Banstead
Surrey
SM7 2PZ
Director Name | Ms Beryl Mason |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired Adminstrator |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road, Sanderstead South Croydon Surrey CR2 9LA |
Director Name | Mr Geoffrey Herbert Hurt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road, Sanderstead South Croydon Surrey CR2 9LA |
Director Name | Mr Michael Dunsford Sims |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired Marine Engineer |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road, Sanderstead South Croydon Surrey CR2 9LA |
Director Name | Ms Anne Heather Broyd |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road, Sanderstead South Croydon Surrey CR2 9LA |
Director Name | Mrs Pamela Mary Blunden |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 5 Cedar Court Sanderstead South Croydon Surrey CR2 8RA |
Director Name | Mr Edward George Burt |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 12 Cedar Court Sanderstead South Croydon Surrey CR2 8RA |
Director Name | Mildred Ann Musgrove |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 June 1993) |
Role | Company Director |
Correspondence Address | 10 Cedar Court Addington Road Sanderstead South Croydon Surrey CR2 8RA |
Director Name | Mrs Jean Mary Goodwin |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 1995) |
Role | Company Director |
Correspondence Address | 14 Cedar Court Sanderstead South Croydon Surrey CR2 8RA |
Secretary Name | Mrs Pamela Mary Blunden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 5 Cedar Court Sanderstead South Croydon Surrey CR2 8RA |
Director Name | Mr Patrick John Casey |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(13 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 1998) |
Role | Retired |
Correspondence Address | Flat 8 Cedar Court Addington Road Sanderstead Surrey CR2 8RA |
Director Name | Amanda Jane Berry |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 1998) |
Role | Hotel Sales Manager |
Correspondence Address | 2 Cedar Court Addington Road South Croydon Surrey CR2 8RA |
Secretary Name | David Christopher Denham Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | Bourne Housing Society 26 Clarendon Road Wallington Surrey SM6 8QX |
Secretary Name | Barbara Louise Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(15 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 1996) |
Role | Housing Officer |
Correspondence Address | Bourne House 26 Clarendon Road Wallington Kent SM6 8QX |
Secretary Name | Linda Veronica Foss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Bourne House 26 Clarendon Road Wallington Surrey SM6 8QX |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Director Name | Peter Clements |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2001) |
Role | Retired Headmaster |
Correspondence Address | Flat 5 Cedar Court Addington Road Sanderstead Surrey CR2 8RA |
Director Name | Mr Douglas Ernest Wooding Oliver |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Cedar Court Addington Road Sanderstead Surrey CR2 8RA |
Director Name | Betty Violet Mason |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2000) |
Role | Retired |
Correspondence Address | 6 Cedar Court Addington Road South Croydon Surrey CR2 8RA |
Director Name | Mr Patrick John Casey |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2001) |
Role | Retired |
Correspondence Address | Flat 8 Cedar Court Addington Road Sanderstead Surrey CR2 8RA |
Director Name | Amanda Jane Berry |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(19 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2000) |
Role | Location Manager |
Correspondence Address | 2 Cedar Court Addington Road South Croydon Surrey CR2 8RA |
Director Name | Kenneth Douglas Bilton |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(20 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 August 2005) |
Role | Retired |
Correspondence Address | Flat 10 Cedar Court Addington Road Sanderstead South Croydon Surrey CR2 8RA |
Director Name | Peter O Neill |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2003) |
Role | Retired |
Correspondence Address | Flat 9 Cedar Court Addington Road Sanderstead Surrey CR2 8RA |
Director Name | Halee Mary Burt |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 August 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 12 Cedar Court Addington Road Sanderstead Surrey CR2 8RA |
Director Name | Jasmine Pamela Eunice Broyd |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Cedar Court Addington Road Sanderstead Surrey CR2 8RA |
Director Name | Margaret Purdy |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cedar Court Addington Road South Croydon Surrey CR2 8RA |
Director Name | Peter Everard Kay |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Cedar Court Sanderstead Surrey CR2 8RA |
Director Name | Miss Joy May Gadsby |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(31 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 March 2018) |
Role | Retired Part Time Teacher |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road, Sanderstead South Croydon Surrey CR2 9LA |
Director Name | Mr Douglas Ernest Wooding Oliver |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road, Sanderstead South Croydon Surrey CR2 9LA |
Director Name | Mrs Sarah Elizabeth Nicholas |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 March 2018) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 7 Addington Road South Croydon Surrey CR2 8RA |
Director Name | Mrs Jill Fielder |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 April 2022) |
Role | Retired Local Government |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road, Sanderstead South Croydon Surrey CR2 9LA |
Director Name | Mr Brian Shane |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 21 July 2015(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road, Sanderstead South Croydon Surrey CR2 9LA |
Director Name | Mr David Rodney Lewis |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(41 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 July 2022) |
Role | Retired Chartered Account |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road, Sanderstead South Croydon Surrey CR2 9LA |
Director Name | The Selsdon Park Hotel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 1994) |
Correspondence Address | Selsdon Park Hotel Addington Road Sanderstead South Croydon Surrey CR2 8YA |
Website | hmlandertons.com |
---|
Registered Address | 45 Limpsfield Road, Sanderstead South Croydon Surrey CR2 9LA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
1 at £1 | Beryl Mason 7.14% Ordinary |
---|---|
1 at £1 | Elizabeth Hurt & Geoffrey Hurt 7.14% Ordinary |
1 at £1 | Ernest Brown 7.14% Ordinary |
1 at £1 | Gordon Sutcliffe 7.14% Ordinary |
1 at £1 | Jack Fielder & Jill Fielder 7.14% Ordinary |
1 at £1 | Jean Figgess & Peter Figgess 7.14% Ordinary |
1 at £1 | Joan Lucas 7.14% Ordinary |
1 at £1 | John Turner & Daphne Turner 7.14% Ordinary |
1 at £1 | Linda Shane & Brian Shane 7.14% Ordinary |
1 at £1 | Martyn Cook & Richard Cook 7.14% Ordinary |
1 at £1 | Miss Joyce May Gadsby 7.14% Ordinary |
1 at £1 | Mr Douglas E.n Oliver 7.14% Ordinary |
1 at £1 | Mrs J.p.e. Broyd 7.14% Ordinary |
1 at £1 | Walter Nicholas & Sarah Nicholas 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,630 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
3 September 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
2 July 2019 | Appointment of Mr Michael Dunsford Sims as a director on 1 June 2018 (2 pages) |
17 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
14 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
19 March 2018 | Termination of appointment of Joy May Gadsby as a director on 19 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Sarah Elizabeth Nicholas as a director on 16 March 2018 (1 page) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Appointment of Mr Brian Shane as a director on 21 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Geoffrey Herbert Hurt as a director on 21 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Geoffrey Herbert Hurt as a director on 21 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Brian Shane as a director on 21 July 2015 (2 pages) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Appointment of Ms Beryl Mason as a director (2 pages) |
8 July 2014 | Appointment of Ms Beryl Mason as a director (2 pages) |
4 June 2014 | Termination of appointment of Peter Kay as a director (1 page) |
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Termination of appointment of Peter Kay as a director (1 page) |
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 April 2014 | Appointment of Mrs Jill Fielder as a director (2 pages) |
4 April 2014 | Appointment of Mrs Jill Fielder as a director (2 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Termination of appointment of Jasmine Broyd as a director (1 page) |
6 December 2013 | Termination of appointment of Jasmine Broyd as a director (1 page) |
24 June 2013 | Termination of appointment of Douglas Oliver as a director (1 page) |
24 June 2013 | Termination of appointment of Douglas Oliver as a director (1 page) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (9 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (9 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 July 2012 | Appointment of Miss Joy May Gadsby as a director (2 pages) |
17 July 2012 | Appointment of Miss Joy May Gadsby as a director (2 pages) |
29 June 2012 | Termination of appointment of Margaret Purdy as a director (1 page) |
29 June 2012 | Termination of appointment of Margaret Purdy as a director (1 page) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Termination of appointment of Joyce Gadsby as a director (1 page) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Termination of appointment of Joyce Gadsby as a director (1 page) |
15 September 2011 | Appointment of Mrs Sarah Elizabeth Nicholas as a director (2 pages) |
15 September 2011 | Appointment of Mrs Sarah Elizabeth Nicholas as a director (2 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 August 2011 | Appointment of Mr Douglas Ernest Wooding Oliver as a director (2 pages) |
17 August 2011 | Termination of appointment of Halee Burt as a director (1 page) |
17 August 2011 | Appointment of Mr Douglas Ernest Wooding Oliver as a director (2 pages) |
17 August 2011 | Termination of appointment of Halee Burt as a director (1 page) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (9 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 July 2010 | Director's details changed for Margaret Purdy on 11 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Halee Mary Burt on 11 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Jasmine Pamela Eunice Broyd on 11 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Halee Mary Burt on 11 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Director's details changed for Margaret Purdy on 11 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Peter Everard Kay on 11 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Joyce May Gadsby on 11 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Jasmine Pamela Eunice Broyd on 11 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Joyce May Gadsby on 11 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Director's details changed for Peter Everard Kay on 11 May 2010 (2 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 June 2009 | Return made up to 11/05/09; full list of members (9 pages) |
2 June 2009 | Return made up to 11/05/09; full list of members (9 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
21 October 2008 | Secretary's change of particulars / michael joyce / 21/10/2008 (2 pages) |
21 October 2008 | Secretary's change of particulars / michael joyce / 21/10/2008 (2 pages) |
27 May 2008 | Return made up to 11/05/08; full list of members (9 pages) |
27 May 2008 | Return made up to 11/05/08; full list of members (9 pages) |
22 August 2007 | Director resigned (2 pages) |
22 August 2007 | Director resigned (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
18 August 2007 | Return made up to 11/05/07; change of members (8 pages) |
18 August 2007 | Return made up to 11/05/07; change of members (8 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
8 June 2006 | Return made up to 11/05/06; full list of members (13 pages) |
8 June 2006 | Return made up to 11/05/06; full list of members (13 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Return made up to 11/05/05; full list of members
|
1 August 2005 | Return made up to 11/05/05; full list of members
|
8 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 1ST floor christopher wren yard 117 high road croydon surrey CR0 1QG (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 1ST floor christopher wren yard 117 high road croydon surrey CR0 1QG (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
9 June 2004 | Return made up to 11/05/04; full list of members (14 pages) |
9 June 2004 | Return made up to 11/05/04; full list of members (14 pages) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
18 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 July 2003 | Auditor's resignation (1 page) |
18 July 2003 | Auditor's resignation (1 page) |
28 June 2003 | Return made up to 11/05/03; full list of members (14 pages) |
28 June 2003 | Return made up to 11/05/03; full list of members (14 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (18 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (18 pages) |
17 June 2002 | Return made up to 11/05/02; full list of members (14 pages) |
17 June 2002 | Return made up to 11/05/02; full list of members (14 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 July 2001 | Return made up to 11/05/01; full list of members
|
20 July 2001 | Return made up to 11/05/01; full list of members
|
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
19 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 11/05/00; full list of members (13 pages) |
25 May 2000 | Return made up to 11/05/00; full list of members (13 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 11/05/99; change of members (6 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 11/05/99; change of members (6 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: bourne housing society 26 clarendon road wallington surrey SM6 8QX (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: bourne housing society 26 clarendon road wallington surrey SM6 8QX (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
9 June 1997 | Return made up to 11/05/97; full list of members
|
9 June 1997 | Return made up to 11/05/97; full list of members
|
12 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 June 1996 | Return made up to 11/05/96; no change of members
|
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Return made up to 11/05/96; no change of members
|
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 June 1995 | Return made up to 11/05/95; no change of members (6 pages) |
13 June 1995 | Return made up to 11/05/95; no change of members (6 pages) |