Epsom
KT19 0RT
Director Name | Mr John Wayne Chapman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(28 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2015(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Lesley Joy Cossar |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 1992) |
Role | Accountant |
Correspondence Address | 42a High Street Sutton Surrey SM1 1HF |
Secretary Name | Ashley Guy Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 42 High Street Sutton Surrey SM1 1HF |
Director Name | Mrs Marina Light |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 1994) |
Role | Bank Clerk |
Correspondence Address | 21 Cedar Road Sutton Surrey SM2 5DG |
Director Name | Mr Graham Light |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2000) |
Role | Aircraft Fitter |
Correspondence Address | 21 Cedar Road Sutton Surrey SM2 5DG |
Secretary Name | Peter Bryan Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | Flat 9 21 Cedar Road Sutton Surrey SM2 5DG |
Director Name | Andrew Paul Kerwick |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2000) |
Role | Quantity Surveyor |
Correspondence Address | Flat 8 21 Cedar Road Sutton Surrey SM2 5DG |
Secretary Name | Andrew Paul Kerwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2000) |
Role | Quantity Surveyor |
Correspondence Address | Flat 8 21 Cedar Road Sutton Surrey SM2 5DG |
Director Name | Matthew David Seale |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2000) |
Role | Computer Consultant |
Correspondence Address | Flat 5 21 Cedar Road Sutton Surrey SM2 5DG |
Director Name | Susan Camp |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Recruitment Consultant |
Correspondence Address | Flat 3 21 Cedar Road Sutton Surrey SM2 5DG |
Secretary Name | James Lockyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2002) |
Role | IT Consultant |
Correspondence Address | Flat 6 21 Cedar Road Sutton Surrey SM2 5DG |
Secretary Name | Sarah Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Flat 5 21 Cedar Road Sutton Surrey SM2 5DG |
Director Name | Roozben David Vazari |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2003(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2008) |
Role | Dental Surgeon |
Correspondence Address | Flat 10 21 Cedar Road Sutton Surrey SM2 5DG |
Secretary Name | Roozben David Vazari |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2003(16 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2004) |
Role | Dental Surgeon |
Correspondence Address | Flat 10 21 Cedar Road Sutton Surrey SM2 5DG |
Secretary Name | Laura Ursula Charlotte Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 August 2010) |
Role | Computer Consultant |
Correspondence Address | Flat 5, Winward Court 34 Eaton Road Sutton Surrey SM2 5EE |
Director Name | Mr Peter Ivor Baikie |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 21 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Margaret Elaine Grover |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(20 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 25 December 2014) |
Role | None Housewife |
Country of Residence | England |
Correspondence Address | 8 High Street Tadworth Surrey KT20 5SD |
Director Name | Mr Andrew Lindsay Woolford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grange Meadow Banstead Surrey SM7 3RD |
Secretary Name | Andrew John Corden |
---|---|
Status | Resigned |
Appointed | 11 August 2010(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | Mr Michael Edward Davis |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2007) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £25 | Deborah Hilton & Anthony Hilton 10.00% Ordinary |
---|---|
1 at £25 | E.m. Baikie & P.i. Baikie 10.00% Ordinary |
1 at £25 | Mr A.j. Wood 10.00% Ordinary |
1 at £25 | Mr J.w. Chapman 10.00% Ordinary |
1 at £25 | Mr M. Davis & B. Davis 10.00% Ordinary |
1 at £25 | Mr Martin Cowie & Mrs Laura Cowie 10.00% Ordinary |
1 at £25 | Mr Tae Wan Gim 10.00% Ordinary |
1 at £25 | Mrs M.e. Grover 10.00% Ordinary |
1 at £25 | R.d. Vaziri & Gita Mobayen 10.00% Ordinary |
1 at £25 | S. Trantor & C.e. Trantor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,248 |
Cash | £21,626 |
Current Liabilities | £539 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
25 January 2023 | Termination of appointment of Laura Ursula Charlotte Cowie as a director on 24 January 2023 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
15 June 2020 | Registered office address changed from C/O Cecpm Limited Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 15 June 2020 (1 page) |
15 June 2020 | Secretary's details changed for Cecpm Limited on 15 June 2020 (1 page) |
7 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 February 2017 | Termination of appointment of Michael Edward Davis as a director on 1 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Michael Edward Davis as a director on 1 February 2017 (1 page) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
1 July 2015 | Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
1 July 2015 | Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 May 2015 | Termination of appointment of Andrew Lindsay Woolford as a director on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Andrew Lindsay Woolford as a director on 12 May 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Director's details changed for Mrs Laura Ursula Charlotte Cowie on 8 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mrs Laura Ursula Charlotte Cowie on 8 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mrs Laura Ursula Charlotte Cowie on 8 April 2015 (2 pages) |
30 March 2015 | Termination of appointment of Margaret Elaine Grover as a director on 25 December 2014 (1 page) |
30 March 2015 | Appointment of Mrs Laura Ursula Charlotte Cowie as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr John Wayne Chapman as a director on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Margaret Elaine Grover as a director on 25 December 2014 (1 page) |
30 March 2015 | Appointment of Mr John Wayne Chapman as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mrs Laura Ursula Charlotte Cowie as a director on 30 March 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
9 October 2013 | Appointment of Michael Edward Davis as a director (3 pages) |
9 October 2013 | Appointment of Michael Edward Davis as a director (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 August 2010 | Appointment of Andrew John Corden as a secretary (1 page) |
25 August 2010 | Termination of appointment of Laura Cowie as a secretary (1 page) |
25 August 2010 | Termination of appointment of Laura Cowie as a secretary (1 page) |
25 August 2010 | Appointment of Andrew John Corden as a secretary (1 page) |
20 August 2010 | Registered office address changed from 138a Central Road Worcester Park Surrey KT4 8HW Uk on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 138a Central Road Worcester Park Surrey KT4 8HW Uk on 20 August 2010 (1 page) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Margaret Elaine Grover on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Margaret Elaine Grover on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Margaret Elaine Grover on 1 June 2010 (2 pages) |
22 December 2009 | Secretary's details changed for Laura Ursula Charlotte Cowie on 21 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Laura Ursula Charlotte Cowie on 21 December 2009 (1 page) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
2 July 2008 | Director appointed mr andrew lindsay woolford (1 page) |
2 July 2008 | Director appointed mr andrew lindsay woolford (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 21 garrard road banstead surrey SM7 2ER (1 page) |
12 June 2008 | Appointment terminated director peter baikie (1 page) |
12 June 2008 | Appointment terminated director peter baikie (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 21 garrard road banstead surrey SM7 2ER (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
20 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
20 July 2007 | Location of register of members (1 page) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 146 stanley park road carshalton surrey SM5 3JG (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 146 stanley park road carshalton surrey SM5 3JG (1 page) |
13 June 2007 | Secretary resigned (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (11 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (11 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (11 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (11 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
21 December 2004 | Return made up to 30/06/04; full list of members (9 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 191 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 191 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page) |
21 December 2004 | Return made up to 30/06/04; full list of members (9 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 30/06/03; full list of members
|
11 July 2003 | Return made up to 30/06/03; full list of members
|
31 March 2003 | Full accounts made up to 31 December 2002 (8 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
12 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members
|
1 August 2002 | Return made up to 30/06/02; full list of members
|
5 September 2001 | Return made up to 30/06/01; full list of members
|
5 September 2001 | Return made up to 30/06/01; full list of members
|
9 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | Return made up to 30/06/00; full list of members (9 pages) |
4 August 2000 | Return made up to 30/06/00; full list of members (9 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
4 October 1999 | Return made up to 30/06/99; no change of members
|
4 October 1999 | Return made up to 30/06/99; no change of members
|
22 September 1999 | Registered office changed on 22/09/99 from: mid day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: mid day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Return made up to 30/06/98; full list of members
|
21 July 1998 | Return made up to 30/06/98; full list of members
|
13 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
15 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
15 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
31 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
31 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
3 January 1996 | Return made up to 30/06/95; full list of members (5 pages) |
3 January 1996 | Return made up to 30/06/95; full list of members (5 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |