London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 August 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 09 August 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 09 August 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | John Whitehouse |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Philip Julian Day |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 42 Heath Croft Road Sutton Coldfield West Midlands B75 6RW |
Secretary Name | John Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Royston Walter Burton |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 December 2001) |
Role | Circular Promotions |
Correspondence Address | 89 Corbett Road Hollywood Birmingham B47 5LT |
Director Name | Stephen David Wells |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 7 Jacksons Meadow Bidford On Avon Alcester Warwickshire B50 4HQ |
Director Name | Carolyn Sarah Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1997) |
Role | Director/Company Secretary |
Correspondence Address | 37 Whitecroft Road Birmingham B26 3RD |
Director Name | Michael Hutchby |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1998) |
Role | Assistant Managing Director |
Correspondence Address | 26 Sunnyhill Hinckley Leicestershire LE10 2SB |
Director Name | Vernon David Walter Lester |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 1997) |
Role | Managing Director |
Correspondence Address | 26 East Mount Road York North Yorkshire YO2 2BD |
Director Name | Daniel Cavner Mason |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 1999) |
Role | Newspaper Editor |
Correspondence Address | 72 Church Road Erdington Birmingham B24 9BD |
Secretary Name | Carolyn Sarah Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1997) |
Role | Director/Company Secretary |
Correspondence Address | 37 Whitecroft Road Birmingham B26 3RD |
Director Name | David Neil Appleton |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2000) |
Role | Finance Director |
Correspondence Address | 2 Colledge Close Brinklow Coventry Warwickshire CV23 0NT |
Secretary Name | David Neil Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2000) |
Role | Finance Director |
Correspondence Address | 2 Colledge Close Brinklow Coventry Warwickshire CV23 0NT |
Director Name | Denise May West |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 642 Streetsbrook Road Solihull West Midlands B91 1LB |
Director Name | Andrew David Charles Haddow |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 68 Pinewoods Avenue Hagley Stourbridge West Midlands DY9 0JF |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Sharon Susan Powles |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Thurleycroft Common Lane, Mappleborough Green Studley Warwickshire B80 7DP |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Alan Alwyne Kirby |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2001) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bawnmore Road Bilton Rugby Warwickshire CV22 7QW |
Director Name | Geraldine Aitken |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2001) |
Role | Managing Director |
Correspondence Address | 1 Clydesdale Court Kings Lane Snitterfield Warwickshire CV37 0LZ |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | coventrytelegraph.net |
---|---|
Telephone | 024 76633633 |
Telephone region | Coventry |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Hinckley Times LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 1990 | Delivered on: 20 March 1990 Satisfied on: 25 November 1991 Persons entitled: Standard Chartered Bank. Classification: Debenture Secured details: All moneys due to the banks or any of them or standard chartered bank for itself and as agent and trustee for the banks by midland newspapers limited under the facility agreement dated 2/3/90 or by the company pursuant to a guarantee dated 16/3/90 made in favour of the agent or by midland or any guarantor (as defined) under any financing documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (for full details see form 395) see 395 for details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
22 January 2022 | Voluntary strike-off action has been suspended (1 page) |
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2022 | Application to strike the company off the register (1 page) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
15 March 2021 | Confirmation statement made on 2 March 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
8 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
8 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members
|
19 May 2004 | Return made up to 01/05/04; full list of members
|
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members
|
13 May 2003 | Return made up to 01/05/03; full list of members
|
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members
|
24 May 2001 | Return made up to 01/05/01; full list of members
|
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
19 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
19 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
19 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 01/05/00; full list of members (9 pages) |
12 May 2000 | Return made up to 01/05/00; full list of members (9 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
18 October 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
18 October 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
18 October 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Return made up to 01/05/99; no change of members (9 pages) |
1 June 1999 | Return made up to 01/05/99; no change of members (9 pages) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Location of register of members (1 page) |
28 July 1998 | Return made up to 30/05/98; change of members (23 pages) |
28 July 1998 | Return made up to 30/05/98; change of members (23 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 157,corporation street coventry CV1 1FP (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 157,corporation street coventry CV1 1FP (1 page) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | Location of register of members (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New director appointed (1 page) |
1 July 1997 | Return made up to 30/05/97; full list of members (8 pages) |
1 July 1997 | New director appointed (1 page) |
1 July 1997 | Return made up to 30/05/97; full list of members (8 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
20 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 June 1996 | Return made up to 30/05/96; no change of members
|
19 June 1996 | Return made up to 30/05/96; no change of members
|
25 January 1996 | Registered office changed on 25/01/96 from: 28 colmore circus queensway birmingham B4 6AX (1 page) |
25 January 1996 | Registered office changed on 25/01/96 from: 28 colmore circus queensway birmingham B4 6AX (1 page) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New secretary appointed;new director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New secretary appointed;new director appointed (2 pages) |
12 January 1996 | Company name changed property bureau LIMITED(the)\certificate issued on 15/01/96 (2 pages) |
12 January 1996 | Company name changed property bureau LIMITED(the)\certificate issued on 15/01/96 (2 pages) |
16 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
16 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
14 October 1992 | Return made up to 13/07/92; full list of members
|
14 October 1992 | Return made up to 13/07/92; full list of members
|