Tower Place
London
EC3R 5BU
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Current |
Appointed | 12 February 2020(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Thomas Colraine |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Gordon Brain |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 August 2005) |
Role | Insurance Broker |
Correspondence Address | 5 Pecketts Way Harrogate North Yorkshire HG1 3EW |
Director Name | Mr Peter Chapman Castle |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 August 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Beverley Garth Bay Horse Lane Scarcroft Leeds West Yorkshire LS14 3JQ |
Director Name | Geoffrey Graham Cook |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 16 January 2005) |
Role | Insurance Broker |
Correspondence Address | Roxby Manor Pickering Road Thornton Le Dale Pickering North Yorkshire YO18 7LH |
Secretary Name | Andrew Robert McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 11 Roslyn Road Harrogate North Yorkshire HG2 7SB |
Director Name | Mr Martin Ignatius Gilroy |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 August 2005) |
Role | Insurance Claims Manager |
Correspondence Address | 17 Darnley Lane Colton Leeds West Yorkshire LS15 9EX |
Director Name | Mr John Malcolm Duncalf |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 March 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hole O Cross 5 St Andrews Walk Leeds West Yorkshire LS17 7TS |
Director Name | John Robert Greenway |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 March 2004) |
Role | Member Of Parliment |
Correspondence Address | 11 Oak Tree Close Strensall York North Yorkshire YO3 5TE |
Director Name | David Ian Hamilton |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2001) |
Role | Chartered Insurance Practition |
Correspondence Address | 3 Millfield Gardens Nether Poppleton York North Yorkshire YO26 6NZ |
Secretary Name | Mr Ian Lawton Shay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Karin Helen Andrews |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2005) |
Role | Insurance Broker |
Correspondence Address | Parsonage Byre Louth Road Binbrook Lincolnshire LN8 6BN |
Director Name | Ian Leslie Grasby |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(30 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Garton Lodge Dun Royal, Helperby York North Yorkshire YO61 2PY |
Director Name | Ian Dale |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2005) |
Role | Insurance Broker |
Correspondence Address | 91 Junction Road Norton Stockton On Tees TS20 1PU |
Director Name | Richard James Darbyshire |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2005) |
Role | Insurance Broker |
Correspondence Address | 63 Cookridge Lane Cookridge Leeds West Yorkshire LS16 7NE |
Director Name | Paul Chapman |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2005) |
Role | Insurance Broker |
Correspondence Address | 9 Saint Andrews Terrace Roker Sunderland County Durham SR6 0PB |
Director Name | Jennifer Eileen Cope |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(36 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Thrintoft House Thrintoft Northallerton North Yorkshire DL7 0PN |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Director Name | Mr Graham Marshall Coates |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Darryl Martin Druckman |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coombe Gardens Wimbledon London SW20 0QU |
Director Name | Mrs Jane Ann Bean |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(40 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 06 March 2017) |
Role | Risk & Compliance Director |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 April 2015) |
Role | Chief Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | George Boden |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(43 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Eric Galbraith |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 01 January 2017(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Jane Victoria Barker |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Mark Christopher Chessher |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Peter John Box |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr John Raymond Hirst |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Philip Andrew Barton |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2019) |
Role | Ceo (Insurance) |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Oranye Emembolu |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(51 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Anthony Gruppo |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2019(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | bluefingroup.co.uk |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Bluefin Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £112,520,079 |
Gross Profit | £93,181,659 |
Net Worth | £8,714,271 |
Cash | £54,472,427 |
Current Liabilities | £132,352,490 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 February 2024 (11 months, 1 week from now) |
8 March 2004 | Delivered on: 19 March 2004 Satisfied on: 3 May 2007 Persons entitled: Geoffrey Graham Cook Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 June 2003 | Delivered on: 1 July 2003 Satisfied on: 3 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 6 yarm road, stockton-on-tees t/n CE9657. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 July 2000 | Delivered on: 4 July 2000 Satisfied on: 3 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h premises k/a the customs house 44 cleethorpe road grimsby north east lincolnshire.t/no: HS166247 and the adjoining car park formerly k/a plots 9 and 10 prince albert gardens grimsby.t/no: HS241851.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 June 2000 | Delivered on: 15 June 2000 Satisfied on: 3 May 2007 Persons entitled: Royscot Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Spa Leasing Limited Royscot Commercial Leasing Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x mps processor serial number 5085 and 4MB nat card serial number 0100321207 and hard disc serial number LNC88317 and the proceeds and products thereof and the benefit of all policies of insurance warranties guarantees and other contracts. See the mortgage charge document for full details. Fully Satisfied |
10 April 2000 | Delivered on: 29 April 2000 Satisfied on: 23 March 2004 Persons entitled: Cornhill Insurance PLC Classification: Charge secured on commission pursuant to an agency agreement dated 12 july 1999 Secured details: £178,125.00 due from the company to the chargee. Particulars: Charge on commission pursuant to the terms of an agency agreement dated 12/7/99. see the mortgage charge document for full details. Fully Satisfied |
14 March 1991 | Delivered on: 19 March 1991 Satisfied on: 3 May 2007 Persons entitled: The Royal Bank of Scotland, PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 1984 | Delivered on: 2 November 1984 Satisfied on: 3 May 2007 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 4 ripon road harrogate north yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 March 1982 | Delivered on: 29 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 ripon road, harrogate north yorkshire. Fully Satisfied |
8 March 2004 | Delivered on: 24 March 2004 Satisfied on: 3 May 2007 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 1981 | Delivered on: 15 October 1981 Persons entitled: Provincial Building Society Classification: Legal charge Secured details: £110,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property situate and known as number 4 ripon road harrogate, north yorkshire. Fully Satisfied |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (5 pages) |
---|---|
31 December 2021 | Termination of appointment of Anthony Gruppo as a director on 31 December 2021 (1 page) |
19 July 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
13 July 2021 | Statement by Directors (1 page) |
13 July 2021 | Statement of capital on 13 July 2021
|
13 July 2021 | Solvency Statement dated 02/07/21 (1 page) |
13 July 2021 | Resolutions
|
4 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of John Raymond Hirst as a director on 28 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Oranye Emembolu as a director on 1 March 2021 (1 page) |
29 January 2021 | Appointment of Mr Thomas Colraine as a director on 21 January 2021 (2 pages) |
19 December 2020 | Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages) |
18 December 2020 | Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Jane Victoria Barker as a director on 31 October 2020 (1 page) |
29 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Mrs Mariana Daoud-O'connell as a secretary on 12 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 12 February 2020 (1 page) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
8 January 2020 | Change of details for Jelf Insurance Brokers Limited as a person with significant control on 1 January 2020 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (40 pages) |
23 August 2019 | Appointment of Mr David James Bruce as a director on 9 August 2019 (2 pages) |
5 June 2019 | Appointment of Mr Anthony Gruppo as a director on 3 June 2019 (2 pages) |
21 May 2019 | Termination of appointment of Mark Christopher Chessher as a director on 21 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Oranye Emembolu as a director on 20 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
12 April 2019 | Termination of appointment of Philip Andrew Barton as a director on 29 March 2019 (1 page) |
14 March 2019 | Appointment of Mr Jeremiah Flahive as a director on 27 February 2019 (2 pages) |
4 January 2019 | Termination of appointment of Peter John Box as a director on 31 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018 (1 page) |
20 December 2018 | Statement by Directors (5 pages) |
20 December 2018 | Statement of capital on 20 December 2018
|
20 December 2018 | Solvency Statement dated 19/12/18 (5 pages) |
20 December 2018 | Resolutions
|
25 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
9 May 2018 | Termination of appointment of Tom Taylor as a director on 30 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page) |
30 April 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
5 December 2017 | Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017 (2 pages) |
5 December 2017 | Cessation of Bluefin Insurance Group Limited as a person with significant control on 31 October 2017 (1 page) |
5 December 2017 | Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017 (2 pages) |
5 December 2017 | Cessation of Bluefin Insurance Group Limited as a person with significant control on 31 October 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
10 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
6 April 2017 | Termination of appointment of Robert Charles William Organ as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Robert Charles William Organ as a director on 31 March 2017 (1 page) |
22 March 2017 | Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Robert Charles William Organ on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Robert Charles William Organ on 14 March 2017 (2 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
6 March 2017 | Termination of appointment of Jane Ann Bean as a director on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Jane Ann Bean as a director on 6 March 2017 (1 page) |
24 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page) |
24 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page) |
16 February 2017 | Appointment of Peter John Box as a director on 4 January 2017 (3 pages) |
16 February 2017 | Appointment of Jane Victoria Barker as a director on 4 January 2017 (3 pages) |
16 February 2017 | Appointment of Mr Mark Christopher Chessher as a director on 4 January 2017 (3 pages) |
16 February 2017 | Appointment of Peter John Box as a director on 4 January 2017 (3 pages) |
16 February 2017 | Appointment of Jane Victoria Barker as a director on 4 January 2017 (3 pages) |
16 February 2017 | Appointment of Mr Mark Christopher Chessher as a director on 4 January 2017 (3 pages) |
14 February 2017 | Termination of appointment of George Boden as a director on 31 December 2016 (1 page) |
14 February 2017 | Termination of appointment of Eric Galbraith as a director on 31 December 2016 (1 page) |
14 February 2017 | Termination of appointment of George Boden as a director on 31 December 2016 (1 page) |
14 February 2017 | Termination of appointment of Eric Galbraith as a director on 31 December 2016 (1 page) |
10 February 2017 | Appointment of Sally Angela Helen Williams as a director on 4 January 2017 (3 pages) |
10 February 2017 | Appointment of Tom Taylor as a director on 23 January 2017 (3 pages) |
10 February 2017 | Appointment of Mr Mark Anthony Weil as a director on 5 January 2017 (3 pages) |
10 February 2017 | Appointment of Mr John Raymond Hirst as a director on 5 January 2017 (3 pages) |
10 February 2017 | Appointment of Mr Philip Andrew Barton as a director on 23 January 2017 (3 pages) |
10 February 2017 | Appointment of Sally Angela Helen Williams as a director on 4 January 2017 (3 pages) |
10 February 2017 | Appointment of Tom Taylor as a director on 23 January 2017 (3 pages) |
10 February 2017 | Appointment of Mr Mark Anthony Weil as a director on 5 January 2017 (3 pages) |
10 February 2017 | Appointment of Mr John Raymond Hirst as a director on 5 January 2017 (3 pages) |
10 February 2017 | Appointment of Mr Philip Andrew Barton as a director on 23 January 2017 (3 pages) |
2 February 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages) |
2 February 2017 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
2 February 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages) |
2 February 2017 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
21 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
4 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 29 December 2015 (2 pages) |
4 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 29 December 2015 (2 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
16 July 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages) |
16 July 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages) |
16 July 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages) |
19 June 2015 | Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page) |
23 April 2015 | Termination of appointment of Stuart Charles Reid as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Stuart Charles Reid as a director on 23 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
12 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
17 January 2014 | Termination of appointment of Andrew Parsons as a director (1 page) |
17 January 2014 | Termination of appointment of Andrew Parsons as a director (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
30 September 2013 | Director's details changed for Mr Stuart Charles Reid on 26 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Stuart Charles Reid on 26 September 2013 (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
12 August 2013 | Appointment of Eric Galbraith as a director (3 pages) |
12 August 2013 | Appointment of Eric Galbraith as a director (3 pages) |
21 June 2013 | Appointment of Mr Timothy Duncan Philip as a director (3 pages) |
21 June 2013 | Appointment of Mr Timothy Duncan Philip as a director (3 pages) |
9 April 2013 | Termination of appointment of Robert Organ as a director (1 page) |
9 April 2013 | Termination of appointment of Robert Organ as a director (1 page) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
12 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Appointment of George Boden as a director (3 pages) |
9 January 2012 | Appointment of George Boden as a director (3 pages) |
6 October 2011 | Termination of appointment of Graham Coates as a director (1 page) |
6 October 2011 | Termination of appointment of Graham Coates as a director (1 page) |
8 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
26 May 2011 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
26 May 2011 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
17 February 2011 | Resolutions
|
17 February 2011 | Statement of company's objects (2 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Statement of company's objects (2 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Andrew Kenneth Parsons on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (6 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Andrew Kenneth Parsons on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (6 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Andrew Kenneth Parsons on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (6 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
18 March 2010 | Appointment of Mr Michael Andrew Bruce as a director (2 pages) |
18 March 2010 | Appointment of Mr Michael Andrew Bruce as a director (2 pages) |
18 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Mrs Jane Ann Bean on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Andrew Kenneth Parsons on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Mrs Jane Ann Bean on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Andrew Kenneth Parsons on 18 January 2010 (2 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 March 2009 | Director appointed mrs jane ann bean (1 page) |
5 March 2009 | Director appointed mr andrew kenneth parsons (1 page) |
5 March 2009 | Director appointed mrs jane ann bean (1 page) |
5 March 2009 | Director appointed mr andrew kenneth parsons (1 page) |
9 February 2009 | Appointment terminated director shaun hooper (1 page) |
9 February 2009 | Appointment terminated director shaun hooper (1 page) |
19 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
12 January 2009 | Director appointed graham marshall coates (4 pages) |
12 January 2009 | Director appointed graham marshall coates (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page) |
29 December 2008 | Company name changed smart & cook LIMITED\certificate issued on 31/12/08 (2 pages) |
29 December 2008 | Company name changed smart & cook LIMITED\certificate issued on 31/12/08 (2 pages) |
23 December 2008 | Appointment terminated director alan tickner (1 page) |
23 December 2008 | Appointment terminated director alan tickner (1 page) |
19 December 2008 | Director appointed darryl martin druckman (8 pages) |
19 December 2008 | Director appointed shaun ian hooper (2 pages) |
19 December 2008 | Director appointed darryl martin druckman (8 pages) |
19 December 2008 | Director appointed shaun ian hooper (2 pages) |
16 December 2008 | Appointment terminated director neil thornton (1 page) |
16 December 2008 | Appointment terminated director marshall sugden (1 page) |
16 December 2008 | Appointment terminated director neil thornton (1 page) |
16 December 2008 | Appointment terminated director marshall sugden (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
20 March 2008 | Auditor's resignation (2 pages) |
20 March 2008 | Auditor's resignation (2 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
24 January 2008 | Full accounts made up to 30 April 2007 (24 pages) |
24 January 2008 | Full accounts made up to 30 April 2007 (24 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2007 | Full accounts made up to 30 April 2006 (25 pages) |
19 February 2007 | Full accounts made up to 30 April 2006 (25 pages) |
8 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 30 April 2005 (22 pages) |
7 September 2005 | Full accounts made up to 30 April 2005 (22 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 28/12/04; full list of members
|
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Return made up to 28/12/04; full list of members
|
21 February 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
23 November 2004 | New director appointed (6 pages) |
23 November 2004 | New director appointed (6 pages) |
5 October 2004 | Full accounts made up to 30 April 2004 (22 pages) |
5 October 2004 | Full accounts made up to 30 April 2004 (22 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
24 March 2004 | Particulars of mortgage/charge (7 pages) |
24 March 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2004 | Particulars of mortgage/charge (7 pages) |
19 March 2004 | Particulars of mortgage/charge (7 pages) |
31 January 2004 | Return made up to 28/12/03; full list of members (17 pages) |
31 January 2004 | Return made up to 28/12/03; full list of members (17 pages) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Full accounts made up to 30 April 2003 (20 pages) |
17 November 2003 | Full accounts made up to 30 April 2003 (20 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 28/12/02; full list of members
|
27 January 2003 | Return made up to 28/12/02; full list of members
|
22 January 2003 | Memorandum and Articles of Association (12 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Memorandum and Articles of Association (12 pages) |
22 January 2003 | Resolutions
|
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
2 October 2002 | Full accounts made up to 30 April 2002 (20 pages) |
2 October 2002 | Full accounts made up to 30 April 2002 (20 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (20 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (20 pages) |
16 January 2002 | Return made up to 28/12/01; full list of members (12 pages) |
16 January 2002 | Return made up to 28/12/01; full list of members (12 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
1 March 2001 | Full accounts made up to 30 April 2000 (20 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (20 pages) |
1 February 2001 | Return made up to 28/12/00; full list of members (12 pages) |
1 February 2001 | Return made up to 28/12/00; full list of members (12 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (23 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (23 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (13 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (13 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
8 February 1999 | New secretary appointed;new director appointed (3 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New secretary appointed;new director appointed (3 pages) |
8 February 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 28/12/98; full list of members
|
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Return made up to 28/12/98; full list of members
|
11 January 1999 | New secretary appointed (2 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
11 February 1998 | Full accounts made up to 30 April 1997 (20 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (20 pages) |
11 January 1998 | Return made up to 28/12/97; full list of members
|
11 January 1998 | Return made up to 28/12/97; full list of members
|
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
14 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
14 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
8 January 1997 | Return made up to 28/12/96; no change of members
|
8 January 1997 | Return made up to 28/12/96; no change of members
|
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (18 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (18 pages) |
8 January 1996 | Return made up to 28/12/95; no change of members
|
8 January 1996 | Return made up to 28/12/95; no change of members
|
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
9 January 1995 | Full accounts made up to 30 April 1994 (19 pages) |
9 January 1995 | Full accounts made up to 30 April 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
31 January 1994 | Full accounts made up to 30 April 1993 (13 pages) |
31 January 1994 | Full accounts made up to 30 April 1993 (13 pages) |