Croydon
Surrey
CR0 5AG
Director Name | Elsian Linsell |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(33 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 7 Eaton Court Regency Walk Croydon Surrey CR0 7US |
Director Name | Sandra Miller |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2010(42 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Fairmile Court Regency Walk Croydon Surrey CR0 7US |
Director Name | Mr Christan Peter De Bourbon |
---|---|
Date of Birth | April 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Ruben Dario Osorio Gaviria |
---|---|
Date of Birth | April 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(54 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Security Engineer |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Samuel James Ruiz |
---|---|
Date of Birth | March 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(54 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mrs Karen Ann Woodward |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(54 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Colin Ronald Bentley |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 March 2000) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 21 Eaton Court Regency Walk Shirley Croydon CR0 7US |
Director Name | Gay Elizabeth Boxall |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 December 1994) |
Role | W P Operator |
Correspondence Address | 53 Fairmile Court Croydon Surrey CR0 7US |
Director Name | Helen Grant Hoey |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 March 1997) |
Role | Retired Telephone Supervisor |
Correspondence Address | 63 Groome Court Croydon Surrey CR0 7UT |
Director Name | Mary Margaret Morgan |
---|---|
Date of Birth | March 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 July 2001) |
Role | Pensions Technical Manager |
Correspondence Address | 39 Fairmile Court Croydon Surrey CR0 7US |
Director Name | Roger Beale |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 1996) |
Role | Computer Maintenance Manager |
Correspondence Address | 43 Fairmile Court Regency Walk Shirley Croydon CR0 7US |
Director Name | Peter Ernest Moody |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(26 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 April 1994) |
Role | Retired Police Officer |
Correspondence Address | 89 Groome Court Regency Walk Shirley Surrey CR0 7UT |
Director Name | Wendy Gillen |
---|---|
Date of Birth | April 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(26 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 26 February 1995) |
Role | Day Nursery Manager |
Correspondence Address | 47 Fairmile Court Regency Walk Shirley Croydon Surrey CR0 7US |
Director Name | Ian John Glossop |
---|---|
Date of Birth | April 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 1996) |
Role | Computer Analyst Supervisor |
Correspondence Address | 45 Fairmile Court Regency Walk Shirley Croydon Surrey CR0 7US |
Director Name | Victor John Davey |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 2002) |
Role | Sales Rep |
Correspondence Address | 15 Eaton Court Regency Walk Croydon Surrey CR0 7US |
Director Name | Kevin Akam |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(29 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 June 1997) |
Role | Royal Mail Manager |
Correspondence Address | 41 Fairmile Court Regency Walk Shirley Croydon Surrey CR0 7US |
Director Name | Neil Stephen Robert Wood |
---|---|
Date of Birth | April 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 September 2000) |
Role | Telecomunications Engineer |
Correspondence Address | 67 Groome Court Regency Walk Croydon Surrey CR0 7UT |
Director Name | Kevin Michael Bibb |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2002) |
Role | Manager |
Correspondence Address | 23 Eaton Court Regency Walk Croydon Surrey CR0 7US |
Director Name | Elsian Linsell |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(33 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 05 September 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 7 Eaton Court Regency Walk Croydon Surrey CR0 7US |
Director Name | Gary Arthur Woodward |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(35 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 29 January 2020) |
Role | Housekeeper |
Country of Residence | England |
Correspondence Address | 9 Eaton Court Regency Walk Shirley Surrey CR0 7US |
Director Name | William Frederick Basey |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(35 years after company formation) |
Appointment Duration | 5 years (resigned 22 October 2007) |
Role | Retired |
Correspondence Address | 89 Groome Court Regency Walk Croydon London CR0 7UT |
Director Name | John Vincent Hoey |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 2002(35 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2007) |
Role | Retired |
Correspondence Address | 63 Groome Court Regency Walk Croydon Surrey CR0 7UT |
Director Name | Dorothy Margaret Logan |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2007) |
Role | Retired |
Correspondence Address | 13 Eaton Court Regency Walk Croydon Surrey CR0 7US |
Director Name | Andre Serge Bremer |
---|---|
Date of Birth | April 1968 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 2007(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2009) |
Role | IT |
Correspondence Address | 41 Fairmile Court Regency Walk Shirley Croydon Surrey CR0 7US |
Director Name | Joan Branton |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 2009) |
Role | Housewife |
Correspondence Address | 71 Groome Court Regency Walk Croydon Surrey CR0 7UT |
Director Name | Henry Michael George Wright |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 79 Groome Court Regency Walk Shirley Surrey CR0 7UT |
Director Name | Sandra Miller |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Fairmile Court Regency Walk Croydon Surrey CR0 7US |
Director Name | Helen Willis |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Fairmile Court Regency Walk Croydon Surrey CR0 7US |
Director Name | Mr Christan Peter De Bourbon |
---|---|
Date of Birth | April 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(51 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,623 |
Current Liabilities | £2,235 |
Latest Accounts | 28 September 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 June 2023 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 23 March 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 April 2023 (1 month, 4 weeks from now) |
18 June 2021 | Total exemption full accounts made up to 28 September 2020 (7 pages) |
---|---|
8 April 2021 | Confirmation statement made on 23 March 2021 with updates (8 pages) |
29 May 2020 | Termination of appointment of Gary Arthur Woodward as a director on 29 January 2020 (1 page) |
30 March 2020 | Confirmation statement made on 23 March 2020 with updates (8 pages) |
19 December 2019 | Total exemption full accounts made up to 28 September 2019 (6 pages) |
26 September 2019 | Termination of appointment of Helen Willis as a director on 26 September 2019 (1 page) |
2 May 2019 | Second filing for the appointment of Christan Peter De Bourbon as a director (6 pages) |
9 April 2019 | Appointment of Mr Christan Peter De Bourbon as a director on 2 April 2019
|
3 April 2019 | Confirmation statement made on 23 March 2019 with updates (8 pages) |
13 February 2019 | Total exemption full accounts made up to 28 September 2018 (6 pages) |
22 January 2019 | Termination of appointment of Henry Michael George Wright as a director on 29 July 2017 (1 page) |
18 June 2018 | Registered office address changed from C/O Property Maintenance & Management Services,1st Floor Sidda House 350 Lower Addiscombe Road,Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (8 pages) |
14 March 2018 | Total exemption full accounts made up to 28 September 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
18 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Gary Arthur Woodward on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Elsian Linsell on 18 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Gary Arthur Woodward on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Elsian Linsell on 18 April 2016 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
29 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 February 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
21 January 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
13 June 2013 | Appointment of Helen Willis as a director (3 pages) |
13 June 2013 | Appointment of Helen Willis as a director (3 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (20 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (20 pages) |
17 January 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
25 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (19 pages) |
25 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (19 pages) |
13 January 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
13 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (18 pages) |
13 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (18 pages) |
11 February 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
8 October 2010 | Appointment of Henry Michael George Wright as a director (3 pages) |
8 October 2010 | Appointment of Sandra Miller as a director (3 pages) |
8 October 2010 | Appointment of Henry Michael George Wright as a director (3 pages) |
8 October 2010 | Appointment of Sandra Miller as a director (3 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (16 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (16 pages) |
14 April 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
6 February 2010 | Termination of appointment of Andre Bremer as a director (2 pages) |
6 February 2010 | Termination of appointment of Joan Branton as a director (2 pages) |
6 February 2010 | Termination of appointment of Andre Bremer as a director (2 pages) |
6 February 2010 | Termination of appointment of Joan Branton as a director (2 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (10 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (10 pages) |
9 March 2009 | Accounts for a small company made up to 28 September 2008 (5 pages) |
9 March 2009 | Accounts for a small company made up to 28 September 2008 (5 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (15 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (15 pages) |
21 February 2008 | Accounts for a small company made up to 29 September 2007 (5 pages) |
21 February 2008 | Accounts for a small company made up to 29 September 2007 (5 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
1 August 2007 | Accounts for a small company made up to 28 September 2006 (5 pages) |
1 August 2007 | Accounts for a small company made up to 28 September 2006 (5 pages) |
27 April 2007 | Return made up to 23/03/07; full list of members (16 pages) |
27 April 2007 | Return made up to 23/03/07; full list of members (16 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 23/03/06; full list of members (16 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (16 pages) |
11 April 2006 | Accounts for a small company made up to 28 September 2005 (4 pages) |
11 April 2006 | Accounts for a small company made up to 28 September 2005 (4 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members (17 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members (17 pages) |
27 January 2005 | Accounts for a small company made up to 29 September 2004 (4 pages) |
27 January 2005 | Accounts for a small company made up to 29 September 2004 (4 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
28 April 2004 | Accounts for a small company made up to 29 September 2003 (4 pages) |
28 April 2004 | Accounts for a small company made up to 29 September 2003 (4 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (16 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (16 pages) |
11 May 2003 | Accounts for a small company made up to 28 September 2002 (4 pages) |
11 May 2003 | Accounts for a small company made up to 28 September 2002 (4 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (16 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (16 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
16 May 2002 | Accounts for a small company made up to 28 September 2001 (4 pages) |
16 May 2002 | Accounts for a small company made up to 28 September 2001 (4 pages) |
15 April 2002 | Return made up to 23/03/02; change of members (7 pages) |
15 April 2002 | Return made up to 23/03/02; change of members (7 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 23/03/01; full list of members (11 pages) |
12 April 2001 | Secretary's particulars changed (1 page) |
12 April 2001 | Return made up to 23/03/01; full list of members (11 pages) |
12 April 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Accounts for a small company made up to 28 September 2000 (4 pages) |
7 March 2001 | Accounts for a small company made up to 28 September 2000 (4 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
19 May 2000 | Return made up to 23/03/00; full list of members (8 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 23/03/00; full list of members (8 pages) |
19 May 2000 | Director resigned (1 page) |
14 March 2000 | Accounts for a small company made up to 28 September 1999 (4 pages) |
14 March 2000 | Accounts for a small company made up to 28 September 1999 (4 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 23/03/99; full list of members (7 pages) |
27 April 1999 | Return made up to 23/03/99; full list of members (7 pages) |
1 April 1999 | Accounts for a small company made up to 28 September 1998 (4 pages) |
1 April 1999 | Accounts for a small company made up to 28 September 1998 (4 pages) |
24 March 1998 | Accounts for a small company made up to 28 September 1997 (4 pages) |
24 March 1998 | Accounts for a small company made up to 28 September 1997 (4 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
16 April 1997 | Return made up to 23/03/97; full list of members
|
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Return made up to 23/03/97; full list of members
|
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
25 February 1997 | Accounts for a small company made up to 28 September 1996 (5 pages) |
25 February 1997 | Accounts for a small company made up to 28 September 1996 (5 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Return made up to 23/03/96; full list of members (8 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Return made up to 23/03/96; full list of members (8 pages) |
29 February 1996 | Accounts for a small company made up to 28 September 1995 (5 pages) |
29 February 1996 | Accounts for a small company made up to 28 September 1995 (5 pages) |
13 April 1995 | Accounts for a small company made up to 28 September 1994 (4 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Return made up to 23/03/95; full list of members
|
13 April 1995 | Accounts for a small company made up to 28 September 1994 (4 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Return made up to 23/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |