Falmouth
Cornwall
TR11 2TQ
Director Name | Mr Jeremy Cain |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | The Lodge , St Nicholas Gyllyngvase Terrace Falmouth TR11 4DL |
Director Name | Mr Simon Kerr |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Stonemason |
Country of Residence | England |
Correspondence Address | No 1 Homestead Court North Parade Falmouth TR11 2TQ |
Director Name | Ms Susan Jane Phoenix |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 04 January 2024(51 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Mrs Kathleen May Piper |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 15 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Cogos Park Mylor Bridge Falmouth Cornwall TR11 5SF |
Director Name | Mr John Graham |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 March 1999) |
Role | Retired |
Correspondence Address | 27 Cogos Park Mylor Bridge Falmouth Cornwall TR11 5SF |
Director Name | Cyril John Huxtable |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 1996) |
Role | Retired |
Correspondence Address | 3 Homestead Court Falmouth Cornwall TR11 2TQ |
Director Name | Michael Alan Thomas |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 10 August 2001) |
Role | Marine Engineer |
Correspondence Address | 1 Homestead Court Falmouth Cornwall TR11 2TQ |
Secretary Name | Mr John Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | Flat 6 Penwerris Court Falmouth Cornwall TR11 2QD |
Director Name | Mr William Ernest Holder |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(19 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 1995) |
Role | Co Director |
Correspondence Address | 6 Homestead Court Falmouth Cornwall TR11 2TQ |
Secretary Name | Cyril John Huxtable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 3 Homestead Court Falmouth Cornwall TR11 2TQ |
Director Name | David Allen Kerr |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(22 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 22 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Homestead Court Falmouth Cornwall TR11 2TQ |
Secretary Name | Mrs Kathleen May Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cogos Park Mylor Bridge Falmouth Cornwall TR11 5SF |
Director Name | Fernly Towell |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 February 2001) |
Role | Retired |
Correspondence Address | 3 Homestead Court North Parade Falmouth Cornwall TR11 2TQ |
Director Name | Yvonne Anne Hansen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 January 2005) |
Role | Clerk |
Correspondence Address | 28 Polgine Lane Troon Camborne Cornwall TR14 9DY |
Director Name | Leslie Cole Kendall |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Homestead Court Falmouth Cornwall TR11 2TQ |
Director Name | Kenneth John Evans |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 06 August 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Homestead Court Dracaena Avenue Falmouth Cornwall TR11 2TQ |
Director Name | Sally Balsom |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 2007) |
Role | Landlord |
Correspondence Address | 5 Homestead Court North Parade Falmouth Cornwall TR11 2TQ |
Director Name | John Michael Kyffin Laloe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(35 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Homestead Court Falmouth Cornwall TR11 0TQ |
Director Name | Bryan Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(37 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 June 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom KT17 4HJ |
Secretary Name | Anthea Thelma Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 August 2019) |
Role | Company Director |
Correspondence Address | 4 Homestead Court North Parade Falmouth TR11 2TQ |
Director Name | Mrs Doreen Mary Kendall |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Mrs Maureen Kerr |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Registered Address | 38 College Road Epsom Surrey KT17 4HJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | College |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £78 |
Cash | £2,018 |
Current Liabilities | £2,041 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
12 February 2024 | Termination of appointment of John Michael Kyffin Laloe as a director on 4 January 2024 (1 page) |
---|---|
12 February 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
12 February 2024 | Appointment of Ms Susan Jane Phoenix as a director on 4 January 2024 (2 pages) |
11 October 2023 | Micro company accounts made up to 31 December 2022 (1 page) |
20 September 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
17 January 2023 | Termination of appointment of Doreen Mary Kendall as a director on 1 January 2022 (1 page) |
17 January 2023 | Appointment of Mr Simon Kerr as a director on 6 December 2022 (2 pages) |
1 December 2022 | Termination of appointment of Kathleen May Piper as a director on 15 September 2022 (1 page) |
1 December 2022 | Termination of appointment of Maureen Kerr as a director on 15 May 2022 (1 page) |
1 December 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
13 October 2022 | Micro company accounts made up to 31 December 2021 (1 page) |
27 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
1 September 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
8 July 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
29 June 2020 | Appointment of Mr Jeremy Cain as a director on 18 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Bryan Williams as a director on 15 June 2020 (1 page) |
1 October 2019 | Termination of appointment of Anthea Thelma Thomas as a secretary on 28 August 2019 (1 page) |
1 October 2019 | Appointment of Mrs Maureen Kerr as a director on 29 August 2019 (2 pages) |
1 October 2019 | Appointment of Mrs Doreen Mary Kendall as a director on 28 August 2019 (2 pages) |
1 October 2019 | Director's details changed for Mrs Doreen Mary Kendall on 29 August 2019 (2 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
21 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
1 October 2018 | Notification of a person with significant control statement (2 pages) |
21 September 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
21 September 2018 | Cessation of Kathleen May Piper as a person with significant control on 1 September 2018 (1 page) |
21 September 2018 | Cessation of Bryan Williams as a person with significant control on 1 September 2018 (1 page) |
17 April 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
22 August 2017 | Cessation of David Allen Kerr as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Anthea Thelma Thomas as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of David Allen Kerr as a director on 22 August 2017 (1 page) |
22 August 2017 | Cessation of John Michael Kyffin Laloe as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of David Allen Kerr as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of John Michael Kyffin Laloe as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
22 August 2017 | Cessation of Anthea Thelma Thomas as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Anthea Thelma Thoma as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of David Allen Kerr as a director on 22 August 2017 (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 18 August 2016 with updates (10 pages) |
29 September 2016 | Director's details changed for Bryan Williams on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Bryan Williams on 29 September 2016 (2 pages) |
29 September 2016 | Secretary's details changed for Anthea Thelma Thomas on 28 July 2016 (1 page) |
29 September 2016 | Confirmation statement made on 18 August 2016 with updates (10 pages) |
29 September 2016 | Secretary's details changed for Anthea Thelma Thomas on 28 July 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
17 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 17 March 2016 (1 page) |
16 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
6 May 2015 | Termination of appointment of Leslie Cole Kendall as a director on 28 January 2015 (1 page) |
6 May 2015 | Termination of appointment of Leslie Cole Kendall as a director on 28 January 2015 (1 page) |
8 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (10 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (10 pages) |
2 September 2011 | Director's details changed for Mrs Anthea Thelma Thomas on 19 August 2010 (2 pages) |
2 September 2011 | Director's details changed for Mrs Anthea Thelma Thomas on 19 August 2010 (2 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (10 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (10 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
28 October 2010 | Appointment of Anthea Thelma Thomas as a secretary (3 pages) |
28 October 2010 | Appointment of Anthea Thelma Thomas as a secretary (3 pages) |
24 September 2010 | Appointment of Bryan Williams as a director (3 pages) |
24 September 2010 | Appointment of Bryan Williams as a director (3 pages) |
2 September 2010 | Director's details changed for David Allen Kerr on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Leslie Cole Kendall on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Kathleen May Piper on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Kathleen May Piper on 18 August 2010 (2 pages) |
2 September 2010 | Termination of appointment of Kathleen Piper as a secretary (1 page) |
2 September 2010 | Termination of appointment of Kenneth Evans as a director (1 page) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Director's details changed for Leslie Cole Kendall on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for John Michael Kyffin Laloe on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for John Michael Kyffin Laloe on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Allen Kerr on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Kenneth John Evans on 6 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Anthea Thelma Thomas on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Kenneth John Evans on 6 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Termination of appointment of Kenneth Evans as a director (1 page) |
2 September 2010 | Termination of appointment of Kathleen Piper as a secretary (1 page) |
2 September 2010 | Director's details changed for Mrs Anthea Thelma Thomas on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Kenneth John Evans on 6 August 2010 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
11 September 2009 | Return made up to 18/08/09; full list of members (8 pages) |
11 September 2009 | Return made up to 18/08/09; full list of members (8 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
12 September 2008 | Return made up to 18/08/08; full list of members (8 pages) |
12 September 2008 | Return made up to 18/08/08; full list of members (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
5 March 2008 | Director appointed john michael kyffin laloe (2 pages) |
5 March 2008 | Director appointed john michael kyffin laloe (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
13 September 2007 | Return made up to 18/08/07; full list of members (4 pages) |
13 September 2007 | Return made up to 18/08/07; full list of members (4 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
1 September 2006 | Return made up to 18/08/06; full list of members (4 pages) |
1 September 2006 | Return made up to 18/08/06; full list of members (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members (5 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members (5 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
1 October 2004 | Return made up to 18/08/04; full list of members (12 pages) |
1 October 2004 | Return made up to 18/08/04; full list of members (12 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
19 September 2003 | Return made up to 18/08/03; full list of members
|
19 September 2003 | Return made up to 18/08/03; full list of members
|
11 September 2002 | Return made up to 18/08/02; full list of members
|
11 September 2002 | Return made up to 18/08/02; full list of members
|
4 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (10 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (10 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
15 September 2000 | Return made up to 18/08/00; full list of members (10 pages) |
15 September 2000 | Return made up to 18/08/00; full list of members (10 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
20 September 1999 | Return made up to 18/08/99; full list of members
|
20 September 1999 | Return made up to 18/08/99; full list of members
|
1 August 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
21 September 1998 | Return made up to 18/08/98; no change of members (6 pages) |
21 September 1998 | Return made up to 18/08/98; no change of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
8 October 1997 | Return made up to 18/08/97; no change of members (6 pages) |
8 October 1997 | Return made up to 18/08/97; no change of members (6 pages) |
9 October 1996 | Return made up to 18/08/96; full list of members (8 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Return made up to 18/08/96; full list of members (8 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
3 September 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
3 September 1996 | New director appointed (2 pages) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | New secretary appointed (2 pages) |
13 September 1995 | Return made up to 18/08/95; full list of members (8 pages) |
13 September 1995 | Return made up to 18/08/95; full list of members (8 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
29 August 1995 | Resolutions
|
17 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |