London
SE1 2LH
Director Name | Mrs Samantha Fletcher |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mrs Barbara Jacqueline Anne Kirkpatrick |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 639 South Dowling Street Surry Hills Nsw Australia |
Director Name | Mr Leslie Ian Kirkpatrick |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 March 2008) |
Role | Director Chairman |
Correspondence Address | 639 South Dowling Street Surry Hills Nsw Australia |
Secretary Name | Mrs Barbara Jacqueline Anne Kirkpatrick |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Latchetts Goose Green Harting Petersfield Hampshire GU31 5PD |
Director Name | Mark Neville Daruvalla |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 January 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Cottage Barras Moor, Perranarworthal Truro Cornwall TR3 7PE |
Director Name | Robert Richard Liddiment |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 March 2008) |
Role | Technical Director |
Correspondence Address | 11 Treloweth Way Pool Redruth Cornwall TR15 3TS |
Secretary Name | Mark Neville Daruvalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Cottage Barras Moor, Perranarworthal Truro Cornwall TR3 7PE |
Director Name | Mr Robert John May |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Cavie Road Braunton Devon EX33 1DX |
Director Name | Richard Anthony |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | Penlee Higher Penponds, Camborne Truro Cornwall Tr14 Oqg |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Mark Goddard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Secretary Name | Claire Elizabeth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | Wold House 3 Vicarage Lane South Newbald Road York North Yorkshire YO43 4RR |
Secretary Name | Mr Mark David Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY |
Director Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Alan Hudson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2012(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Graeme Nicholas Scott |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(25 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Somerville Court Banbury Business Park, Aynho Ro Adderbury Banbury Oxfordshire OX17 3NS |
Director Name | Mr Alexander Edward Chesterman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Andrew James Botha |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(28 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Neil John Edwards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(29 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr David Paul Sayer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(30 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Scott Glenister |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(31 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 August 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Website | www.cfp-software.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01209 314368 |
Telephone region | Redruth |
Registered Address | The Cooperage 5 Copper Row London SE1 2LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Property Software LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,680,000 |
Net Worth | £3,470,000 |
Cash | £384,000 |
Current Liabilities | £2,090,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
17 December 2013 | Delivered on: 3 January 2014 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Particulars: Trade mark numbers: UK00002290741 and UK00002445266. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Trade mark numbers: UK00002290741, UK00002445266. Notification of addition to or amendment of charge. Outstanding |
30 May 2006 | Delivered on: 2 June 2006 Satisfied on: 14 March 2013 Persons entitled: National Westminster 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. Fully Satisfied |
29 July 1997 | Delivered on: 4 August 1997 Satisfied on: 25 October 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
---|---|
26 October 2020 | Appointment of Mr Scott Glenister as a director on 26 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of David Paul Sayer as a director on 26 October 2020 (1 page) |
19 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
2 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (47 pages) |
2 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (17 pages) |
30 June 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
30 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
17 March 2020 | Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page) |
17 March 2020 | Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
11 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
11 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
11 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (14 pages) |
11 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (75 pages) |
3 June 2019 | Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page) |
7 May 2019 | Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages) |
1 October 2018 | Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Andrew James Botha as a director on 20 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
19 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
19 July 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages) |
5 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (156 pages) |
4 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
7 June 2018 | Appointment of Mr Charles Roy Bryant as a director on 7 June 2018 (2 pages) |
21 May 2018 | Termination of appointment of Mark Goddard as a director on 4 May 2018 (1 page) |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Property Software Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Change of details for Property Software Limited as a person with significant control on 6 April 2016 (2 pages) |
25 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
25 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
15 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
20 September 2016 | Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page) |
18 May 2016 | Resolutions
|
18 May 2016 | Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages) |
13 May 2016 | Satisfaction of charge 024282140004 in full (4 pages) |
13 May 2016 | Satisfaction of charge 024282140003 in full (4 pages) |
13 May 2016 | Satisfaction of charge 024282140004 in full (4 pages) |
13 May 2016 | Satisfaction of charge 024282140003 in full (4 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
14 October 2015 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page) |
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
20 October 2014 | Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page) |
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mark Goddard on 26 June 2014 (2 pages) |
26 September 2014 | Director's details changed for Mark Goddard on 26 June 2014 (2 pages) |
26 September 2014 | Secretary's details changed for Mr Mark David Goddard on 26 June 2014 (1 page) |
26 September 2014 | Secretary's details changed for Mr Mark David Goddard on 26 June 2014 (1 page) |
18 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014 (1 page) |
18 February 2014 | Memorandum and Articles of Association (6 pages) |
18 February 2014 | Memorandum and Articles of Association (6 pages) |
4 January 2014 | Resolutions
|
4 January 2014 | Auditor's resignation (1 page) |
4 January 2014 | Auditor's resignation (1 page) |
4 January 2014 | Resolutions
|
3 January 2014 | Registration of charge 024282140004 (22 pages) |
3 January 2014 | Registration of charge 024282140004 (22 pages) |
30 December 2013 | Termination of appointment of Alan Hudson as a director (1 page) |
30 December 2013 | Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page) |
30 December 2013 | Termination of appointment of Darren Singer as a director (1 page) |
30 December 2013 | Termination of appointment of Andrew Miller as a director (1 page) |
30 December 2013 | Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page) |
30 December 2013 | Termination of appointment of Alan Hudson as a director (1 page) |
30 December 2013 | Termination of appointment of Andrew Miller as a director (1 page) |
30 December 2013 | Termination of appointment of Darren Singer as a director (1 page) |
20 December 2013 | Registration of charge 024282140003 (15 pages) |
20 December 2013 | Registration of charge 024282140003 (15 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (17 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (17 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (17 pages) |
7 March 2012 | Appointment of Alan Hudson as a director (3 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Appointment of Alan Hudson as a director (3 pages) |
7 March 2012 | Resolutions
|
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (16 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (16 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (16 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
10 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Mark Goddard on 15 September 2010 (3 pages) |
23 September 2010 | Registered office address changed from Number 1 Scott Place Manchester Greater Manchester M3 3GG on 23 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mark David Goddard on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages) |
23 September 2010 | Secretary's details changed for Mark David Goddard on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Mark Goddard on 15 September 2010 (3 pages) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Registered office address changed from Number 1 Scott Place Manchester Greater Manchester M3 3GG on 23 September 2010 (2 pages) |
15 June 2010 | Full accounts made up to 28 March 2010 (16 pages) |
15 June 2010 | Full accounts made up to 28 March 2010 (16 pages) |
11 January 2010 | Full accounts made up to 29 March 2009 (16 pages) |
11 January 2010 | Full accounts made up to 29 March 2009 (16 pages) |
20 November 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
20 November 2009 | Appointment of Andrew Arthur Miller as a director (3 pages) |
20 November 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
20 November 2009 | Appointment of Andrew Arthur Miller as a director (3 pages) |
12 November 2009 | Secretary's details changed for Mark David Goddard on 23 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mark Goddard on 23 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Mark David Goddard on 23 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mark Goddard on 23 October 2009 (3 pages) |
28 October 2009 | Auditor's resignation (3 pages) |
28 October 2009 | Auditor's resignation (3 pages) |
14 October 2009 | Auditor's resignation (1 page) |
14 October 2009 | Auditor's resignation (1 page) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
22 May 2009 | Secretary appointed mark david goddard (2 pages) |
22 May 2009 | Secretary appointed mark david goddard (2 pages) |
22 May 2009 | Appointment terminated secretary claire wright (1 page) |
22 May 2009 | Appointment terminated secretary claire wright (1 page) |
31 January 2009 | Appointment terminated director mark daruvalla (1 page) |
31 January 2009 | Appointment terminated director mark daruvalla (1 page) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 02/10/08; full list of members (6 pages) |
23 October 2008 | Return made up to 02/10/08; full list of members (6 pages) |
16 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
16 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Auditor's resignation (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Auditor's resignation (1 page) |
24 April 2008 | Secretary appointed claire wright (2 pages) |
24 April 2008 | Secretary appointed claire wright (2 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
16 April 2008 | Appointment terminated director richard anthony (1 page) |
16 April 2008 | Appointment terminated director robert liddiment (1 page) |
16 April 2008 | Appointment terminated director barbara kirkpatrick (1 page) |
16 April 2008 | Appointment terminated secretary mark daruvalla (1 page) |
16 April 2008 | Appointment terminated director robert may (1 page) |
16 April 2008 | Director appointed mark goddard (2 pages) |
16 April 2008 | Appointment terminated director leslie kirkpatrick (1 page) |
16 April 2008 | Director appointed nicholas castro (2 pages) |
16 April 2008 | Appointment terminated director robert may (1 page) |
16 April 2008 | Appointment terminated director richard anthony (1 page) |
16 April 2008 | Director appointed mark goddard (2 pages) |
16 April 2008 | Appointment terminated director leslie kirkpatrick (1 page) |
16 April 2008 | Appointment terminated director barbara kirkpatrick (1 page) |
16 April 2008 | Appointment terminated secretary mark daruvalla (1 page) |
16 April 2008 | Appointment terminated director robert liddiment (1 page) |
16 April 2008 | Director appointed nicholas castro (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from prosper house cardrew industrial estate redruth cornwall TR15 1SS (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from prosper house cardrew industrial estate redruth cornwall TR15 1SS (1 page) |
5 November 2007 | Return made up to 02/10/07; full list of members (11 pages) |
5 November 2007 | Return made up to 02/10/07; full list of members (11 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
22 December 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
22 December 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
16 October 2006 | Return made up to 02/10/06; full list of members (9 pages) |
16 October 2006 | Return made up to 02/10/06; full list of members (9 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
31 October 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
25 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
25 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
25 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
12 October 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
11 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
11 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
18 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
18 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
7 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
7 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
18 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
18 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 September 2002 | Return made up to 02/10/02; full list of members
|
25 September 2002 | Return made up to 02/10/02; full list of members
|
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
19 October 2001 | Return made up to 02/10/01; full list of members
|
19 October 2001 | Return made up to 02/10/01; full list of members
|
15 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 3 station hill redruth cornwall TR15 2PP (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 3 station hill redruth cornwall TR15 2PP (1 page) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 October 2000 | Ad 02/10/00--------- £ si 98@1 (2 pages) |
10 October 2000 | Ad 02/10/00--------- £ si 98@1 (2 pages) |
26 September 2000 | Return made up to 02/10/00; full list of members (7 pages) |
26 September 2000 | Return made up to 02/10/00; full list of members (7 pages) |
7 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 September 1999 | Return made up to 02/10/99; full list of members (7 pages) |
23 September 1999 | Return made up to 02/10/99; full list of members (7 pages) |
31 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 September 1998 | Return made up to 02/10/98; full list of members (6 pages) |
24 September 1998 | Return made up to 02/10/98; full list of members (6 pages) |
6 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
6 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
22 October 1997 | Return made up to 02/10/97; full list of members
|
22 October 1997 | Return made up to 02/10/97; full list of members
|
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
23 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
23 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
6 February 1997 | Return made up to 02/10/96; no change of members (4 pages) |
6 February 1997 | Return made up to 02/10/96; no change of members (4 pages) |
3 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
11 April 1996 | Company name changed computers for professionals limi ted\certificate issued on 12/04/96 (2 pages) |
11 April 1996 | Company name changed computers for professionals limi ted\certificate issued on 12/04/96 (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
31 January 1996 | Resolutions
|
25 October 1995 | Return made up to 02/10/95; no change of members
|
25 October 1995 | Return made up to 02/10/95; no change of members
|
2 October 1989 | Incorporation (12 pages) |
2 October 1989 | Incorporation (12 pages) |