Strood
Rochster
Kent
ME2 2DQ
Director Name | Ms Susan Jane Lein |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2016(31 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Beltana Drive Gravesend Kent DA12 4BS |
Director Name | Ms Lindsay Ann Rosemeyer |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Nurse, Nhs |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2002(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Miss Jennifer Georgina Walker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 December 1992) |
Role | Bank Officer |
Correspondence Address | 17 Wyatt Place Rochester Kent ME2 2DQ |
Director Name | Mr Neil Robert Busby |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 15 April 1992) |
Role | Engineer |
Correspondence Address | 12 Wyatt Place Rochester Kent ME2 2DQ |
Secretary Name | Mr Dennis Thomas Philip Hannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | 17 Woodstock Road Rochester Kent ME2 2DL |
Director Name | Mr Richard Anthony Davis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 October 1998) |
Role | Hospital Porter |
Correspondence Address | 16 Wyatt Place Strood Rochester Kent ME2 2DQ |
Director Name | Miss Edna Dorothy Laraman |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 19 Woodstock Road Strood Rochester Kent ME2 2DL |
Secretary Name | Mr Neil Robert Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 15 August 1992) |
Role | Engineer |
Correspondence Address | 12 Wyatt Place Rochester Kent ME2 2DQ |
Secretary Name | Mr Richard Anthony Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 October 1998) |
Role | Hospital Porter |
Correspondence Address | 16 Wyatt Place Strood Rochester Kent ME2 2DQ |
Director Name | Gavin Anthony Harry Millar |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 October 1998) |
Role | Sales Finance Executive |
Correspondence Address | 23 Wyatt Place Strood Kent ME2 2DQ |
Director Name | Christopher John Holloway |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 21a Woodstock Road Strood Rochester Kent ME2 2DL |
Director Name | Patricia Ann Kerr |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2001) |
Role | Retired Social Worker |
Correspondence Address | 22 Wyatt Place Rochester Kent ME2 2DQ |
Secretary Name | Christopher John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 21a Woodstock Road Strood Rochester Kent ME2 2DL |
Director Name | Teresa Niechoj |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2001) |
Role | House Wife |
Correspondence Address | 28 Wyatt Place Rochester Kent ME2 2DQ |
Secretary Name | Teresa Niechoj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2001) |
Role | House Wife |
Correspondence Address | 28 Wyatt Place Rochester Kent ME2 2DQ |
Director Name | Allison Jane Carr |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(15 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2002) |
Role | Recruitment Consultant |
Correspondence Address | 23 Wyatt Place Strood Kent ME2 2DQ |
Secretary Name | Tracy Dare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(15 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2002) |
Role | Legal Cashier |
Correspondence Address | 29 Wyatt Place Stroad Rochester Kent ME2 2DQ |
Director Name | Allison Jane Carr |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2003) |
Role | Recruitment Consultant |
Correspondence Address | 23 Wyatt Place Strood Kent ME2 2DQ |
Secretary Name | Christopher John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(16 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 21a Wyatt Place Strood Kent ME2 2DQ |
Director Name | Christopher John Holloway |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 2006) |
Role | Retired |
Correspondence Address | 21a Wyatt Place Strood Kent ME2 2DQ |
Director Name | Raymond Arthur Carpenter |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 February 2010) |
Role | Retired |
Correspondence Address | 29 Wyatt Place Strood Kent ME2 2DQ |
Director Name | Ms Susan Jane Lein |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 June 2015) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Beltana Drive Gravesend Kent DA12 4BS |
Director Name | Shirley Anne Matthews |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 June 2015) |
Role | Retired |
Correspondence Address | 26 Wyatt Place Rochester Kent ME2 2DQ |
Director Name | Mrs Gwyneth Ann Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wyatt Place Strood Kent ME2 2DQ |
Telephone | 01634 727376 |
---|---|
Telephone region | Medway |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
- | OTHER 35.48% - |
---|---|
1 at £1 | Miss C.a. Clayton 3.23% Ordinary |
1 at £1 | Miss Samantha Conway 3.23% Ordinary |
1 at £1 | Mr Aldridge & Mrs Aldridge 3.23% Ordinary |
1 at £1 | Mr Cresswell 3.23% Ordinary |
1 at £1 | Mr D.m. Kitney & Mrs V.j. Kitney 3.23% Ordinary |
1 at £1 | Mr J. Campbell & Mrs Z. Campbell 3.23% Ordinary |
1 at £1 | Mr Mario Busuttil 3.23% Ordinary |
1 at £1 | Mr Michael Clayton 3.23% Ordinary |
1 at £1 | Mr R. Lancaster & Ms T.a. Mclean 3.23% Ordinary |
1 at £1 | Mr R.a.d. Beaney & Mrs J.c. Beaney 3.23% Ordinary |
1 at £1 | Mr Ray Carpenter 3.23% Ordinary |
1 at £1 | Mr T.w.a. Calcutt 3.23% Ordinary |
1 at £1 | Mrs A. Ellis 3.23% Ordinary |
1 at £1 | Mrs G. Culley 3.23% Ordinary |
1 at £1 | Mrs Gwyneth Ann Jones 3.23% Ordinary |
1 at £1 | Mrs J. De-quartel 3.23% Ordinary |
1 at £1 | Ms Allison Jane Carr 3.23% Ordinary |
1 at £1 | Ms Cheryl Dawn Braithwaite 3.23% Ordinary |
1 at £1 | Ms Cheryl Leigh Gore 3.23% Ordinary |
1 at £1 | Ms Susan Jane Lein 3.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £600 |
Latest Accounts | 30 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
13 December 2023 | Confirmation statement made on 12 December 2023 with updates (6 pages) |
---|---|
12 May 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 12 December 2021 with updates (6 pages) |
4 November 2021 | Appointment of Ms Lindsay Ann Rosemeyer as a director on 5 October 2021 (2 pages) |
27 May 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with updates (6 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with updates (7 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 12 December 2018 with updates (6 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with updates (6 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with updates (6 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
11 October 2016 | Appointment of Ms Susan Jane Lein as a director on 9 August 2016 (2 pages) |
11 October 2016 | Appointment of Ms Susan Jane Lein as a director on 9 August 2016 (2 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Termination of appointment of Gwyneth Ann Jones as a director on 28 June 2016 (1 page) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Termination of appointment of Gwyneth Ann Jones as a director on 28 June 2016 (1 page) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
17 June 2015 | Termination of appointment of Shirley Anne Matthews as a director on 17 June 2015 (1 page) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
17 June 2015 | Termination of appointment of Shirley Anne Matthews as a director on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Susan Jane Lein as a director on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Susan Jane Lein as a director on 17 June 2015 (1 page) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 July 2013 | Appointment of Mrs Gwyneth Ann Jones as a director (2 pages) |
19 July 2013 | Appointment of Mrs Gwyneth Ann Jones as a director (2 pages) |
27 June 2013 | Appointment of Miss Samantha Conway as a director (2 pages) |
27 June 2013 | Appointment of Miss Samantha Conway as a director (2 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
6 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 18 November 2011 (1 page) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
22 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
7 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
5 February 2010 | Termination of appointment of Raymond Carpenter as a director (1 page) |
5 February 2010 | Termination of appointment of Raymond Carpenter as a director (1 page) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
21 October 2009 | Appointment of Shirley Anne Matthews as a director (2 pages) |
21 October 2009 | Appointment of Shirley Anne Matthews as a director (2 pages) |
28 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
28 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
22 December 2008 | Return made up to 12/12/08; full list of members (14 pages) |
22 December 2008 | Return made up to 12/12/08; full list of members (14 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
1 February 2008 | Return made up to 12/12/07; full list of members (11 pages) |
1 February 2008 | Return made up to 12/12/07; full list of members (11 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
16 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
12 January 2007 | Return made up to 12/12/06; full list of members (11 pages) |
12 January 2007 | Return made up to 12/12/06; full list of members (11 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 January 2006 | Return made up to 12/12/05; full list of members (11 pages) |
3 January 2006 | Return made up to 12/12/05; full list of members (11 pages) |
14 December 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
14 December 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
10 January 2005 | Full accounts made up to 30 September 2003 (10 pages) |
10 January 2005 | Full accounts made up to 30 September 2003 (10 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (11 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (11 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 12/12/03; full list of members (11 pages) |
16 January 2004 | Return made up to 12/12/03; full list of members (11 pages) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
22 September 2003 | Full accounts made up to 30 September 2002 (10 pages) |
22 September 2003 | Full accounts made up to 30 September 2002 (10 pages) |
1 April 2003 | Return made up to 12/12/02; full list of members
|
1 April 2003 | Return made up to 12/12/02; full list of members
|
1 April 2003 | Registered office changed on 01/04/03 from: onega house 112 main road sidcup kent DA14 6NE (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: onega house 112 main road sidcup kent DA14 6NE (1 page) |
1 April 2003 | Secretary resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (1 page) |
24 March 2003 | New secretary appointed (1 page) |
24 March 2003 | New director appointed (2 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 29 wyatt place strood kent ME2 2DQ (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 29 wyatt place strood kent ME2 2DQ (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 12/12/01; change of members (9 pages) |
17 January 2002 | Return made up to 12/12/01; change of members (9 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 9 argent way sittingbourne kent ME10 5AR (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 9 argent way sittingbourne kent ME10 5AR (1 page) |
17 September 2001 | Director resigned (1 page) |
6 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
6 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
9 February 2001 | Return made up to 12/12/00; change of members (8 pages) |
9 February 2001 | Return made up to 12/12/00; change of members (8 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 28 wyatt place rochester kent ME2 2DQ (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 28 wyatt place rochester kent ME2 2DQ (1 page) |
13 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
13 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Return made up to 12/12/99; full list of members
|
13 January 2000 | Return made up to 12/12/99; full list of members
|
29 September 1999 | Registered office changed on 29/09/99 from: 22 wyatt place strood rochester kent ME2 2DQ (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 22 wyatt place strood rochester kent ME2 2DQ (1 page) |
30 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 21A woodstock road strood rochester kent ME2 2DL (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 21A woodstock road strood rochester kent ME2 2DL (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 16 wyatt place strood,rochester kent ME2 2DQ (1 page) |
30 November 1998 | New secretary appointed;new director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 16 wyatt place strood,rochester kent ME2 2DQ (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New secretary appointed;new director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
20 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
15 January 1998 | Return made up to 12/12/97; change of members (6 pages) |
15 January 1998 | Return made up to 12/12/97; change of members (6 pages) |
9 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
9 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
8 January 1997 | Return made up to 12/12/96; change of members (6 pages) |
8 January 1997 | Return made up to 12/12/96; change of members (6 pages) |
11 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
11 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
10 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
16 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |
16 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 March 1987 | Company name changed greengate court management compa ny LIMITED\certificate issued on 18/03/87 (2 pages) |
18 March 1987 | Company name changed greengate court management compa ny LIMITED\certificate issued on 18/03/87 (2 pages) |
31 July 1985 | Incorporation (15 pages) |
31 July 1985 | Incorporation (15 pages) |