Commonwood House
Chorleywood
Hertfordshire
WD4 9BA
Director Name | Sian Margaret Harper |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(22 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Camden Court Northern Road Aylesbury Buckinghamshire HP19 9RF |
Director Name | Ian Duggan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(24 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hampden Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UP |
Secretary Name | Tina Duggan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(24 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Beauty Therapist |
Correspondence Address | 107 Wendover Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5TD |
Director Name | Mrs Maria Holt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2014(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Recruitment Officer (Nhs) |
Country of Residence | England |
Correspondence Address | Flat 2 Northern Road Aylesbury Buckinghamshire HP19 9RF |
Director Name | Mrs Susan Anne Jameson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(36 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kestrel Drive Hazlemere Buckinghamshire HP15 7JL |
Director Name | Mr David Charles Furze |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wendover Road Stoke Mandeville Buckinghamshire HP22 5TD |
Secretary Name | Ms Sian Harper |
---|---|
Status | Current |
Appointed | 14 November 2020(40 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Camden Court Northern Road Aylesbury HP19 9RF |
Director Name | Mr Myles Green |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 November 1999) |
Role | Painter & Decorator |
Correspondence Address | Flat 4 Camden Court Aylesbury Buckinghamshire HP19 3RF |
Director Name | Mr Jose Antonio Freitas Branco |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 1992) |
Role | Care Worker |
Correspondence Address | Flat 2 Camden Court Aylesbury Buckinghamshire HP19 3RF |
Director Name | Mr Whiston |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 1996) |
Role | Serving Member Of The Forces |
Correspondence Address | Flat 3 Camden Court Aylesbury Buckinghamshire HP19 3RF |
Director Name | Miss Susan Angela Sparkes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 August 2004) |
Role | Insurance Manager |
Correspondence Address | 277 Tring Road Aylesbury Buckinghamshire HP20 1PH |
Director Name | Mrs Linda Diane Horne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 1994) |
Role | Housewife |
Correspondence Address | Flat 6 Camden Court Aylesbury Buckinghamshire HP19 3RF |
Director Name | Mr Alan Grant |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Canvas Officer |
Correspondence Address | Flat 1 Camden Court Aylesbury Buckinghamshire HP19 3RF |
Secretary Name | Miss Susan Angela Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 277 Tring Road Aylesbury Buckinghamshire HP20 1PH |
Director Name | Stefan Marron |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(13 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 July 1999) |
Role | Tool Designer |
Correspondence Address | Flat 2 Camden Court 29 Northern Road Aylesbury Buckinghamshire HP19 3RF |
Director Name | Daniel Trenor |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 1998) |
Role | Computer Operator |
Correspondence Address | 6 Camden Court Northern Road Aylesbury Buckinghamshire HP19 3RF |
Director Name | Jason Lee Goodburn |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1998) |
Role | Sales Cons |
Correspondence Address | No 1 Camden Court Northern Road Aylesbury Buckinghamshire HP19 3RF |
Director Name | Roy David Taylor |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2000) |
Role | Agricultural Contractor |
Correspondence Address | Flat 3 Camden Court Northern Road Aylesbury Buckinghamshire HP19 3RF |
Director Name | Sean Tyson Staunton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(19 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2002) |
Role | Oil Worker |
Correspondence Address | 1 Camden Court Northern Road Aylesbury Buckinghamshire HP19 3RF |
Director Name | Carl Simon Dalkin |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2002) |
Role | Sales Administrator |
Correspondence Address | Flat 2 Camden Court Aylesbury Buckinghamshire HP19 9RF |
Director Name | Karl Daniel Alburg |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2004) |
Role | Bricklayer |
Correspondence Address | 4 Camden Court Aylesbury Buckinghamshire HP19 9RF |
Director Name | Paul Edward Norton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 October 2015) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Camden Court Aylesbury Buckinghamshire HP19 9RF |
Director Name | Simon Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 October 2014) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Peters Avenue Aylesbury Buckinghamshire HP19 9LY |
Director Name | Mr Stuart Trevor Reid |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2014(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2016) |
Role | Cater Manager |
Country of Residence | England |
Correspondence Address | 5 Northern Road Aylesbury Buckinghamshire HP19 9RF |
Registered Address | Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £20 | Ian Duggan 16.67% Ordinary |
---|---|
1 at £20 | Mark Tong 16.67% Ordinary |
1 at £20 | Michele Castelete 16.67% Ordinary |
1 at £20 | Paul Edward Norton 16.67% Ordinary |
1 at £20 | Sian Margaret Harper 16.67% Ordinary |
1 at £20 | Simon Robinson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1 |
Cash | £1,537 |
Current Liabilities | £1,538 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Termination of appointment of Tina Duggan as a secretary on 22 March 2023 (1 page) |
22 March 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
12 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
9 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
17 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
14 November 2020 | Appointment of Ms Sian Harper as a secretary on 14 November 2020 (2 pages) |
14 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
29 November 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
31 October 2018 | Appointment of Mr David Charles Furze as a director on 19 December 2017 (2 pages) |
31 October 2018 | Secretary's details changed for Tina Kemp on 1 January 2018 (1 page) |
31 October 2018 | Appointment of Mrs Susan Anne Jameson as a director on 15 December 2015 (2 pages) |
31 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
