Liverpool
L1 2SX
Director Name | Brian Ackland-Snow |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 February 1999) |
Role | Accountant |
Correspondence Address | 149 Dorchester Road Oakdale Poole Dorset BH15 3RZ |
Director Name | Maurice Owen Case |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Hambledon Cottage Bessells, Iwerne Courtney Blandford Forum Dorset DT11 8QW |
Director Name | Michael Adolphus Curtis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 July 1997) |
Role | Chartered Quantity Surveyor |
Correspondence Address | The Haven 41 Main Road Littleton Winchester Hampshire SO22 6QJ |
Director Name | Thomas Richard Maslin Denley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 14 December 2007) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 11 Alington Road Poole Dorset BH14 8LX |
Secretary Name | Brian Ackland-Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 149 Dorchester Road Oakdale Poole Dorset BH15 3RZ |
Director Name | Stuart Ritchie McGowan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2007) |
Role | Quantity Surveyor |
Correspondence Address | Cathkin House 13 Greenway Weymouth Dorset DT4 7SW |
Director Name | Mr James Anthony West |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 16 September 2015) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 42 Railway Drive Sturminster Marshall Wimborne Dorset BH21 4DQ |
Director Name | Mr Graham George Williams |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 26 April 2016) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Briar Cottage 5 Reculver Way Charlton Andover Hampshire SP10 4EH |
Secretary Name | Paul Philpotts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 87 Phelipps Road Corfe Mullen Wimborne Dorset BH21 3NL |
Secretary Name | Mr Barry Roderick Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Little Orchard 3 Portman Drive Child Okeford Blandford Dorset DT11 8HU |
Secretary Name | Peter Nigel Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(17 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 41 Bramshaw Way Barton On Sea New Milton Hampshire BH25 7ST |
Director Name | Mr Peter Nigel Wakefield |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2022) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Market Avenue Chichester West Sussex PO19 1JU |
Website | baqus.co.uk |
---|---|
Telephone | 020 78311283 |
Telephone region | London |
Registered Address | 2/3 North Mews London WC1N 2JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.2k at £0.01 | Baqus Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
5 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
3 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
1 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
11 November 2022 | Register inspection address has been changed from Midland House No 1 Market Avenue Chichester West Sussex PO19 1JU to Unit 22 Enterprise Centre Terminus Road Chichester PO19 8FY (1 page) |
1 June 2022 | Appointment of Mr Robert Charles Mcneill as a director on 1 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Peter Nigel Wakefield as a director on 31 May 2022 (1 page) |
1 June 2022 | Termination of appointment of Peter Nigel Wakefield as a secretary on 31 May 2022 (1 page) |
3 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Solvency Statement dated 23/11/17 (1 page) |
7 December 2017 | Statement by Directors (1 page) |
7 December 2017 | Statement of capital on 7 December 2017
|
7 December 2017 | Statement of capital on 7 December 2017
|
7 December 2017 | Solvency Statement dated 23/11/17 (1 page) |
7 December 2017 | Statement by Directors (1 page) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
7 June 2016 | Register(s) moved to registered inspection location Midland House No 1 Market Avenue Chichester West Sussex PO19 1JU (1 page) |
7 June 2016 | Register(s) moved to registered inspection location Midland House No 1 Market Avenue Chichester West Sussex PO19 1JU (1 page) |
27 April 2016 | Termination of appointment of Graham George Williams as a director on 26 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Graham George Williams as a director on 26 April 2016 (1 page) |
24 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 September 2015 | Appointment of Mr Peter Nigel Wakefield as a director on 16 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of James Anthony West as a director on 16 September 2015 (1 page) |
30 September 2015 | Termination of appointment of James Anthony West as a director on 16 September 2015 (1 page) |
30 September 2015 | Appointment of Mr Peter Nigel Wakefield as a director on 16 September 2015 (2 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
12 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
11 December 2012 | Register(s) moved to registered office address (1 page) |
11 December 2012 | Register(s) moved to registered office address (1 page) |
11 December 2012 | Registered office address changed from 2/3 North Mews London W1H 2JZ on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 2/3 North Mews London W1H 2JZ on 11 December 2012 (1 page) |
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
10 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
18 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
18 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
9 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
1 March 2010 | Register(s) moved to registered inspection location (2 pages) |
1 March 2010 | Registered office address changed from 11 Montagu Mews North Montagu Mews London W1H 2JZ on 1 March 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (2 pages) |
1 March 2010 | Registered office address changed from 11 Montagu Mews North Montagu Mews London W1H 2JZ on 1 March 2010 (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (2 pages) |
1 March 2010 | Registered office address changed from 11 Montagu Mews North Montagu Mews London W1H 2JZ on 1 March 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (2 pages) |
1 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
1 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
1 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
17 December 2008 | Return made up to 04/12/08; full list of members (6 pages) |
17 December 2008 | Return made up to 04/12/08; full list of members (6 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from tower house 45 commercial road parkstone poole, dorset BH14 oja (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from tower house 45 commercial road parkstone poole, dorset BH14 oja (1 page) |
28 January 2008 | Return made up to 04/12/07; full list of members (7 pages) |
28 January 2008 | Return made up to 04/12/07; full list of members (7 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
3 January 2008 | S-div 26/11/07 (1 page) |
3 January 2008 | S-div 26/11/07 (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Accounting reference date shortened from 05/07/08 to 30/06/08 (1 page) |
18 December 2007 | Accounting reference date shortened from 05/07/08 to 30/06/08 (1 page) |
5 December 2007 | Ad 30/11/07--------- £ si 4@1=4 £ ic 12/16 (2 pages) |
5 December 2007 | Ad 30/11/07--------- £ si 4@1=4 £ ic 12/16 (2 pages) |
5 December 2007 | Ad 28/06/88--------- £ si 2@1 (2 pages) |
5 December 2007 | Ad 28/06/88--------- £ si 2@1 (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 5 July 2007 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 5 July 2007 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 5 July 2007 (7 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 March 2007 | Total exemption small company accounts made up to 5 July 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 5 July 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 5 July 2006 (5 pages) |
16 January 2007 | Return made up to 04/12/06; full list of members (10 pages) |
16 January 2007 | Return made up to 04/12/06; full list of members (10 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 August 2006 | Accounting reference date shortened from 31/10/06 to 05/07/06 (1 page) |
16 August 2006 | Accounting reference date shortened from 31/10/06 to 05/07/06 (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
4 January 2006 | Return made up to 04/12/05; full list of members (4 pages) |
4 January 2006 | Return made up to 04/12/05; full list of members (4 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
27 September 2005 | Accounting reference date extended from 05/07/05 to 31/10/05 (1 page) |
27 September 2005 | Accounting reference date extended from 05/07/05 to 31/10/05 (1 page) |
30 August 2005 | Company name changed denley king project management l imited\certificate issued on 30/08/05 (2 pages) |
30 August 2005 | Company name changed denley king project management l imited\certificate issued on 30/08/05 (2 pages) |
5 May 2005 | Total exemption full accounts made up to 5 July 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 5 July 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 5 July 2004 (9 pages) |
2 December 2004 | Return made up to 04/12/04; full list of members (10 pages) |
2 December 2004 | Return made up to 04/12/04; full list of members (10 pages) |
7 April 2004 | Total exemption full accounts made up to 5 July 2003 (9 pages) |
7 April 2004 | Total exemption full accounts made up to 5 July 2003 (9 pages) |
7 April 2004 | Total exemption full accounts made up to 5 July 2003 (9 pages) |
24 November 2003 | Return made up to 04/12/03; full list of members (10 pages) |
24 November 2003 | Return made up to 04/12/03; full list of members (10 pages) |
17 April 2003 | Ad 24/03/03--------- £ si 4@1=4 £ ic 8/12 (3 pages) |
17 April 2003 | Ad 24/03/03--------- £ si 4@1=4 £ ic 8/12 (3 pages) |
8 March 2003 | Total exemption full accounts made up to 5 July 2002 (7 pages) |
8 March 2003 | Total exemption full accounts made up to 5 July 2002 (7 pages) |
8 March 2003 | Total exemption full accounts made up to 5 July 2002 (7 pages) |
2 December 2002 | Return made up to 04/12/02; full list of members (9 pages) |
2 December 2002 | Return made up to 04/12/02; full list of members (9 pages) |
7 March 2002 | Total exemption full accounts made up to 5 July 2001 (7 pages) |
7 March 2002 | Total exemption full accounts made up to 5 July 2001 (7 pages) |
7 March 2002 | Total exemption full accounts made up to 5 July 2001 (7 pages) |
4 December 2001 | Return made up to 04/12/01; full list of members (8 pages) |
4 December 2001 | Return made up to 04/12/01; full list of members (8 pages) |
16 February 2001 | Full accounts made up to 5 July 2000 (9 pages) |
16 February 2001 | Full accounts made up to 5 July 2000 (9 pages) |
16 February 2001 | Full accounts made up to 5 July 2000 (9 pages) |
27 November 2000 | Return made up to 04/12/00; full list of members
|
27 November 2000 | Return made up to 04/12/00; full list of members
|
25 April 2000 | Full accounts made up to 5 July 1999 (9 pages) |
25 April 2000 | Full accounts made up to 5 July 1999 (9 pages) |
25 April 2000 | Full accounts made up to 5 July 1999 (9 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
22 December 1999 | Return made up to 04/12/99; full list of members (8 pages) |
22 December 1999 | Return made up to 04/12/99; full list of members (8 pages) |
21 November 1999 | Auditor's resignation (1 page) |
21 November 1999 | Auditor's resignation (1 page) |
25 April 1999 | Accounts for a small company made up to 5 July 1998 (7 pages) |
25 April 1999 | Accounts for a small company made up to 5 July 1998 (7 pages) |
25 April 1999 | Accounts for a small company made up to 5 July 1998 (7 pages) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
15 December 1998 | Return made up to 04/12/98; no change of members (6 pages) |
15 December 1998 | Return made up to 04/12/98; no change of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 5 July 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 5 July 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 5 July 1997 (7 pages) |
22 January 1998 | Return made up to 04/12/97; full list of members
|
22 January 1998 | Return made up to 04/12/97; full list of members
|
17 September 1997 | Company name changed D.K.P. project management servic es LIMITED\certificate issued on 18/09/97 (2 pages) |
17 September 1997 | Company name changed D.K.P. project management servic es LIMITED\certificate issued on 18/09/97 (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
20 March 1997 | Accounts for a small company made up to 5 July 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 5 July 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 5 July 1996 (8 pages) |
16 January 1997 | Return made up to 04/12/96; no change of members (6 pages) |
16 January 1997 | Return made up to 04/12/96; no change of members (6 pages) |
15 April 1996 | Full accounts made up to 5 July 1995 (9 pages) |
15 April 1996 | Full accounts made up to 5 July 1995 (9 pages) |
15 April 1996 | Full accounts made up to 5 July 1995 (9 pages) |
19 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
1 March 1995 | Full accounts made up to 5 July 1994 (9 pages) |
1 March 1995 | Full accounts made up to 5 July 1994 (9 pages) |
1 March 1995 | Full accounts made up to 5 July 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
13 December 1994 | Return made up to 04/12/94; no change of members (4 pages) |
13 December 1994 | Return made up to 04/12/94; no change of members (4 pages) |
15 January 1994 | Return made up to 04/12/93; full list of members (5 pages) |
15 January 1994 | Return made up to 04/12/93; full list of members (5 pages) |
13 December 1993 | Full accounts made up to 5 July 1993 (9 pages) |
13 December 1993 | Full accounts made up to 5 July 1993 (9 pages) |
13 December 1993 | Full accounts made up to 5 July 1993 (9 pages) |
14 February 1993 | Full accounts made up to 5 July 1992 (8 pages) |
14 February 1993 | Full accounts made up to 5 July 1992 (8 pages) |
14 February 1993 | Full accounts made up to 5 July 1992 (8 pages) |
18 December 1992 | Return made up to 04/12/92; no change of members (4 pages) |
18 December 1992 | Return made up to 04/12/92; no change of members (4 pages) |
11 December 1991 | Return made up to 04/12/91; no change of members (6 pages) |
11 December 1991 | Return made up to 04/12/91; no change of members (6 pages) |
31 October 1991 | Full accounts made up to 5 July 1991 (8 pages) |
31 October 1991 | Full accounts made up to 5 July 1991 (8 pages) |
31 October 1991 | Full accounts made up to 5 July 1991 (8 pages) |
27 February 1991 | Full accounts made up to 5 July 1990 (8 pages) |
27 February 1991 | Return made up to 31/12/90; full list of members (4 pages) |
27 February 1991 | Full accounts made up to 5 July 1990 (8 pages) |
27 February 1991 | Return made up to 31/12/90; full list of members (4 pages) |
27 February 1991 | Full accounts made up to 5 July 1990 (8 pages) |
1 December 1989 | Full accounts made up to 5 July 1989 (8 pages) |
1 December 1989 | Full accounts made up to 5 July 1989 (8 pages) |
1 December 1989 | Full accounts made up to 5 July 1989 (8 pages) |
28 November 1989 | Return made up to 04/12/89; full list of members (4 pages) |
28 November 1989 | Return made up to 04/12/89; full list of members (4 pages) |
24 November 1988 | Accounting reference date notified as 05/07 (1 page) |
24 November 1988 | Accounting reference date notified as 05/07 (1 page) |
14 June 1988 | Secretary resigned (1 page) |
14 June 1988 | Secretary resigned (1 page) |
1 June 1988 | Incorporation (12 pages) |
1 June 1988 | Incorporation (12 pages) |