Bournemouth
BH6 5PR
Director Name | Mr Ian Derek Truscott |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(20 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Cluny Avenue Edinburgh EH10 4RN Scotland |
Director Name | Mr William George Orchard Clarke |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillbury Road Flat 1 London SW17 8JT |
Director Name | Miss Chloe Dhanu Solanki |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 2 Hillbury Road Flat 5 London SW17 8JT |
Director Name | Ms Imogen Eve Drake |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillbury Road Flat 3 London SW17 8JT |
Director Name | Mrs Sarah Ruth Cohen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Lodge Lane, Melling Carnforth LA6 2RE |
Secretary Name | Residential Property Management Group (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2024(30 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Correspondence Address | 22-24 Sedgwick Street Unit 5 Hackney E9 6AE |
Director Name | Jane Margaret Furlonger |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38a Butchers Hill Ickleton Saffron Walden Essex CB10 1SR |
Secretary Name | Sheelagh Mary Foort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collops Farm Collops Road, Stebbing Dunmow Essex CM6 3SZ |
Director Name | Frank Ainslie Barry |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1997) |
Role | Teacher |
Correspondence Address | Flat 2 2 Hillbury Road London SW17 8JT |
Director Name | Glenn Keith Burnip |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2002) |
Role | Photographer |
Correspondence Address | Flat One 2 Hillbury Road London SW17 8JT |
Secretary Name | Kathyrn Barbara Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 June 1999) |
Role | Corporate Relation Executive |
Correspondence Address | Flat 5 2 Hillbury Road London SW17 8JT |
Secretary Name | Sara Woodroffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2001) |
Role | Financial Regulator |
Correspondence Address | Flat 2 2 Hillbury Road London SW17 8JT |
Secretary Name | Alison Jane Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 2 Hillbury Road London SW17 8JT |
Director Name | Joanna Kettle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 2005) |
Role | Banking |
Correspondence Address | Flat 6 2 Hillbury Road London SW17 8JT |
Director Name | David Roger Goodman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 2004) |
Role | Publishing |
Correspondence Address | Flat 5 2 Hillbury Road London SW17 8TT |
Director Name | Lena Kathren Headey |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2004) |
Role | Actress |
Correspondence Address | Flat 2 No2 Hillbury Road London SW17 8JT |
Director Name | Claire Elizabeth Moran |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 August 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 2 Hillbury Road London SW17 8JT |
Director Name | Lance Dutton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 July 2004(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 Hillbury Road Tooting London SW17 8JT |
Secretary Name | Clair Elizabeth Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 4 2 Hillbury Road London SW17 8JT |
Secretary Name | Rebecca Elizabeth Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 January 2006) |
Role | Solicitor |
Correspondence Address | Flat 5 2 Hillbury Road London SW17 8JT |
Director Name | Kirsty Louise Lawford |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Hillbury Road London SW17 8JT |
Director Name | Edward Philip Dew |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(12 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 September 2013) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 Hillbury Road London SW17 8JT |
Secretary Name | Kirsty Louise Lawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 October 2009) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Hillbury Road London SW17 8JT |
Secretary Name | Mr Edward Philip Dew |
---|---|
Status | Resigned |
Appointed | 02 October 2009(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2013) |
Role | Company Director |
Correspondence Address | No 2 Hillbury Road London SW17 8JT |
Director Name | Mrs Anna Frances Hutchins |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(16 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 25 November 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Hillbury Road London SW17 8JT |
Secretary Name | Mrs Anna Frances Hutchins |
---|---|
Status | Resigned |
Appointed | 14 September 2013(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2015) |
Role | Company Director |
Correspondence Address | 2 Hillbury Road Flat 1 London SW17 8JT |
Director Name | Miss Sarah Rosemary Kelly |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 February 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillbury Road Flat 3 London SW17 8JT |
Director Name | Mrs Sarah Ruth Cohen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 December 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Tunstall Carnforth Lancashire LA6 2AH |
Director Name | Mrs Christie Louise Fox |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2017) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Hillbury Road London SW17 8JT |
Secretary Name | Miss Rebecca Kate Howard |
---|---|
Status | Resigned |
Appointed | 25 November 2015(21 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 29 November 2020) |
Role | Company Director |
Correspondence Address | Flat 5 2 Hillbury Road London SW17 8JT |
Secretary Name | Mr Michael Fox |
---|---|
Status | Resigned |
Appointed | 10 December 2016(22 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 12 October 2017) |
Role | Company Director |
Correspondence Address | No 2 Hillbury Road London SW17 8JT |
Secretary Name | Mr Alan Derek Truscott |
---|---|
Status | Resigned |
Appointed | 12 October 2017(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 2024) |
Role | Company Director |
Correspondence Address | 29 Mayford Road London SW12 8SE |
Secretary Name | Miss Chloe Dhanu Solanki |
---|---|
Status | Resigned |
Appointed | 30 January 2024(30 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 03 April 2024) |
Role | Company Director |
Correspondence Address | 2 Hillbury Road Flat 5 London SW17 8JT |
Telephone | 020 86738496 |
---|---|
Telephone region | London |
Registered Address | 22-24 Sedgwick Street Unit 5 Hackney E9 6AE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,648 |
Net Worth | £1,493 |
Cash | £1,493 |
Latest Accounts | 1 August 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 1 May 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 01 August |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
16 April 2024 | Registered office address changed from 2 Hillbury Road London SW17 8JT England to 22-24 Sedgwick Street Unit 5 Hackney E9 6AE on 16 April 2024 (1 page) |
---|---|
16 April 2024 | Registered office address changed from 29 Mayford Road London SW12 8SE England to 2 Hillbury Road London SW17 8JT on 16 April 2024 (1 page) |
16 April 2024 | Appointment of Residential Property Management Group as a secretary on 3 April 2024 (2 pages) |
16 April 2024 | Termination of appointment of Chloe Dhanu Solanki as a secretary on 3 April 2024 (1 page) |
30 January 2024 | Director's details changed for Miss Chloe Dhanu Solanki on 29 January 2024 (2 pages) |
30 January 2024 | Director's details changed for Ms Imogen Eve Drake on 29 January 2024 (2 pages) |
30 January 2024 | Appointment of Miss Chloe Dhanu Solanki as a secretary on 30 January 2024 (2 pages) |
30 January 2024 | Termination of appointment of Alan Derek Truscott as a secretary on 30 January 2024 (1 page) |
23 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
24 March 2023 | Micro company accounts made up to 1 August 2022 (3 pages) |
22 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 1 August 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with updates (3 pages) |
11 October 2021 | Registered office address changed from No 2 Hillbury Road London SW17 8JT to 29 Mayford Road London SW12 8SE on 11 October 2021 (1 page) |
3 August 2021 | Appointment of Mrs Sarah Ruth Cohen as a director on 3 August 2021 (2 pages) |
18 March 2021 | Termination of appointment of Rebecca Kate Oakes as a director on 18 March 2021 (1 page) |
8 December 2020 | Termination of appointment of Sarah Ruth Cohen as a director on 8 December 2020 (1 page) |
1 December 2020 | Appointment of Miss Chloe Dhanu Solanki as a director on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Ms Imogen Eve Drake as a director on 1 December 2020 (2 pages) |
29 November 2020 | Termination of appointment of Sarah Rosemary Kelly as a director on 1 February 2020 (1 page) |
29 November 2020 | Termination of appointment of Rebecca Kate Howard as a secretary on 29 November 2020 (1 page) |
27 October 2020 | Micro company accounts made up to 1 August 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 1 August 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 1 August 2018 (2 pages) |
25 May 2018 | Micro company accounts made up to 1 August 2017 (3 pages) |
12 October 2017 | Termination of appointment of Michael Fox as a secretary on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Michael Fox as a secretary on 12 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Appointment of Mr Alan Derek Truscott as a secretary on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Alan Derek Truscott as a secretary on 12 October 2017 (2 pages) |
29 September 2017 | Termination of appointment of Christie Louise Fox as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr William George Orchard Clarke as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr William George Orchard Clarke as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Christie Louise Fox as a director on 29 September 2017 (1 page) |
28 December 2016 | Appointment of Mr Michael Fox as a secretary on 10 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr Michael Fox as a secretary on 10 December 2016 (2 pages) |
10 December 2016 | Director's details changed for Miss Rebecca Kate Howard on 9 December 2016 (2 pages) |
10 December 2016 | Director's details changed for Miss Rebecca Kate Howard on 9 December 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
27 September 2016 | Total exemption full accounts made up to 1 August 2016 (7 pages) |
27 September 2016 | Total exemption full accounts made up to 1 August 2016 (7 pages) |
23 January 2016 | Appointment of Mrs Christie Louise Fox as a director on 23 November 2015 (2 pages) |
23 January 2016 | Appointment of Mrs Christie Louise Fox as a director on 23 November 2015 (2 pages) |
23 January 2016 | Termination of appointment of Anna Frances Hutchins as a secretary on 26 November 2015 (1 page) |
23 January 2016 | Termination of appointment of Anna Frances Hutchins as a secretary on 26 November 2015 (1 page) |
9 January 2016 | Termination of appointment of Anna Frances Hutchins as a director on 25 November 2015 (1 page) |
9 January 2016 | Termination of appointment of Anna Frances Hutchins as a director on 25 November 2015 (1 page) |
9 January 2016 | Appointment of Miss Rebecca Kate Howard as a secretary on 25 November 2015 (2 pages) |
9 January 2016 | Appointment of Miss Rebecca Kate Howard as a secretary on 25 November 2015 (2 pages) |
24 November 2015 | Total exemption full accounts made up to 1 August 2015 (7 pages) |
24 November 2015 | Total exemption full accounts made up to 1 August 2015 (7 pages) |
24 November 2015 | Total exemption full accounts made up to 1 August 2015 (7 pages) |
29 October 2015 | Annual return made up to 3 October 2015 no member list (8 pages) |
29 October 2015 | Annual return made up to 3 October 2015 no member list (8 pages) |
29 October 2015 | Annual return made up to 3 October 2015 no member list (8 pages) |
20 April 2015 | Total exemption full accounts made up to 1 August 2014 (7 pages) |
20 April 2015 | Total exemption full accounts made up to 1 August 2014 (7 pages) |
20 April 2015 | Total exemption full accounts made up to 1 August 2014 (7 pages) |
8 October 2014 | Annual return made up to 3 October 2014 no member list (8 pages) |
8 October 2014 | Appointment of Mrs Sarah Ruth Cohen as a director on 6 August 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Sarah Ruth Cohen as a director on 6 August 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Edward Hunter on 1 August 2014 (2 pages) |
8 October 2014 | Annual return made up to 3 October 2014 no member list (8 pages) |
8 October 2014 | Annual return made up to 3 October 2014 no member list (8 pages) |
8 October 2014 | Director's details changed for Peter Edward Hunter on 1 August 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Sarah Ruth Cohen as a director on 6 August 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Edward Hunter on 1 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Lance Dutton as a director on 30 April 2014 (1 page) |
11 August 2014 | Appointment of Mr Ian Derek Truscott as a director on 1 May 2014 (2 pages) |
11 August 2014 | Appointment of Mr Ian Derek Truscott as a director on 1 May 2014 (2 pages) |
11 August 2014 | Termination of appointment of Claire Elizabeth Moran as a director on 6 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Claire Elizabeth Moran as a director on 6 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Claire Elizabeth Moran as a director on 6 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Ian Derek Truscott as a director on 1 May 2014 (2 pages) |
11 August 2014 | Termination of appointment of Lance Dutton as a director on 30 April 2014 (1 page) |
25 June 2014 | Amended accounts made up to 1 August 2013 (7 pages) |
25 June 2014 | Amended accounts made up to 1 August 2013 (7 pages) |
25 June 2014 | Amended accounts made up to 1 August 2013 (7 pages) |
1 April 2014 | Total exemption full accounts made up to 1 August 2013 (6 pages) |
1 April 2014 | Total exemption full accounts made up to 1 August 2013 (6 pages) |
1 April 2014 | Total exemption full accounts made up to 1 August 2013 (6 pages) |
9 March 2014 | Appointment of Miss Sarah Rosemary Kelly as a director (2 pages) |
9 March 2014 | Termination of appointment of Matthew Smith as a director (1 page) |
9 March 2014 | Appointment of Miss Sarah Rosemary Kelly as a director (2 pages) |
9 March 2014 | Termination of appointment of Matthew Smith as a director (1 page) |
27 October 2013 | Director's details changed for Miss Anna Frances Cook on 14 October 2012 (2 pages) |
27 October 2013 | Director's details changed for Clair Elizabeth Moran on 10 October 2012 (2 pages) |
27 October 2013 | Annual return made up to 3 October 2013 no member list (8 pages) |
27 October 2013 | Termination of appointment of Edward Dew as a director (1 page) |
27 October 2013 | Annual return made up to 3 October 2013 no member list (8 pages) |
27 October 2013 | Termination of appointment of Edward Dew as a director (1 page) |
27 October 2013 | Appointment of Mrs Anna Frances Hutchins as a secretary (2 pages) |
27 October 2013 | Termination of appointment of Edward Dew as a secretary (1 page) |
27 October 2013 | Director's details changed for Miss Anna Frances Cook on 14 October 2012 (2 pages) |
27 October 2013 | Director's details changed for Clair Elizabeth Moran on 10 October 2012 (2 pages) |
27 October 2013 | Appointment of Miss Rebecca Kate Howard as a director (2 pages) |
27 October 2013 | Annual return made up to 3 October 2013 no member list (8 pages) |
27 October 2013 | Termination of appointment of Edward Dew as a secretary (1 page) |
27 October 2013 | Appointment of Miss Rebecca Kate Howard as a director (2 pages) |
27 October 2013 | Appointment of Mrs Anna Frances Hutchins as a secretary (2 pages) |
1 November 2012 | Total exemption full accounts made up to 1 August 2012 (6 pages) |
1 November 2012 | Total exemption full accounts made up to 1 August 2012 (6 pages) |
1 November 2012 | Total exemption full accounts made up to 1 August 2012 (6 pages) |
15 October 2012 | Annual return made up to 3 October 2012 no member list (7 pages) |
15 October 2012 | Annual return made up to 3 October 2012 no member list (7 pages) |
15 October 2012 | Annual return made up to 3 October 2012 no member list (7 pages) |
20 October 2011 | Total exemption full accounts made up to 1 August 2011 (6 pages) |
20 October 2011 | Total exemption full accounts made up to 1 August 2011 (6 pages) |
20 October 2011 | Total exemption full accounts made up to 1 August 2011 (6 pages) |
12 October 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
12 October 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
12 October 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
25 November 2010 | Appointment of Miss Anna Frances Cook as a director (2 pages) |
25 November 2010 | Appointment of Miss Anna Frances Cook as a director (2 pages) |
12 November 2010 | Termination of appointment of Kirsty Lawford as a director (1 page) |
12 November 2010 | Termination of appointment of Kirsty Lawford as a director (1 page) |
12 October 2010 | Total exemption full accounts made up to 1 August 2010 (6 pages) |
12 October 2010 | Total exemption full accounts made up to 1 August 2010 (6 pages) |
12 October 2010 | Total exemption full accounts made up to 1 August 2010 (6 pages) |
3 October 2010 | Annual return made up to 3 October 2010 no member list (7 pages) |
3 October 2010 | Annual return made up to 3 October 2010 no member list (7 pages) |
3 October 2010 | Annual return made up to 3 October 2010 no member list (7 pages) |
19 January 2010 | Total exemption full accounts made up to 1 August 2009 (6 pages) |
19 January 2010 | Total exemption full accounts made up to 1 August 2009 (6 pages) |
19 January 2010 | Total exemption full accounts made up to 1 August 2009 (6 pages) |
13 January 2010 | Termination of appointment of Edward Dew as a secretary (1 page) |
13 January 2010 | Termination of appointment of Edward Dew as a secretary (1 page) |
10 January 2010 | Termination of appointment of Kirsty Lawford as a secretary (1 page) |
10 January 2010 | Termination of appointment of Kirsty Lawford as a secretary (1 page) |
4 January 2010 | Appointment of Mr Edward Philip Dew as a secretary (1 page) |
4 January 2010 | Appointment of Mr Edward Philip Dew as a secretary (1 page) |
3 January 2010 | Director's details changed for Lance Dutton on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Lance Dutton on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Clair Elizabeth Moran on 2 October 2009 (2 pages) |
3 January 2010 | Annual return made up to 2 January 2010 no member list (5 pages) |
3 January 2010 | Appointment of Mr Edward Philip Dew as a secretary (1 page) |
3 January 2010 | Director's details changed for Peter Edward Hunter on 2 October 2009 (2 pages) |
3 January 2010 | Annual return made up to 2 January 2010 no member list (5 pages) |
3 January 2010 | Director's details changed for Kirsty Louise Lawford on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Kirsty Louise Lawford on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Lance Dutton on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Kirsty Louise Lawford on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Edward Philip Dew on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Edward Philip Dew on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Matthew Peter Smith on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Matthew Peter Smith on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Peter Edward Hunter on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Clair Elizabeth Moran on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Clair Elizabeth Moran on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Matthew Peter Smith on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Peter Edward Hunter on 2 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Edward Philip Dew on 2 October 2009 (2 pages) |
3 January 2010 | Annual return made up to 2 January 2010 no member list (5 pages) |
3 January 2010 | Appointment of Mr Edward Philip Dew as a secretary (1 page) |
21 May 2009 | Total exemption full accounts made up to 1 August 2008 (6 pages) |
21 May 2009 | Total exemption full accounts made up to 1 August 2008 (6 pages) |
21 May 2009 | Total exemption full accounts made up to 1 August 2008 (6 pages) |
29 January 2009 | Director appointed matthew peter smith (2 pages) |
29 January 2009 | Director appointed matthew peter smith (2 pages) |
21 January 2009 | Annual return made up to 02/01/09 (3 pages) |
21 January 2009 | Annual return made up to 02/01/09 (3 pages) |
11 June 2008 | Total exemption full accounts made up to 1 August 2007 (5 pages) |
11 June 2008 | Total exemption full accounts made up to 1 August 2007 (5 pages) |
11 June 2008 | Total exemption full accounts made up to 1 August 2007 (5 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Annual return made up to 02/01/08 (2 pages) |
14 January 2008 | Annual return made up to 02/01/08 (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
12 June 2007 | Total exemption full accounts made up to 1 August 2006 (5 pages) |
12 June 2007 | Total exemption full accounts made up to 1 August 2006 (5 pages) |
12 June 2007 | Total exemption full accounts made up to 1 August 2006 (5 pages) |
12 January 2007 | Annual return made up to 02/01/07 (6 pages) |
12 January 2007 | Annual return made up to 02/01/07 (6 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Total exemption full accounts made up to 1 August 2005 (5 pages) |
8 June 2006 | Total exemption full accounts made up to 1 August 2005 (5 pages) |
8 June 2006 | Total exemption full accounts made up to 1 August 2005 (5 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
21 December 2005 | Annual return made up to 08/12/05 (2 pages) |
21 December 2005 | Annual return made up to 08/12/05 (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
8 June 2005 | Total exemption full accounts made up to 1 August 2004 (5 pages) |
8 June 2005 | Total exemption full accounts made up to 1 August 2004 (5 pages) |
8 June 2005 | Total exemption full accounts made up to 1 August 2004 (5 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (2 pages) |
11 April 2005 | Annual return made up to 08/12/04
|
11 April 2005 | Annual return made up to 08/12/04
|
6 January 2005 | New director appointed (1 page) |
6 January 2005 | New director appointed (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | New director appointed (3 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | Secretary resigned;director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
29 December 2003 | Annual return made up to 08/12/03 (6 pages) |
29 December 2003 | Annual return made up to 08/12/03 (6 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
29 September 2003 | Total exemption full accounts made up to 1 August 2003 (7 pages) |
29 September 2003 | Total exemption full accounts made up to 1 August 2003 (7 pages) |
29 September 2003 | Total exemption full accounts made up to 1 August 2003 (7 pages) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
4 June 2003 | Total exemption full accounts made up to 1 August 2002 (6 pages) |
4 June 2003 | Total exemption full accounts made up to 1 August 2002 (6 pages) |
4 June 2003 | Total exemption full accounts made up to 1 August 2002 (6 pages) |
18 December 2002 | Annual return made up to 08/12/02
|
18 December 2002 | Annual return made up to 08/12/02
|
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 1 August 2001 (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 1 August 2001 (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 1 August 2001 (2 pages) |
17 December 2001 | Annual return made up to 08/12/01 (5 pages) |
17 December 2001 | Annual return made up to 08/12/01 (5 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
11 May 2001 | Accounts for a dormant company made up to 1 August 2000 (2 pages) |
11 May 2001 | Accounts for a dormant company made up to 1 August 2000 (2 pages) |
11 May 2001 | Accounts for a dormant company made up to 1 August 2000 (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
26 January 2001 | Annual return made up to 08/12/00 (4 pages) |
26 January 2001 | Annual return made up to 08/12/00 (4 pages) |
6 June 2000 | Accounts for a dormant company made up to 1 August 1999 (1 page) |
6 June 2000 | Accounts for a dormant company made up to 1 August 1999 (1 page) |
6 June 2000 | Accounts for a dormant company made up to 1 August 1999 (1 page) |
8 February 2000 | Annual return made up to 08/12/99 (4 pages) |
8 February 2000 | Annual return made up to 08/12/99 (4 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | Accounts for a dormant company made up to 1 August 1998 (1 page) |
4 June 1999 | Accounts for a dormant company made up to 1 August 1998 (1 page) |
4 June 1999 | Accounts for a dormant company made up to 1 August 1998 (1 page) |
11 December 1998 | Annual return made up to 08/12/98 (4 pages) |
11 December 1998 | Annual return made up to 08/12/98 (4 pages) |
10 May 1998 | Accounts for a dormant company made up to 1 August 1997 (1 page) |
10 May 1998 | Accounts for a dormant company made up to 1 August 1997 (1 page) |
10 May 1998 | Accounts for a dormant company made up to 1 August 1997 (1 page) |
4 December 1997 | Annual return made up to 08/12/97
|
4 December 1997 | Annual return made up to 08/12/97
|
23 April 1997 | Accounts for a dormant company made up to 1 August 1996 (1 page) |
23 April 1997 | Accounts for a dormant company made up to 1 August 1996 (1 page) |
23 April 1997 | Accounts for a dormant company made up to 1 August 1996 (1 page) |
5 December 1996 | Annual return made up to 08/12/96 (6 pages) |
5 December 1996 | Annual return made up to 08/12/96 (6 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
27 November 1995 | Annual return made up to 08/12/95
|
27 November 1995 | Annual return made up to 08/12/95
|
3 August 1995 | Accounts for a dormant company made up to 1 August 1995 (1 page) |
3 August 1995 | Accounts for a dormant company made up to 1 August 1995 (1 page) |
3 August 1995 | Accounts for a dormant company made up to 1 August 1995 (1 page) |
4 July 1995 | Accounts for a dormant company made up to 1 August 1994 (1 page) |
4 July 1995 | Accounts for a dormant company made up to 1 August 1994 (1 page) |
4 July 1995 | Accounts for a dormant company made up to 1 August 1994 (1 page) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
23 December 1993 | Incorporation (17 pages) |
23 December 1993 | Incorporation (17 pages) |