25 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 October 2017 | Termination of appointment of Stuart Trevor Reid as a director on 30 June 2016 (1 page) |
18 October 2017 | Termination of appointment of Paul Edward Norton as a director on 31 October 2015 (1 page) |
18 October 2017 | Termination of appointment of Stuart Trevor Reid as a director on 30 June 2016 (1 page) |
18 October 2017 | Termination of appointment of Paul Edward Norton as a director on 31 October 2015 (1 page) |
18 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 December 2015 | Termination of appointment of Simon Robinson as a director on 4 October 2014 (1 page) |
8 December 2015 | Termination of appointment of Simon Robinson as a director on 4 October 2014 (1 page) |
8 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
14 October 2015 | Appointment of Mr Stuart Trevor Reid as a director on 4 October 2014 (2 pages) |
14 October 2015 | Appointment of Mrs Maria Holt as a director on 4 October 2014 (2 pages) |
14 October 2015 | Appointment of Mrs Maria Holt as a director on 4 October 2014 (2 pages) |
14 October 2015 | Appointment of Mr Stuart Trevor Reid as a director on 4 October 2014 (2 pages) |
14 October 2015 | Appointment of Mrs Maria Holt as a director on 4 October 2014 (2 pages) |
14 October 2015 | Appointment of Mr Stuart Trevor Reid as a director on 4 October 2014 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Registered office address changed from C/O Hillier Hopkins,Unit 2a Alton House Office Park Gatehouse Way,Aylesbury Bucks, HP19 8YF to Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Hillier Hopkins,Unit 2a Alton House Office Park Gatehouse Way,Aylesbury Bucks, HP19 8YF to Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 19 May 2015 (1 page) |
5 January 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Register inspection address has been changed from C/O Miss T. Kemp 9 Hampden Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UP United Kingdom (1 page) |
7 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Register inspection address has been changed from C/O Miss T. Kemp 9 Hampden Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UP United Kingdom (1 page) |
7 January 2014 | Secretary's details changed for Tina Kemp on 2 September 2013 (1 page) |
7 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Secretary's details changed for Tina Kemp on 2 September 2013 (1 page) |
7 January 2014 | Secretary's details changed for Tina Kemp on 2 September 2013 (1 page) |
7 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 January 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 August 2011 | Register inspection address has been changed from C/O Mr Hugh Coates Sanilles Ctra De Lles S/N Lles De Cerdanya, 25726 Lerida Spain (1 page) |
16 August 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
16 August 2011 | Register inspection address has been changed from C/O Mr Hugh Coates Sanilles Ctra De Lles S/N Lles De Cerdanya, 25726 Lerida Spain (1 page) |
16 August 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
16 August 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Edward Norton on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Simon Robinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Paul Edward Norton on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Simon Robinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michele Castelete on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Ian Duggan on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Ian Duggan on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sian Margaret Harper on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Simon Robinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Paul Edward Norton on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Ian Duggan on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michele Castelete on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Sian Margaret Harper on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sian Margaret Harper on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michele Castelete on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2008 | Return made up to 03/10/08; full list of members (6 pages) |
28 October 2008 | Return made up to 03/10/08; full list of members (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 December 2007 | Return made up to 03/10/07; full list of members (4 pages) |
4 December 2007 | Return made up to 03/10/07; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 November 2006 | Return made up to 03/10/06; full list of members (4 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 03/10/06; full list of members (4 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 November 2005 | Return made up to 03/10/05; full list of members (9 pages) |
11 November 2005 | Return made up to 03/10/05; full list of members (9 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Return made up to 03/10/04; full list of members (10 pages) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 03/10/04; full list of members (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
21 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
1 November 2002 | Return made up to 03/10/02; full list of members
|
1 November 2002 | Return made up to 03/10/02; full list of members
|
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
18 October 2001 | Return made up to 03/10/01; full list of members
|
18 October 2001 | Return made up to 03/10/01; full list of members
|
13 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 03/10/00; full list of members
|
1 November 2000 | Return made up to 03/10/00; full list of members
|
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Return made up to 03/10/99; change of members
|
28 October 1999 | Return made up to 03/10/99; change of members
|
28 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 October 1997 | Return made up to 03/10/97; full list of members
|
22 October 1997 | Return made up to 03/10/97; full list of members
|
28 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 October 1996 | Return made up to 03/10/96; full list of members
|
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Return made up to 03/10/96; full list of members
|
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
15 October 1990 | Compulsory strike-off action has been discontinued (1 page) |
15 October 1990 | Compulsory strike-off action has been discontinued (1 page) |
31 July 1990 | First Gazette notice for compulsory strike-off (1 page) |
31 July 1990 | First Gazette notice for compulsory strike-off (1 page) |