London
N10 1DJ
Secretary Name | Dexters London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2019(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | Mr Andrew James Gypps |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 1995) |
Role | Engineer |
Correspondence Address | 25 Valley Green Hemel Hempstead Hertfordshire HP2 7RE |
Director Name | Mr Patrick James Hitchings |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 1995) |
Role | Police Constable |
Correspondence Address | 29 Valley Green Hemel Hempstead Hertfordshire HP2 7RE |
Secretary Name | Jacqueline Ann Bowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 25 Valley Green Woodhall Farm Hemel Hempstead Hertfordshire HP2 7RE |
Director Name | Carol Ann Walker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 1996) |
Role | Mother & Housewife |
Correspondence Address | 32 Valley Green Woodhall Farm Hemel Hempstead Hertfordshire HP2 7RE |
Director Name | Gary Thorn |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 26 Valley Green Woodhall Farm Hemel Hempstead Hertfordshire HP2 7RE |
Director Name | Jacqueline Ann Bowry |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2000) |
Role | Finance Director |
Correspondence Address | 25 Valley Green Woodhall Farm Hemel Hempstead Hertfordshire HP2 7RE |
Director Name | Anthony Keane |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 1997) |
Role | Self Employed |
Correspondence Address | 24 Valley Green Hemel Hempstead Hertfordshire HP2 7RE |
Director Name | Claire Edith Matthews |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(14 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2000) |
Role | Recruitment Assistant |
Correspondence Address | 32 Valley Green Hemel Hempstead Hertfordshire HP2 7RE |
Director Name | Emma Jane Walgate |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2002) |
Role | Human Resources |
Correspondence Address | 30 Eversden Court Valley Green Hemel Hempstead Hertfordshire HP2 7RE |
Director Name | Stanley Goodman |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 January 2006) |
Role | Retired |
Correspondence Address | 33 Valley Green Hemel Hempstead Hertfordshire HP2 7RE |
Secretary Name | Stanley Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 January 2006) |
Role | Retired |
Correspondence Address | 33 Valley Green Hemel Hempstead Hertfordshire HP2 7RE |
Director Name | Nicola Louise Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 October 2009) |
Role | Accounts Assistant |
Correspondence Address | 22 Valley Green Hemel Hempstead Hertfordshire HP2 7RE |
Director Name | Joanne Ellen Hollister |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(19 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 15 December 2003) |
Role | Housewife |
Correspondence Address | 23 Valley Green Woodhall Farm Hemel Hempstead Hertfordshire HP2 7RE |
Secretary Name | Timothy David Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2006(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 57 Marlowes Hemel Hempstead Hertfordshire HP1 1LE |
Director Name | Clair Margaret Williams |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 February 2021) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Director Name | Andrew Roles |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 July 2013) |
Role | Civil Servant |
Correspondence Address | 31 Eversden Court Valley Green Hemel Hempstead Herts HP2 7RE |
Director Name | Amanda Patricia Robins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(25 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 March 2015) |
Correspondence Address | C/O Countrywide Residential Lettings Ltd Thamesgat Victoria Avenue Southend On Sea Essex SS2 6DF |
Secretary Name | CJ International Property Agency Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(32 years after company formation) |
Appointment Duration | 2 years (resigned 20 April 2017) |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Secretary Name | Dexters (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2017(34 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2019) |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Registered Address | C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
2 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
18 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 August 2021 | Appointment of Mr Anthony Clements as a director on 24 August 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of Clair Margaret Williams as a director on 10 February 2021 (1 page) |
6 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of Dexters as a secretary on 4 February 2019 (1 page) |
4 February 2019 | Appointment of Dexters London Limited as a secretary on 4 February 2019 (2 pages) |
25 January 2019 | Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 (1 page) |
25 January 2019 | Secretary's details changed for Dexters on 25 January 2019 (1 page) |
25 January 2019 | Secretary's details changed for Dexter on 25 January 2019 (1 page) |
26 November 2018 | Registered office address changed from Cj Delemere 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 (1 page) |
20 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 April 2017 | Termination of appointment of C J International Property Agency Ltd as a secretary on 20 April 2017 (1 page) |
21 April 2017 | Termination of appointment of C J International Property Agency Ltd as a secretary on 20 April 2017 (1 page) |
21 April 2017 | Appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
1 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 May 2015 | Appointment of C J International Property Agency Ltd as a secretary on 1 April 2015 (2 pages) |
14 May 2015 | Appointment of C J International Property Agency Ltd as a secretary on 1 April 2015 (2 pages) |
14 May 2015 | Appointment of C J International Property Agency Ltd as a secretary on 1 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 10 April 2015 (1 page) |
10 April 2015 | Annual return made up to 31 March 2015 no member list (2 pages) |
10 April 2015 | Director's details changed for Clair Margaret Williams on 10 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Clair Margaret Williams on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from C/O Cj Delamare 418 Muswell Hill Broadway London N10 1DJ England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from C/O Cj Delamare 418 Muswell Hill Broadway London N10 1DJ England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 10 April 2015 (1 page) |
