London
SW1V 2SA
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(30 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Mark William Gardiner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(32 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Iain Harvey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ennerdale Road Richmond Surrey TW9 2DN |
Director Name | Mr John Piesse Coates |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 16 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Valley Road Falkham Green Longfield Kent DA3 8NF |
Secretary Name | Mr Iain Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ennerdale Road Richmond Surrey TW9 2DN |
Secretary Name | Mr Norman David Kauffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harriet House London Road Hemel Hempstead Hertfordshire HP3 9GE |
Director Name | Mrs Elizabeth Margaret Attenborough |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 1998) |
Role | Publisher |
Correspondence Address | 53 Christchurch Road East Sheen London SW14 7AQ |
Director Name | Mr Stephen Derek Hall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 1998) |
Role | Accountant |
Correspondence Address | Parsonage Farm Cottage Forty Green Beaconsfield Buckinghamshire HP9 1XS |
Director Name | Mrs Philippa Jean Milnes-Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2001) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salcott Road London SW11 6DE |
Director Name | Ms Cecily Julia Engle |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blenheim Terrace London NW8 0EJ |
Director Name | Mr Norman David Kauffman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(17 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 31 January 2012) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harriet House London Road Hemel Hempstead Hertfordshire HP3 9GE |
Director Name | Sally Margaret Doris Floyer |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 November 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stile Hall Gardens Chiswick London W4 3BS |
Director Name | Andrew Peter Welham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2007) |
Role | Dpty Man Dir |
Country of Residence | United Kingdom |
Correspondence Address | 20 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Director Name | Mr Malcolm Richard Ward |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 October 2011) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 4 Gatley Drive Guildford Surrey GU4 7JJ |
Director Name | Muna Hagler |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 July 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | George Capsomidis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(30 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 32 Bloomsbury Street London WC1B 3QJ |
Director Name | Mr George Capsomidis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 March 2012(30 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 97 Leaves Green Road Keston Kent BR2 6DG |
Secretary Name | Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savernake Road London NW3 2JT |
Website | www.thesnowman.com/ |
---|
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,025 |
Cash | £222,657 |
Current Liabilities | £240,849 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
27 December 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
16 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
17 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 December 2020 (33 pages) |
14 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
10 February 2021 | Auditor's resignation (2 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 November 2018 | Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on 30 November 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
23 July 2018 | Director's details changed for Ms Francesca Dow on 23 July 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 July 2017 | Termination of appointment of Muna Hagler as a director on 14 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Muna Hagler as a director on 14 July 2017 (1 page) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
20 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
2 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 May 2014 | Appointment of Mr Mark William Gardiner as a director (3 pages) |
2 May 2014 | Appointment of Mr Mark William Gardiner as a director (3 pages) |
1 April 2014 | Termination of appointment of Suzanne Brennan as a director (1 page) |
1 April 2014 | Termination of appointment of Suzanne Brennan as a director (1 page) |
21 August 2013 | Change of accounting reference date (3 pages) |
21 August 2013 | Change of accounting reference date (3 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Register inspection address has been changed from 792 Wickham Road Croydon CR0 8EA England (1 page) |
8 July 2013 | Register(s) moved to registered office address (1 page) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Register inspection address has been changed from 792 Wickham Road Croydon CR0 8EA England (1 page) |
8 July 2013 | Register(s) moved to registered office address (1 page) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
27 February 2013 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
14 November 2012 | Registered office address changed from 792 Wickham Road Croydon Surrey CR0 8EA on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from 792 Wickham Road Croydon Surrey CR0 8EA on 14 November 2012 (2 pages) |
14 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
14 November 2012 | Appointment of Suzanne Margaret Brennan as a director (3 pages) |
14 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
14 November 2012 | Appointment of Suzanne Margaret Brennan as a director (3 pages) |
14 November 2012 | Appointment of Thomas Daryl Weldon as a director (3 pages) |
14 November 2012 | Appointment of Thomas Daryl Weldon as a director (3 pages) |
13 November 2012 | Termination of appointment of George Capsomidis as a secretary (2 pages) |
13 November 2012 | Termination of appointment of George Capsomidis as a director (2 pages) |
13 November 2012 | Appointment of Helena Caroline Peacock as a secretary (3 pages) |
13 November 2012 | Appointment of Helena Caroline Peacock as a secretary (3 pages) |
13 November 2012 | Termination of appointment of George Capsomidis as a secretary (2 pages) |
13 November 2012 | Termination of appointment of George Capsomidis as a director (2 pages) |
12 October 2012 | Termination of appointment of John Coates as a director (1 page) |
12 October 2012 | Termination of appointment of John Coates as a director (1 page) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Appointment of Mr George Capsomidis as a director (2 pages) |
5 July 2012 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page) |
5 July 2012 | Appointment of Mr George Capsomidis as a director (2 pages) |
1 May 2012 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
2 February 2012 | Appointment of George Capsomidis as a secretary (3 pages) |
2 February 2012 | Termination of appointment of Norman Kauffman as a secretary (2 pages) |
2 February 2012 | Termination of appointment of Norman Kauffman as a director (2 pages) |
2 February 2012 | Appointment of George Capsomidis as a secretary (3 pages) |
2 February 2012 | Termination of appointment of Norman Kauffman as a secretary (2 pages) |
2 February 2012 | Termination of appointment of Norman Kauffman as a director (2 pages) |
19 October 2011 | Appointment of Muna Hagler as a director (3 pages) |
19 October 2011 | Appointment of Muna Hagler as a director (3 pages) |
11 October 2011 | Termination of appointment of Malcolm Ward as a director (2 pages) |
11 October 2011 | Termination of appointment of Malcolm Ward as a director (2 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
3 March 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages) |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Register inspection address has been changed (2 pages) |
23 July 2010 | Register(s) moved to registered inspection location (2 pages) |
23 July 2010 | Register(s) moved to registered inspection location (2 pages) |
23 July 2010 | Register inspection address has been changed (2 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Return made up to 08/06/08; full list of members (7 pages) |
6 October 2008 | Return made up to 08/06/08; full list of members (7 pages) |
6 October 2008 | Location of register of members (1 page) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 April 2008 | Director appointed francesca dow (2 pages) |
10 April 2008 | Director appointed francesca dow (2 pages) |
10 April 2008 | Director appointed malcolm richard ward (2 pages) |
10 April 2008 | Director appointed malcolm richard ward (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 08/06/07; full list of members (6 pages) |
16 August 2007 | Return made up to 08/06/07; full list of members (6 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
29 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
1 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
1 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
15 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
24 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
1 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
19 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
19 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
14 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
14 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
14 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
7 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
7 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
10 June 1999 | Return made up to 08/06/99; full list of members (7 pages) |
10 June 1999 | Return made up to 08/06/99; full list of members (7 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
15 October 1998 | Return made up to 08/06/98; full list of members (8 pages) |
15 October 1998 | Return made up to 08/06/98; full list of members (8 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 June 1997 | Return made up to 08/06/97; full list of members (8 pages) |
26 June 1997 | Return made up to 08/06/97; full list of members (8 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
24 June 1996 | Return made up to 08/06/96; full list of members (7 pages) |
24 June 1996 | Return made up to 08/06/96; full list of members (7 pages) |
5 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
18 July 1995 | Full accounts made up to 30 June 1994 (11 pages) |
18 July 1995 | Full accounts made up to 30 June 1994 (11 pages) |
30 June 1995 | Location of register of members (non legible) (1 page) |
30 June 1995 | Return made up to 08/06/95; no change of members (12 pages) |
30 June 1995 | Return made up to 08/06/95; no change of members (12 pages) |
30 June 1995 | Location of register of members (non legible) (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
10 October 1994 | Return made up to 08/06/94; full list of members (8 pages) |
10 October 1994 | Return made up to 08/06/94; full list of members (8 pages) |
2 August 1994 | Full accounts made up to 30 June 1993 (11 pages) |
2 August 1994 | Full accounts made up to 30 June 1993 (11 pages) |
3 March 1994 | New director appointed (2 pages) |
3 March 1994 | New director appointed (2 pages) |
5 July 1993 | Return made up to 08/06/93; no change of members
|
5 July 1993 | Return made up to 08/06/93; no change of members
|
10 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1993 | Full accounts made up to 30 June 1992 (10 pages) |
5 April 1993 | Full accounts made up to 30 June 1992 (10 pages) |
18 June 1992 | Return made up to 08/06/92; no change of members (5 pages) |
18 June 1992 | Return made up to 08/06/92; no change of members (5 pages) |
16 April 1992 | Full accounts made up to 30 June 1991 (11 pages) |
16 April 1992 | Full accounts made up to 30 June 1991 (11 pages) |
3 July 1991 | Return made up to 08/06/91; full list of members (7 pages) |
3 July 1991 | Return made up to 08/06/91; full list of members (7 pages) |
5 April 1982 | New secretary appointed (1 page) |
5 April 1982 | New secretary appointed (1 page) |
3 April 1982 | New secretary appointed (1 page) |
3 April 1982 | New secretary appointed (1 page) |
11 December 1981 | Incorporation (16 pages) |
11 December 1981 | Incorporation (16 pages) |