Bowesden Lane
Shorne
Kent
DA12 3LA
Director Name | Mr Roger Goodman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2014(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage, White Cottage Bowesden Lane Shorne Kent DA12 3LA |
Director Name | Christopher Robin Oakley Smith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 18 Springfield Road Bromley Kent BR1 2LJ |
Secretary Name | John Harold Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 1994) |
Role | Company Director |
Correspondence Address | 2 Steeds Close Kingsnorth Ashford Kent TN26 1NF |
Secretary Name | John Findlater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ceres 7 Hangmans Lane Welwyn Hertfordshire AL6 0TJ |
Director Name | John Findlater |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1994(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ceres 7 Hangmans Lane Welwyn Hertfordshire AL6 0TJ |
Director Name | Brian Cole |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2004) |
Role | Cleaning Contractor |
Correspondence Address | Corrie Wood Hitchin Road Letchworth Hertfordshire SG6 3LT |
Director Name | Mr Michael Albert Fendt Bizley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Meadow Elmswell Bury St Edmunds Suffolk IP30 9GE |
Secretary Name | Mr Michael Albert Fendt Bizley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Meadow Elmswell Bury St Edmunds Suffolk IP30 9GE |
Director Name | Martyn Ives Vesey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2006) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Cottage Gracious Lane Sevenoaks Kent TN13 1TJ |
Secretary Name | Martyn Ives Vesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2006) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Cottage Gracious Lane Sevenoaks Kent TN13 1TJ |
Director Name | Mr Andrew Gordon Large |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(13 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 17 May 2013) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hollybush Lane Amersham Buckinghamshire HP6 6EB |
Secretary Name | Mr Andrew Gordon Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(13 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hollybush Lane Amersham Buckinghamshire HP6 6EB |
Director Name | Mr Douglas Paul Cooke |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(14 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 August 2015) |
Role | Cleaning Contractor Co Directo |
Country of Residence | England |
Correspondence Address | Clarks Farm Mutton Row, Stanford Rivers Chipping Ongar Essex CM5 9QH |
Director Name | Mr Christopher David Cracknell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 June 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Limpsfield Road South Croydon Surrey CR2 9LB |
Director Name | Miss Sarah Christine Bentley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5QQ |
Director Name | Mr Paul Greenland |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2019) |
Role | President |
Country of Residence | United States |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Jesus Martin Lopez |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 April 2015(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Eduardo Fernandez Barrera |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 22 September 2015(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Terry John Corby |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2015(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Robert Albert King |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 September 2015(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Claude Bigras |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 September 2015(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Ms Sarah Bentley |
---|---|
Status | Resigned |
Appointed | 22 September 2015(23 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 21 January 2016) |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5QQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | White Cottage, White Cottage Bowesden Lane Shorne Kent DA12 3LA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Shorne |
Ward | Shorne, Cobham and Luddesdown |
Built Up Area | Shorne Ridgeway |
Year | 2012 |
---|---|
Net Worth | £23,737 |
Current Liabilities | £9,910 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
11 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 June 2020 | Confirmation statement made on 7 May 2020 with updates (3 pages) |
5 December 2019 | Termination of appointment of Paul Greenland as a director on 1 December 2019 (1 page) |
5 December 2019 | Termination of appointment of Claude Bigras as a director on 1 December 2019 (1 page) |
5 December 2019 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to White Cottage, White Cottage Bowesden Lane Shorne Kent DA12 3LA on 5 December 2019 (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
15 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
18 June 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages) |
21 May 2018 | Termination of appointment of Terry John Corby as a director on 31 December 2017 (1 page) |
21 May 2018 | Termination of appointment of Jesus Martin Lopez as a director on 31 December 2017 (1 page) |
21 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Robert Albert King as a director on 31 December 2017 (1 page) |
21 May 2018 | Termination of appointment of Eduardo Fernandez Barrera as a director on 31 December 2017 (1 page) |
21 May 2018 | Termination of appointment of Jesus Martin Lopez as a director on 31 December 2017 (1 page) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
7 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
1 July 2016 | Annual return made up to 7 May 2016 no member list (7 pages) |
1 July 2016 | Register(s) moved to registered inspection location White Cottage Bowesden Lane Shorne Gravesend Kent DA12 3LA (1 page) |
1 July 2016 | Register(s) moved to registered inspection location White Cottage Bowesden Lane Shorne Gravesend Kent DA12 3LA (1 page) |
1 July 2016 | Annual return made up to 7 May 2016 no member list (7 pages) |
1 July 2016 | Register inspection address has been changed to White Cottage Bowesden Lane Shorne Gravesend Kent DA12 3LA (1 page) |
1 July 2016 | Register inspection address has been changed to White Cottage Bowesden Lane Shorne Gravesend Kent DA12 3LA (1 page) |
17 February 2016 | Registered office address changed from C/O Price Bailey Chartered Accountants 7th Floor, Dashwood House Old Broad Street London EC2M 1QS England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 February 2016 (2 pages) |
17 February 2016 | Registered office address changed from C/O Price Bailey Chartered Accountants 7th Floor, Dashwood House Old Broad Street London EC2M 1QS England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 February 2016 (2 pages) |
8 February 2016 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ to C/O Price Bailey Chartered Accountants 7th Floor, Dashwood House Old Broad Street London EC2M 1QS on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ to C/O Price Bailey Chartered Accountants 7th Floor, Dashwood House Old Broad Street London EC2M 1QS on 8 February 2016 (1 page) |
22 January 2016 | Termination of appointment of Sarah Bentley as a secretary on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Sarah Bentley as a secretary on 21 January 2016 (1 page) |
16 December 2015 | Appointment of Mr Paul Greenland as a director on 1 February 2015 (2 pages) |
16 December 2015 | Appointment of Mr Paul Greenland as a director on 1 February 2015 (2 pages) |
15 December 2015 | Appointment of Mr Robert Albert King as a director on 22 September 2015 (2 pages) |
15 December 2015 | Appointment of Mr Robert Albert King as a director on 22 September 2015 (2 pages) |
19 November 2015 | Appointment of Mr Terry John Corby as a director on 22 September 2015 (2 pages) |
19 November 2015 | Appointment of Mr Terry John Corby as a director on 22 September 2015 (2 pages) |
16 October 2015 | Appointment of Ms Sarah Bentley as a secretary on 22 September 2015 (2 pages) |
16 October 2015 | Termination of appointment of Sarah Bentley as a director on 22 September 2015 (1 page) |
16 October 2015 | Appointment of Ms Sarah Bentley as a secretary on 22 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Claude Bigras as a director on 22 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Eduardo Fernandez Barrera as a director on 22 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Eduardo Fernandez Barrera as a director on 22 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Claude Bigras as a director on 22 September 2015 (2 pages) |
16 October 2015 | Termination of appointment of Sarah Bentley as a director on 22 September 2015 (1 page) |
14 October 2015 | Appointment of Mr Jesus Martin Lopez as a director on 4 April 2015 (2 pages) |
14 October 2015 | Appointment of Mr Jesus Martin Lopez as a director on 4 April 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 October 2015 | Appointment of Mr Stanley Doobin as a director on 1 January 2011 (2 pages) |
9 October 2015 | Appointment of Mr Stanley Doobin as a director on 1 January 2011 (2 pages) |
16 September 2015 | Termination of appointment of Douglas Paul Cooke as a director on 11 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Douglas Paul Cooke as a director on 11 August 2015 (1 page) |
11 May 2015 | Annual return made up to 7 May 2015 no member list (4 pages) |
11 May 2015 | Director's details changed for Ms Sarah Bentley on 1 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 7 May 2015 no member list (4 pages) |
11 May 2015 | Director's details changed for Ms Sarah Bentley on 1 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Ms Sarah Bentley on 1 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 7 May 2015 no member list (4 pages) |
2 March 2015 | Appointment of Mr Roger Goodman as a director on 24 October 2014 (2 pages) |
2 March 2015 | Appointment of Mr Roger Goodman as a director on 24 October 2014 (2 pages) |
28 January 2015 | Registered office address changed from Royal London House 22-25, Finsbury Square London EC2A 1DX to Salisbury House London Wall London EC2M 5QQ on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Royal London House 22-25, Finsbury Square London EC2A 1DX to Salisbury House London Wall London EC2M 5QQ on 28 January 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Termination of appointment of Christopher David Cracknell as a director on 23 June 2014 (1 page) |
16 September 2014 | Termination of appointment of Christopher David Cracknell as a director on 23 June 2014 (1 page) |
3 June 2014 | Annual return made up to 7 May 2014 no member list (4 pages) |
3 June 2014 | Annual return made up to 7 May 2014 no member list (4 pages) |
3 June 2014 | Annual return made up to 7 May 2014 no member list (4 pages) |
6 February 2014 | Appointment of Ms Sarah Bentley as a director (2 pages) |
6 February 2014 | Appointment of Ms Sarah Bentley as a director (2 pages) |
29 January 2014 | Registered office address changed from 478-480 Salisbury House London Wall London EC2M 5QQ on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 478-480 Salisbury House London Wall London EC2M 5QQ on 29 January 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 May 2013 | Annual return made up to 7 May 2013 no member list (5 pages) |
31 May 2013 | Annual return made up to 7 May 2013 no member list (5 pages) |
31 May 2013 | Annual return made up to 7 May 2013 no member list (5 pages) |
30 May 2013 | Termination of appointment of Andrew Large as a director (1 page) |
30 May 2013 | Termination of appointment of Andrew Large as a director (1 page) |
30 May 2013 | Termination of appointment of Andrew Large as a secretary (1 page) |
30 May 2013 | Termination of appointment of Andrew Large as a secretary (1 page) |
30 May 2013 | Termination of appointment of Andrew Large as a director (1 page) |
30 May 2013 | Termination of appointment of Andrew Large as a secretary (1 page) |
30 May 2013 | Termination of appointment of Andrew Large as a director (1 page) |
30 May 2013 | Termination of appointment of Andrew Large as a secretary (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 June 2012 | Annual return made up to 7 May 2012 no member list (5 pages) |
14 June 2012 | Annual return made up to 7 May 2012 no member list (5 pages) |
14 June 2012 | Annual return made up to 7 May 2012 no member list (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 June 2011 | Annual return made up to 7 May 2011 no member list (5 pages) |
22 June 2011 | Annual return made up to 7 May 2011 no member list (5 pages) |
22 June 2011 | Annual return made up to 7 May 2011 no member list (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 May 2010 | Annual return made up to 7 May 2010 no member list (4 pages) |
25 May 2010 | Annual return made up to 7 May 2010 no member list (4 pages) |
25 May 2010 | Annual return made up to 7 May 2010 no member list (4 pages) |
15 January 2010 | Appointment of Christopher David Cracknell as a director (3 pages) |
15 January 2010 | Appointment of Christopher David Cracknell as a director (3 pages) |
8 January 2010 | Change of name notice (1 page) |
8 January 2010 | Change of name notice (1 page) |
8 January 2010 | Company name changed the support services association\certificate issued on 08/01/10
|
8 January 2010 | Company name changed the support services association\certificate issued on 08/01/10
|
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Annual return made up to 07/05/09 (2 pages) |
15 May 2009 | Annual return made up to 07/05/09 (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from warnford court 29 throgmorton street london EC2N 2AT (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from warnford court 29 throgmorton street london EC2N 2AT (1 page) |
13 August 2008 | Annual return made up to 07/05/08 (4 pages) |
13 August 2008 | Annual return made up to 07/05/08 (4 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 May 2007 | Annual return made up to 07/05/07 (4 pages) |
21 May 2007 | Annual return made up to 07/05/07 (4 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
30 October 2006 | Annual return made up to 07/05/06 (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Annual return made up to 07/05/06 (3 pages) |
10 May 2006 | Secretary resigned (2 pages) |
10 May 2006 | Secretary resigned (2 pages) |
10 May 2006 | New secretary appointed (4 pages) |
10 May 2006 | New secretary appointed (4 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: suite 3.01 new loom house 101 backchurch lane london E1 1LU (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: suite 3.01 new loom house 101 backchurch lane london E1 1LU (1 page) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 May 2005 | Annual return made up to 07/05/05
|
16 May 2005 | Annual return made up to 07/05/05
|
15 May 2004 | Annual return made up to 07/05/04 (4 pages) |
15 May 2004 | Annual return made up to 07/05/04 (4 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 May 2003 | Annual return made up to 07/05/03 (4 pages) |
15 May 2003 | Annual return made up to 07/05/03 (4 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Annual return made up to 07/05/02 (4 pages) |
13 May 2002 | Annual return made up to 07/05/02 (4 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 May 2001 | Annual return made up to 07/05/01 (3 pages) |
21 May 2001 | Annual return made up to 07/05/01 (3 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 May 2000 | Annual return made up to 07/05/00 (3 pages) |
18 May 2000 | Annual return made up to 07/05/00 (3 pages) |
14 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 May 1999 | Annual return made up to 07/05/99 (4 pages) |
11 May 1999 | Annual return made up to 07/05/99 (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | Annual return made up to 07/05/98
|
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | Annual return made up to 07/05/98
|
21 May 1997 | Annual return made up to 07/05/97 (4 pages) |
21 May 1997 | Annual return made up to 07/05/97 (4 pages) |
4 March 1997 | Full accounts made up to 31 December 1996 (1 page) |
4 March 1997 | Full accounts made up to 31 December 1996 (1 page) |
3 February 1997 | Full accounts made up to 31 December 1995 (1 page) |
3 February 1997 | Full accounts made up to 31 December 1995 (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
17 May 1996 | Annual return made up to 07/05/96 (4 pages) |
17 May 1996 | Annual return made up to 07/05/96 (4 pages) |
19 May 1995 | Annual return made up to 07/05/95 (4 pages) |
19 May 1995 | Annual return made up to 07/05/95 (4 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (1 page) |
30 March 1995 | Full accounts made up to 31 December 1994 (1 page) |
3 September 1992 | Company name changed validsupport LIMITED\certificate issued on 03/09/92 (2 pages) |
3 September 1992 | Company name changed validsupport LIMITED\certificate issued on 03/09/92 (2 pages) |
20 August 1992 | Resolutions
|
20 August 1992 | Memorandum and Articles of Association (14 pages) |
20 August 1992 | Resolutions
|
20 August 1992 | Memorandum and Articles of Association (14 pages) |
7 May 1992 | Incorporation (11 pages) |
7 May 1992 | Incorporation (11 pages) |