99 (4 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 14 brockley combe st mary's road weybridge KT13 9QB (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 14 brockley combe st mary's road weybridge KT13 9QB (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 May 1998 | Annual return made up to 29/03/98
|
24 May 1998 | Annual return made up to 29/03/98
|
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Annual return made up to 29/03/97
|
21 May 1997 | Annual return made up to 29/03/97
|
21 May 1997 | New director appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
17 February 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 February 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 March 1996 | Annual return made up to 29/03/96
|
24 March 1996 | Annual return made up to 29/03/96
|
19 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 April 1995 | Annual return made up to 29/03/95
|
4 April 1995 | Annual return made up to 29/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 January 1967 | Incorporation (16 pages) |
24 January 1967 | Incorporation (16 pages) |