Company NameCn Nominees Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number01446473
CategoryPrivate Limited Company
Incorporation Date31 August 1979(44 years, 8 months ago)
Previous NameHygiene Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(40 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(44 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NameGordon Peter Shaw
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1995)
RoleChartered Secretary
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NameMichael John Cutler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(16 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 1999)
RoleChartered Secretary
Correspondence AddressThe Firs 52 Park Lane East
Reigate
Surrey
RH2 8HR
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed31 August 1995(16 years after company formation)
Appointment Duration13 years, 1 month (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameJohn Clive Littler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(19 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kings Road
Teddington
Middlesex
TW11 0QB
Director NameNigel Ian Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(20 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 November 2007)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(26 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(29 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(29 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 March 2009)
RoleCompany Director/Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(29 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(29 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(40 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websitecrestnicholson.com
Email address[email protected]

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

675k at £1Crest Nicholson PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

7 December 2012Delivered 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 2011Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

18 August 2023Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page)
12 July 2023Change of details for Crest Nicholson Plc as a person with significant control on 28 April 2023 (2 pages)
31 May 2023Secretary's details changed for Kevin Maguire on 28 April 2023 (1 page)
10 May 2023Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page)
2 May 2023Registered 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 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
8 March 2023Accounts for a dormant company made up to 31 October 2022 (1 page)
27 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 31 October 2021 (1 page)
25 January 2022Director's details changed for Mr Peter Martin Truscott on 25 January 2022 (2 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (1 page)
13 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
22 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
15 November 2019Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page)
1 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
29 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 675,000
(6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 675,000
(6 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 675,000
(6 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 675,000
(6 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 675,000
(6 pages)
20 March 2015Section 519 ca 2006 (2 pages)
20 March 2015Section 519 ca 2006 (2 pages)
18 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
18 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
9 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 675,000
(6 pages)
9 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 675,000
(6 pages)
9 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 675,000
(6 pages)
6 May 2014Auditor's resignation (2 pages)
6 May 2014Auditor's resignation (2 pages)
29 April 2014Section 519 (2 pages)
29 April 2014Section 519 (2 pages)
3 April 2014Satisfaction of charge 4 in full (3 pages)
3 April 2014Satisfaction of charge 4 in full (3 pages)
14 March 2014Full accounts made up to 31 October 2013 (6 pages)
14 March 2014Full accounts made up to 31 October 2013 (6 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 4 (23 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 4 (23 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
30 September 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
29 September 2011Statement 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Statement 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
2 February 2011Termination of appointment of David Darby as a director (1 page)
2 February 2011Termination of appointment of David Darby as a director (1 page)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
17 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
17 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
8 April 2009Appointment terminated director paul callcutt (1 page)
8 April 2009Appointment terminated director paul callcutt (1 page)
3 April 2009Return made up to 01/03/09; full list of members (4 pages)
3 April 2009Return made up to 01/03/09; full list of members (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction documents approved 29/01/2009
(5 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction documents approved 29/01/2009
(5 pages)
29 January 2009Director appointed stephen stone (2 pages)
29 January 2009Director appointed nigel christopher tinker (2 pages)
29 January 2009Director appointed paul callcutt (2 pages)
29 January 2009Director appointed stephen stone (2 pages)
29 January 2009Director appointed paul callcutt (2 pages)
29 January 2009Director appointed nigel christopher tinker (2 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2008Secretary appointed kevin maguire (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
13 October 2008Appointment terminated secretary william hague (1 page)
13 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (11 pages)
4 June 2007Declaration of assistance for shares acquisition (11 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
24 May 2007Particulars of mortgage/charge (9 pages)
24 May 2007Particulars of mortgage/charge (9 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2007Nc inc already adjusted 03/05/07 (1 page)
18 May 2007Ad 03/05/07--------- £ si 650000@1=650000 £ ic 25000/675000 (2 pages)
18 May 2007Ad 03/05/07--------- £ si 650000@1=650000 £ ic 25000/675000 (2 pages)
18 May 2007Nc inc already adjusted 03/05/07 (1 page)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
1 December 2006Location of register of members (1 page)
1 December 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
11 March 2004Return made up to 01/03/04; full list of members (5 pages)
11 March 2004Return made up to 01/03/04; full list of members (5 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
12 March 2003Return made up to 01/03/03; full list of members (6 pages)
12 March 2003Return made up to 01/03/03; full list of members (6 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
10 March 2000Return made up to 01/03/00; full list of members (7 pages)
10 March 2000Return made up to 01/03/00; full list of members (7 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
8 March 1999Return made up to 01/03/99; no change of members (6 pages)
8 March 1999Return made up to 01/03/99; no change of members (6 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
3 March 1998Return made up to 01/03/98; full list of members (6 pages)
3 March 1998Return made up to 01/03/98; full list of members (6 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
12 March 1997Return made up to 01/03/97; full list of members (6 pages)
12 March 1997Return made up to 01/03/97; full list of members (6 pages)
8 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
8 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
12 March 1996Return made up to 01/03/96; full list of members (5 pages)
12 March 1996Return made up to 01/03/96; full list of members (5 pages)
7 September 1995Director resigned;new director appointed (4 pages)
7 September 1995Director resigned;new director appointed (4 pages)
5 September 1995Secretary resigned;new secretary appointed (4 pages)
5 September 1995Secretary resigned;new secretary appointed (4 pages)
18 April 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
18 April 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)