London
EC2A 2EG
Director Name | Mrs Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Mr Gareth John Roberts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Alison Marie Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Mr Thomas Bernard Hudson Phillips |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 1996) |
Role | Solicitor |
Correspondence Address | 46 Hollycroft Avenue London NW3 7QN |
Director Name | Mr Andrew Douglas Preece |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Farm Hyde Lane, Hyde End Great Missenden Buckinghamshire HP16 0RF |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Mr Peter William Long |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 1998) |
Role | Solicitor |
Correspondence Address | 21 Beechcroft Chislehurst Kent BR7 5DB |
Director Name | Mr Patrick Thomas Colum King |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1994) |
Role | Solicitor |
Correspondence Address | 14 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | Richard Douglas Bond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 1998) |
Role | Solicitor |
Correspondence Address | Ongar Hill Cottage Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LU |
Secretary Name | Leon Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Mr Gareth John Roberts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2HS |
Director Name | Timothy Charles Parkes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2001) |
Role | Solicitor |
Correspondence Address | Berghersh Place Witnesham Suffolk IP6 9EZ |
Director Name | David Scott Paterson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2HS |
Director Name | Mr Adrian John Clough |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2HS |
Director Name | Stephen Christopher Wilkinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2HS |
Director Name | Mr Alistair Fraser Watson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 April 2005) |
Role | Partnership Secretary |
Country of Residence | England |
Correspondence Address | 33 Landford Road London SW15 1AQ |
Director Name | Anthony Dennis Macaulay |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2009) |
Role | Solicitor |
Correspondence Address | Exchange House Primrose Street London EC2A 2HS |
Director Name | Iain Andrew Rothnie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(14 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2HS |
Director Name | Mr David Arthur Willis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Allen Harvey Hanen |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 September 2010(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2017) |
Role | Solicitor |
Country of Residence | Russia |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Ms Veronica Sonya Leydecker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Ian James Cox |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Website | herbertsmithfreehills.com |
---|---|
Telephone | 020 74662681 |
Telephone region | London |
Registered Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Herbert Smith Freehills LLP 100.00% Ordinary A |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Appointment of Ian James Cox as a director on 1 May 2023 (2 pages) |
8 May 2023 | Termination of appointment of Gareth John Roberts as a director on 30 April 2023 (1 page) |
20 January 2023 | Accounts for a dormant company made up to 30 April 2022 (11 pages) |
5 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
24 January 2022 | Accounts for a dormant company made up to 30 April 2021 (10 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
1 February 2021 | Appointment of Alison Marie Brown as a director on 28 January 2021 (2 pages) |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (10 pages) |
28 January 2021 | Termination of appointment of Ian James Cox as a director on 28 January 2021 (1 page) |
10 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (10 pages) |
12 November 2019 | Appointment of Mr Gareth John Roberts as a director on 11 November 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
8 August 2017 | Termination of appointment of Allen Harvey Hanen as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Allen Harvey Hanen as a director on 31 July 2017 (1 page) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 February 2017 | Appointment of Ian James Cox as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Ian James Cox as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Veronica Sonya Leydecker as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Veronica Sonya Leydecker as a director on 31 January 2017 (1 page) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 April 2015 (9 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 April 2015 (9 pages) |
10 September 2015 | Annual return made up to 3 August 2015 Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 August 2015 Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 August 2015 Statement of capital on 2015-09-10
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
28 August 2014 | Annual return made up to 3 August 2014 no member list Statement of capital on 2014-09-24
Statement of capital on 2014-09-24
|
28 August 2014 | Annual return made up to 3 August 2014 no member list Statement of capital on 2014-09-24
Statement of capital on 2014-09-24
|
28 August 2014 | Annual return made up to 3 August 2014 no member list Statement of capital on 2014-09-24
Statement of capital on 2014-09-24
|
27 May 2014 | Appointment of Veronica Sonya Leydecker as a director (3 pages) |
27 May 2014 | Appointment of Veronica Sonya Leydecker as a director (3 pages) |
20 May 2014 | Termination of appointment of David Willis as a director (2 pages) |
20 May 2014 | Termination of appointment of David Willis as a director (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
2 September 2013 | Director's details changed for Allen Harvey Hanen on 1 October 2012 (2 pages) |
2 September 2013 | Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page) |
2 September 2013 | Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages) |
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page) |
2 September 2013 | Director's details changed for Allen Harvey Hanen on 1 October 2012 (2 pages) |
2 September 2013 | Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page) |
2 September 2013 | Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages) |
2 September 2013 | Director's details changed for Allen Harvey Hanen on 1 October 2012 (2 pages) |
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages) |
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
8 October 2012 | Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages) |
1 October 2012 | Company name changed herbert smith moscow LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Change of name notice (2 pages) |
1 October 2012 | Company name changed herbert smith moscow LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Change of name notice (2 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
29 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
29 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
22 November 2010 | Appointment of David Arthur Willis as a director (3 pages) |
22 November 2010 | Appointment of Allen Harvey Hanen as a director (3 pages) |
22 November 2010 | Appointment of David Arthur Willis as a director (3 pages) |
22 November 2010 | Appointment of Allen Harvey Hanen as a director (3 pages) |
18 November 2010 | Termination of appointment of Adrian Clough as a director (2 pages) |
18 November 2010 | Termination of appointment of Gareth Roberts as a director (2 pages) |
18 November 2010 | Termination of appointment of Gareth Roberts as a director (2 pages) |
18 November 2010 | Termination of appointment of David Paterson as a director (2 pages) |
18 November 2010 | Termination of appointment of Stephen Wilkinson as a director (2 pages) |
18 November 2010 | Termination of appointment of Adrian Clough as a director (2 pages) |
18 November 2010 | Termination of appointment of Stephen Wilkinson as a director (2 pages) |
18 November 2010 | Termination of appointment of David Paterson as a director (2 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Termination of appointment of Iain Rothnie as a director (1 page) |
2 March 2010 | Termination of appointment of Iain Rothnie as a director (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
11 May 2009 | Appointment terminated director anthony macaulay (1 page) |
11 May 2009 | Appointment terminated director anthony macaulay (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
29 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 October 2007 | Return made up to 03/08/07; no change of members (8 pages) |
25 October 2007 | Return made up to 03/08/07; no change of members (8 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (8 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (8 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
30 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
30 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
2 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 January 2005 | Memorandum and Articles of Association (8 pages) |
24 January 2005 | Memorandum and Articles of Association (8 pages) |
14 January 2005 | Company name changed herbert smith LIMITED\certificate issued on 14/01/05 (2 pages) |
14 January 2005 | Company name changed herbert smith LIMITED\certificate issued on 14/01/05 (2 pages) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 September 2003 | Return made up to 03/08/03; full list of members (10 pages) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Return made up to 03/08/03; full list of members (10 pages) |
30 September 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
9 August 2002 | Return made up to 03/08/02; full list of members (10 pages) |
9 August 2002 | Return made up to 03/08/02; full list of members (10 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
31 August 2001 | Return made up to 03/08/01; no change of members (7 pages) |
31 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2001 | Return made up to 03/08/01; no change of members (7 pages) |
31 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
7 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
17 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
17 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
5 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
5 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
10 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
10 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
11 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
11 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
12 August 1996 | Return made up to 03/08/96; full list of members
|
12 August 1996 | Return made up to 03/08/96; full list of members
|
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Secretary resigned;director resigned (2 pages) |
14 May 1996 | Secretary resigned;director resigned (2 pages) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
14 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
14 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
2 May 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
2 May 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |