London
WC2R 0LR
Director Name | Mr Brian Stanley Cooper |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1994(4 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR |
Secretary Name | Mrs Brenda Barbara Cooper |
---|---|
Nationality | British, |
Status | Current |
Appointed | 08 March 1994(4 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR |
Director Name | Mr Stephen Paul Greene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1998(3 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR |
Director Name | Ian Hails Percy |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR |
Director Name | Antony Cecil Grant |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 March 2012) |
Role | Financial Consultant |
Correspondence Address | 118-127 Park Lane London W1K 7AG |
Director Name | Roger John Tucker |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2001) |
Role | Consultant |
Correspondence Address | Acorns Ruxley Crescent Claygate Esher Surrey KT10 0TZ |
Director Name | Gerald Michael Rivkin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2001) |
Role | Surveyor |
Correspondence Address | 82 Addison Road London W14 8ED |
Director Name | Mark John Routledge |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 19 Tranmere Road Earlsfield London SW18 3QH |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 June 2013) |
Role | Real Estate Investment |
Correspondence Address | 118-127 Park Lane London W1K 7AG |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | rankvale.com |
---|
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
47.5k at £1 | Brenda Barbara Cooper 95.00% Ordinary |
---|---|
2.5k at £1 | Brian Stanley Cooper 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £58,000 |
Net Worth | £2,496,000 |
Cash | £969,000 |
Current Liabilities | £1,171,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
21 February 2024 | Confirmation statement made on 21 February 2024 with updates (4 pages) |
---|---|
16 February 2024 | Change of details for Mrs Brenda Barbara Cooper as a person with significant control on 15 February 2024 (2 pages) |
16 February 2024 | Change of details for Mr Brian Stanley Cooper as a person with significant control on 15 February 2024 (2 pages) |
15 February 2024 | Director's details changed for Mrs Brenda Barbara Cooper on 15 February 2024 (2 pages) |
15 February 2024 | Change of details for Mr Brian Stanley Cooper as a person with significant control on 15 February 2024 (2 pages) |
15 February 2024 | Director's details changed for Mr Brian Stanley Cooper on 15 February 2024 (2 pages) |
15 February 2024 | Change of details for Mrs Brenda Barbara Cooper as a person with significant control on 15 February 2024 (2 pages) |
22 December 2023 | Group of companies' accounts made up to 31 March 2023 (18 pages) |
11 October 2023 | Register inspection address has been changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR (1 page) |
10 March 2023 | Confirmation statement made on 22 February 2023 with updates (5 pages) |
9 March 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 9 March 2023 (1 page) |
5 February 2023 | Notification of Brian Stanley Cooper as a person with significant control on 1 April 2022 (2 pages) |
5 February 2023 | Change of details for Mrs Brenda Barbara Cooper as a person with significant control on 1 April 2022 (2 pages) |
23 December 2022 | Group of companies' accounts made up to 31 March 2022 (19 pages) |
10 March 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (19 pages) |
27 April 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
14 April 2021 | Change of details for Mrs Brenda Barbara Cooper as a person with significant control on 1 March 2021 (2 pages) |
13 April 2021 | Director's details changed for Mr Stephen Paul Greene on 31 December 2020 (2 pages) |
25 January 2021 | Director's details changed for Ian Hails Percy on 25 January 2021 (2 pages) |
19 January 2021 | Group of companies' accounts made up to 31 March 2020 (17 pages) |
22 June 2020 | Statement of capital following an allotment of shares on 4 May 2020
|
18 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
23 December 2019 | Group of companies' accounts made up to 31 March 2019 (16 pages) |
6 August 2019 | Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 6 August 2019 (1 page) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
16 August 2018 | Register inspection address has been changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS (1 page) |
13 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (18 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (18 pages) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
11 June 2013 | Termination of appointment of Graham Emmett as a director (1 page) |
11 June 2013 | Termination of appointment of Graham Emmett as a director (1 page) |
11 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page) |
26 February 2013 | Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
22 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 March 2012 | Resolutions
|
22 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 March 2012 | Re-registration of Memorandum and Articles (19 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Re-registration of Memorandum and Articles (19 pages) |
22 March 2012 | Re-registration from a public company to a private limited company (2 pages) |
22 March 2012 | Re-registration from a public company to a private limited company (2 pages) |
12 March 2012 | Termination of appointment of Antony Grant as a director (1 page) |
12 March 2012 | Termination of appointment of Antony Grant as a director (1 page) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page) |
21 December 2010 | Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page) |
12 October 2010 | Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (18 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (18 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (18 pages) |
1 April 2010 | Register(s) moved to registered inspection location (2 pages) |
1 April 2010 | Register(s) moved to registered inspection location (2 pages) |
1 April 2010 | Register inspection address has been changed (2 pages) |
1 April 2010 | Register inspection address has been changed (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Antony Cecil Grant on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page) |
