Dartford
DA1 9NB
Director Name | Mr Gary Alan Horton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 432 Dartford Dartford Kent DA1 9NB |
Director Name | Peter Alan Horton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Victoria House Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ |
Director Name | Raymond Butler |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 29 years, 8 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 432 Dartford Dartford DA1 9NB |
Secretary Name | Raymond Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Dartford Kent DA1 5AJ |
Director Name | Gary Horton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 2006) |
Role | Company Director |
Correspondence Address | The Laurels Beechway Meopham Kent DA13 0HQ |
Website | fortknight.com |
---|
Registered Address | Victoria House Victoria Road Dartford Kent DA1 5AJ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Fort Knight Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,336 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
24 March 1983 | Delivered on: 14 April 1983 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the back of 2-8 (even) cambridge row and passage, greenwich london title no 112728 and/or the proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
24 March 1983 | Delivered on: 14 April 1983 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of cambridge row, greenwich london title no 114105 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1983 | Delivered on: 14 April 1983 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of bloomfield road, greenwich london title no 198867 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1983 | Delivered on: 14 April 1983 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 cambridge row, greenwich, london title no 116382 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1983 | Delivered on: 14 April 1983 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 cambridge row, greenwich london title no 240084 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1983 | Delivered on: 14 April 1983 Satisfied on: 15 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 cambridge row, greenwich, london title no 114903 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1983 | Delivered on: 14 April 1983 Satisfied on: 15 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 cambridge row, greenwich, london title no 114733 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1990 | Delivered on: 26 July 1990 Satisfied on: 20 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from fort knight group PLC to the chrgee on any account whatsoever. Particulars: Land to north est of ingoldsby road chalk kent title no k 457389 and/or the proceeds of sale. Fully Satisfied |
5 July 1990 | Delivered on: 26 July 1990 Satisfied on: 20 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monis due or to become due from fort knight group PLC to the chargee on any account whatsoever. Particulars: 6 and 7 congress road, and 18,35,63 and 69 greening street abbey wood, london borough of greenwich title no sgl 411852 and/or the proceeds of sale. Fully Satisfied |
24 March 1983 | Delivered on: 14 April 1983 Satisfied on: 15 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 cambridge row, greenwich, london title no 261853 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1990 | Delivered on: 26 July 1990 Satisfied on: 20 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north west side of kennet road london borough of bexley title no sgl 499793 and/or the proceeds of sale. Fully Satisfied |
5 July 1990 | Delivered on: 26 July 1990 Satisfied on: 20 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at back of 2-8 (even) cambridge row and passage leading into cambridge row london borough of greenwich title no 112728 and/or the proceeds of sale. Fully Satisfied |
5 July 1990 | Delivered on: 26 July 1990 Satisfied on: 20 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monis due or to become due from fort knight group PLC to the chargee on any account whatsoever. Particulars: Land at back of 2-8 (even) cambridge row together with passage leading into cambridge row london borough of greenwich title no 226839 and/or the proceeds of sale. Fully Satisfied |
11 October 1989 | Delivered on: 17 October 1989 Satisfied on: 20 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings north west side of kennet road crayford t/no sgl 499793 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1989 | Delivered on: 27 June 1989 Satisfied on: 17 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north east of ingoldsby road chalk kent title no k 457389 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 1985 | Delivered on: 25 September 1985 Satisfied on: 17 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 460 st albans road watford hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1984 | Delivered on: 4 December 1984 Satisfied on: 17 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 and 67 woolwich road, l/b of bexley tn: sgl 141379 and/or the proceedsof sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1984 | Delivered on: 4 December 1984 Satisfied on: 17 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 & 7 congress road, and 18, 35,63 and 69 greening street, abbey wood, l/b of greenwich tn: sgl 411852 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1983 | Delivered on: 3 January 1984 Satisfied on: 17 January 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140-145 the esplanade thorpe bay, southend-on-sea county borough title noex 155756 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1983 | Delivered on: 15 November 1983 Satisfied on: 17 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 182/182A bexley rd, erith kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1983 | Delivered on: 14 April 1983 Satisfied on: 15 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the back of 2-8 (even) cambridge row and passage, greenwich, london title no 226839 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
27 July 2023 | Change of details for Fort Knight Group Plc as a person with significant control on 26 July 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
16 July 2021 | Appointment of Mr Gary Alan Horton as a director on 16 July 2021 (2 pages) |
16 July 2021 | Termination of appointment of Raymond Butler as a director on 16 July 2021 (1 page) |
28 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
10 February 2016 | Director's details changed for Raymond Butler on 10 February 2016 (2 pages) |
10 February 2016 | Secretary's details changed for Larry Alexander Leonidas Stanley on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Larry Alexander Leonidas Stanley on 10 February 2016 (1 page) |
10 February 2016 | Director's details changed for Raymond Butler on 10 February 2016 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 January 2014 | Satisfaction of charge 21 in full (1 page) |
20 January 2014 | Satisfaction of charge 18 in full (1 page) |
20 January 2014 | Satisfaction of charge 20 in full (1 page) |
20 January 2014 | Satisfaction of charge 17 in full (1 page) |
20 January 2014 | Satisfaction of charge 16 in full (1 page) |
20 January 2014 | Satisfaction of charge 16 in full (1 page) |
20 January 2014 | Satisfaction of charge 18 in full (1 page) |
20 January 2014 | Satisfaction of charge 19 in full (1 page) |
20 January 2014 | Satisfaction of charge 20 in full (1 page) |
20 January 2014 | Satisfaction of charge 21 in full (1 page) |
20 January 2014 | Satisfaction of charge 17 in full (1 page) |
20 January 2014 | Satisfaction of charge 19 in full (1 page) |
17 January 2014 | Satisfaction of charge 14 in full (1 page) |
17 January 2014 | Satisfaction of charge 13 in full (1 page) |
17 January 2014 | Satisfaction of charge 11 in full (1 page) |
17 January 2014 | Satisfaction of charge 14 in full (1 page) |
17 January 2014 | Satisfaction of charge 13 in full (1 page) |
17 January 2014 | Satisfaction of charge 12 in full (1 page) |
17 January 2014 | Satisfaction of charge 15 in full (1 page) |
17 January 2014 | Satisfaction of charge 11 in full (1 page) |
17 January 2014 | Satisfaction of charge 12 in full (1 page) |
17 January 2014 | Satisfaction of charge 10 in full (1 page) |
17 January 2014 | Satisfaction of charge 15 in full (1 page) |
17 January 2014 | Satisfaction of charge 10 in full (1 page) |
16 January 2014 | Satisfaction of charge 6 in full (1 page) |
16 January 2014 | Satisfaction of charge 8 in full (1 page) |
16 January 2014 | Satisfaction of charge 6 in full (1 page) |
16 January 2014 | Satisfaction of charge 9 in full (1 page) |
16 January 2014 | Satisfaction of charge 8 in full (1 page) |
16 January 2014 | Satisfaction of charge 5 in full (1 page) |
16 January 2014 | Satisfaction of charge 7 in full (1 page) |
16 January 2014 | Satisfaction of charge 7 in full (1 page) |
16 January 2014 | Satisfaction of charge 5 in full (1 page) |
16 January 2014 | Satisfaction of charge 9 in full (1 page) |
15 January 2014 | Satisfaction of charge 4 in full (1 page) |
15 January 2014 | Satisfaction of charge 3 in full (1 page) |
15 January 2014 | Satisfaction of charge 2 in full (1 page) |
15 January 2014 | Satisfaction of charge 3 in full (1 page) |
15 January 2014 | Satisfaction of charge 2 in full (1 page) |
15 January 2014 | Satisfaction of charge 4 in full (1 page) |
15 January 2014 | Satisfaction of charge 1 in full (1 page) |
15 January 2014 | Satisfaction of charge 1 in full (1 page) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
10 August 2011 | Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
6 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page) |
5 October 2009 | Annual return made up to 19 July 2009 (4 pages) |
5 October 2009 | Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page) |
5 October 2009 | Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page) |
5 October 2009 | Annual return made up to 19 July 2009 (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
22 September 2008 | Return made up to 19/07/08; no change of members (6 pages) |
22 September 2008 | Return made up to 19/07/08; no change of members (6 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
19 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
19 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
24 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
4 November 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
12 August 2005 | Return made up to 19/07/05; full list of members
|
12 August 2005 | Return made up to 19/07/05; full list of members
|
31 October 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
31 October 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members
|
17 August 2004 | Return made up to 19/07/04; full list of members
|
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
24 August 2003 | Return made up to 19/07/03; full list of members
|
24 August 2003 | Return made up to 19/07/03; full list of members
|
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
27 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
27 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
18 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
18 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
15 February 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
15 February 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
20 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
20 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members
|
10 November 1997 | Return made up to 31/10/97; full list of members
|
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 January 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
21 January 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
10 January 1997 | Return made up to 31/10/96; full list of members (7 pages) |
10 January 1997 | Return made up to 31/10/96; full list of members (7 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
10 November 1995 | Return made up to 31/10/95; full list of members
|
10 November 1995 | Return made up to 31/10/95; full list of members
|