Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(44 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Director Name | Gordon Peter Shaw |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1995) |
Role | Chartered Secretary |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | Michael John Cutler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(16 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 1999) |
Role | Chartered Secretary |
Correspondence Address | The Firs 52 Park Lane East Reigate Surrey RH2 8HR |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(16 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | John Clive Littler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kings Road Teddington Middlesex TW11 0QB |
Director Name | Nigel Ian Hughes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(20 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(26 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(29 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Paul Callcutt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(29 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 2009) |
Role | Company Director/Solicitor |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9HN |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
675k at £1 | Crest Nicholson PLC 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
7 December 2012 | Delivered on: 14 December 2012 Satisfied on: 3 April 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details. Fully Satisfied |
---|---|
14 September 2011 | Delivered on: 30 September 2011 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Fixed share charge and floating security document Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details. Fully Satisfied |
24 March 2009 | Delivered on: 2 April 2009 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
14 May 2007 | Delivered on: 24 May 2007 Satisfied on: 28 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent") Classification: Accession deed Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 August 2023 | Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page) |
---|---|
12 July 2023 | Change of details for Crest Nicholson Plc as a person with significant control on 28 April 2023 (2 pages) |
31 May 2023 | Secretary's details changed for Kevin Maguire on 28 April 2023 (1 page) |
10 May 2023 | Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page) |
2 May 2023 | Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2 May 2023 (1 page) |
6 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
8 March 2023 | Accounts for a dormant company made up to 31 October 2022 (1 page) |
27 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 October 2021 (1 page) |
25 January 2022 | Director's details changed for Mr Peter Martin Truscott on 25 January 2022 (2 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 October 2020 (1 page) |
13 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
15 November 2019 | Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page) |
1 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
29 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
20 March 2015 | Section 519 ca 2006 (2 pages) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
18 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
9 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 May 2014 | Auditor's resignation (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
29 April 2014 | Section 519 (2 pages) |
29 April 2014 | Section 519 (2 pages) |
3 April 2014 | Satisfaction of charge 4 in full (3 pages) |
3 April 2014 | Satisfaction of charge 4 in full (3 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
30 September 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (16 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (16 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
3 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
29 January 2009 | Director appointed stephen stone (2 pages) |
29 January 2009 | Director appointed nigel christopher tinker (2 pages) |
29 January 2009 | Director appointed paul callcutt (2 pages) |
29 January 2009 | Director appointed stephen stone (2 pages) |
29 January 2009 | Director appointed paul callcutt (2 pages) |
29 January 2009 | Director appointed nigel christopher tinker (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 October 2008 | Appointment terminated secretary william hague (1 page) |
13 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
28 December 2007 | Resolutions
|
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
18 May 2007 | Nc inc already adjusted 03/05/07 (1 page) |
18 May 2007 | Ad 03/05/07--------- £ si 650000@1=650000 £ ic 25000/675000 (2 pages) |
18 May 2007 | Ad 03/05/07--------- £ si 650000@1=650000 £ ic 25000/675000 (2 pages) |
18 May 2007 | Nc inc already adjusted 03/05/07 (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
15 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (6 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (6 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
3 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
3 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
12 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
12 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
12 March 1996 | Return made up to 01/03/96; full list of members (5 pages) |
12 March 1996 | Return made up to 01/03/96; full list of members (5 pages) |
7 September 1995 | Director resigned;new director appointed (4 pages) |
7 September 1995 | Director resigned;new director appointed (4 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 April 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
18 April 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |