Colindale
London
NW9 6BX
Director Name | Mr Stanley Cecil Coorsh |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(54 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 3 Colindeep Lane London NW9 6BX |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2019(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mrs Anne Barnett |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1992) |
Role | Housewife |
Correspondence Address | 17 Cranmer Court London N3 3HG |
Director Name | Mr Lionel Brilliant |
---|---|
Date of Birth | June 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 1995) |
Role | Retired |
Correspondence Address | 21 Cranmer Court London N3 3HG |
Director Name | Mrs Anne Davis |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 December 2006) |
Role | Advertising Consultant Directo |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cranmer Court Wickliffe Avenue London N3 3HG |
Director Name | Mr Gene David Wolfe |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 September 2001) |
Role | Retired |
Correspondence Address | 16 Cranmer Court Wickliffe Avenue London N3 3HG |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 28 March 1996) |
Role | Commercial Surveyor |
Correspondence Address | 2 Cranmere Court London N3 3HG |
Director Name | Mr Ernest Nathan |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 1994) |
Role | Retired |
Correspondence Address | 20 Cranmere Court London N3 3HG |
Secretary Name | Mr Gene David Wolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 September 2001) |
Role | Company Director |
Correspondence Address | 16 Cranmer Court Wickliffe Avenue London N3 3HG |
Director Name | Mrs Philippa Ettle Boyden |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Housewife |
Correspondence Address | 13 Cranmer Court Wickliffe Avenue London N3 3HG |
Director Name | Jack Kyte |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2000) |
Role | Retired |
Correspondence Address | 18 Cranmer Court Wickliffe Avenue London N3 3HG |
Director Name | Inge Nathan |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 2006) |
Role | Retired |
Correspondence Address | 20 Cranmer Court Wickliffe Avenue London N3 3HG |
Secretary Name | Mrs Anne Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(33 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cranmer Court Wickliffe Avenue London N3 3HG |
Director Name | Mr Stanley Cecil Coorsh |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(34 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 January 2015) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 10 Cranmer Court Wickliffe Avenue London N3 3HG |
Director Name | Peter Bernard Geiger |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2006) |
Role | Psychotherapist |
Correspondence Address | 3 Huguenot House Oxendon Street London SW1Y 4EH |
Director Name | Lynda Craig |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(37 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 2006) |
Role | Retired |
Correspondence Address | Flat 12 Cranmer Court Wickliffe Avenue London N3 3HG |
Secretary Name | Ms Penelope Ruth Gostyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(37 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cyprus Avenue London N3 1SS |
Director Name | Mr Alan Samuels |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(37 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Cranmer Court Wickliffe Avenue London N3 3HG |
Director Name | Mrs Jennifer Susan King |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Davor Radojevic |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Ravi Lakhaney |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(45 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mrs Claire Sandra Rose |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2022) |
Role | Houswife |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Ravi Lakhaney |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2022(54 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Colindeep Lane London NW9 6BX |
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 December 2013) |
Correspondence Address | 120 Brent Street London NW4 2DT |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2013(45 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(47 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Termination of appointment of Jennifer Susan King as a director on 3 June 2020 (1 page) |
4 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 January 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 14 January 2019 (1 page) |
14 January 2019 | Appointment of Trust Property Management Limited as a secretary on 14 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 1 January 2019 (1 page) |
16 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 February 2018 | Appointment of Mrs Claire Sandra Rose as a director on 12 February 2018 (2 pages) |
30 January 2018 | Termination of appointment of Ravi Lakhaney as a director on 26 January 2018 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
27 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 no member list (4 pages) |
31 December 2015 | Annual return made up to 31 December 2015 no member list (4 pages) |
22 January 2015 | Termination of appointment of Stanley Cecil Coorsh as a director on 7 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Stanley Cecil Coorsh as a director on 7 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Stanley Cecil Coorsh as a director on 7 January 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
22 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
15 January 2015 | Termination of appointment of Stanley Cecil Coorsh as a director on 7 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Stanley Cecil Coorsh as a director on 7 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Stanley Cecil Coorsh as a director on 7 January 2015 (1 page) |
26 November 2014 | Termination of appointment of Alan Samuels as a director on 24 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Alan Samuels as a director on 24 November 2014 (1 page) |
5 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 January 2014 | Appointment of Mrs Sheila Ann Laikin as a director (2 pages) |
13 January 2014 | Appointment of Mrs Sheila Ann Laikin as a director (2 pages) |
9 January 2014 | Appointment of Mr Ravi Lakhaney as a director (2 pages) |
9 January 2014 | Appointment of Mr Ravi Lakhaney as a director (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
17 December 2013 | Registered office address changed from 120 Brent Street London NW4 2DT on 17 December 2013 (1 page) |
17 December 2013 | Appointment of United Company Secretaries as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Defries and Associates Limited as a secretary (1 page) |
17 December 2013 | Termination of appointment of Defries and Associates Limited as a secretary (1 page) |
17 December 2013 | Registered office address changed from 120 Brent Street London NW4 2DT on 17 December 2013 (1 page) |
17 December 2013 | Appointment of United Company Secretaries as a secretary (2 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 February 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
11 February 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
14 March 2012 | Appointment of Ms Jennifer Susan King as a director (2 pages) |
14 March 2012 | Appointment of Mr Davor Radojevic as a director (2 pages) |
14 March 2012 | Appointment of Ms Jennifer Susan King as a director (2 pages) |
14 March 2012 | Appointment of Mr Davor Radojevic as a director (2 pages) |
18 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
18 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
7 October 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
7 October 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
1 November 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
1 November 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
18 January 2010 | Director's details changed for Stanley Cecil Coorsh on 1 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Defries and Associates Limited on 1 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Defries and Associates Limited on 1 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Stanley Cecil Coorsh on 1 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Alan Samuels on 1 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Stanley Cecil Coorsh on 1 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Defries and Associates Limited on 1 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
18 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
18 January 2010 | Director's details changed for Alan Samuels on 1 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Alan Samuels on 1 December 2009 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
1 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
14 January 2009 | Annual return made up to 31/12/08 (2 pages) |
14 January 2009 | Annual return made up to 31/12/08 (2 pages) |
26 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
26 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
12 August 2008 | Annual return made up to 31/12/07 (2 pages) |
12 August 2008 | Annual return made up to 31/12/07 (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
11 February 2008 | Secretary resigned (2 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (2 pages) |
16 October 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 October 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Annual return made up to 31/12/06 (2 pages) |
16 January 2007 | Annual return made up to 31/12/06 (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
6 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
6 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
7 February 2006 | Annual return made up to 31/12/05 (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: central hse. Upper woburn pl. London WC1H 0QA (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: central hse. Upper woburn pl. London WC1H 0QA (1 page) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Annual return made up to 31/12/05 (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
19 October 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
19 October 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
10 May 2005 | Annual return made up to 31/12/04 (6 pages) |
10 May 2005 | Annual return made up to 31/12/04 (6 pages) |
2 November 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
2 November 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
14 January 2004 | Annual return made up to 31/12/03 (5 pages) |
14 January 2004 | Annual return made up to 31/12/03 (5 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
5 March 2003 | Annual return made up to 31/12/02 (5 pages) |
5 March 2003 | Annual return made up to 31/12/02 (5 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
19 November 2002 | Total exemption full accounts made up to 30 June 2002 (16 pages) |
19 November 2002 | Total exemption full accounts made up to 30 June 2002 (16 pages) |
29 January 2002 | Annual return made up to 31/12/01 (5 pages) |
29 January 2002 | Annual return made up to 31/12/01 (5 pages) |
28 January 2002 | Location of register of members (1 page) |
28 January 2002 | Location of register of members (1 page) |
26 November 2001 | Full accounts made up to 30 June 2001 (7 pages) |
26 November 2001 | Full accounts made up to 30 June 2001 (7 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Annual return made up to 31/12/00 (5 pages) |
4 January 2001 | Annual return made up to 31/12/00 (5 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
15 February 2000 | Annual return made up to 31/12/99 (5 pages) |
15 February 2000 | Annual return made up to 31/12/99 (5 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
29 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
29 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
11 January 1999 | Annual return made up to 31/12/98 (5 pages) |
11 January 1999 | Annual return made up to 31/12/98 (5 pages) |
22 October 1998 | Full accounts made up to 30 June 1998 (7 pages) |
22 October 1998 | Full accounts made up to 30 June 1998 (7 pages) |
23 February 1998 | Annual return made up to 31/12/97 (5 pages) |
23 February 1998 | Annual return made up to 31/12/97 (5 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
6 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
20 January 1997 | Annual return made up to 31/12/96 (4 pages) |
20 January 1997 | Annual return made up to 31/12/96 (4 pages) |
21 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
21 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Annual return made up to 31/12/95 (5 pages) |
31 March 1996 | Annual return made up to 31/12/95 (5 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
4 October 1995 | Full accounts made up to 30 June 1995 (7 pages) |
4 October 1995 | Full accounts made up to 30 June 1995 (7 pages) |