East Molesey
KT8 9LA
Director Name | Ms Oksana Tucker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2017(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19f Catherine Road Surbiton KT6 4HA |
Director Name | Mr Glenn Rupert Lawrence Moore |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Williams Grove Long Ditton Surbiton KT6 5RN |
Secretary Name | Dexters Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2017(33 years, 3 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Swan House 203 Swan Road Feltham TW13 6LL |
Director Name | Miss Karen Anne Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 19 January 1999) |
Role | Property Agent |
Correspondence Address | Flat H 19 Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Mrs Brenda Gladys Mallett |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2003) |
Role | Property Manager |
Correspondence Address | Flat A 19 Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Mrs Jane Bredin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1995) |
Role | Housewife |
Correspondence Address | Flat B 19 Catherine Road Surbiton Surrey KT6 4HA |
Secretary Name | Mrs Brenda Gladys Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | Flat A 19 Catherine Road Surbiton Surrey KT6 4HA |
Secretary Name | Mr David Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Systems Analyst |
Correspondence Address | 19f Catherine Road Surbiton Surrey KT6 4HA |
Secretary Name | Ms Nancy Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 19d Catherine Rd Surbiton Surrey KT6 4HA |
Director Name | Hazel Dawn Reddick |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 August 1998) |
Role | Administrator |
Correspondence Address | 19b Catherine Road Surbiton Surrey KT6 4HA |
Secretary Name | Hazel Dawn Reddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(12 years after company formation) |
Appointment Duration | 2 years (resigned 01 February 1998) |
Role | Administrator |
Correspondence Address | 19b Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Jonathan Christopher Barton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2000) |
Role | Accountant |
Correspondence Address | 19d Catherine Road Surbiton Surrey KT6 4HA |
Secretary Name | Jonathan Christopher Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2000) |
Role | Accountant |
Correspondence Address | 19d Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Vanessa Smith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2000) |
Role | Public Relations Account Mana |
Correspondence Address | 19e Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Simon Bennett |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2001) |
Role | National Accounts Controller |
Correspondence Address | 19b Catherine Road Surbiton Surrey KT6 4HA |
Secretary Name | Simon Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2001) |
Role | National Accounts Controller |
Correspondence Address | 19b Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Nicholas Peter Lee |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2001) |
Role | Chartered Surveyor |
Correspondence Address | 19e Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Adam Stewart Bolton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(17 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 March 2002) |
Role | Application Support |
Correspondence Address | 19d Catherine Road Surbiton Surrey KT6 4HA |
Secretary Name | Anna Karina Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 19j Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Anna Karina Hill |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(18 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2005) |
Role | Marketing |
Correspondence Address | 19j Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Stuart Andrew Wilkinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(18 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 March 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 36 Lammas Lane Esher Surrey KT10 8PD |
Secretary Name | Zoe Outlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2005) |
Role | Test Analyst |
Correspondence Address | 19d Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Zoe Outlaw |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 December 2009) |
Role | System Test Analyst |
Correspondence Address | 19d Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Emma Jane Colby |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2007) |
Role | Insurance Broker |
Correspondence Address | 19h Catherine Road Surbiton Surrey KT6 4HA |
Secretary Name | Julia Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2008) |
Role | Company Director |
Correspondence Address | Flat C 19 Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Katherine Alison Maxwell |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2007(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 December 2016) |
Role | Avt Editor |
Country of Residence | United Kingdom |
Correspondence Address | 18 School Road East Molesey Surrey KT8 0DN |
Director Name | Miss Michelle Louise Bolden |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Canadian / British |
Status | Resigned |
Appointed | 11 February 2008(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 G Catherine Road Surbiton Surrey KT6 4HA |
Secretary Name | Miss Sara Cathryn Ferraby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2009) |
Role | Chartered Building Surveyor |
Correspondence Address | 19 Flat H, 19 Catherine Road Surbiton Surrey KT6 4HA |
Secretary Name | Stuart Andrew Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(26 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 March 2017) |
Role | Company Director |
Correspondence Address | 36 Lammas Lane Esher Surrey KT10 8PD |
Director Name | Mr Murray Stewart Church |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2020) |
Role | Architect/Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Slatestones Abbey Road Cornworthy Totnes TQ9 7ET |
Secretary Name | Miss Michelle Bolden |
---|---|
Status | Resigned |
Appointed | 11 March 2017(33 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 19 Catherine Road Surbiton KT6 4HA |
Registered Address | Dexters Block Management 124 High Street Hampton Hill Hampton TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Benedict Crook & Katherine Maxwell 11.11% Ordinary |
---|---|
1 at £1 | Brenda Mallett 11.11% Ordinary |
1 at £1 | Elizabeth Wilkinson & Stuart Wilkinson 11.11% Ordinary |
1 at £1 | Michelle Bolden 11.11% Ordinary |
1 at £1 | Priscilla Randall 11.11% Ordinary |
1 at £1 | Rebecca Gowrly 11.11% Ordinary |
1 at £1 | Sara Ferraby 11.11% Ordinary |
1 at £1 | Sascha Tucker 11.11% Ordinary |
1 at £1 | Trustee Of Bel Etage LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,756 |
Cash | £7,086 |
Current Liabilities | £426 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
31 March 2020 | Termination of appointment of Murray Stewart Church as a director on 31 March 2020 (1 page) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
3 May 2018 | Director's details changed for Mr. Murray Stewart Church on 2 May 2017 (2 pages) |
21 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from 203 Swan Road Swan Road Feltham TW13 6LL England to Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL on 12 February 2018 (1 page) |
9 August 2017 | Registered office address changed from 36 Lammas Lane Esher Surrey KT10 8PD to 203 Swan Road Swan Road Feltham TW13 6LL on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 36 Lammas Lane Esher Surrey KT10 8PD to 203 Swan Road Swan Road Feltham TW13 6LL on 9 August 2017 (1 page) |
2 June 2017 | Appointment of Mr Glenn Rupert Lawrence Moore as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Glenn Rupert Lawrence Moore as a director on 31 May 2017 (2 pages) |
25 April 2017 | Appointment of Dexters Block Management as a secretary on 25 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Michelle Bolden as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Michelle Bolden as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Appointment of Dexters Block Management as a secretary on 25 April 2017 (2 pages) |
11 March 2017 | Termination of appointment of Stuart Andrew Wilkinson as a secretary on 11 March 2017 (1 page) |
11 March 2017 | Appointment of Miss Michelle Bolden as a secretary on 11 March 2017 (2 pages) |
11 March 2017 | Appointment of Miss Michelle Bolden as a secretary on 11 March 2017 (2 pages) |
11 March 2017 | Termination of appointment of Stuart Andrew Wilkinson as a secretary on 11 March 2017 (1 page) |
5 March 2017 | Termination of appointment of Stuart Andrew Wilkinson as a director on 1 March 2017 (1 page) |
5 March 2017 | Termination of appointment of Stuart Andrew Wilkinson as a director on 1 March 2017 (1 page) |
17 February 2017 | Appointment of Mrs Oksana Tucker as a director on 5 February 2017 (2 pages) |
17 February 2017 | Appointment of Mrs Oksana Tucker as a director on 5 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
23 December 2016 | Termination of appointment of Katherine Alison Maxwell as a director on 22 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Katherine Alison Maxwell as a director on 22 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Murray Stewart Church as a director on 15 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Murray Stewart Church as a director on 15 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Keith Strachan as a director on 1 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Keith Strachan as a director on 1 December 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Director's details changed for Katherine Alison Maxwell on 1 September 2015 (2 pages) |
7 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Director's details changed for Katherine Alison Maxwell on 1 September 2015 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 February 2014 | Termination of appointment of Michelle Bolden as a director (1 page) |
1 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Termination of appointment of Michelle Bolden as a director (1 page) |
1 February 2014 | Termination of appointment of Michelle Bolden as a director (1 page) |
1 February 2014 | Termination of appointment of Michelle Bolden as a director (1 page) |
1 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 September 2013 | Secretary's details changed for Stuart Andrew Wilkinson on 1 September 2013 (2 pages) |
1 September 2013 | Registered office address changed from 3 Endsleigh Gardens Surbiton Greater London KT6 5JL on 1 September 2013 (1 page) |
1 September 2013 | Secretary's details changed for Stuart Andrew Wilkinson on 1 September 2013 (2 pages) |
1 September 2013 | Registered office address changed from 3 Endsleigh Gardens Surbiton Greater London KT6 5JL on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from 3 Endsleigh Gardens Surbiton Greater London KT6 5JL on 1 September 2013 (1 page) |
1 September 2013 | Director's details changed for Stuart Andrew Wilkinson on 1 September 2013 (2 pages) |
1 September 2013 | Secretary's details changed for Stuart Andrew Wilkinson on 1 September 2013 (2 pages) |
1 September 2013 | Director's details changed for Stuart Andrew Wilkinson on 1 September 2013 (2 pages) |
1 September 2013 | Director's details changed for Stuart Andrew Wilkinson on 1 September 2013 (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Director's details changed for Katherine Alison Maxwell on 1 February 2011 (2 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Director's details changed for Katherine Alison Maxwell on 1 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Katherine Alison Maxwell on 1 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Miss Michelle Louise Bolden on 1 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Miss Michelle Louise Bolden on 1 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Miss Michelle Louise Bolden on 1 February 2011 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2010 | Registered office address changed from , 19 Catherine Road, Surbiton, Surrey, KT6 4HA on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from , 19 Catherine Road, Surbiton, Surrey, KT6 4HA on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (13 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (13 pages) |
10 February 2010 | Appointment of Stuart Andrew Wilkinson as a secretary (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (13 pages) |
10 February 2010 | Appointment of Stuart Andrew Wilkinson as a secretary (2 pages) |
6 February 2010 | Termination of appointment of Sara Ferraby as a secretary (2 pages) |
6 February 2010 | Termination of appointment of Sara Ferraby as a secretary (2 pages) |
6 February 2010 | Termination of appointment of Zoe Outlaw as a director (2 pages) |
6 February 2010 | Termination of appointment of Zoe Outlaw as a director (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
26 January 2009 | Secretary appointed miss sara cathryn ferraby (1 page) |
26 January 2009 | Secretary appointed miss sara cathryn ferraby (1 page) |
11 December 2008 | Appointment terminated secretary julia sadler (1 page) |
11 December 2008 | Appointment terminated secretary julia sadler (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 March 2008 | Director appointed miss michelle louise bolden (1 page) |
7 March 2008 | Director appointed miss michelle louise bolden (1 page) |
31 December 2007 | Return made up to 31/12/07; full list of members (4 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (4 pages) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
20 November 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
20 November 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
9 November 2007 | Director resigned (2 pages) |
9 November 2007 | Director resigned (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
20 April 2006 | Return made up to 31/12/05; full list of members (10 pages) |
20 April 2006 | Return made up to 31/12/05; full list of members (10 pages) |
16 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
16 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | New director appointed (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
18 October 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
18 October 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
28 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
28 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
20 April 2004 | Return made up to 31/12/03; full list of members (9 pages) |
20 April 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 February 2004 | Secretary resigned (1 page) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | Secretary resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
26 January 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
26 January 2003 | Return made up to 31/12/02; change of members (7 pages) |
26 January 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
26 January 2003 | Return made up to 31/12/02; change of members (7 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members
|
28 February 2002 | Return made up to 31/12/01; full list of members
|
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
29 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
29 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
4 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
4 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
17 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
31 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members
|
18 February 1998 | Return made up to 31/12/97; full list of members
|
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
7 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
23 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
21 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
24 January 1996 | Return made up to 31/12/95; change of members
|
24 January 1996 | Return made up to 31/12/95; change of members
|
4 April 1995 | Full accounts made up to 31 May 1994 (10 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (10 pages) |
12 January 1984 | Incorporation (14 pages) |
12 January 1984 | Incorporation (14 pages) |