Croydon
CR0 1EW
Director Name | Frances Dawson-Jones |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1994(8 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 66 Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Susan Osborn |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2000(14 years, 6 months after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 66 Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Ms Morag Anne Campbell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66a Heathfield Road Croydon CR0 1EW |
Director Name | Linda Colleen Bell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 September 2001) |
Role | Consumer Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 66b Heathfield Road Croydon CR0 1EW |
Director Name | Yvonne McCormick |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 1997) |
Role | Branch Manager Vehicle Hire Co |
Correspondence Address | Ground Floor Flat 66 Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Miss Jessica Anne Player |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 October 1998) |
Role | Medical Secretary |
Correspondence Address | Second Floor Flat 66 Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Mrs Janet Lynne Thatcher |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 1994) |
Role | S R N |
Correspondence Address | Garden Flat 66 Heathfield Road Croydon Surrey CR0 1EW |
Secretary Name | Miss Jessica Anne Player |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | Second Floor Flat 66 Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Marilyn Romany Loos |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 2001) |
Role | Civil Servant |
Correspondence Address | Ground Floor Flat 66 Heathfield Road Croydon Surrey CR0 1EW |
Secretary Name | Marilyn Romany Loos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2002) |
Role | Civil Servant |
Correspondence Address | Ground Floor Flat 66 Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Dominic Patrick Baci |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2000) |
Role | Civil Servant |
Correspondence Address | Second Floor Flat 66 Heathfield Road Croydon CR0 1EW |
Director Name | Kay Baci |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2000) |
Role | Civil Servant |
Correspondence Address | Second Floor Flat 66 Heathfield Road Croydon CR0 1EW |
Director Name | Neil Alexander Curtis |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2003) |
Role | Civil Servant |
Correspondence Address | Ground Floor Flat 66a Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Nicola Karen Curtis |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2003) |
Role | Civil Servant |
Correspondence Address | Ground Floor Flat 66a Heathfield Road Croydon Surrey CR0 1EW |
Secretary Name | Linda Colleen Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(16 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2007) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 66b Heathfield Road Croydon CR0 1EW |
Director Name | Karen Dawn Watson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 January 2008) |
Role | Underwriting Assistant |
Correspondence Address | 66a Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Oliver Rex Clement Ward |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(17 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 November 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66a Heathfield Road Croydon CR0 1EW |
Secretary Name | Oliver Rex Clement Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 November 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Heathfield Road Croydon CR0 1EW |
Website | www.hra-duxford.co.uk |
---|
Registered Address | 66 Heathfield Road Croydon CR0 1EW |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Miss Susan Osborn 25.00% Ordinary |
---|---|
1 at £1 | Morag Anne Campbell 25.00% Ordinary |
1 at £1 | Ms Frances Dawson-jones 25.00% Ordinary |
1 at £1 | Ms Linda Colleen Bell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £3,453 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
5 September 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
---|---|
12 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 February 2021 | Registered office address changed from C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW to 66a Heathfield Road Croydon CR0 1EW on 17 February 2021 (1 page) |
17 February 2021 | Registered office address changed from 66a Heathfield Road Croydon CR0 1EW England to 66 Heathfield Road Croydon CR0 1EW on 17 February 2021 (1 page) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 January 2015 | Appointment of Ms Morag Anne Campbell as a director on 1 January 2015 (2 pages) |
28 January 2015 | Appointment of Ms Morag Anne Campbell as a director on 1 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Ms Morag Anne Campbell as a director on 1 January 2015 (2 pages) |
10 November 2014 | Termination of appointment of Oliver Rex Clement Ward as a secretary on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Oliver Rex Clement Ward as a secretary on 10 November 2014 (1 page) |
8 November 2014 | Registered office address changed from C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW England to C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW on 8 November 2014 (1 page) |
8 November 2014 | Registered office address changed from C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW England to C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW on 8 November 2014 (1 page) |
8 November 2014 | Registered office address changed from 5 Melford Court Fendall Street London SE1 3DX to C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW on 8 November 2014 (1 page) |
8 November 2014 | Termination of appointment of Oliver Rex Clement Ward as a director on 8 November 2014 (1 page) |
8 November 2014 | Registered office address changed from C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW England to C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW on 8 November 2014 (1 page) |
8 November 2014 | Registered office address changed from 5 Melford Court Fendall Street London SE1 3DX to C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW on 8 November 2014 (1 page) |
8 November 2014 | Termination of appointment of Oliver Rex Clement Ward as a director on 8 November 2014 (1 page) |
8 November 2014 | Registered office address changed from 5 Melford Court Fendall Street London SE1 3DX to C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW on 8 November 2014 (1 page) |
8 November 2014 | Termination of appointment of Oliver Rex Clement Ward as a director on 8 November 2014 (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Secretary's details changed for Oliver Rex Clement Ward on 23 May 2013 (1 page) |
15 January 2014 | Secretary's details changed for Oliver Rex Clement Ward on 23 May 2013 (1 page) |
14 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from , C/O Oliver Ward, Flat 77 Webber Street, London, SE1 0JP, England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from , C/O Oliver Ward, Flat 77 Webber Street, London, SE1 0JP, England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from , C/O Oliver Ward, Flat 77 Webber Street, London, SE1 0JP, England on 3 December 2013 (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 February 2011 | Registered office address changed from , 16 Park Road, Oxted, Surrey, RH8 0AW, United Kingdom on 6 February 2011 (1 page) |
6 February 2011 | Registered office address changed from , 16 Park Road, Oxted, Surrey, RH8 0AW, United Kingdom on 6 February 2011 (1 page) |
6 February 2011 | Registered office address changed from , 16 Park Road, Oxted, Surrey, RH8 0AW, United Kingdom on 6 February 2011 (1 page) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 January 2011 | Secretary's details changed for Oliver Rex Clement Ward on 8 January 2011 (2 pages) |
8 January 2011 | Secretary's details changed for Oliver Rex Clement Ward on 8 January 2011 (2 pages) |
8 January 2011 | Secretary's details changed for Oliver Rex Clement Ward on 8 January 2011 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 January 2010 | Director's details changed for Susan Osborn on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Frances Dawson-Jones on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Susan Osborn on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Oliver Rex Clement Ward on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Frances Dawson-Jones on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Oliver Rex Clement Ward on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Linda Colleen Bell on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Oliver Rex Clement Ward on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Susan Osborn on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Frances Dawson-Jones on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Linda Colleen Bell on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Linda Colleen Bell on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from, 17 caraway heights, 240 poplar high street, london, E14 0BG (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from, 17 caraway heights, 240 poplar high street, london, E14 0BG (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of register of members (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Location of debenture register (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 66 heathfield road, croydon, surrey, cro 1EW (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 66 heathfield road, croydon, surrey, cro 1EW (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Location of debenture register (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
26 March 2007 | Secretary resigned (2 pages) |
26 March 2007 | Secretary resigned (2 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
1 March 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
4 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 February 1996 | Return made up to 31/12/95; no change of members
|
2 February 1996 | Return made up to 31/12/95; no change of members
|
20 September 1985 | Incorporation (16 pages) |
20 September 1985 | Incorporation (16 pages) |