137-144 High Holborn
London
WC1V 6PL
Director Name | Mr Christopher Mark Hodson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Nicholas Paul Wright |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mrs Emma Louise Shellard |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(35 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Benjamin William Ayling |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(35 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Nigel David Tindall |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 February 2005) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 9 Bears Rails Park Crimp Hills Old Windsor Berkshire SL4 2HN |
Director Name | Mr Edward John Mercer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2002) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 21 York Road Windsor Berkshire SL4 3NX |
Secretary Name | Mr Nigel David Tindall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bears Rails Park Crimp Hills Old Windsor Berkshire SL4 2HN |
Director Name | Liam John P O'Sullivan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 24 February 2005) |
Role | Estate Agent |
Correspondence Address | 25a Cherry Orchard Staines Middlesex TW18 2DE |
Director Name | Simon Patrick Colman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 August 2002) |
Role | Estate Agent |
Correspondence Address | 49 Aldridge Park Winkfield Row Bracknell Berkshire RG42 7NU |
Director Name | Mr Paul David Francis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage Vicarage Lane Laleham Middlesex TW18 1UE |
Director Name | Mrs Helen Elizabeth Tindall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 February 2005) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bears Rails Park Crimp Hills Old Windsor Berkshire SL4 2HN |
Director Name | Nicholas Leslie Crompton Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 16 Kings Oak Close Monks Risborough Princes Risborough Buckinghamshire HP27 9LB |
Director Name | Mr Christopher Shipman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Nickolas John Medhurst |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ |
Director Name | John Hornsey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Radnage Common Road Radnage High Wycombe Buckinghamshire HP14 4DH |
Secretary Name | Mr Nickolas John Medhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebank House Corsley Warminster BA12 7QD |
Secretary Name | Lisa Jayne Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 2010) |
Role | General Manager |
Correspondence Address | Royal House 3rd Floor Vine Street Uxbridge UB8 1QE |
Director Name | Mr Adrian Michael Gillooly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ |
Secretary Name | Ms Tanya Srikandan |
---|---|
Status | Resigned |
Appointed | 29 November 2010(23 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | Royal House 3rd Floor Vine Street Uxbridge UB8 1QE |
Secretary Name | Mr Adrian Michael Gillooly |
---|---|
Status | Resigned |
Appointed | 15 July 2011(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2013) |
Role | Company Director |
Correspondence Address | Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ |
Secretary Name | Mr Raymond Gary Gentleman |
---|---|
Status | Resigned |
Appointed | 05 November 2013(26 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ |
Secretary Name | Mr Andrew Cook |
---|---|
Status | Resigned |
Appointed | 04 September 2015(27 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ |
Director Name | Mr Lee Richards |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ |
Secretary Name | Mr Lee Richards |
---|---|
Status | Resigned |
Appointed | 20 May 2016(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2018) |
Role | Company Director |
Correspondence Address | Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ |
Director Name | Mr Philip John Quinn |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2021(33 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Progress Business Centre Whittle Parkway Slough SL1 6DQ |
Director Name | Miss Clair Jane Chester |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Website | campsie.com |
---|
Registered Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £0.02 | Orchard & Shipman Group PLC 50.00% Ordinary A |
---|---|
10k at £0.02 | Orchard & Shipman Group PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £400 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
19 July 2022 | Delivered on: 25 July 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
11 January 2024 | Confirmation statement made on 11 January 2024 with updates (4 pages) |
---|---|
29 November 2023 | Accounts for a small company made up to 31 March 2023 (22 pages) |
31 October 2023 | Termination of appointment of Clair Jane Chester as a director on 31 October 2023 (1 page) |
25 September 2023 | Appointment of Mrs Emma Louise Shellard as a director on 25 September 2023 (2 pages) |
25 September 2023 | Appointment of Mr Benjamin William Ayling as a director on 25 September 2023 (2 pages) |
25 March 2023 | Appointment of Mr Nicholas Paul Wright as a director on 24 March 2023 (2 pages) |
20 February 2023 | Change of details for Orchard & Shipman Group Ltd as a person with significant control on 14 February 2023 (2 pages) |
14 February 2023 | Company name changed orchard & shipman residential LIMITED\certificate issued on 14/02/23
|
20 January 2023 | Termination of appointment of Christopher Shipman as a director on 20 January 2023 (1 page) |
11 January 2023 | Change of details for Orchard & Shipman Group Ltd as a person with significant control on 11 January 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
25 July 2022 | Registration of charge 021921060001, created on 19 July 2022 (7 pages) |
9 May 2022 | Change of details for Orchard & Shipman Group Ltd as a person with significant control on 6 May 2022 (2 pages) |
6 May 2022 | Registered office address changed from C/O the Company Secretary Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ to 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL on 6 May 2022 (1 page) |
25 February 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
1 February 2022 | Termination of appointment of Philip John Quinn as a director on 31 January 2022 (1 page) |
11 November 2021 | Current accounting period extended from 30 September 2021 to 31 March 2022 (3 pages) |
10 November 2021 | Appointment of Mr Peregrine Murray Addison Lloyd as a director on 8 October 2021 (2 pages) |
10 November 2021 | Appointment of Mr Christopher Mark Hodson as a director on 8 October 2021 (2 pages) |
7 October 2021 | Change of details for Orchard & Shipman Ltd as a person with significant control on 18 September 2017 (2 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
27 May 2021 | Appointment of Miss Clair Jane Chester as a director on 20 May 2021 (2 pages) |
12 May 2021 | Appointment of Mr Philip John Quinn as a director on 12 May 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
10 July 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
21 February 2020 | Change of details for Orchard & Shipman Plc as a person with significant control on 18 September 2017 (2 pages) |
17 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
29 October 2018 | Termination of appointment of Lee Richards as a secretary on 16 July 2018 (1 page) |
19 October 2018 | Termination of appointment of Lee Richards as a director on 16 July 2018 (1 page) |
2 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 May 2016 | Appointment of Mr Lee Richards as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Lee Richards as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Andrew Cook as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Lee Richards as a director on 20 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Appointment of Mr Lee Richards as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Andrew Cook as a secretary on 20 May 2016 (1 page) |
8 December 2015 | Termination of appointment of Raymond Gary Gentleman as a secretary on 4 September 2015 (1 page) |
8 December 2015 | Appointment of Mr Andrew Cook as a secretary on 4 September 2015 (2 pages) |
8 December 2015 | Appointment of Mr Andrew Cook as a secretary on 4 September 2015 (2 pages) |
8 December 2015 | Termination of appointment of Raymond Gary Gentleman as a secretary on 4 September 2015 (1 page) |
19 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
19 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
8 September 2015 | Change of name notice (2 pages) |
8 September 2015 | Company name changed campsie & co residential LIMITED\certificate issued on 08/09/15
|
8 September 2015 | Change of name notice (2 pages) |
8 September 2015 | Company name changed campsie & co residential LIMITED\certificate issued on 08/09/15
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Appointment of Mr Raymond Gary Gentleman as a secretary (2 pages) |
8 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Appointment of Mr Raymond Gary Gentleman as a secretary (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Termination of appointment of Adrian Gillooly as a director (1 page) |
5 November 2013 | Termination of appointment of Adrian Gillooly as a director (1 page) |
5 November 2013 | Termination of appointment of Adrian Gillooly as a secretary (1 page) |
5 November 2013 | Termination of appointment of Adrian Gillooly as a secretary (1 page) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 June 2012 | Termination of appointment of Nickolas Medhurst as a director (1 page) |
27 June 2012 | Termination of appointment of Nickolas Medhurst as a director (1 page) |
27 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 November 2011 | Registered office address changed from Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE on 9 November 2011 (1 page) |
23 August 2011 | Appointment of Mr Adrian Michael Gillooly as a secretary (1 page) |
23 August 2011 | Termination of appointment of Tanya Srikandan as a secretary (1 page) |
23 August 2011 | Appointment of Mr Adrian Michael Gillooly as a secretary (1 page) |
23 August 2011 | Termination of appointment of Tanya Srikandan as a secretary (1 page) |
13 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Appointment of Ms Tanya Srikandan as a secretary (1 page) |
6 December 2010 | Appointment of Ms Tanya Srikandan as a secretary (1 page) |
6 December 2010 | Termination of appointment of Lisa Birch as a secretary (1 page) |
6 December 2010 | Termination of appointment of Lisa Birch as a secretary (1 page) |
11 June 2010 | Secretary's details changed for Lisa Jayne Birch on 18 April 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Nickolas John Medhurst on 18 April 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Lisa Jayne Birch on 18 April 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Adrian Michael Gillooly on 18 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Adrian Michael Gillooly on 18 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Christopher Shipman on 18 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Christopher Shipman on 18 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Nickolas John Medhurst on 18 April 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 August 2009 | Director's change of particulars / adrian gillooly / 12/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / adrian gillooly / 12/08/2009 (1 page) |
13 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
23 January 2009 | Director appointed mr adrian gillooly (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 January 2009 | Director appointed mr adrian gillooly (1 page) |
16 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 September 2007 | Auditor's resignation (1 page) |
26 September 2007 | Auditor's resignation (1 page) |
4 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 80 peascod street windsor berkshire SL4 1DH (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 80 peascod street windsor berkshire SL4 1DH (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
22 August 2006 | Return made up to 18/04/06; full list of members (7 pages) |
22 August 2006 | Return made up to 18/04/06; full list of members (7 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 256 high street slough berkshire SL1 1JY (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 256 high street slough berkshire SL1 1JY (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
13 June 2005 | Return made up to 18/04/05; full list of members (7 pages) |
13 June 2005 | Return made up to 18/04/05; full list of members (7 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 256 high street slough SL1 1JU (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 256 high street slough SL1 1JU (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Auditor's resignation (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Auditor's resignation (1 page) |
24 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
24 February 2005 | Return made up to 18/04/04; full list of members (8 pages) |
24 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
24 February 2005 | Return made up to 18/04/04; full list of members (8 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
12 June 2003 | Return made up to 18/04/03; full list of members (8 pages) |
12 June 2003 | Return made up to 18/04/03; full list of members (8 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
28 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 November 2002 | S-div 01/05/02 (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
5 November 2002 | S-div 01/05/02 (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
3 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
24 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
3 October 2000 | Full accounts made up to 30 April 2000 (14 pages) |
3 October 2000 | Full accounts made up to 30 April 2000 (14 pages) |
4 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
24 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
24 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
28 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
6 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
21 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
21 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
23 April 1997 | Return made up to 18/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 18/04/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
28 August 1996 | Auditor's resignation (2 pages) |
28 August 1996 | Auditor's resignation (2 pages) |
2 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
2 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 30 April 1995 (13 pages) |
19 December 1995 | Full accounts made up to 30 April 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
26 August 1993 | Resolutions
|
26 August 1993 | Resolutions
|
11 April 1988 | Resolutions
|
7 April 1988 | Resolutions
|
16 December 1987 | Resolutions
|
11 November 1987 | Incorporation (12 pages) |
11 November 1987 | Incorporation (12 pages) |
11 November 1987 | Incorporation (12 pages) |