Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(29 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Elinor Smith |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 21 November 1994) |
Role | Trainee Solicitor |
Correspondence Address | 17 Hemberton Road Clapham North London SW9 9LF |
Director Name | Martin Kay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 21 November 1994) |
Role | Solicitor |
Correspondence Address | 1 Ellerdale Road London NW3 6BA |
Secretary Name | Martin Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 21 November 1994) |
Role | Solicitor |
Correspondence Address | 1 Ellerdale Road London NW3 6BA |
Director Name | Mrs Stella Jane Pirie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Towers Entry Hill Bath BA2 5LU |
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mr Simon Charles Ward |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2003) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm The Fox Purton Swindon Wiltshire SN5 4EF |
Director Name | Mr Stephen Orchard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clements Meadow Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Peter John Don |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 November 2008) |
Role | Broadcast Consultant |
Correspondence Address | 6 Birchall Road Redland Bristol Avon BS6 7TP |
Secretary Name | Wendy Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | Rackledown Farm Northwick Dundry Bristol BS41 8NW |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Newbury Berkshire RG15 8BN |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(14 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(14 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(14 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(14 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | heartbristol.co.uk |
---|---|
Telephone | 0117 9843200 |
Telephone region | Bristol |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
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 |
1 at £1 | Gwr Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
8 April 2024 | Confirmation statement made on 5 April 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
31 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
31 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
31 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages) |
12 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
12 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
27 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages) |
27 March 2023 | Amended audit exemption subsidiary accounts made up to 31 March 2022 (12 pages) |
3 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (3 pages) |
3 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (10 pages) |
9 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr John Williams on 7 October 2021 (2 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
7 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
30 April 2020 | Change of details for Gwr Group Limited as a person with significant control on 30 April 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
18 May 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
11 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
9 December 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
16 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
24 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (11 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (11 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (13 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (13 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
18 November 2008 | Appointment terminated director ashley tabor (1 page) |
18 November 2008 | Appointment terminated director ashley tabor (1 page) |
18 November 2008 | Appointment terminated director peter don (1 page) |
18 November 2008 | Appointment terminated director charles allen (1 page) |
18 November 2008 | Appointment terminated director charles allen (1 page) |
18 November 2008 | Appointment terminated director peter don (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
15 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 31 March 2006 (15 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (15 pages) |
25 April 2007 | Return made up to 05/04/07; full list of members (8 pages) |
25 April 2007 | Return made up to 05/04/07; full list of members (8 pages) |
1 August 2006 | Auditor's resignation (1 page) |
1 August 2006 | Auditor's resignation (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
15 April 2004 | Return made up to 05/04/04; full list of members (11 pages) |
15 April 2004 | Return made up to 05/04/04; full list of members (11 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
22 December 2003 | Full accounts made up to 31 March 2002 (15 pages) |
22 December 2003 | Full accounts made up to 31 March 2002 (15 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
10 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
18 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
6 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
12 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
12 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: po box 2345 3B2 westlea swindon wiltshire SN5 7HF (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Return made up to 05/04/99; no change of members (6 pages) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: po box 2345 3B2 westlea swindon wiltshire SN5 7HF (1 page) |
21 April 1999 | Return made up to 05/04/99; no change of members (6 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
13 May 1998 | Resolutions
|
8 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
25 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
25 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
12 February 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
12 February 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
24 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
22 June 1995 | Company name changed iphold LIMITED\certificate issued on 23/06/95 (4 pages) |
22 June 1995 | Company name changed iphold LIMITED\certificate issued on 23/06/95 (4 pages) |
17 May 1995 | Company name changed consolidated radio holdings limi ted\certificate issued on 18/05/95 (4 pages) |
17 May 1995 | Company name changed consolidated radio holdings limi ted\certificate issued on 18/05/95 (4 pages) |
11 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
11 April 1995 | Secretary resigned;director resigned (2 pages) |
11 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Secretary resigned;director resigned (2 pages) |