London
SW1W 8NS
Director Name | Mr Andrew Michael Woods |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2001(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Mr Nicholas Peter Lee |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Mrs Nicola Diana Shale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | The Garden Cottage Cornbury Park Charlbury Oxfordshire OX7 3EN |
Director Name | Mr Aidan John Grimshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Matchers Skeleron Lane, Rimington Clitheroe BB7 4EH |
Director Name | Mr Jonathan David Kenny |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Mr James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thamesfield Ferry Lane Mill End Hambleden Buckinghamshire RG9 3BL |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graingers 14 Oakley Gardens, Brockham Park Betchworth Surrey RH3 7AZ |
Director Name | Timothy Renwick |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 14 Highlands Moor Lane Burley In Wharfedale Ilkley Yorkshire LS29 7SA |
Director Name | Miss Alison Kate Oliver |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Seaton Close London SW15 3TJ |
Director Name | Mr Jaysal Vandravan Atara |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Website | ceg.co.uk |
---|---|
Telephone | 020 77309090 |
Telephone region | London |
Registered Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Ampersand Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
2 October 2019 | Delivered on: 16 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
25 April 2019 | Delivered on: 1 May 2019 Persons entitled: Proventus Capital Partners Iii Kb Classification: A registered charge Particulars: All that freehold land and buildings known as the land on the north side of york road, knaresborough shown coloured blue on the plan annexed to the charging instrument part of which is registered under title no.: NYK431583 and the remainder of which is currently registered with other land under title no.: NYK370096. Outstanding |
10 December 2018 | Delivered on: 17 December 2018 Persons entitled: Proventus Capital Partners Iii Kb Classification: A registered charge Particulars: Land on the north side of york road, knaresborough - title no.: NYK431583;. Land adjoining parkers farm, rownhams lane, rownhams, southampton, SO16 8AP - title no.: HP811109;. For more details please refer to the charging instrument. Outstanding |
23 October 2018 | Delivered on: 26 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 September 2017 | Delivered on: 8 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 September 2017 | Delivered on: 8 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 May 2013 | Delivered on: 4 June 2013 Persons entitled: Proventus Capital Partners Ii Ab Classification: A registered charge Particulars: Land on the south west of park hall road, denby t/no DY403570; land on the west side of scotforth road, lancaster t/no LA693538; clayliffe road, barugh green, barnsley t/no SYK257441. (For futher property charged please see form MR01). Notification of addition to or amendment of charge. Outstanding |
18 April 2007 | Delivered on: 20 April 2007 Satisfied on: 4 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
14 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
16 October 2019 | Registration of charge 027314420008, created on 2 October 2019 (30 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
24 May 2019 | Appointment of Mr Nicholas Peter Lee as a director on 1 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Jonathan David Kenny as a director on 24 May 2019 (1 page) |
1 May 2019 | Registration of charge 027314420007, created on 25 April 2019 (14 pages) |
17 December 2018 | Registration of charge 027314420006, created on 10 December 2018 (41 pages) |
1 December 2018 | All of the property or undertaking has been released and no longer forms part of charge 027314420004 (5 pages) |
26 October 2018 | Registration of charge 027314420005, created on 23 October 2018 (28 pages) |
11 September 2018 | Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
8 September 2017 | Registration of charge 027314420004, created on 1 September 2017 (28 pages) |
8 September 2017 | Registration of charge 027314420003, created on 1 September 2017 (28 pages) |
8 September 2017 | Registration of charge 027314420003, created on 1 September 2017 (28 pages) |
8 September 2017 | Registration of charge 027314420004, created on 1 September 2017 (28 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 April 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Jonathan David Kenny on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Jonathan David Kenny on 6 April 2016 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
7 November 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
25 February 2014 | Director's details changed for Dr Jaysal Yandravan Atara on 3 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Dr Jaysal Yandravan Atara on 3 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Dr Jaysal Yandravan Atara on 3 February 2014 (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director (2 pages) |
2 December 2013 | Termination of appointment of Alison Oliver as a director (1 page) |
2 December 2013 | Termination of appointment of Alison Oliver as a director (1 page) |
30 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
4 July 2013 | Satisfaction of charge 1 in full (1 page) |
4 July 2013 | Satisfaction of charge 1 in full (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 June 2013 | Registration of charge 027314420002 (43 pages) |
4 June 2013 | Registration of charge 027314420002 (43 pages) |
9 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
9 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
12 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Jonathan David Kenny on 21 April 2011 (2 pages) |
22 November 2011 | Director's details changed for Jonathan David Kenny on 21 April 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
5 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
5 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
4 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
4 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Secretary's details changed for Rb Secretariat Limited on 15 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Rb Secretariat Limited on 15 July 2010 (2 pages) |
21 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
21 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
26 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
26 August 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
26 August 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
30 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
30 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london,EC3A 7EE (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london,EC3A 7EE (1 page) |
4 December 2008 | Appointment terminated director timothy renwick (1 page) |
4 December 2008 | Appointment terminated director timothy renwick (1 page) |
28 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
23 May 2008 | Full accounts made up to 30 September 2007 (12 pages) |
23 May 2008 | Full accounts made up to 30 September 2007 (12 pages) |
19 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
7 June 2007 | Full accounts made up to 30 September 2006 (11 pages) |
7 June 2007 | Full accounts made up to 30 September 2006 (11 pages) |
20 April 2007 | Particulars of mortgage/charge (10 pages) |
20 April 2007 | Particulars of mortgage/charge (10 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director resigned (1 page) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
28 September 2006 | Full accounts made up to 30 September 2005 (11 pages) |
28 September 2006 | Full accounts made up to 30 September 2005 (11 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
26 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
18 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
18 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
4 January 2006 | Full accounts made up to 30 September 2004 (11 pages) |
4 January 2006 | Full accounts made up to 30 September 2004 (11 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
15 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
15 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
28 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
28 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
27 September 2004 | Full accounts made up to 30 September 2003 (11 pages) |
27 September 2004 | Full accounts made up to 30 September 2003 (11 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
22 July 2004 | Return made up to 15/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (8 pages) |
11 November 2003 | Full accounts made up to 30 September 2002 (11 pages) |
11 November 2003 | Full accounts made up to 30 September 2002 (11 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
27 August 2003 | Return made up to 15/07/03; full list of members (8 pages) |
27 August 2003 | Return made up to 15/07/03; full list of members (8 pages) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
22 July 2002 | Return made up to 15/07/02; full list of members
|
22 July 2002 | Return made up to 15/07/02; full list of members
|
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | New director appointed (3 pages) |
6 November 2001 | Ad 29/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 2001 | Ad 29/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 2001 | New director appointed (3 pages) |
5 November 2001 | Resolutions
|
5 November 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
5 November 2001 | Resolutions
|
5 November 2001 | New director appointed (3 pages) |
5 November 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
5 November 2001 | New director appointed (3 pages) |
5 November 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (3 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Resolutions
|
18 September 2001 | Company name changed anglo scandinavian developments LIMITED\certificate issued on 18/09/01 (2 pages) |
18 September 2001 | Company name changed anglo scandinavian developments LIMITED\certificate issued on 18/09/01 (2 pages) |
2 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 July 2000 | Return made up to 15/07/00; full list of members
|
25 July 2000 | Return made up to 15/07/00; full list of members
|
13 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 August 1999 | Return made up to 15/07/99; full list of members (8 pages) |
4 August 1999 | Return made up to 15/07/99; full list of members (8 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 October 1998 | Return made up to 15/07/98; no change of members (6 pages) |
1 October 1998 | Return made up to 15/07/98; no change of members (6 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 October 1997 | Return made up to 15/07/97; no change of members (6 pages) |
9 October 1997 | Return made up to 15/07/97; no change of members (6 pages) |
5 September 1996 | Return made up to 15/07/96; full list of members (7 pages) |
5 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
5 September 1996 | Return made up to 15/07/96; full list of members (7 pages) |
5 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
31 July 1995 | Return made up to 15/07/95; no change of members (8 pages) |
31 July 1995 | Return made up to 15/07/95; no change of members (8 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
2 July 1993 | Company name changed anglo scandinavian hotels (edinb urgh) LIMITED\certificate issued on 05/07/93 (2 pages) |
2 July 1993 | Company name changed anglo scandinavian hotels (edinb urgh) LIMITED\certificate issued on 05/07/93 (2 pages) |
4 August 1992 | Resolutions
|
4 August 1992 | Nc inc already adjusted 22/07/92 (2 pages) |
4 August 1992 | Nc inc already adjusted 22/07/92 (2 pages) |
4 August 1992 | Resolutions
|
24 July 1992 | Company name changed rbco 121 LIMITED\certificate issued on 27/07/92 (2 pages) |
24 July 1992 | Company name changed rbco 121 LIMITED\certificate issued on 27/07/92 (2 pages) |
15 July 1992 | Incorporation (12 pages) |
15 July 1992 | Incorporation (12 pages) |