London
W1U 7EU
Secretary Name | Mr Matthew Turnock |
---|---|
Status | Closed |
Appointed | 12 January 2011(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 December 2015) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Richard George Andrew Haddon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | David Pankhurst |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 1999) |
Role | Contract Cleaning Manager |
Correspondence Address | Quarry Top 292 Warren Road Blue Bell Hill Chatham Kent ME5 7RF |
Director Name | Barbara Jane Taylor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 27 Hanway Gillingham Kent ME8 6AL |
Director Name | Peter David Butler |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 1999) |
Role | Business Executive |
Correspondence Address | 86 Shortlands Road Bromley Kent BR2 0JP |
Director Name | John Edward Thompson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 74 Cowdray Park Road Bexhill On Sea Sussex TN39 4ND |
Secretary Name | John Edward Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 74 Cowdray Park Road Bexhill On Sea Sussex TN39 4ND |
Director Name | Mark Driver |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1999) |
Role | Operations Director |
Correspondence Address | 34 Sealand Court Esplanade Rochester Kent ME1 1QH |
Director Name | Mr Mark William Tincknell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayne Barton Tipton St. John Sidmouth Devon EX10 0AL |
Director Name | James McLaughlin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Singing River Folly Lane, Shipham Winscombe Avon BS25 1TE |
Secretary Name | Geoffrey David Critchlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 24 Windsor Square Exmouth Devon EX8 1JY |
Director Name | Geoffrey David Critchlow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2000) |
Role | Finance Director |
Correspondence Address | 24 Windsor Square Exmouth Devon EX8 1JY |
Director Name | Ian Beach |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 July 2000) |
Role | Managing Director |
Correspondence Address | Bellingham House Hook Green Lane Dartford Kent DA2 7AJ |
Director Name | Mr Darren Richard Frost |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Thornton Avenue Warsash Southampton Hants SO31 9FJ |
Director Name | David Kenneth Pike |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 September 2004) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Willow House 100 Sandford View Newton Abbot Devon TQ12 2TH |
Director Name | Mr Andrew Griffin Manning |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm House 113 Brent Street,Brent Knoll Highbridge Somerset TA9 4EH |
Secretary Name | David Kenneth Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2004) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Willow House 100 Sandford View Newton Abbot Devon TQ12 2TH |
Director Name | Mr Andrew Philip Steele |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westering 8 Five Bells Watchet Somerset TA23 0HZ |
Secretary Name | Mr Garry John Peagam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(23 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Four Winds 54 Middle Stoke Limpley Stoke Bath BA2 7GG |
Director Name | Mr Mark Dingad Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cold Ash Farm Long Lane Newbury Berkshire RG18 9LT |
Director Name | Mr David Francis Wells |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Farmhouse Ashley Near Box Wiltshire SN13 8AJ |
Secretary Name | Mrs Jackey Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF |
Director Name | Mr Timothy John Hancock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Argus Lofts Robert Street Brighton East Sussex BN1 4AY |
Director Name | Mr Stephen Ronald Hill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(25 years after company formation) |
Appointment Duration | 4 years (resigned 03 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Stoke Hill Exeter Devon EX4 9JN |
Director Name | Stephen Andrews |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Burleigh Park Cobham Surrey KT11 2DU |
Secretary Name | Julia Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF |
Director Name | Mr Iain Richard Bray |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 Banbury Road Stratford-Upon-Avon Warwickshire CV37 7HX |
Director Name | Mr Iain Richard Bray |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 Banbury Road Stratford-Upon-Avon Warwickshire CV37 7HX |
Director Name | Julia Cavanagh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(29 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House Grenadier Road Exeter Business Park Exeter EX1 3QF |
Director Name | Mr Ian Carlisle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(29 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Connaught House Grenadier Road Exeter Business Park Exeter EX1 3QF |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
987.6k at £1 | Fountains Holdings 2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,777,000 |
Gross Profit | -£12,894,000 |
Net Worth | -£10,573,000 |
Current Liabilities | £20,878,000 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
8 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | Notice of move from Administration to Dissolution on 24 July 2015 (13 pages) |
8 September 2015 | Notice of move from Administration to Dissolution on 24 July 2015 (13 pages) |
10 July 2015 | Administrator's progress report to 5 June 2015 (15 pages) |
10 July 2015 | Administrator's progress report to 5 June 2015 (15 pages) |
10 July 2015 | Administrator's progress report to 5 June 2015 (15 pages) |
12 January 2015 | Administrator's progress report to 5 December 2014 (16 pages) |
12 January 2015 | Administrator's progress report to 5 December 2014 (16 pages) |
12 January 2015 | Administrator's progress report to 5 December 2014 (16 pages) |
14 July 2014 | Administrator's progress report to 5 June 2014 (11 pages) |
14 July 2014 | Administrator's progress report to 5 June 2014 (11 pages) |
14 July 2014 | Administrator's progress report to 5 June 2014 (11 pages) |
6 January 2014 | Administrator's progress report to 6 December 2013 (9 pages) |
6 January 2014 | Administrator's progress report to 6 December 2013 (9 pages) |
6 January 2014 | Administrator's progress report to 6 December 2013 (9 pages) |
6 August 2013 | Administrator's progress report to 22 June 2013 (31 pages) |
6 August 2013 | Administrator's progress report to 22 June 2013 (31 pages) |
30 July 2013 | Notice of extension of period of Administration (1 page) |
30 July 2013 | Notice of extension of period of Administration (1 page) |
24 July 2013 | Notice of extension of period of Administration (1 page) |
24 July 2013 | Notice of extension of period of Administration (1 page) |
26 February 2013 | Administrator's progress report to 22 January 2013 (16 pages) |
26 February 2013 | Administrator's progress report to 22 January 2013 (16 pages) |
17 January 2013 | Notice of extension of period of Administration (1 page) |
17 January 2013 | Notice of extension of period of Administration (1 page) |
29 August 2012 | Administrator's progress report to 22 July 2012 (16 pages) |
29 August 2012 | Administrator's progress report to 22 July 2012 (16 pages) |
12 April 2012 | Notice of deemed approval of proposals (1 page) |
12 April 2012 | Notice of deemed approval of proposals (1 page) |
20 March 2012 | Statement of administrator's proposal (107 pages) |
20 March 2012 | Statement of administrator's proposal (107 pages) |
12 March 2012 | Statement of affairs with form 2.14B (57 pages) |
12 March 2012 | Statement of affairs with form 2.14B (57 pages) |
7 February 2012 | Registered office address changed from , Blenheim Court George Street, Banbury, Oxfordshire, OX16 5BH, United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from Blenheim Court George Street Banbury Oxfordshire OX16 5BH United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from Blenheim Court George Street Banbury Oxfordshire OX16 5BH United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from , Blenheim Court George Street, Banbury, Oxfordshire, OX16 5BH, United Kingdom on 7 February 2012 (2 pages) |
2 February 2012 | Appointment of an administrator (1 page) |
2 February 2012 | Appointment of an administrator (1 page) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (22 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (22 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
18 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
15 February 2011 | Auditor's resignation (1 page) |
15 February 2011 | Auditor's resignation (1 page) |
9 February 2011 | Appointment of Mr Richard George Andrew Haddon as a director (2 pages) |
9 February 2011 | Appointment of Mr Richard George Andrew Haddon as a director (2 pages) |
21 January 2011 | Appointment of Mr Matthew Turnock as a secretary (1 page) |
21 January 2011 | Appointment of Mr Matthew Turnock as a secretary (1 page) |
11 January 2011 | Termination of appointment of Julia Cavanagh as a director (1 page) |
11 January 2011 | Termination of appointment of Julia Cavanagh as a director (1 page) |
11 January 2011 | Termination of appointment of Julia Cavanagh as a secretary (1 page) |
11 January 2011 | Termination of appointment of Julia Cavanagh as a secretary (1 page) |
16 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Termination of appointment of Ian Carlisle as a director (1 page) |
16 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Termination of appointment of Ian Carlisle as a director (1 page) |
5 November 2010 | Company name changed connaught environmental LTD\certificate issued on 05/11/10
|
5 November 2010 | Company name changed connaught environmental LTD\certificate issued on 05/11/10
|
11 October 2010 | Termination of appointment of David Wells as a director (1 page) |
11 October 2010 | Termination of appointment of David Wells as a director (1 page) |
29 September 2010 | Registered office address changed from , Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from , Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 29 September 2010 (1 page) |
21 September 2010 | Appointment of Mr Ian Carlisle as a director (2 pages) |
21 September 2010 | Appointment of Julia Cavanagh as a director (2 pages) |
21 September 2010 | Appointment of Julia Cavanagh as a director (2 pages) |
21 September 2010 | Appointment of Mr Ian Carlisle as a director (2 pages) |
3 September 2010 | Termination of appointment of Iain Bray as a director (1 page) |
3 September 2010 | Termination of appointment of Iain Bray as a director (1 page) |
3 September 2010 | Termination of appointment of Stephen Hill as a director (1 page) |
3 September 2010 | Termination of appointment of Stephen Hill as a director (1 page) |
15 April 2010 | Full accounts made up to 31 August 2009 (21 pages) |
15 April 2010 | Full accounts made up to 31 August 2009 (21 pages) |
31 March 2010 | Appointment of Mr Matthew John Turnock as a director (2 pages) |
31 March 2010 | Appointment of Mr Matthew John Turnock as a director (2 pages) |
10 February 2010 | Appointment of Mr Iain Bray as a director (2 pages) |
10 February 2010 | Appointment of Mr Iain Bray as a director (2 pages) |
5 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Termination of appointment of Mark Tincknell as a director (1 page) |
25 November 2009 | Termination of appointment of Darren Frost as a director (1 page) |
25 November 2009 | Termination of appointment of Mark Davies as a director (1 page) |
25 November 2009 | Termination of appointment of Stephen Andrews as a director (1 page) |
25 November 2009 | Termination of appointment of Mark Tincknell as a director (1 page) |
25 November 2009 | Termination of appointment of Timothy Hancock as a director (1 page) |
25 November 2009 | Termination of appointment of Iain Bray as a director (1 page) |
25 November 2009 | Termination of appointment of Mark Davies as a director (1 page) |
25 November 2009 | Termination of appointment of Stephen Andrews as a director (1 page) |
25 November 2009 | Termination of appointment of Timothy Hancock as a director (1 page) |
25 November 2009 | Termination of appointment of Iain Bray as a director (1 page) |
25 November 2009 | Termination of appointment of Darren Frost as a director (1 page) |
12 November 2009 | Appointment of Julia Cavanagh as a secretary (1 page) |
12 November 2009 | Appointment of Julia Cavanagh as a secretary (1 page) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
17 August 2009 | Appointment terminated secretary jackey phillips (1 page) |
17 August 2009 | Appointment terminated secretary jackey phillips (1 page) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
23 July 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 February 2009 | Full accounts made up to 31 August 2008 (21 pages) |
19 February 2009 | Full accounts made up to 31 August 2008 (21 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from connaught house grenadier road exeter business park exeter devon EX1 3QF (1 page) |
18 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, connaught house grenadier road, exeter business park, exeter, devon, EX1 3QF (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, connaught house grenadier road, exeter business park, exeter, devon, EX1 3QF (1 page) |
18 November 2008 | Location of debenture register (1 page) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Location of debenture register (1 page) |
28 October 2008 | Secretary's change of particulars / jackey phillips / 01/10/2008 (1 page) |
28 October 2008 | Secretary's change of particulars / jackey phillips / 01/10/2008 (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from connaught house, pynes hill rydon lane exeter devon EX2 5TZ (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from, connaught house, pynes hill, rydon lane, exeter, devon, EX2 5TZ (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from, connaught house, pynes hill, rydon lane, exeter, devon, EX2 5TZ (1 page) |
1 April 2008 | Director's change of particulars / david wells / 14/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / david wells / 14/03/2008 (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
22 December 2007 | Full accounts made up to 31 August 2007 (22 pages) |
22 December 2007 | Full accounts made up to 31 August 2007 (22 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Particulars of mortgage/charge (12 pages) |
31 August 2007 | Particulars of mortgage/charge (12 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
12 March 2007 | Full accounts made up to 31 August 2006 (22 pages) |
12 March 2007 | Full accounts made up to 31 August 2006 (22 pages) |
16 December 2006 | Particulars of mortgage/charge (10 pages) |
16 December 2006 | Particulars of mortgage/charge (10 pages) |
14 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
14 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
20 January 2006 | Full accounts made up to 31 August 2005 (17 pages) |
20 January 2006 | Full accounts made up to 31 August 2005 (17 pages) |
16 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: connaught house, pynes hill rydon lane, exeter, devon EX2 5AZ (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: connaught house pynes hill rydon lane exeter devon EX2 5AZ (1 page) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (17 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (17 pages) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
23 November 2004 | Company name changed connaught cleaning services LTD\certificate issued on 23/11/04 (2 pages) |
23 November 2004 | Company name changed connaught cleaning services LTD\certificate issued on 23/11/04 (2 pages) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
6 April 2004 | Full accounts made up to 31 August 2003 (16 pages) |
6 April 2004 | Full accounts made up to 31 August 2003 (16 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
20 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
20 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (15 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (15 pages) |
19 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
19 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
9 September 2002 | Full accounts made up to 31 August 2001 (15 pages) |
9 September 2002 | Full accounts made up to 31 August 2001 (15 pages) |
7 December 2001 | Return made up to 14/11/01; full list of members
|
7 December 2001 | Return made up to 14/11/01; full list of members
|
4 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
8 May 2001 | Full accounts made up to 31 August 2000 (16 pages) |
8 May 2001 | Full accounts made up to 31 August 2000 (16 pages) |
6 February 2001 | Director's particulars changed (1 page) |
6 February 2001 | Director's particulars changed (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
5 December 2000 | Return made up to 14/11/00; full list of members
|
5 December 2000 | Return made up to 14/11/00; full list of members
|
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
10 November 2000 | Particulars of mortgage/charge (15 pages) |
10 November 2000 | Particulars of mortgage/charge (15 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: connaught house, alexandria trading estate,, sidmouth, devon EX10 9HL (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: connaught house alexandria trading estate, sidmouth devon EX10 9HL (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
12 April 2000 | Full accounts made up to 31 August 1999 (16 pages) |
12 April 2000 | Full accounts made up to 31 August 1999 (16 pages) |
24 February 2000 | Company name changed brompton cleaning services limit ed\certificate issued on 25/02/00 (2 pages) |
24 February 2000 | Company name changed brompton cleaning services limit ed\certificate issued on 25/02/00 (2 pages) |
14 December 1999 | Return made up to 14/11/99; full list of members
|
14 December 1999 | Return made up to 14/11/99; full list of members
|
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
18 August 1999 | Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page) |
18 August 1999 | Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 6 conquest trading estate knight road strood kent, ME2 2AH (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Auditor's resignation (1 page) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 6 conquest trading estate, knight road, strood, kent, ME2 2AH (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Auditor's resignation (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1999 | Full accounts made up to 31 January 1999 (18 pages) |
23 May 1999 | Full accounts made up to 31 January 1999 (18 pages) |
27 November 1998 | Return made up to 14/11/98; no change of members (7 pages) |
27 November 1998 | Return made up to 14/11/98; no change of members (7 pages) |
12 June 1998 | Full accounts made up to 31 January 1998 (17 pages) |
12 June 1998 | Full accounts made up to 31 January 1998 (17 pages) |
11 December 1997 | Return made up to 14/11/97; full list of members
|
11 December 1997 | Return made up to 14/11/97; full list of members
|
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
28 May 1997 | Full accounts made up to 31 January 1997 (17 pages) |
28 May 1997 | Full accounts made up to 31 January 1997 (17 pages) |
6 December 1996 | Return made up to 14/11/96; no change of members (5 pages) |
6 December 1996 | Return made up to 14/11/96; no change of members (5 pages) |
30 May 1996 | Full accounts made up to 31 January 1996 (17 pages) |
30 May 1996 | Full accounts made up to 31 January 1996 (17 pages) |
21 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
28 November 1993 | Memorandum and Articles of Association (20 pages) |
28 November 1993 | Memorandum and Articles of Association (20 pages) |
25 October 1993 | Resolutions
|
25 October 1993 | Resolutions
|
15 July 1983 | Company name changed\certificate issued on 15/07/83 (2 pages) |
15 July 1983 | Company name changed\certificate issued on 15/07/83 (2 pages) |
19 August 1981 | Incorporation (14 pages) |
19 August 1981 | Certificate of incorporation (1 page) |
19 August 1981 | Certificate of incorporation (1 page) |
19 August 1981 | Incorporation (14 pages) |