16 November 2009 | Director's details changed for Antony Cecil Grant on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ian Hails Percy on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ian Hails Percy on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Antony Cecil Grant on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Antony Cecil Grant on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Graham Anthony Johnathan Emmett on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Antony Cecil Grant on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ian Hails Percy on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Graham Anthony Johnathan Emmett on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Antony Cecil Grant on 2 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page) |
16 November 2009 | Director's details changed for Graham Anthony Johnathan Emmett on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
5 November 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
11 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
11 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
9 September 2008 | Director's change of particulars / graham emmett / 09/04/2008 (1 page) |
9 September 2008 | Director's change of particulars / graham emmett / 09/04/2008 (1 page) |
7 April 2008 | Return made up to 04/03/08; full list of members (5 pages) |
7 April 2008 | Return made up to 04/03/08; full list of members (5 pages) |
1 November 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
1 November 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
22 March 2007 | Return made up to 04/03/07; full list of members
|
22 March 2007 | Return made up to 04/03/07; full list of members
|
19 February 2007 | Registered office changed on 19/02/07 from: 73 south audley street london W1K 1JD (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 73 south audley street london W1K 1JD (1 page) |
26 October 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
26 October 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
3 April 2006 | Return made up to 04/03/06; full list of members (8 pages) |
3 April 2006 | Return made up to 04/03/06; full list of members (8 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
1 November 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
1 November 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
7 April 2004 | Return made up to 04/03/04; full list of members (9 pages) |
7 April 2004 | Return made up to 04/03/04; full list of members (9 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
28 February 2003 | Return made up to 04/03/03; full list of members (7 pages) |
28 February 2003 | Return made up to 04/03/03; full list of members (7 pages) |
24 October 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
24 October 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
4 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
4 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
25 September 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
25 September 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 04/03/01; full list of members
|
27 March 2001 | Return made up to 04/03/01; full list of members
|
25 October 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
25 October 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
28 March 2000 | Return made up to 04/03/00; full list of members (8 pages) |
28 March 2000 | Return made up to 04/03/00; full list of members (8 pages) |
28 October 1999 | New director appointed (3 pages) |
28 October 1999 | New director appointed (3 pages) |
28 October 1999 | New director appointed (3 pages) |
28 October 1999 | New director appointed (3 pages) |
27 October 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
27 October 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
3 April 1999 | Return made up to 04/03/99; no change of members
|
3 April 1999 | Return made up to 04/03/99; no change of members
|
23 October 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
23 October 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
27 May 1998 | Return made up to 04/03/98; full list of members
|
27 May 1998 | Return made up to 04/03/98; full list of members
|
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
9 March 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Resolutions
|
6 March 1998 | Declaration on reregistration from private to PLC (1 page) |
6 March 1998 | Re-registration of Memorandum and Articles (23 pages) |
6 March 1998 | Auditor's report (1 page) |
6 March 1998 | Auditor's report (1 page) |
6 March 1998 | Auditor's statement (1 page) |
6 March 1998 | Auditor's statement (1 page) |
6 March 1998 | Re-registration of Memorandum and Articles (23 pages) |
6 March 1998 | Balance Sheet (1 page) |
6 March 1998 | Application for reregistration from private to PLC (1 page) |
6 March 1998 | Application for reregistration from private to PLC (1 page) |
6 March 1998 | Balance Sheet (1 page) |
6 March 1998 | Declaration on reregistration from private to PLC (1 page) |
19 February 1998 | Nc inc already adjusted 31/12/97 (2 pages) |
19 February 1998 | Particulars of contract relating to shares (3 pages) |
19 February 1998 | Nc inc already adjusted 31/12/97 (2 pages) |
19 February 1998 | Particulars of contract relating to shares (3 pages) |
19 February 1998 | Ad 31/12/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
19 February 1998 | Ad 31/12/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 71 south audley street london W1Y 5AF (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 71 south audley street london W1Y 5AF (1 page) |
14 March 1997 | Return made up to 04/03/97; no change of members (6 pages) |
14 March 1997 | Return made up to 04/03/97; no change of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
25 March 1996 | Return made up to 04/03/96; full list of members (8 pages) |
25 March 1996 | Return made up to 04/03/96; full list of members (8 pages) |
13 March 1995 | Return made up to 04/03/95; full list of members
|
13 March 1995 | Return made up to 04/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
4 March 1994 | Incorporation (13 pages) |
4 March 1994 | Incorporation (13 pages) |