London
EC2M 3TP
Director Name | Mr Martin James Jackson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Dean John Lovett |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Andrew Robert Jones |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | John Abbott |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 August 2003) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Park Avenue Poynton Cheshire SK12 1QY |
Director Name | Brian Michael Child |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 September 2001) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bramford Lindow Lane Wilmslow Cheshire SK9 5LH |
Director Name | Michael Charles Gannon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2000) |
Role | Advertising Executive |
Correspondence Address | 8 Masefield Drive Bank Hall Estate, Heaton Mersey Stockport Cheshire SK4 2EA |
Director Name | Mr Frederick William Petite |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 September 2005) |
Role | Advertising Executive |
Correspondence Address | 1 Beaufort Road Brooklands Sale Cheshire M33 3WR |
Director Name | Mr Roger Garth Murray |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 February 1992) |
Role | Advertising Executive |
Correspondence Address | The Old Corn Mill 8 High Street Bollington Macclesfield Cheshire SK10 5PH |
Secretary Name | Mr Michael John Strutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Buxton Old Road Macclesfield Cheshire SK11 7EL |
Director Name | Mr Martin James Jackson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(17 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Treetops Greendale Lane Mottram St Andrew Cheshire SK10 4AY |
Secretary Name | Mr Andrew Peter Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brampton Av Macclesfield Cheshire SK10 3RH |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2005(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2007) |
Role | Corp Services Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Secretary Name | Louise Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2005(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Newbury Close Dartford Kent DA2 6AQ |
Director Name | Ms Susan Ann Little |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(20 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 17 January 2013) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Woods Edge, Castlegate Prestbury Macclesfield Cheshire SK10 4AZ |
Director Name | Mr Martin James Jackson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(20 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 17 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Greendale Lane Mottram St Andrew Cheshire SK10 4AY |
Secretary Name | Timothy Mark John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 67 Mainwaring Drive Wilmslow Cheshire SK9 2QU |
Secretary Name | Hannah Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2013) |
Role | Company Director |
Correspondence Address | 4 Lindale Avenue Flixton Manchester M41 5SB |
Director Name | Mr William Harry Iii |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2013(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brake House Back Lane Lower Quinton Warwickshire CV37 8SF |
Director Name | Mr Warren Spencer Kay |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr John Michael Cahill |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(30 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr John Hackney |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(30 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Charles Edward George Buckwell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Website | interpublic.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Ipg Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
22 January 2021 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 22 January 2021 (2 pages) |
---|---|
12 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
12 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
12 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
25 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page) |
25 September 2020 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 2020 (2 pages) |
11 August 2020 | Director's details changed for Mr Martin James Jackson on 11 August 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
17 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
17 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
17 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
23 May 2019 | Resolutions
|
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr Dean John Lovett as a director on 7 May 2019 (2 pages) |
7 May 2019 | Appointment of Mr Martin James Jackson as a director on 7 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Charles Edward George Buckwell as a director on 7 May 2019 (1 page) |
7 May 2019 | Appointment of Mr Andrew Robert Jones as a director on 7 May 2019 (2 pages) |
14 January 2019 | Change of name notice (2 pages) |
14 January 2019 | Resolutions
|
19 July 2018 | Termination of appointment of John Hackney as a director on 13 July 2018 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Charles Edward George Buckwell on 15 July 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Charles Edward George Buckwell on 15 July 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 June 2016 | Appointment of Mr Charles Edward George Buckwell as a director on 15 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of John Michael Cahill as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of John Michael Cahill as a director on 16 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Charles Edward George Buckwell as a director on 15 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Warren Spencer Kay as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Warren Spencer Kay as a director on 15 June 2016 (1 page) |
15 June 2016 | Appointment of Mr John Michael Cahill as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr John Hackney as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr John Michael Cahill as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr John Hackney as a director on 15 June 2016 (2 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
4 March 2016 | Company name changed virgo health pr LIMITED\certificate issued on 04/03/16
|
4 March 2016 | Company name changed virgo health pr LIMITED\certificate issued on 04/03/16
|
4 March 2016 | Change of name notice (2 pages) |
4 March 2016 | Change of name notice (2 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 November 2014 | Termination of appointment of William Harry Iii as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of William Harry Iii as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of William Harry Iii as a director on 5 November 2014 (1 page) |
16 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX United Kingdom on 21 March 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Company name changed still - the studio LIMITED\certificate issued on 22/01/13
|
22 January 2013 | Appointment of Warren Spencer Kay as a director (3 pages) |
22 January 2013 | Company name changed still - the studio LIMITED\certificate issued on 22/01/13
|
22 January 2013 | Appointment of William Harry Iii as a director (3 pages) |
22 January 2013 | Appointment of William Harry Iii as a director (3 pages) |
22 January 2013 | Appointment of Warren Spencer Kay as a director (3 pages) |
17 January 2013 | Termination of appointment of Martin Jackson as a director (1 page) |
17 January 2013 | Termination of appointment of Susan Little as a director (1 page) |
17 January 2013 | Termination of appointment of Hannah Nicholson as a secretary (1 page) |
17 January 2013 | Termination of appointment of Martin Jackson as a director (1 page) |
17 January 2013 | Termination of appointment of Hannah Nicholson as a secretary (1 page) |
17 January 2013 | Registered office address changed from Unit 2 Southside Bredbury Park Industrial State Stockport Cheshire SK6 2SP on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Susan Little as a director (1 page) |
17 January 2013 | Registered office address changed from Unit 2 Southside Bredbury Park Industrial State Stockport Cheshire SK6 2SP on 17 January 2013 (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Appointment of Louise Bean as a secretary (3 pages) |
16 November 2011 | Appointment of Louise Bean as a secretary (3 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
13 July 2009 | Secretary appointed hannah louise nicholson (2 pages) |
13 July 2009 | Secretary appointed hannah louise nicholson (2 pages) |
8 July 2009 | Appointment terminated secretary timothy williams (1 page) |
8 July 2009 | Appointment terminated secretary timothy williams (1 page) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from ground floor 84 eccleston square london SW1V 1PX (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from ground floor 84 eccleston square london SW1V 1PX (1 page) |
6 February 2009 | Company name changed propeller creative services LIMITED\certificate issued on 09/02/09 (2 pages) |
6 February 2009 | Company name changed propeller creative services LIMITED\certificate issued on 09/02/09 (2 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 June 2007 | Location of register of members (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: bonis hall bonis hall lane macclesfield cheshire SK10 4EF (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: bonis hall bonis hall lane macclesfield cheshire SK10 4EF (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
8 August 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 August 2005 | Return made up to 31/05/05; full list of members (7 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 August 2004 | Return made up to 31/05/04; full list of members
|
17 August 2004 | Return made up to 31/05/04; full list of members
|
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
8 April 2003 | Auditor's resignation (1 page) |
8 April 2003 | Auditor's resignation (1 page) |
16 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 November 2000 | Return made up to 18/10/00; full list of members
|
14 November 2000 | Return made up to 18/10/00; full list of members
|
14 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
8 November 1999 | Return made up to 18/10/99; full list of members
|
8 November 1999 | Return made up to 18/10/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: the old coach house bonis hall lane prestbury, macclesfield cheshire SK10 4DH (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: the old coach house bonis hall lane prestbury, macclesfield cheshire SK10 4DH (1 page) |
4 February 1999 | Company name changed coachouse LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed coachouse LIMITED\certificate issued on 05/02/99 (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 October 1998 | Auditor's resignation (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
2 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
2 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 October 1995 | Return made up to 18/10/95; no change of members
|
19 October 1995 | Return made up to 18/10/95; no change of members
|
19 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (5 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (5 pages) |
2 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
2 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (5 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (5 pages) |
23 October 1990 | Full accounts made up to 31 December 1989 (6 pages) |
23 October 1990 | Full accounts made up to 31 December 1989 (6 pages) |
30 October 1989 | Full accounts made up to 31 December 1988 (5 pages) |
30 October 1989 | Full accounts made up to 31 December 1988 (5 pages) |
30 October 1989 | Full accounts made up to 31 December 1987 (5 pages) |
30 October 1989 | Full accounts made up to 31 December 1987 (5 pages) |
5 July 1988 | Full accounts made up to 31 December 1986 (6 pages) |
5 July 1988 | Full accounts made up to 31 December 1986 (6 pages) |