55 Mark Lane
London
EC3R 7NE
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Current |
Appointed | 14 November 2019(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | James Iain Stuart Grokes |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(37 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Robin Henry Grey Faber |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 14 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsmead House Didmarton Badminton South Gloucestershire GL9 1DT Wales |
Director Name | Mr Henry Julian Nicholas Fitzalan Howard |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Robin Henry Grey Faber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 14 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsmead House Didmarton Badminton South Gloucestershire GL9 1DT Wales |
Director Name | Mrs Claire Louise Fitzalan Howard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(21 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 November 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Foxcombe House South Harting Petersfield Hampshire GU31 5PL |
Director Name | Earl Of Bessborough Myles Fitzhugh Longfield The Earl Of Bessborough |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Broadreed Stansted Park Rowlands Castle Hampshire PO9 6DZ |
Director Name | Mr Duncan Edward Johnson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(27 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Royal Exchange Buildings London EC3V 3NL |
Director Name | Mr Simon Braid Aitken |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Stuart James Grieb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2020(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Duncan Neil Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2022(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Website | gauntlet.uk.com |
---|---|
Telephone | 020 74904163 |
Telephone region | London |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Gauntlet Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,905,505 |
Net Worth | £3,399,055 |
Cash | £1,811,786 |
Current Liabilities | £4,410,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 2 days from now) |
18 January 1998 | Delivered on: 29 January 1998 Satisfied on: 29 May 2008 Persons entitled: Henry Julian Nicholas Fitzalan Howard Classification: Standard security which was presented for registration in scotland on the 26 january 1998 and Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond granted by the company in favour of the chargee dated 18 january 1998 or any variation extension renewal replacement or alteration thereof. Particulars: All and whole the farm of coille and torrandarroch croft extending in all to 1300 acres or thereby and situated at guinart in the parish of kilchoman isle of islay and county of argyll. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 April 1989 | Delivered on: 17 April 1989 Satisfied on: 29 May 2008 Persons entitled: Aranleague Limited Classification: Deed of security deposit. Secured details: All monies due or to become due from the company to the chargee persuant to the terms of a lease of even date. Particulars: All monies (exceptiry interest) from time to time deposited with the chargees solicitors by way of society deposit. Fully Satisfied |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
---|---|
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 September 2023 | Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (3 pages) |
19 September 2023 | Secretary's details changed for Mr Andrew Hunter on 11 September 2023 (1 page) |
19 September 2023 | Director's details changed for Mr Stuart James Grieb on 11 September 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
25 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
25 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
25 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
8 September 2022 | Termination of appointment of Simon Braid Aitken as a director on 5 September 2022 (1 page) |
25 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
24 August 2022 | Resolutions
|
24 August 2022 | Memorandum and Articles of Association (21 pages) |
26 April 2022 | Confirmation statement made on 21 April 2022 with updates (9 pages) |
8 February 2022 | Appointment of Duncan Neil Carter as a director on 7 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022 (1 page) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (4 pages) |
27 September 2021 | Memorandum and Articles of Association (7 pages) |
27 September 2021 | Resolutions
|
27 September 2021 | Resolutions
|
27 September 2021 | Memorandum and Articles of Association (30 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
22 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (36 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (5 pages) |
1 April 2021 | Appointment of James Iain Stuart Grokes as a director on 1 April 2021 (2 pages) |
23 November 2020 | Appointment of Stuart James Grieb as a director on 4 November 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
28 January 2020 | Change of share class name or designation (2 pages) |
28 January 2020 | Statement of capital following an allotment of shares on 14 November 2019
|
24 December 2019 | Notification of Grp Retail Holdco Limited as a person with significant control on 14 November 2019 (2 pages) |
24 December 2019 | Cessation of Gauntlet Holdings Limited as a person with significant control on 14 November 2019 (1 page) |
23 December 2019 | Director's details changed for Mr Simon Braid Aitken on 14 November 2019 (2 pages) |
23 December 2019 | Director's details changed for Mr Henry Julian Nicholas Fitzalan Howard on 14 November 2019 (2 pages) |
23 December 2019 | Director's details changed for Mr Steven Douglas Buckingham on 14 November 2019 (2 pages) |
23 December 2019 | Appointment of Mr Michael Andrew Bruce as a director on 14 November 2019 (2 pages) |
13 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
12 December 2019 | Registered office address changed from 5 Royal Exchange Buildings London EC3V 3NL England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 12 December 2019 (1 page) |
1 December 2019 | Resolutions
|
26 November 2019 | Termination of appointment of Robin Henry Grey Faber as a secretary on 14 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Claire Louise Fitzalan Howard as a director on 14 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Duncan Edward Johnson as a director on 14 November 2019 (1 page) |
26 November 2019 | Appointment of Mr Andrew Hunter as a secretary on 14 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Robin Henry Grey Faber as a director on 14 November 2019 (1 page) |
2 August 2019 | Cessation of Henry Julian Nicholas Fitzalan Howard as a person with significant control on 11 April 2017 (1 page) |
2 August 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
2 August 2019 | Notification of Gauntlet Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2019 | Second filing of Confirmation Statement dated 12/04/2017 (9 pages) |
12 July 2019 | Resolutions
|
12 July 2019 | Statement of capital following an allotment of shares on 28 November 2016
|
9 July 2019 | Resolutions
|
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Mr Simon Braid Aitken as a director on 16 April 2018 (2 pages) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates
|
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 January 2016 | Termination of appointment of Duncan Edward Johnson as a director on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Duncan Edward Johnson as a director on 11 January 2016 (1 page) |
11 November 2015 | Registered office address changed from Wigglesworth House 69 Southwark Bridge Road London SE1 9HH to 5 Royal Exchange Buildings London EC3V 3NL on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Wigglesworth House 69 Southwark Bridge Road London SE1 9HH to 5 Royal Exchange Buildings London EC3V 3NL on 11 November 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
19 April 2015 | Company name changed gauntlet heritage insurance services LIMITED\certificate issued on 19/04/15
|
19 April 2015 | Company name changed gauntlet heritage insurance services LIMITED\certificate issued on 19/04/15
|
13 March 2015 | Change of name notice (2 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Change of name notice (2 pages) |
13 March 2015 | Resolutions
|
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 May 2013 | Appointment of Mr Duncan Edward Johnson as a director (2 pages) |
8 May 2013 | Appointment of Mr Duncan Edward Johnson as a director (2 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Director's details changed for Mr Steven Douglas Buckingham on 5 November 2010 (2 pages) |
16 April 2012 | Director's details changed for Mr Steven Douglas Buckingham on 5 November 2010 (2 pages) |
16 April 2012 | Termination of appointment of Myles Bessborough as a director (1 page) |
16 April 2012 | Appointment of Mr Duncan Edward Johnson as a director (2 pages) |
16 April 2012 | Appointment of Mr Duncan Edward Johnson as a director (2 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Termination of appointment of Myles Bessborough as a director (1 page) |
16 April 2012 | Director's details changed for Mr Steven Douglas Buckingham on 5 November 2010 (2 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (9 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 April 2010 | Director's details changed for Myles Fitzhugh Longfield the Earl of Bessborough on 12 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Myles Fitzhugh Longfield the Earl of Bessborough on 12 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
7 April 2009 | Director appointed steven douglas buckingham (2 pages) |
7 April 2009 | Director appointed steven douglas buckingham (2 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
12 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
21 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
26 August 2004 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
26 August 2004 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
24 March 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
24 March 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
27 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
20 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
14 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
14 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 April 2000 | Return made up to 12/04/00; full list of members
|
20 April 2000 | Return made up to 12/04/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 184 old street london EC1V 9BP (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 184 old street london EC1V 9BP (1 page) |
21 April 1999 | Return made up to 12/04/99; full list of members
|
21 April 1999 | Return made up to 12/04/99; full list of members
|
9 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 April 1998 | Return made up to 12/04/98; no change of members (5 pages) |
21 April 1998 | Return made up to 12/04/98; no change of members (5 pages) |
29 January 1998 | Particulars of mortgage/charge (5 pages) |
29 January 1998 | Particulars of mortgage/charge (5 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 April 1997 | Return made up to 12/04/97; full list of members (7 pages) |
21 April 1997 | Return made up to 12/04/97; full list of members (7 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 April 1996 | Return made up to 12/04/96; no change of members
|
2 April 1996 | Return made up to 12/04/96; no change of members
|
26 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 June 1995 | Return made up to 12/04/95; no change of members (6 pages) |
19 June 1995 | Return made up to 12/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
17 April 1989 | Particulars of mortgage/charge (3 pages) |
17 April 1989 | Particulars of mortgage/charge (3 pages) |
10 August 1983 | Company name changed\certificate issued on 10/08/83 (2 pages) |
10 August 1983 | Company name changed\certificate issued on 10/08/83 (2 pages) |
30 June 1983 | Incorporation (13 pages) |
30 June 1983 | Incorporation (13 pages) |