Croydon
CR0 8SS
Director Name | Rosalyn Yolande Stubberfield |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(19 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 171 Shirley Road Croydon CR0 8SS |
Director Name | Dr David Lancefield |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(35 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Retired And Director Of Bright Sparks Learning Ltd |
Country of Residence | England |
Correspondence Address | 171 Shirley Road Croydon CR0 8SS |
Director Name | Mr John James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(35 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Shirley Road Croydon CR0 8SS |
Director Name | Dr David Andrew Bigwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 October 1991) |
Role | Engineer |
Correspondence Address | Flat 4 Martyr Court 10 Martyr Road Guildford Surrey GU1 4LF |
Director Name | Mr Simon Neil Ogilvie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 May 1992) |
Role | Engineer |
Correspondence Address | Flat 2 Martyr Court 10 Martyr Road Guildford Surrey GU1 4LF |
Director Name | Ms Nichola Patricia Moffatt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1993) |
Role | Government Service |
Correspondence Address | Flat 1 Martyr Court 10 Martyr Road Guildford Surrey GU1 4LF |
Director Name | Mr Mark Hubert Lamont |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 1994) |
Role | Banker |
Correspondence Address | Flat 3 Martyr Court 10 Martyr Road Guildford Surrey GU1 4LF |
Secretary Name | Dr David Andrew Bigwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 October 1991) |
Role | Company Director |
Correspondence Address | Flat 4 Martyr Court 10 Martyr Road Guildford Surrey GU1 4LF |
Director Name | Mr Allen William Dace |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 February 2004) |
Role | Civil Servant Defra |
Correspondence Address | Flat 2 Martyr Court 10 Martyr Road Guildford Surrey GU1 4LF |
Director Name | Mr Thomas Henry Allen Gregory |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 January 1999) |
Role | Quality Technician |
Correspondence Address | 8 Hag Hill Lane Taplow Maidenhead Berkshire SL6 0JH |
Secretary Name | Mr Mark Hubert Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Martyr Court 10 Martyr Road Guildford Surrey GU1 4LF |
Director Name | Thomas Krichel |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 1993(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 September 2001) |
Role | Lecturer |
Correspondence Address | Flat 1 Martyr Court 10 Martyr Road Guildford Surrey GU1 4LF |
Director Name | Adrian Alexander Jelley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(5 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 12 February 2006) |
Role | Gardener |
Correspondence Address | Flat 3 Martyr Court 10 Martyr Road Guildford Surrey GU1 4LF |
Secretary Name | Mr Allen William Dace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | Flat 2 Martyr Court 10 Martyr Road Guildford Surrey GU1 4LF |
Director Name | Efisio Monni |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 1999(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 April 2006) |
Role | Decorator |
Correspondence Address | Flat 4 Martyr Court 10 Martyr Road Guildford Surrey GU1 4LF |
Director Name | Philippa Wates |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2003(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 April 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Cox Green Cottage Rudgwick West Sussex RH12 3AA |
Director Name | Terence John Warner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 May 2015) |
Role | Retired Builder |
Country of Residence | United Kingdom |
Correspondence Address | 6 Old Portsmouth Road Guildford Surrey GU3 1LX |
Secretary Name | Andrew Scott Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 2007) |
Role | Retired |
Correspondence Address | Peakirk Lodge St Pegas Road Peakirk Peterborough Cambridgeshire PE6 7NF |
Secretary Name | Mr John Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2018) |
Role | Property Manager |
Correspondence Address | C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER |
Secretary Name | Sennen Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2018(30 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 2020) |
Correspondence Address | Suite 218 377-399 London Road Camberley GU15 3HL |
Secretary Name | Block Management UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2020(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2023) |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Registered Address | 171 Shirley Road Croydon CR0 8SS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Lancefield 25.00% Ordinary |
---|---|
1 at £1 | Nina Clarke 25.00% Ordinary |
1 at £1 | Rosalyn Yolande Stubberfield 25.00% Ordinary |
1 at £1 | Sachin Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
30 June 2023 | Withdrawal of a person with significant control statement on 30 June 2023 (2 pages) |
---|---|
30 June 2023 | Termination of appointment of Block Management Uk Ltd as a secretary on 30 June 2023 (1 page) |
30 June 2023 | Director's details changed for Mr John James Clarke on 30 June 2023 (2 pages) |
30 June 2023 | Notification of David Lancefield as a person with significant control on 30 June 2023 (2 pages) |
30 June 2023 | Director's details changed for Dr David Lancefield on 30 June 2023 (2 pages) |
30 June 2023 | Registered office address changed from Unit 11K Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 June 2023 (1 page) |
30 June 2023 | Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB United Kingdom to Unit 11K Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 30 June 2023 (1 page) |
28 June 2023 | Appointment of Dr David Lancefield as a director on 27 June 2023 (2 pages) |
28 June 2023 | Appointment of Mr John James Clarke as a director on 27 June 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
4 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
27 June 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
6 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
1 April 2020 | Appointment of Block Management Uk Ltd as a secretary on 1 April 2020 (2 pages) |
1 April 2020 | Registered office address changed from C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 1 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Sennen Property Management Limited as a secretary on 1 April 2020 (1 page) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 October 2018 | Secretary's details changed for Sennen Property Management Ltd on 24 October 2018 (1 page) |
