Company NameChambers Townsend Consultancy Limited
Company StatusActive
Company Number01933268
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Previous NamesSibahold Limited and Johnstone Douglas (Northern) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameSamar Al Hamis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(14 years, 8 months after company formation)
Appointment Duration24 years
RoleCtc Principal
Country of ResidenceEngland
Correspondence Address27 Wren Road
Oxford
Oxfordshire
OX2 7SX
Director NameMr Nigel Keith Chambers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(14 years, 8 months after company formation)
Appointment Duration24 years
RoleActuary
Country of ResidenceEngland
Correspondence Address10 Keys Court
7-11 Beech House Road
Croydon
CR0 1JQ
Director NameMr Douglas Johnstone
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(23 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleRetired
Country of ResidenceGuernsey
Correspondence AddressCorinthian House Lansdowne Road
Croydon
CR0 2BX
Director NameMr David Townsend
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(23 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cottage
Station Road, Loxwood
Billingshurst
West Sussex
RH14 0SN
Secretary NameMr Nigel Keith Chambers
StatusCurrent
Appointed29 May 2009(23 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address10 Key's Court
7-11 Beech House Road
Croydon
Surrey
CR0 1JQ
Director NameMr Douglas Wesley Johnstone
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 April 2002)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressBurnside 34 Forest Drive
Keston Park
Keston
Kent
BR2 6EF
Secretary NameElaine Johnstone
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressPine Reach
Holwood Park Avenue
Farnborough
Kent
BR6 8NG
Secretary NameSally Anne Webber
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 October 2000)
RoleCompany Director
Correspondence Address20 Avenue Road
Caterham
Surrey
CR3 5TR
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Director NameMr David Townsend
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 August 2004)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cottage
Station Road, Loxwood
Billingshurst
West Sussex
RH14 0SN
Director NameLeon Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed11 April 2000(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 April 2001)
RoleCompany Director
Correspondence Address33a Coronation Road
Sandhurst
Johannesburg
Foreign
Director NameSally Anne Webber
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2004)
RoleFinance Director
Correspondence Address20 Avenue Road
Caterham
Surrey
CR3 5TR
Director NameRichard Blair Stephen Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2000(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2003)
RoleCompany Director
Correspondence AddressWoodlands
10 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2000(15 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 19 January 2023)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed01 October 2000(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 2006)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameMr James Alistair Schofield
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2002)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLive & Let Live Cottage
Fore Street, Weston
Hitchin
Hertfordshire
SG4 7AS
Director NameMr Simon Richard Coleman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGelli Aur 28 Gilmais
Great Bookham
Leatherhead
Surrey
KT23 4RP
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African Britis
StatusResigned
Appointed25 October 2006(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Waddling Lane
Wheathampstead
St Albans
AL4 8FD
Secretary NameMr Philip James Harrison
NationalityBritish
StatusResigned
Appointed14 December 2006(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 December 2007)
RoleCompany Director
Correspondence Address37 Clarendon Road
London
E11 1BZ
Secretary NameLouisa Elizabeth Voss
NationalityBritish
StatusResigned
Appointed21 December 2007(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2009)
RoleCompany Director
Correspondence AddressPrinces Court
35 Higham Road
Woodford Green
Essex
IG8 9JN
Director NameMr Alan Mowat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(23 years after company formation)
Appointment Duration10 months, 1 week (resigned 29 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Danegeld Place
Stamford
Lincolnshire
PE9 2AF
Director NameMr Philip Richard Hodges
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(27 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Director NameMr John Charles Eric Parker
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(34 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 2023)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressCorinthian House Lansdowne Road
Croydon
CR0 2BX

Contact

Websitectc.uk.com
Telephone020 86679548
Telephone regionLondon

Location

Registered AddressCorinthian House
Lansdowne Road
Croydon
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

144 at £1Chambers Townsend Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,146,309
Cash£1,359,226
Current Liabilities£1,608,373

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

13 November 2023Termination of appointment of John Charles Eric Parker as a director on 6 November 2023 (1 page)
23 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
24 March 2023Termination of appointment of Michael Christophers as a director on 19 January 2023 (1 page)
10 February 2023Notification of Chambers Townsend Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 February 2023Cessation of Nigel Keith Chambers as a person with significant control on 10 February 2023 (1 page)
22 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
27 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
1 August 2022Registered office address changed from Sunley House 4 Bedford Park Croydon CR0 2AP England to Corinthian House Lansdowne Road Croydon CR0 2BX on 1 August 2022 (1 page)
4 January 2022Accounts for a small company made up to 31 March 2021 (11 pages)
22 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
24 November 2020Accounts for a small company made up to 31 March 2020 (12 pages)
21 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
10 December 2019Appointment of Mr John Parker as a director on 1 December 2019 (2 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
30 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
25 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
23 July 2018Termination of appointment of Philip Richard Hodges as a director on 29 June 2018 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 December 2016Registered office address changed from Leon House 233 High Street Croydon Surrey CR0 9XT to Sunley House 4 Bedford Park Croydon CR0 2AP on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Leon House 233 High Street Croydon Surrey CR0 9XT to Sunley House 4 Bedford Park Croydon CR0 2AP on 22 December 2016 (1 page)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 144
(8 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 144
(8 pages)
17 November 2014Full accounts made up to 31 March 2014 (13 pages)
17 November 2014Full accounts made up to 31 March 2014 (13 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 144
(8 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 144
(8 pages)
28 February 2014Director's details changed for Mr Douglas Johnstone on 6 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Douglas Johnstone on 6 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Douglas Johnstone on 6 February 2014 (2 pages)
21 November 2013Full accounts made up to 31 March 2013 (15 pages)
21 November 2013Full accounts made up to 31 March 2013 (15 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 144
(9 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 144
(9 pages)
30 May 2013Appointment of Mr Philip Richard Hodges as a director (2 pages)
30 May 2013Appointment of Mr Philip Richard Hodges as a director (2 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
12 October 2012Full accounts made up to 31 March 2012 (18 pages)
12 October 2012Full accounts made up to 31 March 2012 (18 pages)
25 November 2011Full accounts made up to 31 March 2011 (14 pages)
25 November 2011Full accounts made up to 31 March 2011 (14 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
3 February 2011Director's details changed for Samar Al Hamis on 1 October 2009 (2 pages)
3 February 2011Director's details changed for Samar Al Hamis on 1 October 2009 (2 pages)
3 February 2011Director's details changed for Samar Al Hamis on 1 October 2009 (2 pages)
3 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
12 January 2011Full accounts made up to 31 March 2010 (15 pages)
12 January 2011Full accounts made up to 31 March 2010 (15 pages)
18 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
15 January 2010Full accounts made up to 31 March 2009 (14 pages)
15 January 2010Full accounts made up to 31 March 2009 (14 pages)
9 July 2009Director appointed mr david townsend (1 page)
9 July 2009Appointment terminated director alan mowat (1 page)
9 July 2009Registered office changed on 09/07/2009 from 6 bevis marks london EC3A 7AF (1 page)
9 July 2009Appointment terminated director alan mowat (1 page)
9 July 2009Director appointed mr david townsend (1 page)
9 July 2009Appointment terminated director grant stobart (1 page)
9 July 2009Secretary appointed mr nigel keith chambers (1 page)
9 July 2009Appointment terminated secretary louisa voss (1 page)
9 July 2009Appointment terminated director grant stobart (1 page)
9 July 2009Appointment terminated secretary louisa voss (1 page)
9 July 2009Registered office changed on 09/07/2009 from 6 bevis marks london EC3A 7AF (1 page)
9 July 2009Secretary appointed mr nigel keith chambers (1 page)
9 July 2009Director appointed mr douglas johnstone (1 page)
9 July 2009Director appointed mr douglas johnstone (1 page)
3 July 2009Auditor's resignation (2 pages)
3 July 2009Auditor's resignation (2 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2009Memorandum and Articles of Association (14 pages)
8 June 2009Memorandum and Articles of Association (14 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2008Return made up to 13/10/08; full list of members (4 pages)
20 October 2008Return made up to 13/10/08; full list of members (4 pages)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 30/09/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 30/09/2008
(1 page)
31 July 2008Director appointed mr alan mowat (2 pages)
31 July 2008Director appointed mr alan mowat (2 pages)
28 May 2008Full accounts made up to 31 March 2008 (15 pages)
28 May 2008Full accounts made up to 31 March 2008 (15 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
16 October 2007Location of register of members (1 page)
16 October 2007Location of register of members (1 page)
22 June 2007Full accounts made up to 31 March 2007 (14 pages)
22 June 2007Full accounts made up to 31 March 2007 (14 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
1 December 2006New director appointed (3 pages)
1 December 2006Director resigned (2 pages)
1 December 2006New director appointed (3 pages)
1 December 2006Director resigned (2 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
17 November 2006Return made up to 13/10/06; full list of members (2 pages)
17 November 2006Return made up to 13/10/06; full list of members (2 pages)
3 June 2006Secretary's particulars changed (1 page)
3 June 2006Secretary's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
3 November 2005Return made up to 13/10/05; full list of members (2 pages)
3 November 2005Return made up to 13/10/05; full list of members (2 pages)
11 February 2005Director resigned (2 pages)
11 February 2005Director resigned (2 pages)
17 December 2004Full accounts made up to 31 March 2004 (19 pages)
17 December 2004Full accounts made up to 31 March 2004 (19 pages)
2 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
19 November 2003Return made up to 13/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 November 2003Return made up to 13/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 August 2003Full accounts made up to 31 March 2003 (20 pages)
16 August 2003Full accounts made up to 31 March 2003 (20 pages)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page)
24 July 2003New director appointed (3 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (3 pages)
11 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
13 November 2002Return made up to 13/10/02; full list of members (10 pages)
13 November 2002Return made up to 13/10/02; full list of members (10 pages)
27 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2002Full accounts made up to 31 March 2002 (18 pages)
8 October 2002Full accounts made up to 31 March 2002 (18 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
15 July 2002Director resigned (2 pages)
15 July 2002Director resigned (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
27 January 2002Full accounts made up to 31 March 2001 (14 pages)
27 January 2002Full accounts made up to 31 March 2001 (14 pages)
5 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 2001Director's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 May 2001Secretary's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
28 March 2001Full accounts made up to 31 May 2000 (15 pages)
28 March 2001Full accounts made up to 31 May 2000 (15 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
15 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: lennig house masons avenue croydon surrey cro 9XS (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: lennig house masons avenue croydon surrey cro 9XS (1 page)
14 November 2000New secretary appointed (2 pages)
7 August 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
7 August 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
4 May 2000Ad 11/04/00--------- £ si 44@1=44 £ ic 100/144 (4 pages)
4 May 2000Ad 11/04/00--------- £ si 44@1=44 £ ic 100/144 (4 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
18 April 2000Auditor's resignation (1 page)
18 April 2000Auditor's resignation (1 page)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
26 November 1999Company name changed johnstone douglas (northern) lim ited\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed johnstone douglas (northern) lim ited\certificate issued on 29/11/99 (2 pages)
3 November 1999Return made up to 13/10/99; full list of members (6 pages)
3 November 1999Return made up to 13/10/99; full list of members (6 pages)
22 September 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
22 September 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
5 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
28 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
23 October 1998Return made up to 13/10/98; no change of members (5 pages)
23 October 1998Return made up to 13/10/98; no change of members (5 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
12 February 1998Auditor's resignation (1 page)
12 February 1998Auditor's resignation (1 page)
22 October 1997Full accounts made up to 31 May 1997 (7 pages)
22 October 1997Return made up to 13/10/97; full list of members (7 pages)
22 October 1997Full accounts made up to 31 May 1997 (7 pages)
22 October 1997Return made up to 13/10/97; full list of members (7 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
16 October 1996Return made up to 13/10/96; no change of members (6 pages)
16 October 1996Return made up to 13/10/96; no change of members (6 pages)
2 October 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
2 October 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
28 March 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
28 March 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
8 November 1986Full accounts made up to 15 May 1986 (9 pages)
8 November 1986Full accounts made up to 15 May 1986 (9 pages)