Company NameNewgrove Limited
Company StatusActive
Company Number02775618
CategoryPrivate Limited Company
Incorporation Date21 December 1992(31 years, 3 months ago)
Previous NameNewgrove Consultants Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jonathan Fergus Boylan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(8 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameDr Peter Boylan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2006(13 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleDoctor
Country of ResidenceIreland
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Matthew Diamond
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(21 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Hugh Treanor Boylan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Hugh Treanor Boylan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChalloner Hosue 19-21 Clerkenwell Close
London
EC1R 0RR
Director NameMr Jonathan Fergus Boylan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Scott Farm Close
Thames Ditton
Surrey
KT7 0AN
Secretary NameMr Hugh Treanor Boylan
NationalityIrish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChalloner Hosue 19-21 Clerkenwell Close
London
EC1R 0RR
Director NameFiona Tamsin Boylan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address30 Scott Farm Close
Thames Ditton
Surrey
KT7 0AN
Director NameHeather Lapenothere Boylan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 23 March 2001)
RoleState Registered Nurse
Correspondence Address30 Scott Farm Close
Thames Ditton
Surrey
KT7 0AN
Director NameMr Victor Geoffrey Planer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 November 2008)
RoleDirector Consultant
Country of ResidenceUnited Kingdom
Correspondence Address110 Windmill Road
Sunbury
Middlesex
TW16 7HD
Director NameMr Martin Harold Lambert
NationalityBritish
StatusResigned
Appointed29 July 2003(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadan Lodge
Cuilfail
Lewes
East Sussex
BN7 2BE
Director NameMr Richard Ignatius Ryan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2003(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Queens Road
Twickenham
Middlesex
TW1 4EX
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitenewgrove.com
Email address[email protected]
Telephone020 33974711
Telephone regionLondon

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

943 at £1Mr Hugh Treanor Boylan
34.54%
Ordinary A
87 at £1Trustees Of Sunbury Pension Scheme
3.19%
Ordinary A
657 at £1Armajaro Holdings LTD
24.07%
Ordinary B
578 at £1Mr Jonathan Fergus Boylan
21.17%
Ordinary A
465 at £1Dr Peter Boylan
17.03%
Ordinary C

Financials

Year2014
Net Worth-£417,887
Cash£100
Current Liabilities£316,148

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

16 February 2012Delivered on: 7 March 2012
Persons entitled: Rooks Rider Solicitors LLP

Classification: Rent deposit deed
Secured details: £17,045.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account see image for full details.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
24 April 2019Cessation of Armajaro Holdings Limited as a person with significant control on 24 April 2019 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
24 September 2018Appointment of Mr Hugh Treanor Boylan as a director on 18 September 2018 (2 pages)
16 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
9 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
24 March 2017Satisfaction of charge 1 in full (4 pages)
24 March 2017Satisfaction of charge 1 in full (4 pages)
23 February 2017Registered office address changed from Challoner House 19-21 Clerkenwell Close London EC1R 0RR England to 34 Ely Place London EC1N 6TD on 23 February 2017 (1 page)
23 February 2017Registered office address changed from Challoner House 19-21 Clerkenwell Close London EC1R 0RR England to 34 Ely Place London EC1N 6TD on 23 February 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 6,041
(8 pages)
22 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 6,041
(8 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
3 August 2016Registered office address changed from Challoner Hosue 19-21 Clerkenwell Close London EC1R 0RR to Challoner House 19-21 Clerkenwell Close London EC1R 0RR on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Challoner Hosue 19-21 Clerkenwell Close London EC1R 0RR to Challoner House 19-21 Clerkenwell Close London EC1R 0RR on 3 August 2016 (1 page)
2 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 21 December 2015 (21 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 (21 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 (21 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 21 December 2015 (21 pages)
29 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,730
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016.
(8 pages)
29 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,730
(6 pages)
29 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,730
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016.
(8 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,730
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016.
(7 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,730
(6 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,730
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016.
(7 pages)
27 October 2014Appointment of Mr Matthew Diamond as a director on 1 October 2014 (2 pages)
27 October 2014Appointment of Mr Matthew Diamond as a director on 1 October 2014 (2 pages)
27 October 2014Appointment of Mr Matthew Diamond as a director on 1 October 2014 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 June 2014Company name changed newgrove consultants LIMITED\certificate issued on 20/06/14
  • CONNOT ‐
(3 pages)
20 June 2014Company name changed newgrove consultants LIMITED\certificate issued on 20/06/14
  • CONNOT ‐
(3 pages)
16 May 2014Memorandum and Articles of Association (32 pages)
16 May 2014Memorandum and Articles of Association (32 pages)
13 May 2014Termination of appointment of Hugh Boylan as a secretary (1 page)
13 May 2014Termination of appointment of Hugh Boylan as a secretary (1 page)
13 May 2014Termination of appointment of Hugh Boylan as a director (1 page)
13 May 2014Termination of appointment of Hugh Boylan as a director (1 page)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,730
(6 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,730
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2012Registered office address changed from 6 Sherlock Mews London W1U 6DW Uk on 22 February 2012 (1 page)
22 February 2012Registered office address changed from , 6 Sherlock Mews, London, W1U 6DW, Uk on 22 February 2012 (1 page)
22 February 2012Registered office address changed from , 6 Sherlock Mews, London, W1U 6DW, Uk on 22 February 2012 (1 page)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
31 May 2011Amended accounts made up to 31 July 2010 (8 pages)
31 May 2011Amended accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
7 January 2010Secretary's details changed for Mr Hugh Treanor Boylan on 7 January 2010 (1 page)
7 January 2010Director's details changed for Peter Boylan on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Hugh Treanor Boylan on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Hugh Treanor Boylan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Peter Boylan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Peter Boylan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Jonathan Fergus Boylan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Hugh Treanor Boylan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Hugh Treanor Boylan on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Hugh Treanor Boylan on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Jonathan Fergus Boylan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Jonathan Fergus Boylan on 7 January 2010 (2 pages)
2 September 2009Registered office changed on 02/09/2009 from, newgrove consultants LIMITED, 90 fetter lane, london, EC4A 1JP (1 page)
2 September 2009Registered office changed on 02/09/2009 from newgrove consultants LIMITED 90 fetter lane london EC4A 1JP (1 page)
2 September 2009Registered office changed on 02/09/2009 from, newgrove consultants LIMITED, 90 fetter lane, london, EC4A 1JP (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 January 2009Return made up to 21/12/08; full list of members (5 pages)
6 January 2009Return made up to 21/12/08; full list of members (5 pages)
1 December 2008Appointment terminated director victor planer (1 page)
1 December 2008Appointment terminated director victor planer (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 March 2008Appointment terminated director martin lambert (1 page)
19 March 2008Appointment terminated director martin lambert (1 page)
15 February 2008Return made up to 21/12/07; full list of members (4 pages)
15 February 2008Return made up to 21/12/07; full list of members (4 pages)
14 July 2007Ad 27/06/07--------- £ si 993@1=993 £ ic 1737/2730 (2 pages)
14 July 2007Ad 27/06/07--------- £ si 993@1=993 £ ic 1737/2730 (2 pages)
14 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2007£ nc 2000/4000 27/06/07 (2 pages)
29 June 2007£ nc 2000/4000 27/06/07 (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 January 2007Return made up to 21/12/06; full list of members (4 pages)
15 January 2007Return made up to 21/12/06; full list of members (4 pages)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2006Ad 04/12/06--------- £ si 108@1=108 £ ic 1629/1737 (2 pages)
20 December 2006Ad 04/12/06--------- £ si 108@1=108 £ ic 1629/1737 (2 pages)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 December 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
8 February 2006Nc inc already adjusted 18/01/06 (24 pages)
8 February 2006Nc inc already adjusted 18/01/06 (24 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2006£ nc 2000/1715 18/01/06 (1 page)
8 February 2006£ nc 2000/1715 18/01/06 (1 page)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2006Location of register of members (1 page)
23 January 2006Return made up to 21/12/05; full list of members (9 pages)
23 January 2006Return made up to 21/12/05; full list of members (9 pages)
23 January 2006Location of register of members (1 page)
11 November 2005Registered office changed on 11/11/05 from: 30 scott farm close thames ditton surrey KT7 0AN (1 page)
11 November 2005Registered office changed on 11/11/05 from: 30 scott farm close, thames ditton, surrey, KT7 0AN (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
14 January 2005Return made up to 21/12/04; full list of members (9 pages)
14 January 2005Return made up to 21/12/04; full list of members (9 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 January 2004Return made up to 21/12/03; full list of members (9 pages)
23 January 2004Return made up to 21/12/03; full list of members (9 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 August 2003Ad 29/07/03--------- £ si 515@1=515 £ ic 1000/1515 (2 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 August 2003Conve 29/07/03 (1 page)
16 August 2003Ad 29/07/03--------- £ si 515@1=515 £ ic 1000/1515 (2 pages)
16 August 2003Conve 29/07/03 (1 page)
4 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 January 2003Return made up to 21/12/02; full list of members (7 pages)
22 January 2003Return made up to 21/12/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 March 2001Ad 19/03/01--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Ad 12/03/01--------- £ si 948@1=948 £ ic 2/950 (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2001Ad 19/03/01--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
30 March 2001Resolutions
  • RES14 ‐ Cap 948 12/03/01
(1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Ad 12/03/01--------- £ si 948@1=948 £ ic 2/950 (2 pages)
9 January 2001Return made up to 21/12/00; full list of members (6 pages)
9 January 2001Return made up to 21/12/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 January 2000Return made up to 21/12/99; full list of members (6 pages)
19 January 2000Return made up to 21/12/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 December 1998Return made up to 21/12/98; no change of members (4 pages)
24 December 1998Return made up to 21/12/98; no change of members (4 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 January 1998Return made up to 21/12/97; no change of members (6 pages)
8 January 1998Return made up to 21/12/97; no change of members (6 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
23 January 1997Return made up to 21/12/96; full list of members (6 pages)
23 January 1997Return made up to 21/12/96; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 21 May 1995 (6 pages)
22 March 1996Accounts for a small company made up to 21 May 1995 (6 pages)
5 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)