Bromley
BR1 1LT
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(52 years, 2 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr David Francis Carton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 1994) |
Role | Investment Analyst |
Correspondence Address | 7 The Oaks London SE19 2RN |
Director Name | Andreas Franz Fecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(24 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 1992) |
Role | Engineer |
Correspondence Address | 1 The Oaks 4 Mowbray Road Upper Norwood London SE19 2RN |
Secretary Name | Mrs Margaret Elizabeth Lockwell Maclaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(24 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 2 The Oaks London SE19 2RN |
Director Name | Brian Hennessy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 September 1993) |
Role | Accountant |
Correspondence Address | 9 The Oaks 4 Mowbray Road Upper Norwood London SE19 2RN |
Secretary Name | Andreas Franz Fecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 1 The Oaks 4 Mowbray Road Upper Norwood London SE19 2RN |
Director Name | Timothy John Griffiths |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1999) |
Role | Computer Engineer |
Correspondence Address | 5 The Oaks 4 Mowbray Road Upper Norwood London SE19 2RN |
Director Name | Annabel Joanne Cowley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2004) |
Role | Advertising Agent |
Correspondence Address | High Banks 6 Woodmill View Honiton Devon EX14 2GH |
Secretary Name | Annabel Joanne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 1998) |
Role | Advertising Assistant |
Correspondence Address | 7 The Oaks W Mowbray Road London SE19 2RN |
Secretary Name | Edith Helga St Romaine |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 24 March 1998(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | Flat 8 4 Mowbray Road London SE19 2RN |
Director Name | Jules Leon St Romaine |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 March 2008) |
Role | Retired |
Correspondence Address | Flat 8 The Oaks 4 Mowbray Road London SE19 2RN |
Secretary Name | Jules Leon St Romaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2003) |
Role | Retired |
Correspondence Address | Flat 8 The Oaks 4 Mowbray Road London SE19 2RN |
Director Name | Stuart Codling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2006) |
Role | Journalist |
Correspondence Address | 6 The Oaks Mowbray Road Upper Norwood London SE19 2RN |
Secretary Name | Stuart Codling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2006) |
Role | Journalist |
Correspondence Address | 6 The Oaks Mowbray Road Upper Norwood London SE19 2RN |
Secretary Name | Susan Jean Alboni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2007) |
Role | Personal Assistant |
Correspondence Address | 102 Ellerman Avenue Whitton Middlesex TW2 6AQ |
Director Name | Mr Paul Wesley Norris |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(40 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 March 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Oak Gables Park View Road Woldingham Surrey CR3 7DN |
Director Name | Mr Stuart David Furness |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(40 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 September 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Flat 9 The Oaks Mowbray Road Upper Norwood SE19 2RN |
Director Name | Mr Peter Aidan Thompson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2010) |
Role | Tree Surgeon |
Country of Residence | Austria |
Correspondence Address | Flat 1 4 Mowbray Road London SE19 2RN |
Director Name | Mr William Gerard Hines |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(41 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 April 2015) |
Role | Civil Servant |
Country of Residence | Uganda |
Correspondence Address | Flat 7, The Oaks 4 Mowbray Road London SE19 2RN |
Secretary Name | Mr William Gerard Hines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2010) |
Role | Civil Servant |
Country of Residence | Uganda |
Correspondence Address | Flat 7, The Oaks 4 Mowbray Road London SE19 2RN |
Secretary Name | Brenda Joyce Sindall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Flat 2 The Oaks Mowbray Road London SE19 2KN |
Director Name | Ms Helen Fredrica Dennis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2016(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Perth Road Beckenham BR3 6PP |
Director Name | Joseph William Hewitt Bamborough |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(54 years after company formation) |
Appointment Duration | 2 years (resigned 15 February 2023) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Registered Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £21,958 |
Current Liabilities | £303 |
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 | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
21 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
21 November 2023 | Director's details changed for Mr Phillip Kendall on 21 November 2023 (2 pages) |
15 February 2023 | Termination of appointment of Joseph William Hewitt Bamborough as a director on 15 February 2023 (1 page) |
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
1 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 February 2021 | Appointment of Joseph William Hewitt Bamborough as a director on 15 February 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 April 2019 | Registered office address changed from Flat 8 the Oaks 4 Mowbray Road London SE19 2RN to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Prime Management (Ps) Limited as a secretary on 1 April 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 July 2018 | Termination of appointment of Helen Fredrica Dennis as a director on 5 July 2018 (1 page) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 August 2017 | Registered office address changed from Flat 2 the Oaks Mowbray Road London SE19 2KN to Flat 8 the Oaks 4 Mowbray Road London SE19 2RN on 9 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Brenda Brenda Sindall as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Brenda Brenda Sindall as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Registered office address changed from Flat 2 the Oaks Mowbray Road London SE19 2KN to Flat 8 the Oaks 4 Mowbray Road London SE19 2RN on 9 August 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Appointment of Mrs Helen Fredrica Dennis as a director on 8 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Phillip Kendall as a director on 8 October 2016 (2 pages) |
18 October 2016 | Appointment of Mrs Helen Fredrica Dennis as a director on 8 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Phillip Kendall as a director on 8 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Stuart David Furness as a director on 23 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Stuart David Furness as a director on 23 September 2016 (1 page) |
5 January 2016 | Annual return made up to 29 December 2015 no member list (3 pages) |
5 January 2016 | Annual return made up to 29 December 2015 no member list (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 April 2015 | Termination of appointment of William Gerard Hines as a director on 13 April 2015 (1 page) |
16 April 2015 | Termination of appointment of William Gerard Hines as a director on 13 April 2015 (1 page) |
6 January 2015 | Annual return made up to 29 December 2014 no member list (3 pages) |
6 January 2015 | Annual return made up to 29 December 2014 no member list (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Annual return made up to 29 December 2013 no member list (3 pages) |
4 January 2014 | Annual return made up to 29 December 2013 no member list (3 pages) |
12 January 2013 | Annual return made up to 29 December 2012 no member list (3 pages) |
12 January 2013 | Annual return made up to 29 December 2012 no member list (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2012 | Annual return made up to 29 December 2011 no member list (3 pages) |
4 January 2012 | Annual return made up to 29 December 2011 no member list (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Appointment of Brenda Brenda Sindall as a secretary (1 page) |
12 December 2011 | Appointment of Brenda Brenda Sindall as a secretary (1 page) |
11 December 2011 | Director's details changed for Mr Stuart David Furness on 9 November 2011 (2 pages) |
11 December 2011 | Director's details changed for Mr Stuart David Furness on 9 November 2011 (2 pages) |
11 December 2011 | Director's details changed for Mr Stuart David Furness on 9 November 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Registered office address changed from Flat 1 Mowbray Road the Oaks Upper Norwood London SE19 2KN on 27 January 2011 (1 page) |
27 January 2011 | Termination of appointment of Peter Thompson as a director (1 page) |
27 January 2011 | Annual return made up to 29 December 2010 no member list (3 pages) |
27 January 2011 | Termination of appointment of Peter Thompson as a director (1 page) |
27 January 2011 | Registered office address changed from Flat 1 Mowbray Road the Oaks Upper Norwood London SE19 2KN on 27 January 2011 (1 page) |
27 January 2011 | Annual return made up to 29 December 2010 no member list (3 pages) |
27 January 2011 | Termination of appointment of William Hines as a secretary (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Termination of appointment of William Hines as a secretary (1 page) |
17 February 2010 | Annual return made up to 29 December 2009 no member list (4 pages) |
17 February 2010 | Director's details changed for Mr Peter Thompson on 11 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 29 December 2009 no member list (4 pages) |
17 February 2010 | Director's details changed for Mr Peter Thompson on 11 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Stuart David Furness on 1 November 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr William Gerard Hines on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr William Gerard Hines on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Stuart David Furness on 1 November 2009 (2 pages) |
16 February 2010 | Director's details changed for Stuart David Furness on 1 November 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr William Gerard Hines on 6 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 January 2009 | Annual return made up to 29/12/08 (3 pages) |
25 January 2009 | Annual return made up to 29/12/08 (3 pages) |
25 January 2009 | Appointment terminated director paul norris (1 page) |
25 January 2009 | Appointment terminated director jules st romaine (1 page) |
25 January 2009 | Appointment terminated director jules st romaine (1 page) |
25 January 2009 | Appointment terminated director paul norris (1 page) |
1 April 2008 | Secretary appointed mr william gerard hines (1 page) |
1 April 2008 | Director appointed mr william gerard hines (1 page) |
1 April 2008 | Director appointed mr william gerard hines (1 page) |
1 April 2008 | Secretary appointed mr william gerard hines (1 page) |
13 March 2008 | Director appointed mr peter thompson (1 page) |
13 March 2008 | Director appointed mr peter thompson (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Annual return made up to 29/12/07 (2 pages) |
29 January 2008 | Annual return made up to 29/12/07 (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 102 ellerman avenue twickenham middlesex TW2 6AG (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 102 ellerman avenue twickenham middlesex TW2 6AG (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
3 February 2007 | Annual return made up to 29/12/06
|
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
3 February 2007 | Annual return made up to 29/12/06
|
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
16 February 2006 | Annual return made up to 29/12/05 (4 pages) |
16 February 2006 | Annual return made up to 29/12/05 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Annual return made up to 29/12/04
|
1 February 2005 | Annual return made up to 29/12/04
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Annual return made up to 29/12/03
|
31 January 2004 | Annual return made up to 29/12/03
|
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | Secretary resigned (2 pages) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | Secretary resigned (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 February 2003 | Annual return made up to 29/12/02
|
3 February 2003 | Annual return made up to 29/12/02
|
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Annual return made up to 29/12/01 (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Annual return made up to 29/12/01 (3 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | Annual return made up to 29/12/00 (3 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 January 2001 | Annual return made up to 29/12/00 (3 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 January 2000 | Annual return made up to 29/12/99
|
14 January 2000 | Annual return made up to 29/12/99
|
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
22 June 1999 | Amended accounts made up to 31 March 1998 (4 pages) |
22 June 1999 | Amended accounts made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Annual return made up to 29/12/98 (4 pages) |
22 December 1998 | Annual return made up to 29/12/98 (4 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 7 the oaks 4 mowbray road upper norwood london SE19 2RN (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 7 the oaks 4 mowbray road upper norwood london SE19 2RN (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 January 1998 | Annual return made up to 29/12/97 (4 pages) |
7 January 1998 | Annual return made up to 29/12/97 (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 January 1997 | Annual return made up to 15/01/97
|
20 January 1997 | Annual return made up to 15/01/97
|
12 September 1996 | New secretary appointed;new director appointed (2 pages) |
12 September 1996 | New secretary appointed;new director appointed (2 pages) |
8 January 1996 | Annual return made up to 15/01/96 (4 pages) |
8 January 1996 | Annual return made up to 15/01/96 (4 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |