The Royal Arsenal
London
SE18 6SW
Director Name | Mr John David King |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(41 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Gunnery House Cornwallis Road The Royal Arsenal London SE18 6SW |
Secretary Name | Redwood Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2023(41 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Correspondence Address | Redwood Estate Managment Ltd Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Director Name | Mrs Hazel Mary Adhihetty |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1992) |
Role | Lecturer |
Correspondence Address | 1 Chalfont Court Belvedere Kent DA17 5BU |
Director Name | Mrs Daphne Audrey McDermott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 19 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Tolcairn Court Lessness Park Belvedere Kent DA17 5BT |
Director Name | Mrs Gwendolyn Langton |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 24 years (resigned 27 February 2015) |
Role | Retired |
Correspondence Address | 9 Tolcairn Court Lessness Park Belvedere Kent DA17 5BT |
Director Name | Mrs Rita Grace Watts |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 1996) |
Role | Retired |
Correspondence Address | 14 Tolcairn Court Lessness Park Belvedere Kent DA17 5BT |
Director Name | Mrs Kamla Malani |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 1995) |
Role | Insurance Technician |
Correspondence Address | 7 Lessness Park Belvedere Kent DA17 5BU |
Director Name | Ms Claire Franciska Inglin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 September 1997) |
Role | Training Officer |
Correspondence Address | 6 Chalfont Court Lessness Park Belvedere Kent DA17 5BU |
Secretary Name | Mrs Hazel Mary Adhihetty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 1 Chalfont Court Belvedere Kent DA17 5BU |
Director Name | Mr Paul Ronald Standfield |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 1995) |
Role | Building Services Manager |
Correspondence Address | 6 Tolcairn Court Lessness Park Belvedere Kent DA17 5BT |
Director Name | Mr Philip David Goddard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 1996) |
Role | Cake Decorator/Confectioner |
Correspondence Address | 4 Chalfont Court Lessness Park Belvedere Kent DA17 5BU |
Secretary Name | Mrs Daphne Audrey McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 27 years (resigned 19 December 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Tolcairn Court Lessness Park Belvedere Kent DA17 5BT |
Director Name | Florence Mabel Burnell |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 October 2005) |
Role | Retired |
Correspondence Address | 5 Tolcairn Court Lessness Park Belvedere Kent DA17 5BT |
Director Name | Eileen Aldrich |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(13 years after company formation) |
Appointment Duration | 7 years (resigned 24 October 2002) |
Role | Retired |
Correspondence Address | 15 Tolcairn Court Lessness Park Belvedere Kent DA17 5BT |
Director Name | Joan Kathleen Ada Cousins |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(14 years, 1 month after company formation) |
Appointment Duration | 24 years (resigned 10 November 2020) |
Role | Retired |
Correspondence Address | 8 Tolcairn Court Lessness Park Belvedere Kent DA17 5BT |
Director Name | Elsie Brenda Lockton |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(15 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2004) |
Role | Retired |
Correspondence Address | 1 Chalfont Court Lessness Park Belvedere Kent DA17 5BU |
Director Name | Margaret Mary Evans |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(15 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2001) |
Role | Civil Servant |
Correspondence Address | 5 Chalfont Court Lessness Park Belvedere Kent DA17 5BU |
Director Name | Catherine Ann Lott |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(21 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 12 October 2023) |
Role | Civil Servant |
Correspondence Address | 3 Tolcairn Court Lessness Park Belvedere Kent DA17 5BT |
Director Name | William Nelson Nokes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(21 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 October 2008) |
Role | Retired Printer |
Correspondence Address | 15 Tolcairn Court Lessness Park Belvedere Kent DA17 5BT |
Director Name | Fay Christine Watson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(23 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 05 April 2022) |
Role | Retired |
Correspondence Address | 1 Chalfont Court 30 Lessness Park Belvedere Kent DA17 5BU |
Director Name | Trevor Philip Ball |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2012) |
Role | Royal Mail |
Correspondence Address | 6 Tolcairn Court Lessness Park Belvedere Kent DA17 5BT |
Director Name | Fiona Jean Nutburn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(31 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 10 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Tolcairn Court Lessness Park Belvedere Kent DA17 5BT |
Secretary Name | Mrs Tracy Marion O'Toole |
---|---|
Status | Resigned |
Appointed | 03 November 2020(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Gunnery House Cornwallis Road The Royal Arsenal London SE18 6SW |
Director Name | Mrs Mary Julia Siobhan Lingwood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2022) |
Role | Admin Officer, Local Government Primary School |
Country of Residence | England |
Correspondence Address | C/O Omnicroft Ltd Station Road Rainham Gillingham ME8 7RS |
Director Name | Mrs Valerie June King |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(38 years, 4 months after company formation) |
Appointment Duration | 3 weeks (resigned 04 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Omnicroft Ltd Station Road Rainham Gillingham ME8 7RS |
Director Name | Ms Victoria Berryman |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2023) |
Role | Intelligence Analyst |
Country of Residence | England |
Correspondence Address | Gunnery House Cornwallis Road The Royal Arsenal London SE18 6SW |
Secretary Name | Mrs Lynn Hutchings |
---|---|
Status | Resigned |
Appointed | 28 November 2023(41 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 08 December 2023) |
Role | Company Director |
Correspondence Address | Gunnery House Cornwallis Road The Royal Arsenal London SE18 6SW |
Telephone | 01322 448030 |
---|---|
Telephone region | Dartford |
Registered Address | Gunnery House Cornwallis Road The Royal Arsenal London SE18 6SW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
8 December 2023 | Termination of appointment of Lynn Hutchings as a secretary on 8 December 2023 (1 page) |
---|---|
8 December 2023 | Appointment of Redwood Estate Management Ltd as a secretary on 8 December 2023 (2 pages) |
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
28 November 2023 | Appointment of Mrs Lynn Hutchings as a secretary on 28 November 2023 (2 pages) |
28 November 2023 | Appointment of Mr John David King as a director on 28 November 2023 (2 pages) |
24 November 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
18 October 2023 | Termination of appointment of Catherine Ann Lott as a director on 12 October 2023 (1 page) |
19 July 2023 | Termination of appointment of Victoria Berryman as a director on 18 July 2023 (1 page) |
3 April 2023 | Registered office address changed from 33 Station Road Rainham Gillingham ME8 7RS England to Gunnery House Cornwallis Road the Royal Arsenal London SE18 6SW on 3 April 2023 (1 page) |
3 April 2023 | Termination of appointment of Tracy Marion O'toole as a secretary on 31 March 2023 (1 page) |
1 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
5 September 2022 | Termination of appointment of Mary Julia Siobhan Lingwood as a director on 5 September 2022 (1 page) |
23 August 2022 | Appointment of Ms Lisa Joan Curtis as a director on 23 August 2022 (2 pages) |
23 August 2022 | Registered office address changed from C/O Omnicroft Ltd Station Road Rainham Gillingham ME8 7RS England to 33 Station Road Rainham Gillingham ME8 7RS on 23 August 2022 (1 page) |
5 April 2022 | Termination of appointment of Fay Christine Watson as a director on 5 April 2022 (1 page) |
28 March 2022 | Appointment of Ms Victoria Berryman as a director on 28 March 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 30 November 2021 with updates (5 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
15 February 2021 | Director's details changed for Mrs Mary Julia Siobhan Longwood on 15 February 2021 (2 pages) |
4 February 2021 | Termination of appointment of Valerie June King as a director on 4 February 2021 (1 page) |
14 January 2021 | Appointment of Mrs Valerie June King as a director on 14 January 2021 (2 pages) |
13 January 2021 | Appointment of Mrs Mary Julia Siobhan Longwood as a director on 12 January 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Joan Kathleen Ada Cousins as a director on 10 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Fiona Jean Nutburn as a director on 10 November 2020 (1 page) |
3 November 2020 | Registered office address changed from 4 Tolcairn Court Lessness Park Belvedere Kent. DA17 5BT to C/O Omnicroft Ltd Station Road Rainham Gillingham ME8 7RS on 3 November 2020 (1 page) |
3 November 2020 | Appointment of Mrs Tracy Marion O'toole as a secretary on 3 November 2020 (2 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 January 2020 | Termination of appointment of Daphne Audrey Mcdermott as a secretary on 19 December 2019 (1 page) |
3 January 2020 | Termination of appointment of Daphne Audrey Mcdermott as a director on 19 December 2019 (1 page) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 March 2017 | Director's details changed for Fiona Jean Nutburn on 6 April 2015 (2 pages) |
2 March 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
2 March 2017 | Director's details changed for Fiona Jean Nutburn on 6 April 2015 (2 pages) |
2 March 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
1 March 2017 | Director's details changed for Mrs Daphne Audrey Mcdermott on 1 October 2009 (2 pages) |
1 March 2017 | Director's details changed for Mrs Daphne Audrey Mcdermott on 1 October 2009 (2 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
10 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Annual return made up to 7 February 2015. List of shareholders has changed Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 February 2015. List of shareholders has changed Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 February 2015. List of shareholders has changed Statement of capital on 2015-05-28
|
16 March 2015 | Termination of appointment of Gwendolyn Langton as a director on 27 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Gwendolyn Langton as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Gwendolyn Langton as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Gwendolyn Langton as a director on 27 February 2015 (1 page) |
3 November 2014 | Termination of appointment of Rita Grace Watts as a director on 22 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Rita Grace Watts as a director on 22 October 2014 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 February 2014 | Appointment of Fiona Jean Nutburn as a director (3 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Appointment of Fiona Jean Nutburn as a director (3 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (19 pages) |
13 February 2013 | Termination of appointment of Trevor Ball as a director (3 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (19 pages) |
13 February 2013 | Termination of appointment of Trevor Ball as a director (3 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (19 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (21 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (21 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (21 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (20 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (20 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (20 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (21 pages) |
22 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (21 pages) |
22 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (21 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 March 2009 | Appointment terminated director william nokes (1 page) |
6 March 2009 | Return made up to 07/02/09; full list of members (7 pages) |
6 March 2009 | Director appointed trevor philip ball (2 pages) |
6 March 2009 | Director appointed trevor philip ball (2 pages) |
6 March 2009 | Appointment terminated director william nokes (1 page) |
6 March 2009 | Return made up to 07/02/09; full list of members (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (10 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (10 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 March 2007 | Return made up to 07/02/07; change of members (10 pages) |
10 March 2007 | Return made up to 07/02/07; change of members (10 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Return made up to 07/02/06; full list of members
|
10 April 2006 | Return made up to 07/02/06; full list of members
|
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Return made up to 07/02/05; full list of members
|
4 March 2005 | Return made up to 07/02/05; full list of members
|
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Return made up to 07/02/04; full list of members (12 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Return made up to 07/02/04; full list of members (12 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2003 | Return made up to 07/02/03; change of members
|
25 February 2003 | Return made up to 07/02/03; change of members
|
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 March 2002 | Return made up to 07/02/02; full list of members
|
7 March 2002 | Return made up to 07/02/02; full list of members
|
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 February 2001 | Return made up to 07/02/01; change of members (9 pages) |
26 February 2001 | Return made up to 07/02/01; change of members (9 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 February 2000 | Return made up to 07/02/00; change of members (11 pages) |
17 February 2000 | Return made up to 07/02/00; change of members (11 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 February 1999 | Return made up to 07/02/99; full list of members
|
10 February 1999 | Return made up to 07/02/99; full list of members
|
6 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 February 1998 | Return made up to 07/02/98; full list of members
|
9 February 1998 | Return made up to 07/02/98; full list of members
|
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (4 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (4 pages) |
6 February 1997 | Return made up to 07/02/97; change of members
|
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Return made up to 07/02/97; change of members
|
12 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | Return made up to 07/02/96; full list of members (8 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | Return made up to 07/02/96; full list of members (8 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (4 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (4 pages) |