Epsom
Surrey
KT18 7EP
Director Name | Mr Jeremy Graham Paul Campling |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2004(14 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mrs Sandra Jane Pope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | ICM Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2020(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Martyn Herbert Bougourd |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 1994) |
Role | Retired Consultant |
Correspondence Address | 16 The Fairway Rowlands Castle Hampshire PO9 6AQ |
Director Name | Mr Michael Reginald Wright |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | Meadowlands 125 Finchdean Road Rowlands Castle Hampshire PO9 6EN |
Director Name | Mr Frank Bernard Worley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 12 Grand Parade Portsmouth Hampshire PO1 2NF |
Director Name | Mr Eric Norman Lawrence Guymer |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Retired Chartered Secretary |
Correspondence Address | April Cottage 1 Evelegh Road Portsmouth Hampshire PO6 1DH |
Director Name | Mr Allen Charles Tucker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 1992) |
Role | Leaf Tobacco Dealer |
Correspondence Address | 56 Hillcrest Road Camberley Surrey GU15 1LG |
Director Name | Ian Dudley Shaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 1994) |
Role | Solicitor |
Correspondence Address | 60 Woodville Drive Portsmouth Hampshire PO1 2TG |
Secretary Name | Mr David Robert Smith |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wigan Crescent Bedhampton Havant Hampshire PO9 3PN |
Director Name | Mr John Edward Powell |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 1994) |
Role | Chartered Banker |
Correspondence Address | 87 Ferndale Waterlooville Hampshire PO7 7PQ |
Director Name | Mr David Robert Smith |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Wigan Crescent Bedhampton Havant Hampshire PO9 3PN |
Director Name | Duncan Paul Saville |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1995) |
Role | Chartered Accountant |
Correspondence Address | Brockholt Tyrellswood Leatherhead Surrey KT22 8QJ |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stirling Road Chichester West Sussex PO19 7DS |
Director Name | Mr Christopher John Solen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | The Barn 24 West Street Titchfield Fareham Hampshire PO14 4DH |
Director Name | Anthony Hugh Edwards |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(5 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | 166 Balvernie Grove London Sw18 5rw SW18 5RW |
Secretary Name | Mr David Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wigan Crescent Bedhampton Havant Hampshire PO9 3PN |
Director Name | Charles David Owen Jillings |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | Brockholt The Drive Tyrells Wood Surrey KT22 8QJ |
Director Name | Mr Christopher Paul Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stirling Road Chichester West Sussex PO19 7DS |
Director Name | Duncan Paul Saville |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Lindsey Ross Anderson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2000) |
Role | Hotel Manager |
Correspondence Address | 30 Arthur Road Winchester Hampshire SO23 7EA |
Director Name | Mr Dafydd Huw Morgan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Deanfield Road Henley On Thames Oxfordshire RG9 1UG |
Director Name | Mr John Kenneth Dingle |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 February 2004) |
Role | Accountant |
Correspondence Address | 14 Grovewood Close Chorleywood Rickmansworth Hertfordshire WD3 5PU |
Director Name | Mr Christopher John Minton Haines |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 2003) |
Role | Company Director |
Correspondence Address | Cheshunts Boxted Colchester Essex CO4 5SY |
Registered Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
375k at £1 | Mosaic Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,222,365 |
Current Liabilities | £1,894 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
31 January 2008 | Delivered on: 12 February 2008 Satisfied on: 7 April 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from mosaic estates limited and the company to the chargee on any account whatsoever. Particulars: The coach house & land to the south of crabtree lane westhumble dorking surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
18 April 1997 | Delivered on: 23 April 1997 Satisfied on: 3 September 2009 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
2 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
9 March 2020 | Resolutions
|
6 March 2020 | Statement of company's objects (2 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
3 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
7 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
4 March 2019 | Secretary's details changed for Mr Christopher Paul Baker on 4 March 2019 (1 page) |
1 March 2019 | Change of details for Mosaic Estates Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
21 June 2018 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018 (1 page) |
26 April 2018 | Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
3 January 2018 | Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
28 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 (1 page) |
28 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
6 October 2016 | Secretary's details changed for Mr Christopher Paul Baker on 6 October 2016 (1 page) |
6 October 2016 | Secretary's details changed for Mr Christopher Paul Baker on 6 October 2016 (1 page) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
2 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 October 2013 | Director's details changed for Mr Jeremy Graham Paul Campling on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Jeremy Graham Paul Campling on 14 October 2013 (2 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2011 | Annual return made up to 20 February 2011 (4 pages) |
24 February 2011 | Annual return made up to 20 February 2011 (4 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page) |
27 February 2008 | Return made up to 20/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (5 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
27 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
10 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members (5 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members (5 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
17 March 2004 | Return made up to 20/02/04; full list of members (5 pages) |
17 March 2004 | Return made up to 20/02/04; full list of members (5 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
8 July 2003 | Full accounts made up to 31 March 2002 (14 pages) |
8 July 2003 | Full accounts made up to 31 March 2002 (14 pages) |
8 April 2003 | Company name changed ashdown forest golf hotel LTD\certificate issued on 08/04/03 (2 pages) |
8 April 2003 | Company name changed ashdown forest golf hotel LTD\certificate issued on 08/04/03 (2 pages) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Return made up to 20/02/03; full list of members (5 pages) |
3 March 2003 | Return made up to 20/02/03; full list of members (5 pages) |
3 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 March 2002 | Return made up to 20/02/02; full list of members (5 pages) |
6 March 2002 | Return made up to 20/02/02; full list of members (5 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 February 2001 | Return made up to 20/02/01; full list of members (5 pages) |
23 February 2001 | Return made up to 20/02/01; full list of members (5 pages) |
1 September 2000 | New director appointed (3 pages) |
1 September 2000 | New director appointed (3 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 March 1999 | Return made up to 27/02/99; full list of members (5 pages) |
14 March 1999 | Return made up to 27/02/99; full list of members (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 27/02/98; full list of members (8 pages) |
6 March 1998 | Return made up to 27/02/98; full list of members (8 pages) |
7 October 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
7 October 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Return made up to 03/03/97; no change of members (6 pages) |
11 March 1997 | Return made up to 03/03/97; no change of members (6 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
17 January 1997 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
17 January 1997 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
4 June 1996 | New director appointed (1 page) |
4 June 1996 | New director appointed (1 page) |
25 March 1996 | Return made up to 11/03/96; full list of members (8 pages) |
25 March 1996 | Return made up to 11/03/96; full list of members (8 pages) |
18 January 1996 | Company name changed first marine finance LTD\certificate issued on 19/01/96 (2 pages) |
18 January 1996 | Company name changed first marine finance LTD\certificate issued on 19/01/96 (2 pages) |
21 September 1995 | Company name changed first colonial finance LTD\certificate issued on 22/09/95 (2 pages) |
21 September 1995 | Company name changed first colonial finance LTD\certificate issued on 22/09/95 (2 pages) |
11 September 1995 | New director appointed (4 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (4 pages) |
6 September 1995 | Company name changed clarence marine LIMITED\certificate issued on 07/09/95 (4 pages) |
6 September 1995 | Company name changed clarence marine LIMITED\certificate issued on 07/09/95 (4 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: south street gosport hants PO12 1EP (1 page) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | New secretary appointed (4 pages) |
4 September 1995 | Secretary resigned;director resigned (2 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: south street gosport hants PO12 1EP (1 page) |
4 September 1995 | Secretary resigned;director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | New secretary appointed (4 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 April 1995 | Return made up to 11/03/95; full list of members (10 pages) |
13 April 1995 | Return made up to 11/03/95; full list of members (10 pages) |