1 Cotham Grove
Bristol
Avon
BS6 6AL
Director Name | Mr Paul George Shields |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(13 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Cotham Grove Bristol Avon BS6 6AL |
Director Name | Ms Thelma Mary Asfour |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(27 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Dr Lucinda Ryan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 March 2017(27 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Samuel John Garvey |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Trainee Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2016(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2016(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Nicholas Sharrock |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 03 June 1994) |
Role | Marketing Director |
Correspondence Address | Top Floor Flat 1 Cotham Grove Cotham Bristol Avon BS6 6AL |
Director Name | Mr Marc Dussert |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 August 2002) |
Role | Stage Hand |
Correspondence Address | First Floor Flat 1 Cotham Grove Cotham Bristol Avon BS6 6AL |
Director Name | Mrs Tessa Gay Urquhart Bowden |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1996) |
Role | Teacher |
Correspondence Address | Bridge Cottage Wilcot Pewsey Wiltshire SN9 5NN |
Secretary Name | Mr Nicholas Sharrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | Top Floor Flat 1 Cotham Grove Cotham Bristol Avon BS6 6AL |
Secretary Name | Rajinder Singh-Khakh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(5 years after company formation) |
Appointment Duration | 14 years (resigned 17 June 2008) |
Role | Engineer |
Country of Residence | Austria |
Correspondence Address | Top Floor Flat 1 Cotham Grove Bristol Avon BS6 6AL |
Director Name | Laurence John Willingham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 January 2005) |
Role | Telecom Engineer |
Correspondence Address | The Garden Flat 1 Cotham Grove Bristol Avon BS6 6AL |
Director Name | Gaynor Simpson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 May 2000) |
Role | Senior Business Manager |
Correspondence Address | 39 Waterside Knaresborough North Yorkshire HG5 8DF |
Director Name | Paul Edward Jacobs |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 October 2006) |
Role | Marketing Manager |
Correspondence Address | The Hall Flat 1 Cotham Grove Bristol BS6 6AL |
Director Name | Leah Raybone |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(14 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2005) |
Role | Recruitment Consultant |
Correspondence Address | Garden Flat 1 Cotham Grove Cotham Bristol Avon BS6 6AL |
Director Name | Simon Christopher Rose |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2007) |
Role | Chiropractor |
Correspondence Address | Garden Flat 1 Cotham Grove Cotham Bristol Avon BS6 6AL |
Director Name | Shelly Anne Greenway |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2009) |
Role | Marketing |
Correspondence Address | 1 Cotham Grove Bristol Avon BS6 6AL |
Director Name | Mr Eric Charles Mills |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(18 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Garden Flat 1 Cotham Grove Bristol BS6 6AL |
Director Name | Miss Luisa Zuccolo |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2009(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 November 2013) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | 1 Cotham Grove Bristol BS6 6AL |
Director Name | Michelle Weinstock |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 October 2014) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cotham Grove Bristol BS6 6AL |
Director Name | Mr Chris Gwyther |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2017) |
Role | Procurement |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Crown Leasehold Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 2016) |
Correspondence Address | Trym Lodge 1 Henbury Road Westbury-On-Trym Bristol BS9 3HQ |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4 at £1 | 1 Cotham Grove Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,525 |
Cash | £2,559 |
Current Liabilities | £1,997 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
13 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Termination of appointment of Lucinda Ryan as a director on 7 August 2020 (1 page) |
29 December 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
13 December 2022 | Termination of appointment of Samuel John Garvey as a director on 13 December 2022 (1 page) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
19 April 2022 | Secretary's details changed for Hml Company Secretarial Services on 13 April 2022 (1 page) |
4 August 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
9 June 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
9 February 2021 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
20 November 2020 | Appointment of Mr Samuel John Garvey as a director on 5 November 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 5 April 2019 (5 pages) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
6 September 2018 | Previous accounting period shortened from 15 June 2018 to 5 April 2018 (1 page) |
18 June 2018 | Confirmation statement made on 2 June 2018 with updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 15 June 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 15 June 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
31 March 2017 | Termination of appointment of Chris Gwyther as a director on 27 March 2017 (1 page) |
31 March 2017 | Appointment of Ms Thelma Mary Asfour as a director on 27 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Chris Gwyther as a director on 27 March 2017 (1 page) |
31 March 2017 | Appointment of Ms Thelma Mary Asfour as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Dr Lucinda Ryan as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Dr Lucinda Ryan as a director on 28 March 2017 (2 pages) |
8 December 2016 | Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 1 Cotham Grove Bristol Bristol BS6 6AL to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 1 Cotham Grove Bristol Bristol BS6 6AL to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 15 June 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 15 June 2016 (6 pages) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
12 April 2016 | Appointment of Mr Chris Gwyther as a director on 9 February 2015 (2 pages) |
12 April 2016 | Appointment of Crown Leasehold Management as a secretary on 1 January 2014 (2 pages) |
12 April 2016 | Appointment of Mr Chris Gwyther as a director on 9 February 2015 (2 pages) |
12 April 2016 | Appointment of Crown Leasehold Management as a secretary on 1 January 2014 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 15 June 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 15 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Termination of appointment of Luisa Zuccolo as a director on 6 November 2013 (1 page) |
23 June 2015 | Termination of appointment of Michelle Weinstock as a director on 9 October 2014 (1 page) |
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Termination of appointment of Luisa Zuccolo as a director on 6 November 2013 (1 page) |
23 June 2015 | Termination of appointment of Luisa Zuccolo as a director on 6 November 2013 (1 page) |
23 June 2015 | Termination of appointment of Michelle Weinstock as a director on 9 October 2014 (1 page) |
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Termination of appointment of Michelle Weinstock as a director on 9 October 2014 (1 page) |
13 March 2015 | Total exemption small company accounts made up to 15 June 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 15 June 2014 (5 pages) |
26 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 January 2014 | Total exemption small company accounts made up to 15 June 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 15 June 2013 (6 pages) |
5 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 15 June 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 15 June 2012 (7 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 15 June 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 15 June 2011 (6 pages) |
9 December 2011 | Appointment of Michelle Weinstock as a director (2 pages) |
9 December 2011 | Termination of appointment of Eric Mills as a director (1 page) |
9 December 2011 | Termination of appointment of Eric Mills as a director (1 page) |
9 December 2011 | Appointment of Michelle Weinstock as a director (2 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 15 June 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 15 June 2010 (6 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
20 June 2010 | Director's details changed for Rajinder Singh-Khakh on 2 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Eric Charles Mills on 2 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Paul George Shields on 2 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Miss Luisa Zuccolo on 2 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Eric Charles Mills on 2 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Paul George Shields on 2 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Miss Luisa Zuccolo on 2 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Eric Charles Mills on 2 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Paul George Shields on 2 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Rajinder Singh-Khakh on 2 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Rajinder Singh-Khakh on 2 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Miss Luisa Zuccolo on 2 October 2009 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 15 June 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 15 June 2009 (6 pages) |
11 February 2010 | Termination of appointment of Shelly Greenway as a director (1 page) |
11 February 2010 | Termination of appointment of Shelly Greenway as a director (1 page) |
11 February 2010 | Appointment of Miss Luisa Zuccolo as a director (1 page) |
11 February 2010 | Appointment of Miss Luisa Zuccolo as a director (1 page) |
23 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
31 March 2009 | Total exemption full accounts made up to 15 June 2008 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 15 June 2008 (10 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 1 cotham grove cotham bristol BS6 6AL (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 1 cotham grove cotham bristol BS6 6AL (1 page) |
18 June 2008 | Director appointed mr paul george shields (1 page) |
18 June 2008 | Director appointed mr paul george shields (1 page) |
17 June 2008 | Appointment terminated director simon rose (1 page) |
17 June 2008 | Appointment terminated secretary rajinder singh-khakh (1 page) |
17 June 2008 | Appointment terminated director simon rose (1 page) |
17 June 2008 | Appointment terminated secretary rajinder singh-khakh (1 page) |
31 May 2008 | Director appointed mr eric charles mills (1 page) |
31 May 2008 | Director appointed mr eric charles mills (1 page) |
16 April 2008 | Total exemption full accounts made up to 15 June 2007 (10 pages) |
16 April 2008 | Total exemption full accounts made up to 15 June 2007 (10 pages) |
27 December 2007 | Return made up to 02/06/07; no change of members
|
27 December 2007 | Return made up to 02/06/07; no change of members
|
20 April 2007 | Total exemption full accounts made up to 15 June 2006 (10 pages) |
20 April 2007 | Total exemption full accounts made up to 15 June 2006 (10 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
15 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 15 June 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 15 June 2005 (5 pages) |
1 July 2005 | Return made up to 02/06/05; full list of members
|
1 July 2005 | Return made up to 02/06/05; full list of members
|
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
21 April 2005 | Total exemption small company accounts made up to 15 June 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 15 June 2004 (5 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
6 July 2004 | Return made up to 02/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 02/06/04; full list of members (8 pages) |
19 April 2004 | Total exemption small company accounts made up to 15 June 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 15 June 2003 (5 pages) |
4 July 2003 | Return made up to 02/06/03; full list of members
|
4 July 2003 | Total exemption full accounts made up to 15 June 2002 (6 pages) |
4 July 2003 | Return made up to 02/06/03; full list of members
|
4 July 2003 | Total exemption full accounts made up to 15 June 2002 (6 pages) |
25 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
25 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
5 September 2001 | Total exemption full accounts made up to 15 June 2001 (6 pages) |
5 September 2001 | Total exemption full accounts made up to 15 June 2001 (6 pages) |
5 September 2001 | Return made up to 02/06/01; full list of members (8 pages) |
5 September 2001 | Return made up to 02/06/01; full list of members (8 pages) |
2 March 2001 | Accounts made up to 15 June 2000 (6 pages) |
2 March 2001 | Accounts made up to 15 June 2000 (6 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Return made up to 02/06/00; full list of members
|
31 July 2000 | Return made up to 02/06/00; full list of members
|
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
25 October 1999 | Accounts made up to 15 June 1999 (6 pages) |
25 October 1999 | Accounts made up to 15 June 1999 (6 pages) |
6 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
6 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
14 December 1998 | Accounts made up to 15 June 1998 (6 pages) |
14 December 1998 | Accounts made up to 15 June 1998 (6 pages) |
30 May 1998 | Return made up to 02/06/98; no change of members (4 pages) |
30 May 1998 | Return made up to 02/06/98; no change of members (4 pages) |
17 April 1998 | Accounts made up to 15 June 1997 (6 pages) |
17 April 1998 | Accounts made up to 15 June 1997 (6 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 02/06/97; full list of members
|
16 July 1997 | Return made up to 02/06/97; full list of members
|
16 July 1997 | New director appointed (2 pages) |
29 August 1996 | Accounts for a small company made up to 15 June 1996 (6 pages) |
29 August 1996 | Accounts for a small company made up to 15 June 1996 (6 pages) |
6 June 1996 | Return made up to 02/06/96; no change of members (6 pages) |
6 June 1996 | Return made up to 02/06/96; no change of members (6 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
25 September 1995 | Accounts for a small company made up to 15 June 1995 (5 pages) |
25 September 1995 | Accounts for a small company made up to 15 June 1995 (5 pages) |
21 July 1995 | Return made up to 02/06/95; no change of members (4 pages) |
21 July 1995 | Return made up to 02/06/95; no change of members (4 pages) |