74-80 Camden Street
London
NW1 0EG
Director Name | Mr Keith Russell Cowell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1992(2 weeks after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Mr Anthony Ingram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(3 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Kirsten Rebecca Galpin |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Kirsten Rebecca Chapman |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Mr Nicholas Mark Lawrence |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Mr Philip Thomas Sloan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Mr Tony David Quinton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Jeff Reece |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wellington Road London SW19 8EQ |
Director Name | Stephen Arthur Fleming |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Quantity Surveyor |
Correspondence Address | 54 Nightingale Lane London SW12 8NY |
Secretary Name | Jeff Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wellington Road London SW19 8EQ |
Director Name | Mr David Brian Peever |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 July 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Guy Warne Creswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | 11 Barnett Wood Lane Leatherhead Surrey KT22 7DG |
Secretary Name | Mr David Brian Peever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 August 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Mr Jonathan Philip Doxey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(9 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 05 April 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | aqp.co.uk |
---|
Registered Address | The Lux Building 2-4 Hoxton Square London N1 6NU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
14.3k at £0.01 | Anthony Ingram 20.00% Ordinary |
---|---|
14.3k at £0.01 | David Peever 20.00% Ordinary |
14.3k at £0.01 | Jonathan Doxey 20.00% Ordinary |
14.3k at £0.01 | Keith Cowell 20.00% Ordinary |
14.3k at £0.01 | Michael Power 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £861,538 |
Cash | £347,275 |
Current Liabilities | £724,628 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
17 February 2022 | Delivered on: 23 February 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 March 2020 | Delivered on: 25 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
25 August 2023 | Director's details changed for Kirsten Rebecca Galpin on 9 January 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with updates (5 pages) |
9 January 2023 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG on 9 January 2023 (1 page) |
9 January 2023 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG United Kingdom to The Lux Building 2-4 Hoxton Square London N1 6NU on 9 January 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
10 May 2022 | Satisfaction of charge 026833370001 in full (1 page) |
12 April 2022 | Termination of appointment of Michael James Power as a director on 31 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
23 February 2022 | Registration of charge 026833370002, created on 17 February 2022 (4 pages) |
23 August 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
2 August 2021 | Termination of appointment of David Brian Peever as a director on 30 July 2021 (1 page) |
28 June 2021 | Director's details changed for Kirsten Rebecca Chapman on 28 June 2021 (2 pages) |
28 June 2021 | Change of details for Ms Kirsten Rebecca Chapman as a person with significant control on 28 June 2021 (2 pages) |
30 April 2021 | Termination of appointment of Jonathan Philip Doxey as a director on 5 April 2021 (1 page) |
20 April 2021 | Cancellation of shares. Statement of capital on 17 February 2021
|
1 April 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
31 March 2021 | Cessation of Keith Russell Cowell as a person with significant control on 17 February 2021 (1 page) |
31 March 2021 | Cessation of David Brian Peever as a person with significant control on 17 February 2021 (1 page) |
31 March 2021 | Cessation of Michael James Power as a person with significant control on 17 February 2021 (1 page) |
31 March 2021 | Cessation of Anthony Ingram as a person with significant control on 17 February 2021 (1 page) |
31 March 2021 | Cessation of Jonathan Philip Doxey as a person with significant control on 17 February 2021 (1 page) |
22 March 2021 | Purchase of own shares.
|
19 March 2021 | Resolutions
|
15 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
7 August 2020 | Termination of appointment of David Brian Peever as a secretary on 1 August 2020 (1 page) |
25 March 2020 | Registration of charge 026833370001, created on 23 March 2020 (41 pages) |
10 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
13 December 2019 | Director's details changed for Kirsten Rebecca Chapman on 13 December 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
15 May 2018 | Director's details changed for Mr Nicholas Mark Lawrence on 15 May 2018 (2 pages) |
19 April 2018 | Notification of Tony David Quinton as a person with significant control on 20 April 2017 (2 pages) |
19 April 2018 | Notification of Jonathan Philip Doxey as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Notification of Philip Thomas Sloan as a person with significant control on 20 April 2017 (2 pages) |
19 April 2018 | Notification of Anthony Ingram as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Notification of David Brian Peever as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Notification of Nicholas Mark Lawrence as a person with significant control on 20 April 2017 (2 pages) |
19 April 2018 | Notification of Keith Russell Cowell as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Notification of Michael James Power as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Notification of Kirsten Rebecca Chapman as a person with significant control on 20 April 2017 (2 pages) |
27 March 2018 | Cessation of Keith Russell Cowell as a person with significant control on 20 April 2017 (1 page) |
27 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
27 March 2018 | Cessation of Jonathan Philip Doxey as a person with significant control on 20 April 2017 (1 page) |
27 March 2018 | Cessation of Michael James Power as a person with significant control on 20 April 2017 (1 page) |
27 March 2018 | Cessation of Anthony Ingram as a person with significant control on 20 April 2017 (1 page) |
27 March 2018 | Cessation of David Brian Peever as a person with significant control on 20 April 2017 (1 page) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (10 pages) |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (10 pages) |
24 November 2016 | Audited abridged accounts made up to 31 March 2016 (11 pages) |
24 November 2016 | Audited abridged accounts made up to 31 March 2016 (11 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 October 2015 | Appointment of Mr Philip Thomas Sloan as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Philip Thomas Sloan as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Kirsten Rebecca Chapman as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Nicholas Mark Lawrence as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Tony David Quinton as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Kirsten Rebecca Chapman as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Tony David Quinton as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Kirsten Rebecca Chapman as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Philip Thomas Sloan as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Nicholas Mark Lawrence as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Tony David Quinton as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Nicholas Mark Lawrence as a director on 1 October 2015 (2 pages) |
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
1 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
1 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 March 2012 | Director's details changed for David Brian Peever on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Anthony Ingram on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Keith Russell Cowell on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Keith Russell Cowell on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for David Brian Peever on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Jonathan Philip Doxey on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Keith Russell Cowell on 3 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for David Brian Peever on 3 March 2012 (1 page) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Director's details changed for David Brian Peever on 3 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for David Brian Peever on 3 March 2012 (1 page) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Director's details changed for Mr Michael James Power on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Jonathan Philip Doxey on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Anthony Ingram on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Michael James Power on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Jonathan Philip Doxey on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Michael James Power on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Anthony Ingram on 3 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Secretary's details changed for David Brian Peever on 3 March 2012 (1 page) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 April 2010 | Director's details changed for Keith Russell Cowell on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Jonathan Philip Doxey on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Anthony Ingram on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Keith Russell Cowell on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Michael James Power on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Anthony Ingram on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Michael James Power on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Brian Peever on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Brian Peever on 3 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Keith Russell Cowell on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Anthony Ingram on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Brian Peever on 3 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Mr Michael James Power on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Jonathan Philip Doxey on 3 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Jonathan Philip Doxey on 3 March 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
20 March 2009 | Director's change of particulars / michael power / 03/03/2009 (2 pages) |
20 March 2009 | Director's change of particulars / michael power / 03/03/2009 (2 pages) |
25 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 03/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 03/03/08; full list of members (5 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 June 2007 | Return made up to 03/03/07; full list of members
|
12 June 2007 | Return made up to 03/03/07; full list of members
|
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 April 2006 | Return made up to 03/03/06; full list of members (9 pages) |
13 April 2006 | Return made up to 03/03/06; full list of members (9 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 June 2005 | £ ic 858/716 26/04/04 £ sr [email protected]=142 (1 page) |
21 June 2005 | £ ic 858/716 26/04/04 £ sr [email protected]=142 (1 page) |
21 June 2005 | Return made up to 03/03/05; full list of members (9 pages) |
21 June 2005 | Return made up to 03/03/05; full list of members (9 pages) |
22 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 March 2004 | Return made up to 03/03/04; full list of members
|
19 March 2004 | Return made up to 03/03/04; full list of members
|
10 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 July 2003 | Return made up to 03/03/03; full list of members
|
24 July 2003 | Return made up to 03/03/03; full list of members
|
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
31 May 2003 | £ ic 1000/858 15/05/02 £ sr [email protected]=142 (1 page) |
31 May 2003 | £ ic 1000/858 15/05/02 £ sr [email protected]=142 (1 page) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 March 2002 | Return made up to 03/03/02; full list of members
|
6 March 2002 | Return made up to 03/03/02; full list of members
|
16 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 03/02/01; full list of members (10 pages) |
4 April 2001 | Return made up to 03/02/01; full list of members (10 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
11 February 2000 | Return made up to 03/02/00; full list of members
|
11 February 2000 | Return made up to 03/02/00; full list of members
|
11 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 February 1999 | Return made up to 03/02/99; no change of members (6 pages) |
11 February 1999 | Return made up to 03/02/99; no change of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 February 1998 | Return made up to 03/02/98; no change of members (6 pages) |
10 February 1998 | Return made up to 03/02/98; no change of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
21 February 1997 | Return made up to 03/02/97; full list of members (8 pages) |
21 February 1997 | Return made up to 03/02/97; full list of members (8 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 03/02/96; full list of members (8 pages) |
22 February 1996 | Return made up to 03/02/96; full list of members (8 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | S-div 31/03/95 (1 page) |
20 September 1995 | S-div 31/03/95 (1 page) |
20 September 1995 | Resolutions
|
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
18 March 1992 | Company name changed boostervision LIMITED\certificate issued on 18/03/92 (2 pages) |
18 March 1992 | Company name changed boostervision LIMITED\certificate issued on 18/03/92 (2 pages) |
21 February 1992 | Memorandum and Articles of Association (8 pages) |
21 February 1992 | Memorandum and Articles of Association (8 pages) |
21 February 1992 | Resolutions
|
21 February 1992 | Resolutions
|