Wilton Way
London
E8 3EX
Director Name | Ms Anne Marie Shawe |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Change Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thackeray Mews Wilton Way London E8 3EX |
Secretary Name | Ms Louise Hyde |
---|---|
Status | Current |
Appointed | 16 October 2018(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Ms Lisa Jane Eulalia Crawford |
---|---|
Date of Birth | April 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr John Christopher Leeksma Bailey |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 2 days (resigned 19 December 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Secretary Name | Mr David John Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 June 1992) |
Role | Company Director |
Correspondence Address | 20 Red Lion Street Holborn London WC1R 4PS |
Director Name | Keith Graham Preston |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | 9 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Mrs Kay Ann Preston |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | 9 Barham Avenue Elstree Hertfordshire WD6 3PW |
Secretary Name | Mrs Kay Ann Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 1994) |
Role | Company Director |
Correspondence Address | 9 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Julie Webb |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 1996) |
Role | Director Of Supported Housing |
Correspondence Address | 42c Aberdeen Park London N5 2BL |
Director Name | Catherine Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1994(3 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 May 1995) |
Role | Premises Manager Housing Trust |
Correspondence Address | 27e Chatsworth Road London NW2 4BJ |
Secretary Name | Catherine Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1994(3 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 May 1995) |
Role | Premises Manager Housing Trust |
Correspondence Address | 27e Chatsworth Road London NW2 4BJ |
Director Name | Mark Rogers |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2001) |
Role | Housing Director |
Correspondence Address | 7 Orchard Way Horsmonden Tonbridge Kent TN12 8JX |
Director Name | Christina Semple |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Anglesea Road Wivenhoe Colchester Essex CO7 9JR |
Secretary Name | Christina Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Anglesea Road Wivenhoe Colchester Essex CO7 9JR |
Director Name | Melanie Isabel Ashton Broughton |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 1997) |
Role | Secretary |
Correspondence Address | 46a Avonmore Road London W14 8RS |
Secretary Name | Melanie Isabel Ashton Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 1997) |
Role | Secretary |
Correspondence Address | 46a Avonmore Road London W14 8RS |
Director Name | Howard Cresswell |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(6 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 42 Brunswick Street London E17 9NB |
Secretary Name | Miss Gillian Marie Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(6 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 December 1998) |
Role | Company Director |
Correspondence Address | 23 Sedgwick Road Leyton London E10 6QR |
Secretary Name | Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(7 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 3 Park Lane Broxbourne Hertfordshire EN10 7NG |
Director Name | Marianne Clare Wyles |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 March 2009) |
Role | Secretary |
Correspondence Address | 3 Park Lane Broxbourne Hertfordshire EN10 7NG |
Secretary Name | Ms Kirsty Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(17 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 16 Anglesea Road Wivenhoe Essex CO7 9JR |
Secretary Name | Mrs Angela June Firman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2012) |
Role | Chartered Secretary |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
Secretary Name | Deborah Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | Circle House 1-3 Highbury Station Road Islington London N1 1SE |
Secretary Name | Ms Angela Marie Drum |
---|---|
Status | Resigned |
Appointed | 01 February 2016(24 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square Kings Cross London N1C 4AG |
Secretary Name | Ms Clare Miller |
---|---|
Status | Resigned |
Appointed | 29 November 2016(25 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2018) |
Role | Company Director |
Correspondence Address | Clarion Housing Group Level 6, 6 More London Place Tooley Street London SE1 2DA |
Director Name | Ms Joyce Ferguson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(25 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 04 September 2017) |
Role | Head Of Programme |
Country of Residence | England |
Correspondence Address | Latimer Cams Hill Fareham Hampshire PO16 8AB |
Director Name | Ms Jacqueline Elaine Fearon |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2019) |
Role | Head Of Housing Services |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,713 |
Gross Profit | £3,045 |
Net Worth | -£294 |
Current Liabilities | £6,068 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (1 week, 6 days ago) |
---|---|
Next Return Due | 10 December 2024 (1 year from now) |
8 August 2023 | Full accounts made up to 31 March 2023 (20 pages) |
---|---|
12 May 2023 | Appointment of Mr Matthew John Kelly as a director on 10 May 2023 (2 pages) |
10 March 2023 | Second filing of Confirmation Statement dated 26 November 2022 (3 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates
|
21 October 2022 | Full accounts made up to 31 March 2022 (19 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
27 October 2021 | Full accounts made up to 31 March 2021 (19 pages) |
20 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
10 April 2019 | Appointment of Ms Lisa Jane Eulalia Crawford as a director on 3 April 2019 (2 pages) |
13 February 2019 | Termination of appointment of Jacqueline Elaine Fearon as a director on 31 January 2019 (1 page) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
25 October 2018 | Termination of appointment of Clare Miller as a secretary on 16 October 2018 (1 page) |
25 October 2018 | Appointment of Ms Louise Hyde as a secretary on 16 October 2018 (2 pages) |
22 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
12 June 2018 | Director's details changed for Jan Kinoulty on 1 June 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
22 September 2017 | Termination of appointment of Joyce Ferguson as a director on 4 September 2017 (1 page) |
22 September 2017 | Appointment of Ms Jacqueline Elaine Fearon as a director on 4 September 2017 (2 pages) |
22 September 2017 | Appointment of Ms Jacqueline Elaine Fearon as a director on 4 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Joyce Ferguson as a director on 4 September 2017 (1 page) |
27 July 2017 | Registered office address changed from Clarion Housing Two Pancras Square King's Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Clarion Housing Two Pancras Square King's Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 27 July 2017 (1 page) |
19 January 2017 | Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG to Clarion Housing Two Pancras Square King's Cross London N1C 4AG on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Ms Anne-Marie Shawe as a director on 1 January 2017 (2 pages) |
19 January 2017 | Appointment of Ms Joyce Ferguson as a director on 1 January 2017 (2 pages) |
19 January 2017 | Appointment of Ms Joyce Ferguson as a director on 1 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page) |
19 January 2017 | Appointment of Ms Clare Miller as a secretary on 29 November 2016 (2 pages) |
19 January 2017 | Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG to Clarion Housing Two Pancras Square King's Cross London N1C 4AG on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Ms Clare Miller as a secretary on 29 November 2016 (2 pages) |
19 January 2017 | Appointment of Ms Anne-Marie Shawe as a director on 1 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 November 2016 | Termination of appointment of Deborah Upton as a secretary on 1 February 2016 (1 page) |
30 November 2016 | Termination of appointment of Deborah Upton as a secretary on 1 February 2016 (1 page) |
29 November 2016 | Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages) |
29 November 2016 | Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages) |
13 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
13 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 4 December 2015 (1 page) |
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
6 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
7 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Termination of appointment of Angela Firman as a secretary (1 page) |
13 December 2012 | Termination of appointment of Angela Firman as a secretary (1 page) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
9 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (13 pages) |
30 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page) |
31 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page) |
21 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Jan Kinoulty on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Jan Kinoulty on 21 January 2010 (2 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
19 November 2009 | Termination of appointment of Marianne Wyles as a director (1 page) |
19 November 2009 | Termination of appointment of Marianne Wyles as a director (1 page) |
6 June 2009 | Secretary appointed angela june firman (2 pages) |
6 June 2009 | Secretary appointed angela june firman (2 pages) |
5 June 2009 | Appointment terminated secretary kirsty semple (1 page) |
5 June 2009 | Appointment terminated secretary kirsty semple (1 page) |
27 March 2009 | Appointment terminated secretary marianne wyles (1 page) |
27 March 2009 | Appointment terminated director howard cresswell (1 page) |
27 March 2009 | Appointment terminated secretary marianne wyles (1 page) |
27 March 2009 | Appointment terminated director howard cresswell (1 page) |
25 March 2009 | Secretary appointed kirsty semple (2 pages) |
25 March 2009 | Secretary appointed kirsty semple (2 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
22 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
22 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
27 December 2007 | Return made up to 27/11/07; full list of members (4 pages) |
27 December 2007 | Return made up to 27/11/07; full list of members (4 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 December 2006 | Return made up to 27/11/06; full list of members (4 pages) |
15 December 2006 | Return made up to 27/11/06; full list of members (4 pages) |
20 July 2006 | Auditor's resignation (1 page) |
20 July 2006 | Auditor's resignation (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page) |
22 December 2005 | Return made up to 27/11/05; full list of members (4 pages) |
22 December 2005 | Return made up to 27/11/05; full list of members (4 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
24 December 2004 | Return made up to 27/11/04; full list of members (9 pages) |
24 December 2004 | Return made up to 27/11/04; full list of members (9 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
5 January 2004 | Return made up to 27/11/03; full list of members (9 pages) |
5 January 2004 | Return made up to 27/11/03; full list of members (9 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
30 December 2002 | Return made up to 27/11/02; full list of members (9 pages) |
30 December 2002 | Return made up to 27/11/02; full list of members (9 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 December 2001 | Return made up to 27/11/01; full list of members (9 pages) |
31 December 2001 | Return made up to 27/11/01; full list of members (9 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 January 2001 | Return made up to 27/11/00; full list of members
|
4 January 2001 | Return made up to 27/11/00; full list of members
|
4 January 2000 | Return made up to 27/11/99; change of members (7 pages) |
4 January 2000 | Return made up to 27/11/99; change of members (7 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
31 December 1998 | Return made up to 27/11/98; full list of members
|
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Return made up to 27/11/98; full list of members
|
29 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
5 January 1998 | Return made up to 27/11/97; full list of members (6 pages) |
5 January 1998 | Return made up to 27/11/97; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Return made up to 27/11/96; no change of members
|
8 January 1997 | Return made up to 27/11/96; no change of members
|
23 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 June 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
21 June 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
5 January 1996 | New secretary appointed;new director appointed (2 pages) |
5 January 1996 | Return made up to 27/11/95; no change of members
|
5 January 1996 | New secretary appointed;new director appointed (2 pages) |
5 January 1996 | Return made up to 27/11/95; no change of members
|
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | New secretary appointed;new director appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | New secretary appointed;new director appointed (2 pages) |
2 June 1995 | Full accounts made up to 31 December 1993 (9 pages) |
2 June 1995 | Full accounts made up to 31 December 1993 (9 pages) |
2 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 May 1995 | Return made up to 27/11/93; change of members (6 pages) |
31 May 1995 | Return made up to 27/11/93; change of members (6 pages) |
27 April 1995 | Return made up to 27/11/94; full list of members (8 pages) |
27 April 1995 | Return made up to 27/11/94; full list of members (8 pages) |
11 December 1992 | Resolutions
|
11 December 1992 | Resolutions
|
9 October 1992 | Company name changed rubychoice developments LIMITED\certificate issued on 12/10/92 (2 pages) |
9 October 1992 | Company name changed rubychoice developments LIMITED\certificate issued on 12/10/92 (2 pages) |
27 November 1991 | Incorporation (13 pages) |
27 November 1991 | Incorporation (13 pages) |