10 April 2015 | Annual return made up to 31 March 2015 no member list (2 pages) |
30 March 2015 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Cj Delamare 418 Muswell Hill Broadway London N10 1DJ on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Cosec Management Services Limited as a secretary on 29 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Cosec Management Services Limited as a secretary on 29 March 2015 (1 page) |
30 March 2015 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Cj Delamare 418 Muswell Hill Broadway London N10 1DJ on 30 March 2015 (1 page) |
26 February 2015 | Termination of appointment of Amanda Patricia Robins as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Amanda Patricia Robins as a director on 26 February 2015 (1 page) |
3 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
15 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
9 July 2013 | Termination of appointment of Andrew Roles as a director on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Andrew Roles as a director on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Andrew Roles as a director on 9 July 2013 (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 April 2013 | Appointment of Amanda Patricia Robins as a director on 24 October 2012 (3 pages) |
18 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
18 April 2013 | Appointment of Amanda Patricia Robins as a director on 24 October 2012 (3 pages) |
18 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
18 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
18 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
17 April 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 17 April 2012 (1 page) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
19 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
19 April 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
19 April 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 October 2009 | Termination of appointment of Nicola Thomas as a director (1 page) |
22 October 2009 | Termination of appointment of Nicola Thomas as a director (1 page) |
6 May 2009 | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page) |
9 April 2009 | Annual return made up to 31/03/09 (3 pages) |
9 April 2009 | Annual return made up to 31/03/09 (3 pages) |
3 December 2008 | Director appointed andrew roles (2 pages) |
3 December 2008 | Director appointed andrew roles (2 pages) |
3 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 May 2008 | Secretary appointed cosec management services LIMITED (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 57 marlowes hemel hempstead hertfordshire HP1 1LE (1 page) |
7 May 2008 | Appointment terminated secretary timothy francis (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 57 marlowes hemel hempstead hertfordshire HP1 1LE (1 page) |
7 May 2008 | Secretary appointed cosec management services LIMITED (2 pages) |
7 May 2008 | Appointment terminated secretary timothy francis (1 page) |
1 May 2008 | Annual return made up to 31/03/08 (2 pages) |
1 May 2008 | Annual return made up to 31/03/08 (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 April 2007 | Annual return made up to 31/03/07 (3 pages) |
30 April 2007 | Annual return made up to 31/03/07 (3 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 April 2006 | Annual return made up to 31/03/06 (3 pages) |
12 April 2006 | Annual return made up to 31/03/06 (3 pages) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 April 2005 | Annual return made up to 31/03/05 (4 pages) |
9 April 2005 | Annual return made up to 31/03/05 (4 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 April 2004 | Annual return made up to 31/03/04 (4 pages) |
14 April 2004 | Annual return made up to 31/03/04 (4 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
23 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 May 2003 | Annual return made up to 31/03/03 (4 pages) |
2 May 2003 | Annual return made up to 31/03/03 (4 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
22 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 April 2002 | Annual return made up to 31/03/02 (3 pages) |
17 April 2002 | Annual return made up to 31/03/02 (3 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 April 2001 | Annual return made up to 31/03/01 (3 pages) |
12 April 2001 | Annual return made up to 31/03/01 (3 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 April 2000 | Annual return made up to 31/03/00 (4 pages) |
26 April 2000 | Annual return made up to 31/03/00 (4 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 April 1999 | Annual return made up to 31/03/99 (4 pages) |
19 April 1999 | Annual return made up to 31/03/99 (4 pages) |
16 February 1999 | Location of register of members (1 page) |
16 February 1999 | Location - directors interests register: non legible (1 page) |
16 February 1999 | Location of register of members (non legible) (1 page) |
16 February 1999 | Location of register of directors' interests (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 57 marlowes hemel hempstead hertfordshire HP1 1LE (1 page) |
16 February 1999 | Location of register of members (1 page) |
16 February 1999 | Location of register of directors' interests (1 page) |
16 February 1999 | Location - directors interests register: non legible (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 57 marlowes hemel hempstead hertfordshire HP1 1LE (1 page) |
16 February 1999 | Location of register of members (non legible) (1 page) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 May 1998 | Director resigned (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (2 pages) |
13 May 1998 | Annual return made up to 31/03/98 (4 pages) |
13 May 1998 | Director resigned (2 pages) |
13 May 1998 | Director resigned (2 pages) |
13 May 1998 | Director resigned (2 pages) |
13 May 1998 | Director resigned (2 pages) |
13 May 1998 | Annual return made up to 31/03/98 (4 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 May 1997 | Annual return made up to 31/03/97 (4 pages) |
14 May 1997 | Annual return made up to 31/03/97 (4 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Annual return made up to 31/03/96
|
3 April 1996 | Annual return made up to 31/03/96
|
3 April 1996 | Director resigned (1 page) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
30 April 1995 | Annual return made up to 31/03/95 (4 pages) |
30 April 1995 | Annual return made up to 31/03/95 (4 pages) |
31 March 1983 | Incorporation (22 pages) |
31 March 1983 | Incorporation (22 pages) |