London
SW1E 6DR
Director Name | Mr Martin Oxley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | David George Crane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 October 2005) |
Role | Service Director |
Correspondence Address | 9 Singret Place High Street, Cowley Uxbridge Middlesex UB8 2NU |
Director Name | Mr Derek Fotheringham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 29 September 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Russet Drive Shenley Radlett Hertfordshire WD7 9RH |
Director Name | Roger Justin Hawkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 29 September 2017) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Neuk Hillside Road Leighton Buzzard Bedfordshire LU7 8DQ |
Secretary Name | Geoffrey John Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 12 Hazelwood Drive Pinner Middlesex HA5 3TT |
Secretary Name | Mr Derek Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Russet Drive Shenley Radlett Hertfordshire WD7 9RH |
Director Name | Mrs Kathryn Lindsay Stephens |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(28 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House, 273-275 High Street London Colney St. Albans AL2 1HA |
Director Name | Mr James Ross Stephens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Christopher Glyn Morris |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(29 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 28 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2018(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Darren Michael Pickering |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Graham Dickson Orr |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(30 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Website | copylogic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89014700 |
Telephone region | London |
Registered Address | 1-2 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Derek Fotheringham 25.00% Ordinary A |
---|---|
250 at £1 | Roger Justin Hawkins 25.00% Ordinary A |
125 at £1 | Derek Fotheringham 12.50% Ordinary B |
125 at £1 | Gillian Mary Patricia Fotheringham 12.50% Ordinary B |
125 at £1 | Jane Elizabeth Hawkins 12.50% Ordinary B |
125 at £1 | Roger Justin Hawkins 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,302,258 |
Cash | £1,246,038 |
Current Liabilities | £927,869 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
26 October 2018 | Delivered on: 7 November 2018 Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 December 2017 | Delivered on: 15 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
13 October 1994 | Delivered on: 20 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3,tudor enterprise park,tudor rd,harrow,london borough of harrow; t/no.ngl 667791. Outstanding |
4 January 1993 | Delivered on: 8 January 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 April 2024 | Change of details for Corona Corporate Group Limited as a person with significant control on 7 March 2022 (2 pages) |
---|---|
18 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (43 pages) |
18 March 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages) |
18 March 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
18 March 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
16 May 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages) |
15 May 2023 | Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages) |
5 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
29 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
29 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
26 August 2022 | Termination of appointment of Darren Michael Pickering as a director on 26 August 2022 (1 page) |
6 May 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
4 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
5 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages) |
5 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
11 November 2021 | Appointment of Mr Martin Oxley as a director on 9 November 2021 (2 pages) |
1 October 2021 | Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page) |
30 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
19 April 2021 | Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page) |
8 January 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
25 November 2020 | Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages) |
28 August 2020 | Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page) |
4 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
9 December 2019 | Satisfaction of charge 023704140004 in full (4 pages) |
12 November 2019 | Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 20 April 2019 with no updates (4 pages) |
29 March 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
7 November 2018 | Registration of charge 023704140004, created on 26 October 2018 (24 pages) |
6 November 2018 | Resolutions
|
5 October 2018 | Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages) |
31 August 2018 | Appointment of Mr Ken Coveney as a director on 28 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Christopher Glyn Morris as a director on 28 August 2018 (1 page) |
9 August 2018 | Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England to 1-2 Castle Lane London London SW1E 6DR on 9 August 2018 (1 page) |
9 August 2018 | Change of details for Corona Corporate Group Limited as a person with significant control on 2 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Christopher Glyn Morris as a director on 2 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Kathryn Lindsay Stephens as a director on 2 August 2018 (1 page) |
19 July 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
19 July 2018 | Director's details changed for Mrs Kathryn Lindsay Stephens on 29 June 2018 (2 pages) |
19 July 2018 | Director's details changed for Mr James Ross Stephens on 29 June 2018 (2 pages) |
12 July 2018 | Satisfaction of charge 023704140003 in full (1 page) |
9 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
15 December 2017 | Registration of charge 023704140003, created on 12 December 2017 (23 pages) |
3 October 2017 | Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA on 3 October 2017 (1 page) |
3 October 2017 | Appointment of Mr James Ross Stephens as a director on 29 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Derek Fotheringham as a secretary on 29 September 2017 (1 page) |
3 October 2017 | Cessation of Derek Fotheringham as a person with significant control on 29 September 2017 (1 page) |
3 October 2017 | Appointment of Mrs Kathryn Lindsay Stephens as a director on 29 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Roger Justin Hawkins as a director on 29 September 2017 (1 page) |
3 October 2017 | Notification of Corona Corporate Group Limited as a person with significant control on 29 September 2017 (2 pages) |
3 October 2017 | Cessation of Roger Hawkins as a person with significant control on 29 September 2017 (1 page) |
3 October 2017 | Appointment of Mrs Kathryn Lindsay Stephens as a director on 29 September 2017 (2 pages) |
3 October 2017 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Roger Justin Hawkins as a director on 29 September 2017 (1 page) |
3 October 2017 | Notification of Corona Corporate Group Limited as a person with significant control on 29 September 2017 (2 pages) |
3 October 2017 | Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Derek Fotheringham as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Derek Fotheringham as a director on 29 September 2017 (1 page) |
3 October 2017 | Appointment of Mr James Ross Stephens as a director on 29 September 2017 (2 pages) |
3 October 2017 | Cessation of Roger Hawkins as a person with significant control on 29 September 2017 (1 page) |
3 October 2017 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Derek Fotheringham as a secretary on 29 September 2017 (1 page) |
3 October 2017 | Cessation of Derek Fotheringham as a person with significant control on 29 September 2017 (1 page) |
2 August 2017 | Satisfaction of charge 2 in full (4 pages) |
2 August 2017 | Satisfaction of charge 1 in full (4 pages) |
2 August 2017 | Satisfaction of charge 2 in full (4 pages) |
2 August 2017 | Satisfaction of charge 1 in full (4 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 May 2014 | Annual return made up to 20 April 2014 Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 April 2014 Statement of capital on 2014-05-06
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Registered office address changed from Senator House 2 Graham Road Hendon Central London NW4 3HJ on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from Senator House 2 Graham Road Hendon Central London NW4 3HJ on 22 June 2012 (1 page) |
30 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
6 January 2011 | Resolutions
|
6 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
6 January 2011 | Change of share class name or designation (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Change of share class name or designation (2 pages) |
6 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
3 June 2010 | Director's details changed for Derek Fotheringham on 20 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Derek Fotheringham on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Roger Justin Hawkins on 20 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Roger Justin Hawkins on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Derek Fotheringham on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Roger Justin Hawkins on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Derek Fotheringham on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Roger Justin Hawkins on 20 April 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 June 2008 | Return made up to 20/04/08; no change of members (7 pages) |
23 June 2008 | Return made up to 20/04/08; no change of members (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 July 2007 | Return made up to 20/04/07; full list of members
|
11 July 2007 | Return made up to 20/04/07; full list of members
|
25 June 2007 | Registered office changed on 25/06/07 from: unit 9 tudor enterprise park tudor road harrow HA3 5PH (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: unit 9 tudor enterprise park tudor road harrow HA3 5PH (1 page) |
14 May 2007 | £ ic 66/44 13/06/06 £ sr 22@1=22 (1 page) |
14 May 2007 | £ ic 66/44 13/06/06 £ sr 22@1=22 (1 page) |
22 January 2007 | £ ic 100/88 10/11/06 £ sr 12@1=12 (1 page) |
22 January 2007 | £ ic 88/66 17/11/06 £ sr 22@1=22 (1 page) |
22 January 2007 | £ ic 100/88 10/11/06 £ sr 12@1=12 (1 page) |
22 January 2007 | £ ic 88/66 17/11/06 £ sr 22@1=22 (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 June 2006 | Return made up to 20/04/06; full list of members (8 pages) |
1 June 2006 | Return made up to 20/04/06; full list of members (8 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
23 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 July 2003 | Return made up to 20/04/03; full list of members
|
2 July 2003 | Return made up to 20/04/03; full list of members
|
5 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 May 2002 | Return made up to 20/04/02; full list of members (8 pages) |
30 May 2002 | Return made up to 20/04/02; full list of members (8 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 May 2001 | Return made up to 20/04/01; full list of members
|
14 May 2001 | Return made up to 20/04/01; full list of members
|
8 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 June 2000 | Return made up to 20/04/00; full list of members (8 pages) |
15 June 2000 | Return made up to 20/04/00; full list of members (8 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 June 1999 | Return made up to 20/04/99; no change of members
|
7 June 1999 | Return made up to 20/04/99; no change of members
|
24 June 1998 | Return made up to 20/04/98; full list of members (6 pages) |
24 June 1998 | Return made up to 20/04/98; full list of members (6 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 July 1997 | Return made up to 20/04/97; no change of members (4 pages) |
6 July 1997 | Return made up to 20/04/97; no change of members (4 pages) |
5 July 1996 | Return made up to 20/04/96; no change of members (4 pages) |
5 July 1996 | Return made up to 20/04/96; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 June 1995 | Return made up to 20/04/95; full list of members
|
30 June 1995 | Return made up to 20/04/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |