London
EC3R 6EN
Secretary Name | Miss Julie Ann Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(19 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Nino Lo Bianco |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 July 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Carlo Maria Cape |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 July 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Andrea Airaghi |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 July 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Director Name | Stephen Stuart Grey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 1993) |
Role | Company Director |
Correspondence Address | 5 Caldwell Road Windlesham Surrey GU20 6JJ |
Director Name | Brian Harrison |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 5 Eccleston Close Birchwood Warrington Cheshire WA3 7NL |
Director Name | Mrs Diane Jennifer Laslett |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 13 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 81 Station Road Ashford Kent TN23 1PP |
Director Name | Mr Robert Charles Laslett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 13 February 2014) |
Role | Managing Director |
Country of Residence | Monaco |
Correspondence Address | Kent House 81 Station Road Ashford Kent TN23 1PP |
Secretary Name | Mrs Diane Jennifer Laslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment 74 Le Rosa Maris 27-29 Ave Des Papalins Monaco 98000 Foreign |
Director Name | Anthony William Piper |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1994(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 1997) |
Role | Managemnt Consultant |
Correspondence Address | Kirkbride Fairseat Lane Sevenoaks Kent TN15 7LP |
Director Name | Mr David Kenneth Bray |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(7 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 22 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mole Cottage 166 Portsmouth Road Cobham Surrey KT11 1HS |
Director Name | James Alexander Stoddart |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 November 1994) |
Role | Business Consultants |
Correspondence Address | 70 Cranford Road Mannofield Aberdeen AB1 7NP Scotland |
Director Name | Rupert John Laslett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kent House 81 Station Road Ashford Kent TN23 1PP |
Director Name | George Mager |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 July 1997) |
Role | Business Development Director |
Correspondence Address | Kitsbridge Farm Ashford Road Bethersden Ashford Kent TN26 3LF |
Director Name | Mr Ivan Herbert Laslett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bushy Hill Road Westbere Canterbury Kent CT2 0HE |
Director Name | Peter Antony Hamilton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 May 2007) |
Role | Project Director |
Correspondence Address | 23 Coralbank Rattray Blairgowrie Perthshire PH10 7EW Scotland |
Director Name | Mr Christopher John Humphrey Browning |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rothes Road Dorking Surrey RH4 1JN |
Director Name | Nicholas Paul Laslett |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Kent House 81 Station Road Ashford Kent TN23 1PP |
Director Name | Mr Michael Joseph Payne |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2003) |
Role | Hse Prj Consultancy |
Correspondence Address | Tanglewood House Old Brighton Road Pease Pottage West Sussex RH11 9AJ |
Director Name | Mr Andrew Stewart Langley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 January 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 The Gadens Bessacarr Doncaster DN4 6BL |
Director Name | Miss Julie Ann Freeman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodview Mill Road Bethersden Kent TN26 3DA |
Director Name | Mr Ivan Herbert Laslett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 81 Station Road Ashford Kent TN23 1PP |
Director Name | William Pritchett |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(20 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 29 January 2009) |
Role | Management Consultant |
Correspondence Address | 115 Lonsdale Road Barnes London SW13 9DA |
Director Name | Ms Deborah Feakins |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 81 Station Road Ashford Kent TN23 1PP |
Director Name | Mr Neil Robert Jeffrey O'Brien |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 81 Station Road Ashford Kent TN23 1PP |
Director Name | Mr Nicholas Faure |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2011(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Kent House 81 Station Road Ashford Kent TN23 1PP |
Director Name | Mr Martin John Wassell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 81 Station Road Ashford Kent TN23 1PP |
Director Name | Mr Andrew Paul Frome |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(27 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Mr Martin John Wassell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Website | www.chaucer.com |
---|
Registered Address | 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
105.7k at £1 | Chaucer Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,961,465 |
Gross Profit | £5,252,963 |
Net Worth | £6,351,847 |
Cash | £979,656 |
Current Liabilities | £2,641,777 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
13 July 2015 | Delivered on: 14 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
6 February 2015 | Delivered on: 6 February 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
6 February 2015 | Delivered on: 6 February 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
13 February 2014 | Delivered on: 21 February 2014 Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 December 2005 | Delivered on: 16 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 December 2003 | Delivered on: 17 December 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 67-68 preston street faversham kent t/nos K519117 and K373773. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 November 1995 | Delivered on: 17 November 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
31 October 2018 | Delivered on: 5 November 2018 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). See further clause 3.1.1 of the charge.. Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge trademarks with registered numbers UK00003169427, UK00003169427, UK00003169427, UK00003196303, UK00003295664 and UK00003300642. See further schedule 3 of the charge. Outstanding |
9 May 1995 | Delivered on: 13 May 1995 Satisfied on: 14 September 2000 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All book/other debts and the proceeds thereof..................under the agreement dated 9/5/95. see the mortgage charge document for full details. Fully Satisfied |
30 July 1990 | Delivered on: 2 August 1990 Satisfied on: 8 May 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
3 October 2023 | Termination of appointment of Martin John Wassell as a director on 28 September 2023 (1 page) |
9 August 2023 | Amended full accounts made up to 31 December 2021 (36 pages) |
21 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (35 pages) |
24 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
24 December 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
17 June 2021 | Full accounts made up to 31 October 2020 (31 pages) |
15 December 2020 | Director's details changed for Mr Martin John Wassell on 8 October 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
13 July 2020 | Appointment of Mr Andrea Airaghi as a director on 8 July 2020 (2 pages) |
13 July 2020 | Satisfaction of charge 021364290010 in full (1 page) |
13 July 2020 | Appointment of Mr Carlo Maria Cape as a director on 8 July 2020 (2 pages) |
13 July 2020 | Appointment of Mr Nino Lo Bianco as a director on 8 July 2020 (2 pages) |
29 June 2020 | Full accounts made up to 31 October 2019 (33 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 October 2018 (28 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 November 2018 | Satisfaction of charge 3 in full (5 pages) |
12 November 2018 | Resolutions
|
5 November 2018 | Registration of charge 021364290010, created on 31 October 2018 (73 pages) |
31 October 2018 | Satisfaction of charge 4 in full (4 pages) |
31 October 2018 | Satisfaction of charge 021364290008 in full (4 pages) |
