Epsom
KT19 8TR
Director Name | Mr Daniel Alexander Ledger |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(48 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | Octagon House 20 Hook Road Epsom KT19 8TR |
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2024(48 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Correspondence Address | Octagon House 20 Hook Road Epsom KT19 8TR |
Director Name | Mr Henry Ninian Walden |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 24 Jevington Gardens Eastbourne East Sussex BN21 4HN |
Director Name | Mr Jeremy Nigel Weaver |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 March 2005) |
Role | Holiday Flats Proprietor |
Correspondence Address | 1 Jevington Gardens Eastbourne East Sussex BN21 4HR |
Director Name | Mrs Pauline Shirley Weatherby |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 October 2004) |
Role | Company Director |
Correspondence Address | 24 Jevington Gardens Eastbourne East Sussex BN21 4HN |
Director Name | Mr Michael Summerford |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 August 1996) |
Role | Holiday Flats Proprietor |
Correspondence Address | 5 Jevington Gardens Eastbourne East Sussex BN21 4HR |
Director Name | John MacDonald |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 23 December 2002) |
Role | Holiday Flats Proprietor |
Correspondence Address | 1 Alastair Court 30 Compton Street Eastbourne East Sussex BN21 4EL |
Director Name | Mrs Marta Teresa Cranstone |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 October 2001) |
Role | Dental Surgeon |
Correspondence Address | 63 Dillingburgh Road Eastbourne East Sussex BN20 8LU |
Director Name | Mrs Hilary Conquest |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 51 Carlisle Road Eastbourne East Sussex BN21 4JR |
Director Name | Mr Ian Hanley Cameron |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | Tudor Court 51 Carlisle Road Eastbourne East Sussex BN21 4JR |
Director Name | Ronald Harry Brooker |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 May 2000) |
Role | Holiday Flats Proprietor |
Correspondence Address | 3 Jevington Gardens Eastbourne East Sussex BN21 4HR |
Secretary Name | Ronald Harry Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 3 Jevington Gardens Eastbourne East Sussex BN21 4HR |
Secretary Name | Mr Robert Stephen Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(25 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 28 May 2012) |
Role | Chartered Surveyor |
Correspondence Address | Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU |
Director Name | Mr Harry Cyril May |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 March 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 White Gables 53 Carlisle Road Eastbourne East Sussex BN21 4JR |
Director Name | Sheila Ann Frankel |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(28 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Garden Flat 2 Jevington Gardens Eastbourne East Sussex BN21 4HN |
Director Name | Patricia Barbara Lilian Bryan |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 Jevington Place 6-8 Jevington Gardens Eastbourne East Sussex BN21 4HH |
Director Name | William Matar |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(33 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 27 July 2015) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | The Congress Hotel 31-41 Carlisle Road Eastbourne East Sussex BN21 4JS |
Secretary Name | Mr Peter Sanders |
---|---|
Status | Resigned |
Appointed | 31 October 2014(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 July 2022) |
Role | Company Director |
Correspondence Address | 220 Victoria Drive Eastbourne East Sussex BN20 8QN |
Director Name | Mrs Noreen Elizabeth Catherine O'Connor |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(40 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 29 June 2015) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 4a Gildredge Road Eastbourne East Sussex BN21 4RL |
Director Name | Caroline Loudon |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41a Beach Road Littlehampton BN17 5JA |
Secretary Name | Stiles Harold Williams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2012(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2014) |
Correspondence Address | One Jubilee Street Brighton BN1 1GE |
Secretary Name | Hobdens Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2022(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2024) |
Correspondence Address | 41a Beach Road Littlehampton BN17 5JA |
Registered Address | Octagon House 20 Hook Road Epsom KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,999 |
Cash | £821 |
Current Liabilities | £4,725 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
---|---|
13 July 2022 | Termination of appointment of Peter Sanders as a secretary on 11 July 2022 (1 page) |
13 July 2022 | Appointment of Hobdens Property Management Ltd as a secretary on 10 July 2022 (2 pages) |
6 July 2022 | Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 6 July 2022 (1 page) |
7 June 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
23 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
24 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Appointment of Caroline Loudon as a director on 3 July 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
5 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
27 July 2015 | Termination of appointment of William Matar as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of William Matar as a director on 27 July 2015 (1 page) |
2 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 July 2015 | Termination of appointment of Noreen Elizabeth Catherine O'connor as a director on 29 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Noreen Elizabeth Catherine O'connor as a director on 29 June 2015 (1 page) |
2 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
25 June 2015 | Appointment of Mrs Noreen Elizabeth Catherine O'connor as a director on 16 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Noreen Elizabeth Catherine O'connor as a director on 16 June 2015 (2 pages) |
9 February 2015 | Annual return made up to 31 January 2015 no member list (5 pages) |
9 February 2015 | Annual return made up to 31 January 2015 no member list (5 pages) |
9 February 2015 | Termination of appointment of Sheila Ann Frankel as a director on 28 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Sheila Ann Frankel as a director on 28 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Peter Sanders as a secretary on 31 October 2014 (2 pages) |
5 January 2015 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Peter Sanders as a secretary on 31 October 2014 (2 pages) |
5 January 2015 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 5 January 2015 (1 page) |
13 August 2014 | Termination of appointment of Stiles Harold Williams Limited as a secretary on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Stiles Harold Williams Limited as a secretary on 13 August 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 February 2014 | Register inspection address has been changed (1 page) |
11 February 2014 | Register inspection address has been changed (1 page) |
11 February 2014 | Annual return made up to 31 January 2014 no member list (5 pages) |
11 February 2014 | Register(s) moved to registered inspection location (1 page) |
11 February 2014 | Register(s) moved to registered inspection location (1 page) |
11 February 2014 | Annual return made up to 31 January 2014 no member list (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
8 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
28 May 2012 | Appointment of Stiles Harold Williams Limited as a secretary (2 pages) |
28 May 2012 | Appointment of Stiles Harold Williams Limited as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Robert Paterson as a secretary (1 page) |
28 May 2012 | Termination of appointment of Robert Paterson as a secretary (1 page) |
22 May 2012 | Registered office address changed from C/O Clifton Page Wood Unit 11B Dyke Road Mews 74-76 Dyke Road Brighton East Sussex BN1 3JD England on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from C/O Clifton Page Wood Unit 11B Dyke Road Mews 74-76 Dyke Road Brighton East Sussex BN1 3JD England on 22 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Patricia Bryan as a director (1 page) |
3 May 2012 | Termination of appointment of Patricia Bryan as a director (1 page) |
21 February 2012 | Annual return made up to 31 January 2012 no member list (5 pages) |
21 February 2012 | Annual return made up to 31 January 2012 no member list (5 pages) |
14 February 2012 | Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB England on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB England on 14 February 2012 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Secretary's details changed for Mr Robert Stephen Paterson on 19 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Mr Robert Stephen Paterson on 19 July 2011 (2 pages) |
8 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
8 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
14 December 2010 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 14 December 2010 (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Appointment of Mrs Stella Armstrong as a director (2 pages) |
4 August 2010 | Appointment of Mrs Stella Armstrong as a director (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 January 2010 | Director's details changed for William Matar on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
27 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
27 January 2010 | Director's details changed for Patricia Barbara Lilian Bryan on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for William Matar on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Patricia Barbara Lilian Bryan on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Sheila Ann Frankel on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Sheila Ann Frankel on 27 January 2010 (2 pages) |
9 February 2009 | Annual return made up to 31/12/08 (3 pages) |
9 February 2009 | Annual return made up to 31/12/08 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Director appointed william matar (2 pages) |
22 July 2008 | Director appointed william matar (2 pages) |
28 March 2008 | Annual return made up to 31/12/07 (3 pages) |
28 March 2008 | Annual return made up to 31/12/07 (3 pages) |
10 March 2008 | Appointment terminated director harry may (1 page) |
10 March 2008 | Appointment terminated director harry may (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2007 | Annual return made up to 31/12/06 (2 pages) |
31 January 2007 | Annual return made up to 31/12/06 (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2006 | Annual return made up to 31/12/05 (2 pages) |
30 January 2006 | Annual return made up to 31/12/05 (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 February 2005 | Annual return made up to 31/12/04 (5 pages) |
24 February 2005 | Annual return made up to 31/12/04 (5 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 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) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
7 January 2003 | Annual return made up to 31/12/02 (5 pages) |
7 January 2003 | Annual return made up to 31/12/02 (5 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
23 April 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 April 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
12 February 2002 | Annual return made up to 31/12/01
|
12 February 2002 | Annual return made up to 31/12/01
|
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
6 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
6 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: the old cottage 2B south street eastbourne east sussex BN21 4XF (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: the old cottage 2B south street eastbourne east sussex BN21 4XF (1 page) |
20 January 2001 | Annual return made up to 31/12/00 (5 pages) |
20 January 2001 | Annual return made up to 31/12/00 (5 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 January 2000 | Annual return made up to 31/12/99 (5 pages) |
21 January 2000 | Annual return made up to 31/12/99 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 January 1999 | Annual return made up to 31/12/98
|
18 January 1999 | Annual return made up to 31/12/98
|
13 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 January 1998 | Annual return made up to 31/12/97 (6 pages) |
11 January 1998 | Annual return made up to 31/12/97 (6 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 January 1997 | Annual return made up to 31/12/96
|
8 January 1997 | Annual return made up to 31/12/96
|
11 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 February 1996 | Annual return made up to 31/12/95 (6 pages) |
25 February 1996 | Annual return made up to 31/12/95 (6 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
30 April 1975 | Incorporation (21 pages) |
30 April 1975 | Incorporation (21 pages) |