Brooklands
Weybridge
Surrey
KT13 0SL
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Alan Pearson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(2 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 October 2003) |
Role | Managing Director |
Correspondence Address | 435 Sutton Road Walsall West Midlands WS5 3AS |
Secretary Name | Mr Peter James Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 8 Faulkner Close Stourbridge West Midlands DY8 1AP |
Secretary Name | Andrew Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(6 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 79 The Crescent Walsall WS1 2DA |
Director Name | Peter James Richardson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow End Holy Cross Lane Belbroughton West Midlands DY9 9SH |
Director Name | Brian Ramsden |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | Eastham Grange Eastham Tenbury Wells Worcestershire WR15 8NP |
Secretary Name | Peter James Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(6 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow End Holy Cross Lane Belbroughton West Midlands DY9 9SH |
Director Name | David Bucknall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 May 2003) |
Role | Engineer |
Correspondence Address | 10 Long Pack Sundorne Meadows Shrewsbury Shropshire SY1 4UD Wales |
Director Name | Keith Edward Fenner |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 August 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carlton Drive Priorslee Telford Salop TF2 9SH |
Director Name | Thomas Asicus McDermott |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | Carmel 69 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HH |
Director Name | Robert Taylor |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 351 Heath Road South Northfield Birmingham West Midlands B31 2BJ |
Secretary Name | Mr Malcolm Denis Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Neville Road Shirley Solihull West Midlands B90 2QX |
Director Name | Mr David Daniels |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2003) |
Role | Sales Director |
Correspondence Address | Myrtle Cottage 188 Walmley Road Sutton Coldfield West Midlands B76 2PY |
Director Name | Corinne Gethin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairwater Drive New Haw Addlestone Surrey KT15 3LP |
Director Name | Mr Robert David Openshaw |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millers Brook Chertsey Road Chobham Woking Surrey GU24 8NB |
Director Name | Mr Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 May 2002(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Secretary Name | Jeff Olsen Gravenhorst |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 May 2002(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(26 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(28 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(29 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(30 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | csf.fr |
---|
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
200 at £1 | Csfm Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 1994 | Delivered on: 3 January 1995 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. Outstanding |
---|
4 March 2021 | Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
---|---|
4 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
29 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
7 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
7 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
2 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
6 December 2016 | Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of Corinne Gethin as a director (1 page) |
8 November 2010 | Termination of appointment of Robert Openshaw as a director (1 page) |
8 November 2010 | Termination of appointment of Robert Openshaw as a director (1 page) |
8 November 2010 | Termination of appointment of Corinne Gethin as a director (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
18 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
23 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of debenture register (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
21 January 2008 | Location of debenture register (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house, 65 boundary road woking surrey GU21 5BS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house, 65 boundary road woking surrey GU21 5BS (1 page) |
13 February 2007 | Location of debenture register (1 page) |
13 February 2007 | Location of debenture register (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: wells house 65 boundary road woking surrey GU21 1HA (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: wells house 65 boundary road woking surrey GU21 1HA (1 page) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 February 2006 | Return made up to 18/01/06; full list of members
|
1 February 2006 | Return made up to 18/01/06; full list of members
|
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
25 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
20 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 October 2003 | Return made up to 03/08/03; full list of members
|
25 October 2003 | Return made up to 03/08/03; full list of members
|
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
30 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2002 | Return made up to 03/08/02; full list of members
|
30 October 2002 | Return made up to 03/08/02; full list of members
|
26 July 2002 | Registered office changed on 26/07/02 from: midland house the avenue birmingham west midlands B45 9AL (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: midland house the avenue birmingham west midlands B45 9AL (1 page) |
27 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 May 2002 | Auditor's resignation (2 pages) |
2 May 2002 | Auditor's resignation (2 pages) |
26 April 2002 | Auditor's resignation (2 pages) |
26 April 2002 | Auditor's resignation (2 pages) |
25 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 April 2002 | Auditor's resignation (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Auditor's resignation (2 pages) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | New director appointed (3 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 August 2000 | Return made up to 03/08/00; no change of members (8 pages) |
21 August 2000 | Return made up to 03/08/00; no change of members (8 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 September 1999 | Return made up to 03/08/99; full list of members (8 pages) |
9 September 1999 | Return made up to 03/08/99; full list of members (8 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 October 1998 | Return made up to 03/08/98; no change of members (6 pages) |
5 October 1998 | Return made up to 03/08/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
8 October 1997 | Return made up to 03/08/97; full list of members (8 pages) |
8 October 1997 | Return made up to 03/08/97; full list of members (8 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Auditor's resignation (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Registered office changed on 15/04/97 from: cpothall house new road stourbridge west midlands DY8 1PH (1 page) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Auditor's resignation (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Registered office changed on 15/04/97 from: cpothall house new road stourbridge west midlands DY8 1PH (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Company name changed concord maintenance LIMITED\certificate issued on 24/03/97 (4 pages) |
21 March 1997 | Company name changed concord maintenance LIMITED\certificate issued on 24/03/97 (4 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
2 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
2 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: concord house providence drive lye west midlands DY9 7HQ (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: concord house providence drive lye west midlands DY9 7HQ (1 page) |
15 November 1995 | Return made up to 03/08/95; full list of members (12 pages) |
15 November 1995 | Return made up to 03/08/95; full list of members (12 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 August 1990 | Incorporation (15 pages) |
3 August 1990 | Incorporation (15 pages) |