Croydon
Surrey
CR0 1JB
Director Name | Sian Nicola McVeigh |
---|---|
Date of Birth | October 1966 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2001(17 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Jonathan Philip Michael McVeigh |
---|---|
Date of Birth | December 1967 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2011(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Marguerite Alexander |
---|---|
Date of Birth | April 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Ludwig Kayser |
---|---|
Date of Birth | May 1979 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 February 2018(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Hannah Bryony Gawkrodger Parsons |
---|---|
Date of Birth | July 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(37 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2016(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mrs Victoria Jane Barker |
---|---|
Date of Birth | December 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | 11 Charlotte Street Bristol Avon BS1 5PX |
Director Name | Simon Robert Edwards |
---|---|
Date of Birth | January 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 11 Charlotte Street Bristol BS1 5PX |
Director Name | Mrs Caroline Scammell |
---|---|
Date of Birth | September 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 January 1994) |
Role | Housewife |
Correspondence Address | The Rookerylodge Battle Lane Chew Magna Bristol BS18 8PS |
Director Name | Diana Kathleen Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(8 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | 11 Charlotte Street Bristol BS1 5PX |
Secretary Name | Mrs Caroline Scammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 January 1994) |
Role | Company Director |
Correspondence Address | The Rookerylodge Battle Lane Chew Magna Bristol BS18 8PS |
Director Name | Miss Nicola Karen Cowie |
---|---|
Date of Birth | March 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 1995) |
Role | Reginal Audit Administrator |
Correspondence Address | Flat 4 11 Charlotte Street Clifton Bristol Avon BS1 5PX |
Director Name | Nancy Ethel Hardy |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(9 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 06 September 2017) |
Role | Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Miss Nicola Karen Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(9 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | Flat 4 11 Charlotte Street Clifton Bristol Avon BS1 5PX |
Director Name | Nina Marie Johns |
---|---|
Date of Birth | April 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 July 2009) |
Role | Doctor |
Correspondence Address | Flat 5 11 Charlotte Street Clifton Bristol Avon BS1 5PX |
Secretary Name | Nina Marie Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 October 1998) |
Role | Medical Student |
Correspondence Address | Flat 5 11 Charlotte Street Clifton Bristol Avon BS1 5PX |
Director Name | Oliver Taylor |
---|---|
Date of Birth | December 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1995(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 June 2001) |
Role | Hydrographic Surveyor |
Correspondence Address | Flat 4 11 Charlotte Street Clifton Bristol Avon BS1 5PX |
Director Name | Eileen Elsey |
---|---|
Date of Birth | March 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 11 April 2017) |
Role | Lecturer/Writer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Nancy Ethel Hardy |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2002) |
Role | Planner |
Country of Residence | United Kingdom |
Correspondence Address | 11a Charlotte Street Clifton Bristol BS1 5PX |
Secretary Name | Nancy Ethel Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2002) |
Role | Planner |
Country of Residence | United Kingdom |
Correspondence Address | 11a Charlotte Street Clifton Bristol BS1 5PX |
Secretary Name | Eileen Elsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2002(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 August 2008) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Charlotte Street Bristol Avon BS1 5PX |
Director Name | Katherine Elizabeth Christianson |
---|---|
Date of Birth | January 1987 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(25 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 July 2012) |
Role | Student |
Correspondence Address | Flat 5 11 Charlotte Street Bristol BS1 5PX |
Secretary Name | Eileen Elsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2012) |
Role | Company Director |
Correspondence Address | Flat 2 11 Charlotte Street Bristol Avon BS1 5PX |
Director Name | Mrs Elizabeth Jane Cochrane |
---|---|
Date of Birth | August 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Badminton Road Downend Bristol BS16 6BQ |
Director Name | Mr Samuel James Elwell |
---|---|
Date of Birth | March 1990 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2017) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Marguerite Alexander |
---|---|
Date of Birth | April 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(33 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | BNS Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2016) |
Correspondence Address | 18 Badminton Road Downend Bristol BS16 6BQ |
Secretary Name | Crown Leasehold Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2016(32 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2016) |
Correspondence Address | Trym Lodge 1 Henbury Road Westbury-On-Trym Bristol BS9 3HQ |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,462 |
Cash | £3,634 |
Current Liabilities | £48 |
Latest Accounts | 31 March 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 January 2022 (5 months ago) |
---|---|
Next Return Due | 7 February 2023 (7 months, 2 weeks from now) |
28 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
---|---|
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 June 2021 | Appointment of Mrs Hannah Bryony Gawkrodger Parsons as a director on 17 June 2021 (2 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 March 2021 | Termination of appointment of Marguerite Alexander as a director on 13 September 2018 (1 page) |
5 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 February 2018 | Termination of appointment of Nancy Ethel Hardy as a director on 6 September 2017 (1 page) |
22 February 2018 | Termination of appointment of Samuel James Elwell as a director on 6 September 2017 (1 page) |
22 February 2018 | Termination of appointment of Eileen Elsey as a director on 11 April 2017 (1 page) |
16 February 2018 | Appointment of Mr Ludwig Kayser as a director on 13 February 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 24 January 2018 with updates (3 pages) |
24 January 2018 | Appointment of Mrs Marguerite Alexander as a director on 23 January 2018 (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
8 February 2017 | Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016 (1 page) |
8 February 2017 | Appointment of Hml Company Secretarial Services Limted as a secretary on 8 December 2016 (2 pages) |
8 February 2017 | Registered office address changed from C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 94 Park Lane Croydon Surrey CR0 1JB on 8 February 2017 (1 page) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
8 February 2017 | Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016 (1 page) |
8 February 2017 | Appointment of Hml Company Secretarial Services Limted as a secretary on 8 December 2016 (2 pages) |
8 February 2017 | Registered office address changed from C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 94 Park Lane Croydon Surrey CR0 1JB on 8 February 2017 (1 page) |
12 October 2016 | Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 12 October 2016 (1 page) |
11 October 2016 | Appointment of Crown Leasehold Management as a secretary on 1 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Bns Services Ltd as a secretary on 30 September 2016 (1 page) |
11 October 2016 | Appointment of Crown Leasehold Management as a secretary on 1 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Bns Services Ltd as a secretary on 30 September 2016 (1 page) |
28 January 2016 | Annual return made up to 24 January 2016 no member list (5 pages) |
28 January 2016 | Annual return made up to 24 January 2016 no member list (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Appointment of Mr Samuel James Elwell as a director on 1 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Elizabeth Jane Cochrane as a director on 15 February 2015 (1 page) |
4 December 2015 | Appointment of Mr Samuel James Elwell as a director on 1 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Elizabeth Jane Cochrane as a director on 15 February 2015 (1 page) |
27 January 2015 | Annual return made up to 24 January 2015 no member list (5 pages) |
27 January 2015 | Annual return made up to 24 January 2015 no member list (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2014 | Annual return made up to 24 January 2014 no member list (5 pages) |
31 January 2014 | Appointment of Bns Services Ltd as a secretary (2 pages) |
31 January 2014 | Director's details changed for Jonathan Philip Michael Mcveigh on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Alison Clare Wilson on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Sian Nicola Mcveigh on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Nancy Ethel Hardy on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Eileen Elsey on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mrs Elizabeth Jane Cochrane on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Jonathan Philip Michael Mcveigh on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Alison Clare Wilson on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Sian Nicola Mcveigh on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Nancy Ethel Hardy on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Eileen Elsey on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mrs Elizabeth Jane Cochrane on 1 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 24 January 2014 no member list (5 pages) |
31 January 2014 | Appointment of Bns Services Ltd as a secretary (2 pages) |
31 January 2014 | Director's details changed for Jonathan Philip Michael Mcveigh on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Sian Nicola Mcveigh on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Alison Clare Wilson on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Nancy Ethel Hardy on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Eileen Elsey on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mrs Elizabeth Jane Cochrane on 1 January 2014 (2 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Registered office address changed from 11 Charlotte St Bristol BS1 5PX on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 11 Charlotte St Bristol BS1 5PX on 26 March 2013 (1 page) |
11 February 2013 | Director's details changed for Alison Clare Wilson on 1 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Nancy Ethel Hardy on 1 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Sian Nicola Mcveigh on 1 January 2013 (2 pages) |
11 February 2013 | Termination of appointment of Eileen Elsey as a secretary (1 page) |
11 February 2013 | Annual return made up to 24 January 2013 no member list (7 pages) |
11 February 2013 | Director's details changed for Alison Clare Wilson on 1 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Nancy Ethel Hardy on 1 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Sian Nicola Mcveigh on 1 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 24 January 2013 no member list (7 pages) |
11 February 2013 | Director's details changed for Alison Clare Wilson on 1 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Nancy Ethel Hardy on 1 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Sian Nicola Mcveigh on 1 January 2013 (2 pages) |
11 February 2013 | Termination of appointment of Eileen Elsey as a secretary (1 page) |
14 September 2012 | Termination of appointment of Katherine Christianson as a director (1 page) |
14 September 2012 | Termination of appointment of Katherine Christianson as a director (1 page) |
1 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Appointment of Mrs Elizabeth Jane Cochrane as a director (3 pages) |
24 July 2012 | Appointment of Mrs Elizabeth Jane Cochrane as a director (3 pages) |
27 February 2012 | Annual return made up to 24 January 2012 (18 pages) |
27 February 2012 | Annual return made up to 24 January 2012 (18 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
27 July 2011 | Appointment of Eileen Elsey as a secretary (3 pages) |
27 July 2011 | Termination of appointment of Nancy Hardy as a secretary (2 pages) |
27 July 2011 | Appointment of Eileen Elsey as a secretary (3 pages) |
27 July 2011 | Termination of appointment of Nancy Hardy as a secretary (2 pages) |
30 March 2011 | Director's details changed for Sian Nicola Williams on 25 January 2011 (2 pages) |
30 March 2011 | Appointment of Jonathan Philip Michael Mcveigh as a director (3 pages) |
30 March 2011 | Appointment of Jonathan Philip Michael Mcveigh as a director (3 pages) |
30 March 2011 | Director's details changed for Sian Nicola Williams on 25 January 2011 (2 pages) |
23 February 2011 | Annual return made up to 24 January 2011 (18 pages) |
23 February 2011 | Annual return made up to 24 January 2011 (18 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 24 January 2010 (17 pages) |
12 February 2010 | Annual return made up to 24 January 2010 (17 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
7 August 2009 | Director appointed katherine elizabeth christianson (2 pages) |
7 August 2009 | Director appointed katherine elizabeth christianson (2 pages) |
22 July 2009 | Appointment terminated director nina johns (1 page) |
22 July 2009 | Appointment terminated director nina johns (1 page) |
25 February 2009 | Annual return made up to 24/01/09 (10 pages) |
25 February 2009 | Annual return made up to 24/01/09 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
29 August 2008 | Appointment terminated secretary eileen elsey (1 page) |
29 August 2008 | Secretary appointed nancy ethel hardy (2 pages) |
29 August 2008 | Appointment terminated secretary eileen elsey (1 page) |
29 August 2008 | Secretary appointed nancy ethel hardy (2 pages) |
23 July 2008 | Annual return made up to 09/01/08 (5 pages) |
23 July 2008 | Annual return made up to 09/01/08 (5 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
7 February 2007 | Annual return made up to 09/01/07 (5 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Annual return made up to 09/01/07 (5 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
20 January 2006 | Annual return made up to 09/01/06 (5 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
20 January 2006 | Annual return made up to 09/01/06 (5 pages) |
7 February 2005 | Annual return made up to 09/01/05 (5 pages) |
7 February 2005 | Annual return made up to 09/01/05 (5 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
3 February 2004 | Annual return made up to 09/01/04 (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
3 February 2004 | Annual return made up to 09/01/04 (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
5 February 2003 | Annual return made up to 09/01/03 (5 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (2 pages) |
5 February 2003 | Annual return made up to 09/01/03 (5 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
11 February 2002 | Annual return made up to 09/01/02 (4 pages) |
11 February 2002 | Annual return made up to 09/01/02 (4 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (2 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
5 January 2001 | Annual return made up to 09/01/01 (4 pages) |
5 January 2001 | Annual return made up to 09/01/01 (4 pages) |
9 November 2000 | Annual return made up to 09/01/00 (4 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (2 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (2 pages) |
9 November 2000 | Annual return made up to 09/01/00 (4 pages) |
1 February 2000 | Annual return made up to 31/03/99 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
1 February 2000 | Annual return made up to 31/03/99 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
24 January 1999 | Annual return made up to 09/01/99 (6 pages) |
24 January 1999 | Annual return made up to 09/01/99 (6 pages) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Annual return made up to 09/01/98
|
29 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Annual return made up to 09/01/98
|
8 January 1997 | Annual return made up to 09/01/97 (6 pages) |
8 January 1997 | Annual return made up to 09/01/97 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
13 February 1996 | Annual return made up to 09/01/96 (6 pages) |
13 February 1996 | Annual return made up to 09/01/96 (6 pages) |
12 February 1996 | Full accounts made up to 31 March 1995 (2 pages) |
12 February 1996 | Full accounts made up to 31 March 1995 (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |