London
EC3N 1PE
Director Name | Mr Richard Mark Smith |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(39 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Insurance |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Ajay Ramniklal Ganatra |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1996) |
Role | Insurance Broker |
Correspondence Address | 72 Callander Road London Se6 |
Director Name | Mr Hitesh Dhanji Thakker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 September 1995) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Gallop Sutton London SM2 5RU |
Director Name | Mr Satishchandra Gordhandas Ganatra |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 03 April 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 50 St Marys Avenue Shortlands Bromley Kent BR2 0PR |
Director Name | Mr Mansukh Gordhandas Ganatra |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 03 April 2019) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 103 Malmains Way Beckenham Kent BR3 6SF |
Secretary Name | Vithaldas Gordhandas Ganatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 88 Callander Road Catford SE6 2QE |
Director Name | Iain Chalmers |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2009) |
Role | Insurance Broker |
Correspondence Address | Pelma Birchwood Park Avenue Swanley Kent BR8 7AT |
Director Name | Mr Christopher William Mansell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 July 1998) |
Role | Travel Insurance Marketing Exe |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Granary Wood Hall Arkesden Essex CB11 4HA |
Secretary Name | Mr Mansukh Gordhandas Ganatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Malmains Way Beckenham Kent BR3 6SF |
Director Name | Anil Kumar |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(23 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 03 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Wheatfield Way Horley Surrey RH6 9DA |
Director Name | Louise Anita Bryan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2005) |
Role | Account Development |
Correspondence Address | 50 Reaside Drive Birmingham Great Park Birmingham West Midlands B45 9WL |
Director Name | Gregory James Lawson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 June 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Arbutus Close Redhill Surrey RH1 6NP |
Director Name | Ian Tewson Reynolds |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 October 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Murray Road London SW19 4PB |
Secretary Name | Anil Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(26 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Wheatfield Way Horley Surrey RH6 9DA |
Director Name | Mr Eamonn Gilbert Sheridan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2013) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Elmers End Road Beckenham Kent BR3 4SY |
Director Name | Mr Andrew James Taylor |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 May 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 109 Elmers End Road Beckenham Kent BR3 4SY |
Director Name | Mr Hugh John Watchorn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 April 2014(34 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 03 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Reddons Road Beckenham Kent BR3 1LZ |
Director Name | Mr Jeremy James Jonathan Jones |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 109 Elmers End Road Beckenham Kent BR3 4SY |
Secretary Name | Mrs Sheena Simaria |
---|---|
Status | Resigned |
Appointed | 01 October 2014(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 June 2018) |
Role | Company Director |
Correspondence Address | 109 Elmers End Road Beckenham Kent BR3 4SY |
Secretary Name | Mr Jeremy James Jonathan Jones |
---|---|
Status | Resigned |
Appointed | 25 June 2018(38 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2019) |
Role | Company Director |
Correspondence Address | 109 Elmers End Road Beckenham Kent BR3 4SY |
Website | citybond.co.uk |
---|---|
Email address | [email protected] |
Registered Address | St Clare House 30-33 Minories London EC3N 1PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60k at £1 | Mansukh Gordhandas Ganatra 60.00% Ordinary |
---|---|
40k at £1 | Shila Ganatra 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,494,586 |
Net Worth | £4,520,634 |
Cash | £5,979,982 |
Current Liabilities | £2,624,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
11 February 2021 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
14 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
8 November 2019 | Registered office address changed from 109 Elmers End Road Beckenham Kent BR3 4SY to St Clare House 30-33 Minories London EC3N 1PE on 8 November 2019 (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
4 April 2019 | Termination of appointment of Hugh John Watchorn as a director on 3 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Mansukh Gordhandas Ganatra as a director on 3 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Jeremy James Jonathan Jones as a secretary on 3 April 2019 (1 page) |
3 April 2019 | Notification of Csp Holding Ltd as a person with significant control on 3 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Anil Kumar as a director on 3 April 2019 (1 page) |
3 April 2019 | Cessation of Mansukh Gordhandas Ganatra as a person with significant control on 3 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Satishchandra Gordhandas Ganatra as a director on 3 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Jeremy James Jonathan Jones as a director on 3 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Raj Rupal as a director on 1 April 2019 (2 pages) |
1 April 2019 | Appointment of Mr Richard Mark Smith as a director on 1 April 2019 (2 pages) |
4 September 2018 | Full accounts made up to 31 March 2018 (21 pages) |
25 June 2018 | Appointment of Mr Jeremy James Jonathan Jones as a secretary on 25 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Sheena Simaria as a secretary on 25 June 2018 (1 page) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 May 2018 | Termination of appointment of Andrew James Taylor as a director on 18 May 2018 (1 page) |
20 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 December 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 December 2016 | Resolutions
|
1 December 2016 | Re-registration of Memorandum and Articles (13 pages) |
1 December 2016 | Re-registration from a public company to a private limited company
|
1 December 2016 | Resolutions
|
1 December 2016 | Re-registration from a public company to a private limited company (2 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (27 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (27 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 July 2015 | Full accounts made up to 31 March 2015 (22 pages) |
30 July 2015 | Full accounts made up to 31 March 2015 (22 pages) |
3 June 2015 | Secretary's details changed for Mrs Sheena Ganatra on 31 January 2015 (1 page) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Secretary's details changed for Mrs Sheena Ganatra on 31 January 2015 (1 page) |
3 October 2014 | Termination of appointment of Anil Kumar as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Anil Kumar as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mrs Sheena Ganatra as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Anil Kumar as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mrs Sheena Ganatra as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Sheena Ganatra as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Jeremy James Jonathan Jones as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Jeremy James Jonathan Jones as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Jeremy James Jonathan Jones as a director on 1 October 2014 (2 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 April 2014 | Appointment of Mr Hugh John Watchorn as a director (2 pages) |
29 April 2014 | Appointment of Mr Hugh John Watchorn as a director (2 pages) |
7 January 2014 | Termination of appointment of Eamonn Sheridan as a director (1 page) |
7 January 2014 | Termination of appointment of Eamonn Sheridan as a director (1 page) |
18 October 2013 | Termination of appointment of Ian Reynolds as a director (1 page) |
18 October 2013 | Termination of appointment of Ian Reynolds as a director (1 page) |
22 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
2 September 2011 | Appointment of Mr Andrew James Taylor as a director (2 pages) |
2 September 2011 | Appointment of Mr Andrew James Taylor as a director (2 pages) |
1 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
1 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
10 June 2011 | Appointment of Mr Eamonn Gilbert Sheridan as a director (2 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Appointment of Mr Eamonn Gilbert Sheridan as a director (2 pages) |
10 June 2011 | Termination of appointment of Gregory Lawson as a director (1 page) |
10 June 2011 | Termination of appointment of Gregory Lawson as a director (1 page) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Ian Tewson Reynolds on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Ian Tewson Reynolds on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
14 August 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
14 August 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
29 April 2009 | Appointment terminated director iain chalmers (1 page) |
29 April 2009 | Appointment terminated director iain chalmers (1 page) |
31 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
31 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
22 July 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
22 July 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
20 June 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
20 June 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
14 August 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
14 August 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
4 July 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New secretary appointed (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 31/05/05; full list of members
|
28 June 2005 | Return made up to 31/05/05; full list of members
|
25 June 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
25 June 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
5 August 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
5 August 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members
|
4 June 2004 | Return made up to 31/05/04; full list of members
|
27 August 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
27 August 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
13 April 2003 | New director appointed (3 pages) |
13 April 2003 | New director appointed (3 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
15 June 2002 | Particulars of contract relating to shares (4 pages) |
15 June 2002 | Ad 22/03/02--------- £ si 2@1=2 £ ic 50000/50002 (2 pages) |
15 June 2002 | Particulars of contract relating to shares (4 pages) |
15 June 2002 | Ad 22/03/02--------- £ si 2@1=2 £ ic 50000/50002 (2 pages) |
24 April 2002 | Nc inc already adjusted 14/03/02 (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Nc inc already adjusted 14/03/02 (1 page) |
24 April 2002 | Resolutions
|
22 March 2002 | Registered office changed on 22/03/02 from: 21 station road london SE25 5AH (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 21 station road london SE25 5AH (1 page) |
19 February 2002 | Company name changed citybond financial planning PLC\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed citybond financial planning PLC\certificate issued on 19/02/02 (2 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
25 October 2000 | £ ic 200000/50000 29/09/00 £ sr 150000@1=150000 (1 page) |
25 October 2000 | £ ic 200000/50000 29/09/00 £ sr 150000@1=150000 (1 page) |
27 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 31/05/00; full list of members (8 pages) |
12 July 2000 | Return made up to 31/05/00; full list of members (8 pages) |
17 May 2000 | Ad 31/03/00--------- £ si 33334@1=33334 £ ic 166666/200000 (2 pages) |
17 May 2000 | Ad 31/03/00--------- £ si 33334@1=33334 £ ic 166666/200000 (2 pages) |
31 January 2000 | £ ic 174999/166666 01/12/99 £ sr 8333@1=8333 (1 page) |
31 January 2000 | £ ic 174999/166666 01/12/99 £ sr 8333@1=8333 (1 page) |
11 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
22 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
15 June 1999 | Nc inc already adjusted 01/03/99 (1 page) |
15 June 1999 | Ad 01/03/99--------- £ si 150000@1=150000 £ ic 24999/174999 (2 pages) |
15 June 1999 | Nc inc already adjusted 01/03/99 (1 page) |
15 June 1999 | Ad 01/03/99--------- £ si 150000@1=150000 £ ic 24999/174999 (2 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | £ ic 50000/24999 01/03/99 £ sr 25001@1=25001 (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | £ ic 50000/24999 01/03/99 £ sr 25001@1=25001 (1 page) |
13 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
16 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 July 1997 | Return made up to 31/05/97; no change of members
|
29 July 1997 | Return made up to 31/05/97; no change of members
|
8 October 1996 | Amended full accounts made up to 31 March 1996 (14 pages) |
8 October 1996 | Amended full accounts made up to 31 March 1996 (14 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Return made up to 31/05/96; no change of members
|
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Return made up to 31/05/96; no change of members
|
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members
|
7 June 1995 | Return made up to 31/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
31 October 1990 | Resolutions
|
31 October 1990 | Resolutions
|