Bromley
Kent
BR2 0UL
Director Name | Mr Siamak Bodbin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2014(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 316 High Street Orpington Kent BR6 0NG |
Director Name | Mrs Yvonne Rosalind Epps |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 March 1999) |
Role | Retired |
Correspondence Address | 26 Branscombe Court Bromley Kent BR2 0UL |
Director Name | Miss Janice Susan Gunn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1997) |
Role | Local Government Officer |
Correspondence Address | 29 Branscombe Court Bromley Kent BR2 0UL |
Director Name | Mrs Susan Grant |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 1994) |
Role | Secretary |
Correspondence Address | 25 Branscombe Court Bromley Kent BR2 0UL |
Secretary Name | Mr Dennis Frederick Edrupt |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | 89 Sandy Lane St Ives Ringwood Hampshire BH24 2LG |
Secretary Name | Mrs Susan Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 1994) |
Role | Personal Assistant |
Correspondence Address | 25 Branscombe Court Bromley Kent BR2 0UL |
Director Name | Mr Dennis Frederick Edrupt |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1996) |
Role | Clerk |
Correspondence Address | 89 Sandy Lane St Ives Ringwood Hampshire BH24 2LG |
Director Name | Rachel Smith |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 18 Branscombe Court 111 Westmoreland Road Bromley Kent BR2 0UL |
Director Name | Phyllis Joan Price |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 23 Branscombe Court 111 Westmoreland Road Bromley Kent BR2 0UL |
Secretary Name | Mr Dennis Frederick Edrupt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(16 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 29 January 1996) |
Role | Secretary |
Correspondence Address | 89 Sandy Lane St Ives Ringwood Hampshire BH24 2LG |
Secretary Name | Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Marjorie Louise Meerloo |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 March 2003) |
Role | Retired |
Correspondence Address | 16 Branscombe Court 111 Westmoreland Road Bromley Kent BR2 0UL |
Director Name | Sheila Elizabeth Glover |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(20 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 19 February 2009) |
Role | Secretary |
Correspondence Address | Flat 24 Branscombe Court 109 Westmoreland Road Bromley Kent BR2 0UL |
Director Name | Colin John Crawley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(20 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 April 2007) |
Role | Music Teacher |
Correspondence Address | 28 Branscombe Court Westmoreland Road Bromley Kent BR2 0UL |
Director Name | Doreen Prockter |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(24 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2007) |
Role | Retired |
Correspondence Address | 45 Barnfield Wood Road Beckenham Kent BR3 6ST |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | David Edward Bettridge |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 February 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Branscombe Court 111 Westmoreland Road Bromley Kent BR2 0UL |
Director Name | Mr Richard William Lawrence Leach |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(31 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 November 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 25 Branscombe Court 111 Westmoreland Road Bromley Kent Br2 Oul |
Director Name | Mr Siamak Bodbin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Mount Susan Wood Chiselhurst Kent BR7 5NG |
Director Name | Mr Frank Fern |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(35 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 17 July 2014) |
Role | Education Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Branscombe Court 111 Westmoreland Road Bromley Kent BR2 0UL |
Director Name | Mrs Rosalind Fern |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(35 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 17 July 2014) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Branscombe Court 111 Westmoreland Road Bromley Kent BR2 0UL |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(29 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 20 December 2023) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £25 | Mr A.a. Syer 5.56% Ordinary |
---|---|
1 at £25 | Mr B.g. Parker & Mrs M.m. Parker 5.56% Ordinary |
1 at £25 | Mr C. Cockram & Mrs P.m. Cockram 5.56% Ordinary |
1 at £25 | Mr Colin John Crawley 5.56% Ordinary |
1 at £25 | Mr D.j. Yonge & Mrs D.m.g. Yonger 5.56% Ordinary |
1 at £25 | Mr David Edward Bettridge 5.56% Ordinary |
1 at £25 | Mr N. Thompson & Mrs N. Thompson 5.56% Ordinary |
1 at £25 | Mr P.a. Bacon & Mrs P.j. Bacon 5.56% Ordinary |
1 at £25 | Mr Rhys Smith 5.56% Ordinary |
1 at £25 | Mr Richard Leach 5.56% Ordinary |
1 at £25 | Mr S. Sidhu & Mrs S. Sidhu 5.56% Ordinary |
1 at £25 | Mr Siamak Bodbin 5.56% Ordinary |
1 at £25 | Mrs J.a. Cocker 5.56% Ordinary |
1 at £25 | Ms S. Choda & Mr R. Chana 5.56% Ordinary |
1 at £25 | Ms T.a. May & Mr L. Rogers 5.56% Ordinary |
1 at £25 | Observatory LTD 5.56% Ordinary |
2 at £25 | Salvation Army Trustee Co. 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £779 |
Net Worth | £1,060 |
Current Liabilities | £2,034 |
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 | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
18 December 1978 | Delivered on: 8 January 1979 Persons entitled: Fuliah S. Hodge & Company LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 & 109 westmorland road bromley london title sgl 25342. sgl 253143. Outstanding |
---|---|
18 December 1978 | Delivered on: 8 January 1979 Persons entitled: L.M. Murphy. Classification: Legal charge Secured details: For securing £64,800 & all other monies due or to become due from the company to the chargee. Particulars: 111 westmoreland road bromley london together with block of flats garages and parking spaces forecourt amenity areas and footpaths. Outstanding |
23 January 2024 | Registered office address changed from C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley Please Select a Region, State or Province. BR1 1SD England to C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley BR1 1SD on 23 January 2024 (1 page) |
---|---|
23 January 2024 | Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley Please Select a Region, State or Province. BR1 1SD on 23 January 2024 (1 page) |
19 January 2024 | Director's details changed for Mr Siamak Bodbin on 1 January 2017 (2 pages) |
5 January 2024 | Termination of appointment of Caxtons Commercial Limited as a secretary on 20 December 2023 (1 page) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
13 May 2023 | Director's details changed for Mr Siamak Bodbin on 1 January 2017 (2 pages) |
18 January 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
17 September 2021 | Confirmation statement made on 12 September 2021 with updates (5 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Appointment of Mr Siamak Bodbin as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Siamak Bodbin as a director on 15 October 2014 (2 pages) |
26 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
29 July 2014 | Appointment of Mrs Penelope Mary Cockram as a director on 21 July 2014 (2 pages) |
29 July 2014 | Appointment of Mrs Penelope Mary Cockram as a director on 21 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Rosalind Fern as a director on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Frank Fern as a director on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Rosalind Fern as a director on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Frank Fern as a director on 17 July 2014 (1 page) |
20 June 2014 | Termination of appointment of Siamak Bodbin as a director (1 page) |
20 June 2014 | Termination of appointment of Siamak Bodbin as a director (1 page) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Appointment of Mr Frank Fern as a director (2 pages) |
2 December 2013 | Appointment of Mr Frank Fern as a director (2 pages) |
29 November 2013 | Appointment of Mrs Rosalind Fern as a director (2 pages) |
29 November 2013 | Appointment of Mrs Rosalind Fern as a director (2 pages) |
19 November 2013 | Termination of appointment of Richard Leach as a director (1 page) |
19 November 2013 | Termination of appointment of Richard Leach as a director (1 page) |
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
14 January 2013 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 14 January 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 October 2011 | Appointment of Mr Siamak Bodbin as a director (2 pages) |
21 October 2011 | Appointment of Mr Siamak Bodbin as a director (2 pages) |
30 September 2011 | Termination of appointment of Colin Crawley as a director (1 page) |
30 September 2011 | Termination of appointment of Colin Crawley as a director (1 page) |
27 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
20 January 2010 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
13 October 2009 | Termination of appointment of David Bettridge as a director (3 pages) |
13 October 2009 | Termination of appointment of David Bettridge as a director (3 pages) |
15 September 2009 | Return made up to 12/09/09; full list of members (9 pages) |
15 September 2009 | Return made up to 12/09/09; full list of members (9 pages) |
23 April 2009 | Director appointed richard leach (1 page) |
23 April 2009 | Director appointed richard leach (1 page) |
19 March 2009 | Director appointed colin john crawley (1 page) |
19 March 2009 | Director appointed colin john crawley (1 page) |
12 March 2009 | Appointment terminated director david bettridge (1 page) |
12 March 2009 | Appointment terminated director david bettridge (1 page) |
20 February 2009 | Appointment terminated director sheila glover (1 page) |
20 February 2009 | Appointment terminated director sheila glover (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
17 February 2009 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2008 | Return made up to 12/09/08; full list of members (9 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (9 pages) |
1 November 2007 | Return made up to 12/09/07; full list of members (7 pages) |
1 November 2007 | Return made up to 12/09/07; full list of members (7 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 90/94 edgehill road chislehurst kent BR7 6LB (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 90/94 edgehill road chislehurst kent BR7 6LB (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
18 December 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
18 December 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
4 October 2006 | Return made up to 12/09/06; full list of members (14 pages) |
4 October 2006 | Return made up to 12/09/06; full list of members (14 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
29 September 2005 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
29 September 2005 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members
|
20 September 2005 | Return made up to 12/09/05; full list of members
|
3 November 2004 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
3 November 2004 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
7 October 2004 | Return made up to 12/09/04; full list of members (15 pages) |
7 October 2004 | Return made up to 12/09/04; full list of members (15 pages) |
22 October 2003 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
22 October 2003 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
3 October 2003 | Return made up to 12/09/03; full list of members
|
3 October 2003 | Return made up to 12/09/03; full list of members
|
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
23 September 2002 | Return made up to 12/09/02; full list of members (14 pages) |
23 September 2002 | Return made up to 12/09/02; full list of members (14 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
29 April 2002 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
29 April 2002 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
29 October 2001 | Return made up to 12/09/01; full list of members (13 pages) |
29 October 2001 | Return made up to 12/09/01; full list of members (13 pages) |
2 October 2000 | Full accounts made up to 25 March 2000 (6 pages) |
2 October 2000 | Return made up to 12/09/00; full list of members (13 pages) |
2 October 2000 | Return made up to 12/09/00; full list of members (13 pages) |
2 October 2000 | Full accounts made up to 25 March 2000 (6 pages) |
23 January 2000 | Full accounts made up to 25 March 1999 (6 pages) |
23 January 2000 | Full accounts made up to 25 March 1999 (6 pages) |
9 September 1999 | Return made up to 12/09/99; full list of members
|
9 September 1999 | Return made up to 12/09/99; full list of members
|
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
24 December 1998 | Return made up to 12/09/98; no change of members (6 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Return made up to 12/09/98; no change of members (6 pages) |
24 December 1998 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 25 March 1998 (6 pages) |
8 October 1998 | Full accounts made up to 25 March 1998 (6 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
19 January 1998 | Full accounts made up to 25 March 1997 (6 pages) |
19 January 1998 | Full accounts made up to 25 March 1997 (6 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
19 November 1997 | Return made up to 12/09/97; change of members
|
19 November 1997 | Return made up to 12/09/97; change of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
24 January 1997 | Return made up to 12/09/96; full list of members (6 pages) |
24 January 1997 | Return made up to 12/09/96; full list of members (6 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: 89 sandy lane st ives ringwood hants (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 89 sandy lane st ives ringwood hants (1 page) |
12 February 1996 | Secretary resigned;director resigned (2 pages) |
12 February 1996 | Secretary resigned;director resigned (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Return made up to 12/09/95; full list of members (8 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Return made up to 12/09/95; full list of members (8 pages) |
14 September 1995 | Full accounts made up to 25 March 1995 (7 pages) |
14 September 1995 | Full accounts made up to 25 March 1995 (7 pages) |