24 October 2018 | Registered office address changed from C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England to C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL on 24 October 2018 (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (3 pages) |
3 April 2018 | Registered office address changed from Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT to C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER on 3 April 2018 (1 page) |
3 April 2018 | Director's details changed for Sachin Patel on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of John Freeland as a secretary on 31 March 2018 (1 page) |
3 April 2018 | Director's details changed for Rosalyn Yolande Stubberfield on 1 April 2018 (2 pages) |
3 April 2018 | Appointment of Sennen Property Management Ltd as a secretary on 1 April 2018 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Termination of appointment of Terence John Warner as a director on 15 May 2015 (1 page) |
26 July 2015 | Termination of appointment of Terence John Warner as a director on 15 May 2015 (1 page) |
26 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2014 | Registered office address changed from Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS to Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS to Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT on 11 September 2014 (1 page) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Sachin Patel on 1 April 2014 (2 pages) |
24 July 2014 | Director's details changed for Sachin Patel on 1 April 2014 (2 pages) |
24 July 2014 | Termination of appointment of Philippa Wates as a director on 1 April 2014 (1 page) |
24 July 2014 | Director's details changed for Sachin Patel on 1 April 2014 (2 pages) |
24 July 2014 | Termination of appointment of Philippa Wates as a director on 1 April 2014 (1 page) |
24 July 2014 | Termination of appointment of Philippa Wates as a director on 1 April 2014 (1 page) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Annual return made up to 31 March 2012 with a full list of shareholders (2 pages) |
22 July 2013 | Annual return made up to 31 March 2012 with a full list of shareholders (2 pages) |
20 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
20 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Secretary's details changed for Mr John William Freeland on 15 July 2011 (1 page) |
15 July 2011 | Secretary's details changed for Mr John William Freeland on 15 July 2011 (1 page) |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2010 | Director's details changed for Sachin Patel on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Rosalyn Yolande Stubberfield on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Sachin Patel on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Terence John Warner on 26 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Terence John Warner on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Philippa Wates on 26 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Rosalyn Yolande Stubberfield on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Philippa Wates on 26 June 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from alliance property management lutidine house newark lane ripley woking surrey GU23 6BS (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from alliance property management lutidine house newark lane ripley woking surrey GU23 6BS (1 page) |
2 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
2 July 2009 | Location of debenture register (1 page) |
16 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
19 March 2008 | Return made up to 26/06/07; full list of members (4 pages) |
19 March 2008 | Return made up to 26/06/07; full list of members (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: garlands the haven west sussex RH14 9BH (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: garlands the haven west sussex RH14 9BH (1 page) |
18 February 2008 | New director appointed (2 pages) |
10 February 2007 | Secretary resigned (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: peakirk lodge st pegas road peakirk nr peterborough PE6 7NF (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: peakirk lodge st pegas road peakirk nr peterborough PE6 7NF (1 page) |
10 February 2007 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 February 2006 | Return made up to 26/06/05; full list of members
|
2 February 2006 | Return made up to 26/06/05; full list of members
|
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
3 November 2004 | Return made up to 26/06/04; full list of members
|
3 November 2004 | Return made up to 26/06/04; full list of members
|
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 July 2002 | Return made up to 26/06/02; full list of members
|
16 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 July 2002 | Return made up to 26/06/02; full list of members
|
13 July 2001 | Return made up to 26/06/01; full list of members
|
13 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 July 2001 | Return made up to 26/06/01; full list of members
|
13 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 July 2000 | Return made up to 26/06/00; full list of members
|
10 July 2000 | Return made up to 26/06/00; full list of members
|
8 July 1999 | Return made up to 26/06/99; full list of members
|
8 July 1999 | Return made up to 26/06/99; full list of members
|
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 29 March 1998 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 29 March 1998 (1 page) |
9 July 1998 | Return made up to 26/06/98; full list of members
|
9 July 1998 | Return made up to 26/06/98; full list of members
|
30 July 1997 | Accounts for a dormant company made up to 29 March 1997 (1 page) |
30 July 1997 | Return made up to 26/06/97; no change of members
|
30 July 1997 | Accounts for a dormant company made up to 29 March 1997 (1 page) |
30 July 1997 | Return made up to 26/06/97; no change of members
|
4 July 1996 | Return made up to 26/06/96; no change of members
|
4 July 1996 | Accounts for a dormant company made up to 29 March 1996 (1 page) |
4 July 1996 | Accounts for a dormant company made up to 29 March 1996 (1 page) |
4 July 1996 | Return made up to 26/06/96; no change of members
|
25 July 1995 | Return made up to 26/06/95; full list of members (8 pages) |
25 July 1995 | Return made up to 26/06/95; full list of members (8 pages) |
18 July 1995 | Accounts for a dormant company made up to 29 March 1995 (1 page) |
18 July 1995 | Accounts for a dormant company made up to 29 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |