Bromley
Kent
BR2 9HG
Director Name | Mr Sabaratnam Surenthirathas |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2008(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Retired Contracts Manager |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2014(25 years after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Gregory Wayne Nicholson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(3 years after company formation) |
Appointment Duration | -1 years, 6 months (resigned 04 March 1992) |
Role | Accountant |
Correspondence Address | 25 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Mr Colin Thomson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 1994) |
Role | Builder |
Correspondence Address | 21 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Mr Shahid Sadiq |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(3 years after company formation) |
Appointment Duration | -1 years, 6 months (resigned 04 March 1992) |
Role | Estate Agent |
Correspondence Address | The Tudors 17 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Mr Walter Benedetto Paul Picano |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 September 1998) |
Role | Petrol Pump Engineer |
Correspondence Address | 30 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Mr Steven John McGrath |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 1994) |
Role | Analyst Programmer |
Correspondence Address | 13 Lulworth Crescent Mitcham Surrey CR4 3RB |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(3 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Mr Gregory Wayne Nicholson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(4 years after company formation) |
Appointment Duration | 3 years (resigned 04 September 1996) |
Role | Accountant |
Correspondence Address | 25 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Mr Shahid Sadiq |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(4 years after company formation) |
Appointment Duration | 3 years (resigned 04 September 1996) |
Role | Estate Agent |
Correspondence Address | The Tudors 17 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Dawn Palmer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 1999) |
Role | Trademark Co-Ordinator |
Correspondence Address | 22 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Janet Plowright |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 September 2004) |
Role | Analyst |
Correspondence Address | 10 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Jane Miltiadous |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2004) |
Role | Nanny |
Correspondence Address | 20 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Leroy Morrison |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 November 2001) |
Role | Aviation Engineer |
Correspondence Address | 20 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Sarah Spencer |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 September 1998) |
Role | Accountant |
Correspondence Address | 21 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Stephen George Cresswell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 August 2003) |
Role | Control Manager |
Correspondence Address | 11 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Michelle Honey Mercer |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 February 2006) |
Role | Fund Administrator |
Correspondence Address | 20 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Joanne Elizabeth Smith |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2003) |
Role | Nurse |
Correspondence Address | 31 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Peter Gale |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2005) |
Role | Local Govt |
Correspondence Address | 16 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Monica Campos |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 August 2003(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 2005) |
Role | Project Manager |
Correspondence Address | 10 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Lisa Marie Morgan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2008) |
Role | Nurse |
Correspondence Address | 27 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Mr Toby Wong |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 September 2014) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Mr Alex Stevanovic |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 February 2017) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Ashley Malcolm Nunn |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 2011) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 20 Lulworth Crescent Mitcham Surrey CR4 3RB |
Director Name | Mrs Emma Cuerden |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Alexander Hancock |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Ms Joanna Maria Wozniak |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 07 March 2017(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2022) |
Role | Billing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Secretary Name | Tg Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 August 2014) |
Correspondence Address | Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL |
Registered Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £23,532 |
Current Liabilities | £1,992 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
14 April 2023 | Termination of appointment of Joanna Maria Wozniak as a director on 28 October 2022 (1 page) |
---|---|
13 March 2023 | Micro company accounts made up to 31 March 2022 (1 page) |
31 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
31 October 2022 | Director's details changed for Mr Colin Ridley on 24 January 2019 (2 pages) |
31 October 2022 | Director's details changed for Ms Joanna Maria Wozniak on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mrs Sabaratnam Surenthirathas on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mrs Sabaratnam Surenthirathas on 22 March 2016 (2 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (1 page) |
25 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
20 April 2021 | Secretary's details changed for Acorn Estate Management on 20 April 2021 (1 page) |
20 April 2021 | Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page) |
12 January 2021 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
17 February 2020 | Micro company accounts made up to 31 March 2019 (1 page) |
29 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
25 September 2018 | Termination of appointment of Emma Cuerden as a director on 25 September 2018 (1 page) |
12 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
21 July 2017 | Termination of appointment of Alexander Hancock as a director on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Alexander Hancock as a director on 21 July 2017 (1 page) |
7 March 2017 | Appointment of Ms Joanna Maria Wozniak as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Ms Joanna Maria Wozniak as a director on 7 March 2017 (2 pages) |
23 February 2017 | Termination of appointment of Alex Stevanovic as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Alex Stevanovic as a director on 23 February 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
5 April 2016 | Appointment of Mr Alexander Hancock as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Alexander Hancock as a director on 31 March 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2015 | Director's details changed for Mr Alex Stevanovic on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Alex Stevanovic on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Alex Stevanovic on 8 April 2015 (2 pages) |
4 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 September 2014 | Termination of appointment of Tg Estate Management as a secretary on 20 August 2014 (2 pages) |
24 September 2014 | Appointment of Acorn Estate Management as a secretary on 20 August 2014 (3 pages) |
24 September 2014 | Appointment of Acorn Estate Management as a secretary on 20 August 2014 (3 pages) |
24 September 2014 | Termination of appointment of Tg Estate Management as a secretary on 20 August 2014 (2 pages) |
18 September 2014 | Termination of appointment of Toby Wong as a director on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Toby Wong as a director on 18 September 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB to One Sherman Road Bromley Kent BR1 3JH on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB to One Sherman Road Bromley Kent BR1 3JH on 31 July 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Secretary's details changed for Tg Estate Management on 1 December 2013 (1 page) |
16 December 2013 | Appointment of Mrs Emma Cuerden as a director (2 pages) |
16 December 2013 | Appointment of Mrs Emma Cuerden as a director (2 pages) |
16 December 2013 | Secretary's details changed for Tg Estate Management on 1 December 2013 (1 page) |
16 December 2013 | Secretary's details changed for Tg Estate Management on 1 December 2013 (1 page) |
16 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
24 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
24 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
15 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
2 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 2 December 2011 (1 page) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 September 2011 | Termination of appointment of Ashley Nunn as a director (1 page) |
2 September 2011 | Termination of appointment of Ashley Nunn as a director (1 page) |
29 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page) |
20 October 2010 | Director's details changed for Ashley Malcolm Nunn on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Ashley Malcolm Nunn on 20 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Alex Stevanovic on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Sabaratnam Surenthirathas on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Toby Wong on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Colin Ridley on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Colin Ridley on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Tyser Greenwood Estate Management on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Tyser Greenwood Estate Management on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Toby Wong on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alex Stevanovic on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Sabaratnam Surenthirathas on 20 October 2009 (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 December 2008 | Director appointed ashley malcolm nunn (1 page) |
1 December 2008 | Director appointed ashley malcolm nunn (1 page) |
27 November 2008 | Director appointed toby wong (1 page) |
27 November 2008 | Director appointed alex stevanovic (1 page) |
27 November 2008 | Director appointed toby wong (1 page) |
27 November 2008 | Director appointed alex stevanovic (1 page) |
27 November 2008 | Director appointed sabaratnam surenthirathas (1 page) |
27 November 2008 | Director appointed sabaratnam surenthirathas (1 page) |
8 September 2008 | Return made up to 25/08/08; full list of members (6 pages) |
8 September 2008 | Return made up to 25/08/08; full list of members (6 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
7 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
7 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
17 June 2008 | Appointment terminated director lisa morgan (1 page) |
17 June 2008 | Appointment terminated director lisa morgan (1 page) |
24 February 2008 | Return made up to 25/08/07; full list of members (6 pages) |
24 February 2008 | Return made up to 25/08/07; full list of members (6 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Return made up to 25/08/06; full list of members
|
13 November 2006 | Return made up to 25/08/06; full list of members
|
4 September 2006 | Return made up to 25/08/05; no change of members (4 pages) |
4 September 2006 | Return made up to 25/08/05; no change of members (4 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
2 September 2004 | Return made up to 25/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 25/08/04; full list of members (8 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
4 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 September 2002 | Return made up to 25/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 25/08/02; full list of members (8 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
17 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
22 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 August 1999 | Return made up to 25/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 25/08/99; full list of members (6 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1999 | Return made up to 25/08/98; full list of members (8 pages) |
29 January 1999 | Return made up to 25/08/98; full list of members (8 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
1 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 25/08/96; full list of members (9 pages) |
9 January 1997 | Return made up to 25/08/96; full list of members (9 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 September 1995 | Return made up to 25/08/95; full list of members (18 pages) |
26 September 1995 | Return made up to 25/08/95; full list of members (18 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (4 pages) |
22 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 October 1989 | Company name changed astwood management LIMITED\certificate issued on 06/10/89 (1 page) |
5 October 1989 | Company name changed astwood management LIMITED\certificate issued on 06/10/89 (1 page) |
25 August 1989 | Incorporation (15 pages) |
25 August 1989 | Incorporation (15 pages) |