London
W1K 1AW
Director Name | Mr Edmund Theodore Salvesen |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell 12 Stanhope Gate London W1K 1AW |
Director Name | Mr Andrew Cameron Salvesen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell 12 Stanhope Gate London W1K 1AW |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2021(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
Director Name | Mr George Douglas Bertram Elles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balgonar House Saline Dunfermline Fife KY12 9TA Scotland |
Director Name | Mr Andrew Cameron Salvesen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Finstock Capital 26-28 Hammersmith Grove London W6 7BA |
Secretary Name | Mr George Douglas Bertram Elles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 3 Aberdona Mains Alloa Clackmannanshire FK10 3QP Scotland |
Director Name | Philip Martin Sherring |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(22 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | Mavisbank Farm Shieldhill Road Falkirk Stirlingshire FK1 2AZ Scotland |
Secretary Name | Philip Martin Sherring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | Mavisbank Farm Shieldhill Road Falkirk Stirlingshire FK1 2AZ Scotland |
Director Name | Mr Vikram Lall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two,2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 March 2007) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 October 2010) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | Shepherd And Wedderburn Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2010(38 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 June 2011) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2011(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 July 2020) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midolthian EH3 9GL Scotland |
Registered Address | C/O Turcan Connell 12 Stanhope Gate London W1K 1AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
8.8m at £1 | Edmund Theodore Salvesen 45.00% Ordinary |
---|---|
8.8m at £1 | Harold Douglas Ewen Salvesen 45.00% Ordinary |
1.9m at £1 | Andrew Cameron Salvesen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,731,145 |
Cash | £4,038,174 |
Current Liabilities | £85,438 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
8 October 1984 | Delivered on: 25 October 1984 Satisfied on: 11 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented in scotland 12THE october 1984 Secured details: All monies due or to become due from the company to the chargee. Particulars: All & whole that piece of ground lying in the parish of fortinghall, perth extending t 7.85 acres, together with finnart lodge. All & whole that piece of ground ord in parish of steat, island of skye, invervesness extending to 180 acres together with old house all and whole those pieces of ground referred to as the south hodge and sawmill wood together extending to 16.69 acres being part and portion of the hanging shaw estate in parish of yarrow selkirk together with sporting rights and timbers and other buildings. Fully Satisfied |
---|---|
2 October 1984 | Delivered on: 10 October 1984 Satisfied on: 6 February 1993 Persons entitled: The Royal Bank of Scotaland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all book & other debts, the whole property undertaking & uncalled capital of teh company. Fully Satisfied |
16 December 1983 | Delivered on: 31 December 1983 Satisfied on: 11 March 1994 Persons entitled: Highlands and Islands Development Board Classification: Standard security registered at sasines on 16/12/83 Secured details: All monies due or to become due from the company to the chargee. Particulars: All that piece of ground at ord in the parish of sleat, island of skye & county of inverness extending to 180 acres. Fully Satisfied |
12 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Change of details for Mr Harold Douglas Ewen Salvesen as a person with significant control on 1 December 2023 (2 pages) |
6 December 2023 | Director's details changed for Mr Harold Douglas Ewen Salvesen on 1 December 2023 (2 pages) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
15 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
7 December 2022 | Director's details changed for Mr Edmund Theodore Salvesen on 2 December 2022 (2 pages) |
7 December 2022 | Change of details for Mr Edmund Theodore Salvesen as a person with significant control on 2 December 2022 (2 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
10 June 2022 | Appointment of Mr Andrew Cameron Salvesen as a director on 10 June 2022 (2 pages) |
13 December 2021 | Confirmation statement made on 3 December 2021 with updates (5 pages) |
29 June 2021 | Statement of capital on 29 June 2021
|
10 June 2021 | Resolutions
|
10 June 2021 | Resolutions
|
10 June 2021 | Particulars of variation of rights attached to shares (5 pages) |
10 June 2021 | Change of share class name or designation (2 pages) |
10 June 2021 | Particulars of variation of rights attached to shares (5 pages) |
10 June 2021 | Statement by Directors (1 page) |
10 June 2021 | Memorandum and Articles of Association (21 pages) |
10 June 2021 | Memorandum and Articles of Association (21 pages) |
10 June 2021 | Change of share class name or designation (5 pages) |
10 June 2021 | Solvency Statement dated 04/06/21 (1 page) |
10 June 2021 | Resolutions
|
26 May 2021 | Statement of capital following an allotment of shares on 26 May 2021
|
26 May 2021 | Statement of capital following an allotment of shares on 26 May 2021
|
26 May 2021 | Statement of capital following an allotment of shares on 26 May 2021
|
26 May 2021 | Statement of capital following an allotment of shares on 26 May 2021
|
10 May 2021 | Change of details for Mr Edmund Theodore Salvesen as a person with significant control on 1 May 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Edmund Theodore Salvesen on 1 May 2021 (2 pages) |
29 April 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
10 March 2021 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 10 March 2021 (1 page) |
10 March 2021 | Registered office address changed from C/O Finstock Capital 26-28 Hammersmith Grove London W6 7BA England to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 10 March 2021 (1 page) |
10 March 2021 | Appointment of Turcan Connell Company Secretaries as a secretary on 10 March 2021 (2 pages) |
10 December 2020 | Appointment of Mr Harold Douglas Ewen Salvesen as a director on 1 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Andrew Cameron Salvesen as a director on 1 December 2020 (1 page) |
9 December 2020 | Appointment of Mr Edmund Theodore Salvesen as a director on 1 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Vikram Lall as a director on 1 December 2020 (1 page) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
8 October 2020 | Withdrawal of a person with significant control statement on 8 October 2020 (2 pages) |
2 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
10 August 2020 | Appointment of Morton Fraser Secretaries Limited as a secretary on 1 August 2020 (2 pages) |
20 July 2020 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Registered office address changed from C/O Morton Fraser Llp St Martin's House 16 st Martin's Le Grand London EC1A 4EN to C/O Finstock Capital 26-28 Hammersmith Grove London W6 7BA on 20 July 2020 (1 page) |
22 January 2020 | Notification of Harold Douglas Ewen Salvesen as a person with significant control on 26 September 2016 (2 pages) |
21 January 2020 | Notification of Edmund Theodore Salvesen as a person with significant control on 26 September 2016 (2 pages) |
21 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
7 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
31 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
15 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
17 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
17 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
21 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
10 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
10 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
20 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
21 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
31 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Director's details changed for Mr Andrew Cameron Salvesen on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Andrew Cameron Salvesen on 23 January 2012 (2 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
16 August 2011 | Termination of appointment of Shepherd and Wedderburn Llp as a secretary (2 pages) |
16 August 2011 | Registered office address changed from Condor House 10 St Paul's Churchyard London EC4M 8AL on 16 August 2011 (2 pages) |
16 August 2011 | Termination of appointment of Shepherd and Wedderburn Llp as a secretary (2 pages) |
16 August 2011 | Registered office address changed from Condor House 10 St Paul's Churchyard London EC4M 8AL on 16 August 2011 (2 pages) |
26 July 2011 | Appointment of Mr Vikram Lall as a director (3 pages) |
26 July 2011 | Appointment of Mr Vikram Lall as a director (3 pages) |
25 July 2011 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
25 July 2011 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
18 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
17 January 2011 | Appointment of Shepherd and Wedderburn Llp as a secretary (3 pages) |
17 January 2011 | Appointment of Shepherd and Wedderburn Llp as a secretary (3 pages) |
17 January 2011 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 October 2010 | Registered office address changed from 14 Shepherd Street London W1Y 7LN on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 14 Shepherd Street London W1Y 7LN on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 14 Shepherd Street London W1Y 7LN on 4 October 2010 (2 pages) |
2 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Andrew Cameron Salvesen on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Andrew Cameron Salvesen on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Andrew Cameron Salvesen on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
12 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
12 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
27 January 2009 | Director's change of particulars / andrew salvesen / 03/03/2008 (1 page) |
27 January 2009 | Director's change of particulars / andrew salvesen / 03/03/2008 (1 page) |
27 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / andrew salvesen / 03/03/2008 (1 page) |
27 January 2009 | Director's change of particulars / andrew salvesen / 03/03/2008 (1 page) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 May 2008 | Return made up to 30/12/07; full list of members (5 pages) |
29 May 2008 | Return made up to 30/12/07; full list of members (5 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
23 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
30 May 2007 | Return made up to 30/12/06; full list of members (7 pages) |
30 May 2007 | Return made up to 30/12/06; full list of members (7 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: dickson minto ws royal london house 22-25 finsbury square london EC2A 1DS (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: dickson minto ws royal london house 22-25 finsbury square london EC2A 1DS (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 October 2006 | £ nc 250000/25000000 26/09/06 (1 page) |
13 October 2006 | Statement of affairs (7 pages) |
13 October 2006 | Ad 26/09/06--------- £ si 19429312@1=19429312 £ ic 50100/19479412 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | £ nc 250000/25000000 26/09/06 (1 page) |
13 October 2006 | Ad 26/09/06--------- £ si 19429312@1=19429312 £ ic 50100/19479412 (2 pages) |
13 October 2006 | Statement of affairs (7 pages) |
13 October 2006 | Resolutions
|
18 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
7 April 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
7 April 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
7 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 May 1999 | Return made up to 31/12/98; no change of members (8 pages) |
12 May 1999 | Return made up to 31/12/98; no change of members (8 pages) |
17 April 1998 | Memorandum and Articles of Association (6 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Memorandum and Articles of Association (6 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
15 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Memorandum and Articles of Association (7 pages) |
9 July 1997 | New director appointed (3 pages) |
9 July 1997 | Memorandum and Articles of Association (7 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | New director appointed (3 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 13A bull plain hertford SG14 1ZZ (1 page) |
1 July 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 13A bull plain hertford SG14 1ZZ (1 page) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
1 July 1997 | Director resigned (1 page) |
26 June 1997 | Company name changed cabin holidays LIMITED\certificate issued on 27/06/97 (2 pages) |
26 June 1997 | Company name changed cabin holidays LIMITED\certificate issued on 27/06/97 (2 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
29 April 1996 | Return made up to 31/12/95; no change of members (5 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 31/12/95; no change of members (5 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
27 February 1995 | Return made up to 31/12/94; no change of members (7 pages) |
27 February 1995 | Return made up to 31/12/94; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
9 January 1994 | Return made up to 31/12/93; full list of members
|
9 January 1994 | Return made up to 31/12/93; full list of members
|
15 February 1993 | Return made up to 31/12/92; full list of members (5 pages) |
15 February 1993 | Return made up to 31/12/92; full list of members (5 pages) |
15 May 1972 | Certificate of incorporation (1 page) |
15 May 1972 | Certificate of incorporation (1 page) |