Chertsey
Surrey
KT16 9BE
Director Name | The Honourable Lord William Humble David Jeremy The Earl Of Dudley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Composer |
Country of Residence | Spain |
Correspondence Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
Director Name | Affinity Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2013(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | 27 Esplanade St Helier Jersey JE4 9XJ |
Director Name | Affinity Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 27 Esplanade St Helier Jersey JE4 9XJ |
Director Name | Michael David Stanford-Tuck |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 February 2008) |
Role | Solicitor |
Correspondence Address | Catts Place Headley Thatcham Berkshire RG19 8LQ |
Director Name | Mr Nigel Anthony Le Quesne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(17 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 04 March 2009) |
Role | Company Director |
Correspondence Address | Mont Au Roux La Rue Du Bocage St. Brelade Jersey JE3 8BP |
Director Name | Mr Graeme Charters |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(17 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ridgeway Crescent Tonbridge Kent TN10 4NR |
Director Name | Mr Stephen Anthony Burnett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Les Geonnais Farm La Rue Des Geonnais St Ouen Jersey JE3 2BS |
Director Name | Mrs Tracey Michelle McFarlane |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 March 2009) |
Role | Associate Director |
Correspondence Address | 4 Oronsay Crescent Old Kilpatrick Glasgow Lanarkshire G60 5NN Scotland |
Director Name | Mr Kenneth Rae |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Murrayfield Bishopbriggs Glasgow G64 3DS Scotland |
Director Name | Mr Stephen Anthony Burnett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Les Geonnais Farm La Rue Des Geonnais St Ouen Jersey JE3 2BS |
Director Name | Mr Donald James Moir |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinley Lodge Swinley Road Ascot Berkshire SL5 8AZ |
Director Name | Mr Michael Guy Lister Curle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 63 Curzon Street London W1J 8PD |
Director Name | Mr Paul Weir |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(22 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Jersey Channel Islands |
Correspondence Address | Jtc Jersey Limited PO Box 1075 Elizabeth House 9 Castle Street St Helier Jersey JE4 2QP |
Director Name | Mr Justin Gregory Thomas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 17 October 2013(22 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 24 Seale Street St Helier Channel Islands JE2 3QG |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | JTC (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2013) |
Correspondence Address | Elizabeth House 9 Castle Street St Helier Jersey JE4 2QP |
Secretary Name | Fuller Harvey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2013(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 August 2022) |
Correspondence Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
Registered Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
8 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
5 September 2022 | Change of details for The William Humble David Jeremy the Earl of Dudley as a person with significant control on 5 September 2022 (2 pages) |
2 September 2022 | Director's details changed for The Honourable Lord William Humble David Jeremy Ward Viscount Ednam on 1 September 2022 (2 pages) |
1 September 2022 | Change of details for The Honour William Humble David Jeremy Ward Viscount Ednam as a person with significant control on 1 September 2022 (2 pages) |
10 August 2022 | Termination of appointment of Fuller Harvey Limited as a secretary on 10 August 2022 (1 page) |
26 October 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
6 October 2021 | Director's details changed for Affinity Nominees Limited on 6 October 2021 (1 page) |
6 October 2021 | Director's details changed for Affinity Trust Limited on 6 October 2021 (1 page) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
13 September 2018 | Director's details changed for The Honourable Lord William Humble David Jeremy Ward Viscount Ednam on 11 September 2018 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 October 2014 | Registered office address changed from Mill House 58 Guildford Street Town Centre Chertsey Uk KT16 9BE to Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 6 October 2014 (1 page) |
6 October 2014 | Secretary's details changed for Fuller Harvey Limited on 1 October 2014 (1 page) |
6 October 2014 | Secretary's details changed for Fuller Harvey Limited on 1 October 2014 (1 page) |
6 October 2014 | Secretary's details changed for Fuller Harvey Limited on 1 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Mill House 58 Guildford Street Town Centre Chertsey Uk KT16 9BE to Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Affinity Trust Limited on 1 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Mill House 58 Guildford Street Town Centre Chertsey Uk KT16 9BE to Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Affinity Trust Limited on 1 October 2014 (1 page) |
6 October 2014 | Director's details changed for Affinity Trust Limited on 1 October 2014 (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 February 2014 | Secretary's details changed for Jtc (Jersey) Limited on 30 September 2013 (1 page) |
27 February 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Secretary's details changed for Jtc (Jersey) Limited on 30 September 2013 (1 page) |
27 February 2014 | Director's details changed for The Honourable Lord William Humble David Jeremy Ward Viscount Ednam on 30 September 2013 (2 pages) |
27 February 2014 | Director's details changed for The Honourable Lord William Humble David Jeremy Ward Viscount Ednam on 30 September 2013 (2 pages) |
27 February 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
29 January 2014 | Appointment of Affinity Trust Limited as a director (3 pages) |
29 January 2014 | Termination of appointment of Justin Thomas as a director (2 pages) |
29 January 2014 | Termination of appointment of Justin Thomas as a director (2 pages) |
29 January 2014 | Appointment of Affinity Trust Limited as a director (3 pages) |
8 January 2014 | Director's details changed for The Hon William Humble David Ward on 17 October 2013 (3 pages) |
8 January 2014 | Director's details changed for The Hon William Humble David Ward on 17 October 2013 (3 pages) |
22 October 2013 | Termination of appointment of Jtc (Jersey) Limited as a secretary (1 page) |
22 October 2013 | Appointment of Justin Gregory Thomas as a director (3 pages) |
22 October 2013 | Appointment of Fuller Harvey Limited as a secretary (3 pages) |
22 October 2013 | Termination of appointment of Paul Weir as a director (1 page) |
22 October 2013 | Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 22 October 2013 (2 pages) |
22 October 2013 | Termination of appointment of Kenneth Rae as a director (1 page) |
22 October 2013 | Termination of appointment of Paul Weir as a director (1 page) |
22 October 2013 | Termination of appointment of Kenneth Rae as a director (1 page) |
22 October 2013 | Termination of appointment of Michael Curle as a director (1 page) |
22 October 2013 | Termination of appointment of Paul Weir as a director (1 page) |
22 October 2013 | Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 22 October 2013 (2 pages) |
22 October 2013 | Termination of appointment of Jtc (Jersey) Limited as a secretary (1 page) |
22 October 2013 | Appointment of Affinity Nominees Limited as a director (3 pages) |
22 October 2013 | Appointment of Fuller Harvey Limited as a secretary (3 pages) |
22 October 2013 | Appointment of Justin Gregory Thomas as a director (3 pages) |
22 October 2013 | Termination of appointment of Paul Weir as a director (1 page) |
22 October 2013 | Appointment of Affinity Nominees Limited as a director (3 pages) |
22 October 2013 | Termination of appointment of Michael Curle as a director (1 page) |
19 June 2013 | Termination of appointment of Stephen Burnett as a director (1 page) |
19 June 2013 | Appointment of Paul Weir as a director (2 pages) |
19 June 2013 | Termination of appointment of Stephen Burnett as a director (1 page) |
19 June 2013 | Appointment of Paul Weir as a director (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 December 2012 | Registered office address changed from Jtc Mayfair 6Th Floor 63 Curzon Street London W15 8PD on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from Jtc Mayfair 6Th Floor 63 Curzon Street London W15 8PD on 13 December 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Kenneth Rae on 20 November 2012 (3 pages) |
29 November 2012 | Director's details changed for Mr Kenneth Rae on 20 November 2012 (3 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (16 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (16 pages) |
12 June 2012 | Secretary's details changed for Jtc Management Limited on 21 May 2012 (3 pages) |
12 June 2012 | Secretary's details changed for Jtc Management Limited on 21 May 2012 (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (17 pages) |
16 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (17 pages) |
27 October 2011 | Director's details changed for The Hon William Humble David Ward on 24 February 2011 (3 pages) |
27 October 2011 | Director's details changed for The Hon William Humble David Ward on 24 February 2011 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 March 2011 | Appointment of Mr Michael Guy Lister Curle as a director (3 pages) |
7 March 2011 | Appointment of Mr Michael Guy Lister Curle as a director (3 pages) |
2 February 2011 | Termination of appointment of Donald Moir as a director (2 pages) |
2 February 2011 | Termination of appointment of Donald Moir as a director (2 pages) |
22 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (13 pages) |
22 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (13 pages) |
28 October 2010 | Director's details changed for Mr Stephen Anthony Burnett on 18 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Mr Stephen Anthony Burnett on 18 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mr Stephen Anthony Burnett on 13 August 2010 (3 pages) |
26 August 2010 | Director's details changed for Mr Stephen Anthony Burnett on 13 August 2010 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
13 January 2010 | Termination of appointment of Stephen Burnett as a director (1 page) |
13 January 2010 | Termination of appointment of Stephen Burnett as a director (1 page) |
13 January 2010 | Secretary's details changed for Jtc Management Limited on 9 December 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Jtc Management Limited on 9 December 2009 (3 pages) |
13 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Secretary's details changed for Jtc Management Limited on 9 December 2009 (3 pages) |
13 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
20 April 2009 | Appointment terminated director tracey mcfarlane (1 page) |
20 April 2009 | Appointment terminated director tracey mcfarlane (1 page) |
20 April 2009 | Appointment terminated director graeme charters (1 page) |
20 April 2009 | Appointment terminated director graeme charters (1 page) |
20 April 2009 | Director appointed donald james moir (3 pages) |
20 April 2009 | Director appointed donald james moir (3 pages) |
20 April 2009 | Appointment terminated director nigel le quesne (1 page) |
20 April 2009 | Appointment terminated director nigel le quesne (1 page) |
17 April 2009 | Director appointed stephen anthony burnett (3 pages) |
17 April 2009 | Director appointed stephen anthony burnett (3 pages) |
10 March 2009 | Amended accounts made up to 30 June 2007 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 March 2009 | Amended accounts made up to 30 June 2007 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (8 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (8 pages) |
29 October 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 September 2008 | Director appointed kenneth rae (10 pages) |
30 September 2008 | Director appointed kenneth rae (10 pages) |
30 September 2008 | Director appointed tracey michelle mcfarlane (8 pages) |
30 September 2008 | Director appointed tracey michelle mcfarlane (8 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from, carmelite, 50 victoria embankment, blackfriars,london, EC4Y 0DX (1 page) |
21 July 2008 | Director appointed nigel anthony le quesne (2 pages) |
21 July 2008 | Director appointed stephen anthony burnett (2 pages) |
21 July 2008 | Secretary appointed jtc management LIMITED (2 pages) |
21 July 2008 | Director appointed graeme charters (2 pages) |
21 July 2008 | Director appointed graeme charters (2 pages) |
21 July 2008 | Director appointed stephen anthony burnett (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from, carmelite, 50 victoria embankment, blackfriars,london, EC4Y 0DX (1 page) |
21 July 2008 | Secretary appointed jtc management LIMITED (2 pages) |
21 July 2008 | Director appointed nigel anthony le quesne (2 pages) |
6 March 2008 | Appointment terminated director michael stanford-tuck (1 page) |
6 March 2008 | Appointment terminated director michael stanford-tuck (1 page) |
6 March 2008 | Appointment terminated secretary huntsmoor nominees LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary huntsmoor nominees LIMITED (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
29 June 2006 | Return made up to 23/04/06; full list of members (3 pages) |
29 June 2006 | Return made up to 23/04/06; full list of members (3 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
13 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
20 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
20 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
10 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
10 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
13 July 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
13 July 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
4 May 2001 | Return made up to 23/04/01; full list of members (5 pages) |
4 May 2001 | Return made up to 23/04/01; full list of members (5 pages) |
1 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
1 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
22 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
22 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
19 May 1999 | Return made up to 23/04/99; no change of members (5 pages) |
19 May 1999 | Return made up to 23/04/99; no change of members (5 pages) |
13 May 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
13 May 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
27 July 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
27 July 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
26 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
26 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
19 June 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
19 June 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
12 May 1997 | Return made up to 23/04/97; no change of members (5 pages) |
12 May 1997 | Return made up to 23/04/97; no change of members (5 pages) |
13 May 1996 | Return made up to 23/04/96; full list of members (5 pages) |
13 May 1996 | Return made up to 23/04/96; full list of members (5 pages) |
2 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
2 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
2 May 1995 | Return made up to 23/04/95; full list of members (12 pages) |
2 May 1995 | Return made up to 23/04/95; full list of members (12 pages) |
6 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
6 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
23 April 1991 | Incorporation (28 pages) |
23 April 1991 | Incorporation (28 pages) |