31 October 2018 | Satisfaction of charge 021364290006 in full (4 pages) |
31 October 2018 | Satisfaction of charge 021364290007 in full (4 pages) |
31 October 2018 | Satisfaction of charge 5 in full (4 pages) |
31 October 2018 | Satisfaction of charge 021364290009 in full (4 pages) |
6 August 2018 | Full accounts made up to 31 October 2017 (28 pages) |
1 May 2018 | Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 10 Lower Thames Street London EC3R 6EN on 1 May 2018 (1 page) |
8 February 2018 | Appointment of Mr Martin John Wassell as a director on 8 February 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 October 2016 (25 pages) |
27 June 2017 | Full accounts made up to 31 October 2016 (25 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (22 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (22 pages) |
4 May 2016 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 20 st. Dunstan's Hill London EC3R 8HL on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 20 st. Dunstan's Hill London EC3R 8HL on 4 May 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Christopher Charles Laslett on 24 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Christopher Charles Laslett on 24 March 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 October 2015 | Termination of appointment of Andrew Paul Frome as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Andrew Paul Frome as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Andrew Paul Frome as a director on 7 October 2015 (1 page) |
14 July 2015 | Registration of charge 021364290009, created on 13 July 2015 (13 pages) |
14 July 2015 | Registration of charge 021364290009, created on 13 July 2015 (13 pages) |
25 June 2015 | Full accounts made up to 31 October 2014 (23 pages) |
25 June 2015 | Full accounts made up to 31 October 2014 (23 pages) |
4 March 2015 | Registered office address changed from Kent House 81 Station Road Ashford Kent TN23 1PP to Warnford Court 29 Throgmorton Street London EC2N 2AT on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Kent House 81 Station Road Ashford Kent TN23 1PP to Warnford Court 29 Throgmorton Street London EC2N 2AT on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Kent House 81 Station Road Ashford Kent TN23 1PP to Warnford Court 29 Throgmorton Street London EC2N 2AT on 4 March 2015 (1 page) |
6 February 2015 | Registration of charge 021364290008, created on 6 February 2015 (9 pages) |
6 February 2015 | Registration of charge 021364290007, created on 6 February 2015 (19 pages) |
6 February 2015 | Registration of charge 021364290007, created on 6 February 2015 (19 pages) |
6 February 2015 | Registration of charge 021364290007, created on 6 February 2015 (19 pages) |
6 February 2015 | Registration of charge 021364290008, created on 6 February 2015 (9 pages) |
6 February 2015 | Registration of charge 021364290008, created on 6 February 2015 (9 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 October 2014 | Termination of appointment of Martin John Wassell as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Martin John Wassell as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Martin John Wassell as a director on 8 October 2014 (1 page) |
22 September 2014 | Section 519 (1 page) |
22 September 2014 | Section 519 (1 page) |
29 July 2014 | Termination of appointment of Neil Robert Jeffrey O'brien as a director on 22 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Neil Robert Jeffrey O'brien as a director on 22 July 2014 (1 page) |
29 July 2014 | Director's details changed for Mr Christopher Charles Laslett on 22 June 2014 (2 pages) |
29 July 2014 | Termination of appointment of Rupert John Laslett as a director on 22 July 2014 (1 page) |
29 July 2014 | Director's details changed for Mr Christopher Charles Laslett on 22 June 2014 (2 pages) |
29 July 2014 | Termination of appointment of Rupert John Laslett as a director on 22 July 2014 (1 page) |
1 July 2014 | Accounts for a medium company made up to 31 October 2013 (25 pages) |
1 July 2014 | Accounts for a medium company made up to 31 October 2013 (25 pages) |
29 May 2014 | Appointment of Mr Andrew Paul Frome as a director (2 pages) |
29 May 2014 | Appointment of Mr Andrew Paul Frome as a director (2 pages) |
24 April 2014 | Termination of appointment of Deborah Feakins as a director (1 page) |
24 April 2014 | Termination of appointment of Deborah Feakins as a director (1 page) |
3 March 2014 | Termination of appointment of Diane Laslett as a director (1 page) |
3 March 2014 | Termination of appointment of Ivan Laslett as a director (1 page) |
3 March 2014 | Termination of appointment of Robert Laslett as a director (1 page) |
3 March 2014 | Termination of appointment of Ivan Laslett as a director (1 page) |
3 March 2014 | Termination of appointment of Nicholas Laslett as a director (1 page) |
3 March 2014 | Termination of appointment of Robert Laslett as a director (1 page) |
3 March 2014 | Termination of appointment of Nicholas Laslett as a director (1 page) |
3 March 2014 | Termination of appointment of Diane Laslett as a director (1 page) |
21 February 2014 | Registration of charge 021364290006 (61 pages) |
21 February 2014 | Registration of charge 021364290006 (61 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
24 December 2013 | Termination of appointment of Nicholas Faure as a director (1 page) |
24 December 2013 | Termination of appointment of Nicholas Faure as a director (1 page) |
12 June 2013 | Director's details changed for Mr Christopher Charles Laslett on 3 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Christopher Charles Laslett on 3 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Christopher Charles Laslett on 3 June 2013 (2 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
22 February 2013 | Full accounts made up to 31 October 2012 (25 pages) |
22 February 2013 | Full accounts made up to 31 October 2012 (25 pages) |
15 January 2013 | Purchase of own shares. (3 pages) |
15 January 2013 | Purchase of own shares. (3 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
5 December 2012 | Appointment of Mr Martin John Wassell as a director (2 pages) |
5 December 2012 | Appointment of Mr Martin John Wassell as a director (2 pages) |
25 September 2012 | Director's details changed for Rupert John Laslett on 24 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Christopher Charles Laslett on 24 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mrs Diane Jennifer Laslett on 24 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Christopher Charles Laslett on 24 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Ivan Herbert Laslett on 24 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Robert Charles Laslett on 24 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Nicholas Paul Laslett on 24 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Nicholas Paul Laslett on 24 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 67-68 Preston Street Faversham Kent ME13 8PB on 25 September 2012 (1 page) |
25 September 2012 | Director's details changed for Mr Robert Charles Laslett on 24 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Rupert John Laslett on 24 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Julie Ann Freeman on 24 September 2012 (1 page) |
25 September 2012 | Director's details changed for Mrs Diane Jennifer Laslett on 24 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Julie Ann Freeman on 24 September 2012 (1 page) |
25 September 2012 | Director's details changed for Ivan Herbert Laslett on 24 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 67-68 Preston Street Faversham Kent ME13 8PB on 25 September 2012 (1 page) |
12 March 2012 | Full accounts made up to 31 October 2011 (25 pages) |
12 March 2012 | Full accounts made up to 31 October 2011 (25 pages) |
11 January 2012 | Appointment of Mr Nicholas Faure as a director (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
11 January 2012 | Appointment of Mr Nicholas Faure as a director (2 pages) |
6 December 2011 | Second filing of AP01 previously delivered to Companies House
|
6 December 2011 | Second filing of AP01 previously delivered to Companies House
|
4 November 2011 | Appointment of Mrs Deborah Feakins as a director (2 pages) |
4 November 2011 | Appointment of Mr Neil O'brien as a director
|
4 November 2011 | Appointment of Mr Neil O'brien as a director
|
4 November 2011 | Appointment of Mrs Deborah Feakins as a director (2 pages) |
1 November 2011 | Auditor's resignation (1 page) |
1 November 2011 | Auditor's resignation (1 page) |
1 August 2011 | Full accounts made up to 31 October 2010 (27 pages) |
1 August 2011 | Full accounts made up to 31 October 2010 (27 pages) |
11 July 2011 | Statement of capital on 30 June 2011
|
11 July 2011 | Statement of capital on 30 June 2011
|
15 March 2011 | Director's details changed for Mrs Diane Jennifer Laslett on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Robert Charles Laslett on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mrs Diane Jennifer Laslett on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Robert Charles Laslett on 15 March 2011 (2 pages) |
8 March 2011 | Statement of capital on 4 March 2011
|
8 March 2011 | Statement of capital on 4 March 2011
|
8 March 2011 | Statement of capital on 4 March 2011
|
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
7 October 2010 | Statement of capital on 1 October 2010
|
7 October 2010 | Statement of capital on 1 October 2010
|
7 October 2010 | Statement of capital on 1 October 2010
|
17 August 2010 | Statement of capital on 4 August 2010
|
17 August 2010 | Statement of capital on 4 August 2010
|
17 August 2010 | Statement of capital on 4 August 2010
|
6 August 2010 | Full accounts made up to 31 October 2009 (25 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (25 pages) |
22 July 2010 | Statement of capital on 16 July 2010
|
22 July 2010 | Statement of capital on 16 July 2010
|
3 June 2010 | Statement of capital on 28 May 2010
|
3 June 2010 | Statement of capital on 28 May 2010
|
14 May 2010 | Purchase of own shares. (3 pages) |
14 May 2010 | Purchase of own shares. (3 pages) |
7 May 2010 | Statement of capital on 30 April 2010
|
7 May 2010 | Statement of capital on 30 April 2010
|
14 April 2010 | Statement of capital on 1 April 2010
|
14 April 2010 | Statement of capital on 1 April 2010
|
14 April 2010 | Statement of capital on 1 April 2010
|
2 February 2010 | Statement of capital on 29 January 2010
|
2 February 2010 | Statement of capital on 29 January 2010
|
5 January 2010 | Statement of capital on 31 December 2009
|
5 January 2010 | Statement of capital on 31 December 2009
|
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
31 December 2009 | Director's details changed for Nicholas Paul Laslett on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Nicholas Paul Laslett on 31 December 2009 (2 pages) |
10 December 2009 | Statement of capital on 30 November 2009
|
10 December 2009 | Statement of capital on 30 November 2009
|
5 November 2009 | Statement of capital on 30 October 2009
|
5 November 2009 | Statement of capital on 30 October 2009
|
7 October 2009 | Director's details changed for Rupert John Laslett on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Rupert John Laslett on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Rupert John Laslett on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ivan Herbert Laslett on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Christopher Charles Laslett on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Julie Ann Freeman on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Ivan Herbert Laslett on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ivan Herbert Laslett on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Christopher Charles Laslett on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Julie Ann Freeman on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Julie Ann Freeman on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Christopher Charles Laslett on 1 October 2009 (2 pages) |
25 September 2009 | Gbp sr 20834@1 (2 pages) |
25 September 2009 | Gbp sr 20834@1 (2 pages) |
28 August 2009 | Full accounts made up to 31 October 2008 (27 pages) |
28 August 2009 | Full accounts made up to 31 October 2008 (27 pages) |
6 August 2009 | Gbp sr 20834@1 (1 page) |
6 August 2009 | Gbp sr 20834@1 (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Gbp sr 20834@1 (2 pages) |
8 July 2009 | Gbp sr 20834@1 (2 pages) |
8 July 2009 | Resolutions
|
7 July 2009 | Statement of rights variation attached to shares (2 pages) |
7 July 2009 | Statement of rights variation attached to shares (2 pages) |
9 June 2009 | Gbp sr 20834@1 (1 page) |
9 June 2009 | Gbp sr 20834@1 (1 page) |
1 June 2009 | Appointment terminated director julie freeman (1 page) |
1 June 2009 | Appointment terminated director julie freeman (1 page) |
7 May 2009 | Gbp sr 41666@1 (1 page) |
7 May 2009 | Gbp sr 41666@1 (1 page) |
5 April 2009 | Gbp sr 41666@1 (2 pages) |
5 April 2009 | Gbp sr 41666@1 (2 pages) |
4 March 2009 | Gbp sr 41666@1 (1 page) |
4 March 2009 | Gbp sr 41666@1 (1 page) |
9 February 2009 | Gbp sr 41666@1 (2 pages) |
9 February 2009 | Gbp sr 41666@1 (2 pages) |
29 January 2009 | Appointment terminated director william pritchett (1 page) |
29 January 2009 | Appointment terminated director william pritchett (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
19 January 2009 | Gbp ic 608188/607933\31/12/08\gbp sr 255@1=255\ (1 page) |
19 January 2009 | Gbp ic 608188/607933\31/12/08\gbp sr 255@1=255\ (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
16 January 2009 | Director's change of particulars / christopher laslett / 31/12/2008 (1 page) |
16 January 2009 | Director's change of particulars / christopher laslett / 31/12/2008 (1 page) |
15 January 2009 | Auditor's resignation (2 pages) |
15 January 2009 | Auditor's resignation (2 pages) |
7 January 2009 | Gbp sr 41666@1 (1 page) |
7 January 2009 | Gbp sr 41666@1 (1 page) |
2 December 2008 | Gbp sr 41666@1 (2 pages) |
2 December 2008 | Gbp sr 41666@1 (2 pages) |
21 November 2008 | Director's change of particulars / nicholas laslett / 31/08/2008 (1 page) |
21 November 2008 | Director's change of particulars / nicholas laslett / 31/08/2008 (1 page) |
20 November 2008 | Director's change of particulars / christopher laslett / 05/10/2008 (1 page) |
20 November 2008 | Director's change of particulars / christopher laslett / 05/10/2008 (1 page) |
10 November 2008 | Gbp sr 41666@1 (1 page) |
10 November 2008 | Gbp sr 41666@1 (1 page) |
30 October 2008 | Gbp sr 41666@1 (1 page) |
30 October 2008 | Gbp sr 41666@1 (1 page) |
30 October 2008 | Gbp sr 41666@1 (1 page) |
30 October 2008 | Gbp sr 41666@1 (1 page) |
30 October 2008 | Gbp sr 41666@1 (1 page) |
30 October 2008 | Gbp sr 41666@1 (1 page) |
11 September 2008 | Gbp ic 900405/900105\19/06/08\gbp sr 300@1=300\ (1 page) |
11 September 2008 | Gbp ic 900405/900105\19/06/08\gbp sr 300@1=300\ (1 page) |
10 September 2008 | Director's change of particulars / rupert laslett / 14/08/2008 (1 page) |
10 September 2008 | Director's change of particulars / rupert laslett / 14/08/2008 (1 page) |
29 July 2008 | Gbp sr 41666@1 (1 page) |
29 July 2008 | Gbp sr 41666@1 (1 page) |
25 July 2008 | Director's change of particulars / christopher laslett / 25/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / christopher laslett / 25/07/2008 (1 page) |
4 June 2008 | Gbp sr 41666@1 (2 pages) |
4 June 2008 | Gbp sr 41666@1 (2 pages) |
14 May 2008 | Gbp sr 41666@1 (2 pages) |
14 May 2008 | Gbp sr 41666@1 (2 pages) |
13 May 2008 | Director appointed william pritchett (2 pages) |
13 May 2008 | Director appointed william pritchett (2 pages) |
2 May 2008 | Ad 01/05/08\gbp si 1000@1=1000\gbp ic 982737/983737\ (2 pages) |
2 May 2008 | Ad 01/05/08\gbp si 1000@1=1000\gbp ic 982737/983737\ (2 pages) |
9 April 2008 | Gbp sr 41666@1 (1 page) |
9 April 2008 | Gbp sr 41666@1 (1 page) |
12 March 2008 | Re section 394 (1 page) |
12 March 2008 | Re section 394 (1 page) |
7 March 2008 | Gbp sr 41666@1 (1 page) |
7 March 2008 | Gbp sr 41666@1 (1 page) |
7 March 2008 | Gbp sr 41666@1 (1 page) |
7 March 2008 | Gbp sr 41666@1 (1 page) |
3 March 2008 | Full accounts made up to 31 October 2007 (20 pages) |
3 March 2008 | Full accounts made up to 31 October 2007 (20 pages) |
26 February 2008 | Ad 01/01/08\gbp si 993800@1=993800\gbp ic 113935/1107735\ (2 pages) |
26 February 2008 | Ad 01/01/08\gbp si 993800@1=993800\gbp ic 113935/1107735\ (2 pages) |
25 January 2008 | Ad 01/01/08--------- £ si 1000000@1=1000000 £ ic 113935/1113935 (2 pages) |
25 January 2008 | Ad 01/01/08--------- £ si 1000000@1=1000000 £ ic 113935/1113935 (2 pages) |
14 January 2008 | £ nc 300000/1300000 31/12/07 (3 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Resolutions
|
14 January 2008 | £ nc 300000/1300000 31/12/07 (3 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
7 December 2007 | £ ic 117663/113935 25/10/07 £ sr 3728@1=3728 (1 page) |
7 December 2007 | £ ic 117663/113935 25/10/07 £ sr 3728@1=3728 (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
14 June 2007 | Full accounts made up to 31 October 2006 (21 pages) |
14 June 2007 | Full accounts made up to 31 October 2006 (21 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Secretary resigned (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
23 November 2006 | Ad 10/11/06--------- £ si 6200@1=6200 £ ic 111463/117663 (2 pages) |
23 November 2006 | Ad 10/11/06--------- £ si 6200@1=6200 £ ic 111463/117663 (2 pages) |
7 February 2006 | Full accounts made up to 31 October 2005 (20 pages) |
7 February 2006 | Full accounts made up to 31 October 2005 (20 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members
|
12 January 2006 | Return made up to 31/12/05; full list of members
|
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | £ ic 116463/111463 20/10/05 £ sr 5000@1=5000 (1 page) |
4 November 2005 | £ ic 116463/111463 20/10/05 £ sr 5000@1=5000 (1 page) |
30 August 2005 | Ad 01/07/05--------- £ si 300@1=300 £ ic 116163/116463 (2 pages) |
30 August 2005 | Ad 01/07/05--------- £ si 300@1=300 £ ic 116163/116463 (2 pages) |
12 August 2005 | Full accounts made up to 31 October 2004 (16 pages) |
12 August 2005 | Full accounts made up to 31 October 2004 (16 pages) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
21 January 2005 | Return made up to 31/12/04; full list of members (14 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (14 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 28-30 st. Peters street, canterbury, kent, CT1 2BQ (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 28-30 st. Peters street, canterbury, kent, CT1 2BQ (1 page) |
14 July 2004 | £ ic 116463/116163 24/06/04 £ sr 300@1=300 (1 page) |
14 July 2004 | £ ic 116463/116163 24/06/04 £ sr 300@1=300 (1 page) |
7 July 2004 | Full accounts made up to 31 October 2003 (16 pages) |
7 July 2004 | Full accounts made up to 31 October 2003 (16 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
7 February 2004 | Ad 31/01/04--------- £ si 430@1=430 £ ic 116033/116463 (2 pages) |
7 February 2004 | Ad 31/01/04--------- £ si 430@1=430 £ ic 116033/116463 (2 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (16 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (16 pages) |
9 January 2004 | Ad 31/12/03--------- £ si 1000@1=1000 £ ic 115033/116033 (2 pages) |
9 January 2004 | Ad 31/12/03--------- £ si 1000@1=1000 £ ic 115033/116033 (2 pages) |
24 December 2003 | Ad 08/12/03--------- £ si 600@1=600 £ ic 114433/115033 (2 pages) |
24 December 2003 | Ad 08/12/03--------- £ si 600@1=600 £ ic 114433/115033 (2 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Ad 14/11/03--------- £ si 800@1=800 £ ic 113633/114433 (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Ad 14/11/03--------- £ si 800@1=800 £ ic 113633/114433 (2 pages) |
18 May 2003 | Full accounts made up to 31 October 2002 (15 pages) |
18 May 2003 | Full accounts made up to 31 October 2002 (15 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
25 April 2003 | Resolutions
|
25 April 2003 | £ ic 132683/113633 05/04/03 £ sr 19050@1=19050 (1 page) |
25 April 2003 | £ ic 132683/113633 05/04/03 £ sr 19050@1=19050 (1 page) |
25 April 2003 | Resolutions
|
3 January 2003 | Return made up to 31/12/02; full list of members (14 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (14 pages) |
22 October 2002 | £ ic 132983/132683 03/10/02 £ sr 300@1=300 (1 page) |
22 October 2002 | £ ic 132983/132683 03/10/02 £ sr 300@1=300 (1 page) |
8 October 2002 | Ad 03/10/02--------- £ si 1000@1=1000 £ ic 131983/132983 (2 pages) |
8 October 2002 | Ad 03/10/02--------- £ si 1000@1=1000 £ ic 131983/132983 (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Ad 12/07/02--------- £ si 1000@1=1000 £ ic 130983/131983 (2 pages) |
30 July 2002 | Ad 12/07/02--------- £ si 1000@1=1000 £ ic 130983/131983 (2 pages) |
30 July 2002 | Director's particulars changed (1 page) |
19 March 2002 | Return made up to 31/12/01; full list of members
|
19 March 2002 | Return made up to 31/12/01; full list of members
|
9 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
9 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
6 February 2001 | Return made up to 31/12/00; change of members
|
6 February 2001 | Return made up to 31/12/00; change of members
|
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (1 page) |
10 March 2000 | Return made up to 31/12/99; full list of members
|
10 March 2000 | Return made up to 31/12/99; full list of members
|
10 March 2000 | New director appointed (1 page) |
2 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 March 1999 | New secretary appointed;new director appointed (2 pages) |
1 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
17 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | £ nc 120000/300000 16/08/97 (1 page) |
22 January 1998 | £ nc 120000/300000 16/08/97 (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members
|
3 February 1997 | Return made up to 31/12/96; full list of members
|
20 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
20 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
14 February 1996 | Ad 31/10/95--------- £ si 6500@1 (2 pages) |
14 February 1996 | Ad 31/10/95--------- £ si 6500@1 (2 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
22 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
5 November 1993 | Resolutions
|
5 November 1993 | Resolutions
|
2 April 1992 | Registered office changed on 02/04/92 from: 16 station road west, canterbury, kent, CT2 8AN (1 page) |
2 April 1992 | Registered office changed on 02/04/92 from: 16 station road west, canterbury, kent, CT2 8AN (1 page) |
24 September 1990 | Ad 24/08/90--------- £ si 27400@1=27400 £ ic 22700/50100 (2 pages) |
24 September 1990 | Ad 24/08/90--------- £ si 27400@1=27400 £ ic 22700/50100 (2 pages) |
19 September 1990 | Memorandum and Articles of Association (11 pages) |
19 September 1990 | Memorandum and Articles of Association (11 pages) |
12 September 1990 | Nc inc already adjusted 24/08/90 (1 page) |
12 September 1990 | Nc inc already adjusted 24/08/90 (1 page) |
12 September 1990 | Resolutions
|
12 September 1990 | Resolutions
|
2 August 1990 | Particulars of mortgage/charge (3 pages) |
2 August 1990 | Particulars of mortgage/charge (3 pages) |
14 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
14 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
21 January 1990 | New director appointed (2 pages) |
21 January 1990 | New director appointed (2 pages) |
8 September 1989 | Company name changed chaucer consulting LIMITED\certificate issued on 11/09/89 (2 pages) |
8 September 1989 | Company name changed chaucer consulting LIMITED\certificate issued on 11/09/89 (2 pages) |
4 September 1989 | New director appointed (2 pages) |
4 September 1989 | New director appointed (2 pages) |
15 November 1988 | Accounting reference date shortened from 30/09 to 31/10 (1 page) |
15 November 1988 | Accounting reference date shortened from 30/09 to 31/10 (1 page) |
6 October 1988 | Resolutions
|
6 October 1988 | Resolutions
|
2 March 1988 | Wd 29/01/88 pd 10/01/88--------- £ si 2@1 (1 page) |
2 March 1988 | Wd 29/01/88 pd 10/01/88--------- £ si 2@1 (1 page) |
9 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
4 November 1987 | Memorandum and Articles of Association (11 pages) |
4 November 1987 | Memorandum and Articles of Association (11 pages) |
30 October 1987 | Registered office changed on 30/10/87 from: 2 baches street london N1 6UB (1 page) |
30 October 1987 | Registered office changed on 30/10/87 from: 2 baches street london N1 6UB (1 page) |
19 October 1987 | Company name changed slantmass LIMITED\certificate issued on 20/10/87 (3 pages) |
19 October 1987 | Company name changed slantmass LIMITED\certificate issued on 20/10/87 (3 pages) |
13 October 1987 | Resolutions
|
13 October 1987 | Resolutions
|
17 September 1987 | Resolutions
|
17 September 1987 | Resolutions
|
1 June 1987 | Incorporation (12 pages) |
1 June 1987 | Incorporation (12 pages) |