London
EC3N 4AT
Director Name | Mr Mark Alistair Lawson |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Group Actuarial Director |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr Simon William Hawkins |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr Nicholas John Steer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 months, 1 week after company formation) |
Appointment Duration | 29 years, 10 months (resigned 28 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Kenneth Harold Davies |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Ferndown Claremont Road Surbiton Surrey KT6 4RY |
Director Name | Garry James Hodgkinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1998) |
Role | Reinsurance Consultant |
Correspondence Address | 40 Holland Way Hayes Bromley Kent BR2 7DN |
Secretary Name | Kenneth Harold Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Ferndown Claremont Road Surbiton Surrey KT6 4RY |
Director Name | Mr Mikko Martti Sinko |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 05 February 1992(1 year after company formation) |
Appointment Duration | 19 years (resigned 28 February 2011) |
Role | Insurance Executive |
Country of Residence | Finland |
Correspondence Address | Topeliuksenkatu 1 A 13 Helsinki 00260 |
Secretary Name | Mr Nicholas John Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(4 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Camlet Way St Albans Hertfordshire AL3 4TL |
Secretary Name | Graham James Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2011) |
Role | Chartered Accountant |
Correspondence Address | 76 Fairview Avenue Hutton Brentwood Essex CM13 1NS |
Director Name | Mr Rhydian Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr Charles Wesley Singh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Dr Hubertus Walther Labes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 December 2014(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 April 2021) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Ms Eleni Iacovides |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2021(30 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 April 2022) |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Bayshill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Correspondence Address | Killowen House Bayshill Road Cheltenham Gloucestershire |
Secretary Name | Bayshill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Correspondence Address | Killowen House Bayshill Road Cheltenham Gloucestershire |
Website | compre-group.com |
---|
Registered Address | 5th Floor 2 Seething Lane London EC3N 4AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Compre (1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,817,176 |
Cash | £258,697 |
Current Liabilities | £2,213,324 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
28 February 2011 | Delivered on: 11 March 2011 Satisfied on: 19 December 2012 Persons entitled: Alandsbanken Abp Classification: Amendment and restatement agreement relating to a share pledge agreement dated 2 april 2009 Secured details: All monies due or to become due from any obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority security all of the pledgor's title to and interest in the shares see image for full details. Fully Satisfied |
---|---|
28 February 2011 | Delivered on: 11 March 2011 Satisfied on: 19 December 2012 Persons entitled: Alandsbanken Abp Classification: Charge over shares Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First equitable mortgage the shares and the distribution rights see image for full details. Fully Satisfied |
2 April 2009 | Delivered on: 15 April 2009 Satisfied on: 19 December 2012 Persons entitled: Alandsbanken Abp Classification: Share pledge agreement Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the pledgor's title to and interest in the shares see image for full details. Fully Satisfied |
23 December 2008 | Delivered on: 9 January 2009 Satisfied on: 19 December 2012 Persons entitled: Alandsbanken Abp Classification: Charge over shares Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first equitable mortgage, the shares and the distribution rights from time to time accruing to or on the shares see image for full details. Fully Satisfied |
23 December 2008 | Delivered on: 9 January 2009 Satisfied on: 19 December 2012 Persons entitled: Alandsbanken Abp Classification: Bank account pledge agreement Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever. Particulars: As continuing security, the bank account to the bank. See image for full details. Fully Satisfied |
15 June 2004 | Delivered on: 22 June 2004 Satisfied on: 24 November 2004 Persons entitled: Cargill Investments Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
30 August 1994 | Delivered on: 9 September 1994 Satisfied on: 2 May 2001 Persons entitled: Patria Reinsurance Company Limited Classification: Sale and purchase agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement. Particulars: All accured benefits and rights attaching to the 7,754,558 ordinary shares of £1.00 each in finnish holdings limited. Fully Satisfied |
14 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Second filing to change the details of Compre (1) Limited as a person with significant control (7 pages) |
4 November 2020 | Change of details for Compre (1) Limited as a person with significant control on 4 November 2020
|
7 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
2 July 2020 | Change of details for Compre (1) Limited as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from C/O 4th Floor St Clare House 30-33 Minories London EC3N 1DD to 5th Floor 2 Seething Lane London EC3N 4AT on 1 July 2020 (1 page) |
1 July 2020 | Director's details changed for Mr Nicholas John Steer on 1 July 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
14 June 2019 | Director's details changed for Mr Nicholas John Steer on 14 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Mr William Angus Bridger on 17 May 2019 (2 pages) |
28 January 2019 | Termination of appointment of Paul Dominic Matson as a director on 28 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Simon William Hawkins as a director on 9 January 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
8 January 2018 | Statement of capital following an allotment of shares on 8 December 2017
|
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 June 2017 | Appointment of Mr Paul Dominic Matson as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Mark Alistair Lawson as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Paul Dominic Matson as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Mark Alistair Lawson as a director on 14 June 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 October 2015 | Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 January 2015 | Appointment of Doctor Hubertus Walther Labes as a director on 16 December 2014 (2 pages) |
5 January 2015 | Appointment of Doctor Hubertus Walther Labes as a director on 16 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
15 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
28 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 April 2013 | Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Appointment of Mr Charles Wesley Singh as a director (2 pages) |
15 November 2011 | Termination of appointment of Graham Garwood as a secretary (1 page) |
15 November 2011 | Termination of appointment of Graham Garwood as a secretary (1 page) |
15 November 2011 | Appointment of Mr Charles Wesley Singh as a director (2 pages) |
24 June 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
24 June 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
6 June 2011 | Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages) |
17 May 2011 | Registered office address changed from 110 Fenchurch Street 7Th Floor London EC3M 5JT on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 110 Fenchurch Street 7Th Floor London EC3M 5JT on 17 May 2011 (1 page) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 March 2011 | Notice of Restriction on the Company's Articles (2 pages) |
3 March 2011 | Notice of Restriction on the Company's Articles (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Termination of appointment of Kenneth Davies as a director (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Statement of company's objects (2 pages) |
3 March 2011 | Statement of company's objects (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
3 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
3 March 2011 | Termination of appointment of Mikko Sinko as a director (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Termination of appointment of Mikko Sinko as a director (2 pages) |
3 March 2011 | Termination of appointment of Kenneth Davies as a director (2 pages) |
20 January 2011 | Appointment of Mr William Angus Bridger as a director (2 pages) |
20 January 2011 | Appointment of Mr William Angus Bridger as a director (2 pages) |
20 January 2011 | Appointment of Mr Rhydian Williams as a director (2 pages) |
20 January 2011 | Appointment of Mr Rhydian Williams as a director (2 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Mikko Martti Sinko on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Mikko Martti Sinko on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Mikko Martti Sinko on 1 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
9 January 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
16 December 2008 | Director's change of particulars / mikko sinko / 01/01/2008 (2 pages) |
16 December 2008 | Director's change of particulars / mikko sinko / 01/01/2008 (2 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
10 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
18 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
8 December 2006 | Auditor's resignation (2 pages) |
8 December 2006 | Auditor's resignation (2 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Secretary resigned (1 page) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 120 middlesex street london E1 7HY (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 120 middlesex street london E1 7HY (1 page) |
29 December 2004 | Return made up to 07/12/04; full list of members
|
29 December 2004 | Return made up to 07/12/04; full list of members
|
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
19 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
17 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
13 September 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
13 September 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
28 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
7 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
7 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Return made up to 07/12/00; full list of members (7 pages) |
13 December 2000 | Return made up to 07/12/00; full list of members (7 pages) |
13 September 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
13 September 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
10 December 1999 | Return made up to 07/12/99; full list of members (8 pages) |
10 December 1999 | Return made up to 07/12/99; full list of members (8 pages) |
15 September 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
15 September 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
31 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
31 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
23 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
23 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
8 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
18 October 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
18 October 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
5 January 1996 | Return made up to 07/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 07/12/95; full list of members (6 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
9 September 1994 | Particulars of mortgage/charge (4 pages) |
9 September 1994 | Particulars of mortgage/charge (4 pages) |
24 July 1991 | Ad 20/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 July 1991 | Ad 20/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 May 1991 | Resolutions
|
2 May 1991 | Resolutions
|
1 May 1991 | Company name changed charco 299 LIMITED\certificate issued on 02/05/91 (2 pages) |
1 May 1991 | Company name changed charco 299 LIMITED\certificate issued on 02/05/91 (2 pages) |
5 February 1991 | Incorporation (22 pages) |
5 February 1991 | Incorporation (22 pages) |