London
EC4M 7EJ
Director Name | Mr Peter David Daniel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Mr Alexander Martin O'Connor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Mr Ruaraidh Alexander Paul Macpherson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Mr Charlie Stanley Trevor Fowler |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(29 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Partner |
Country of Residence | England |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Alan Ruthven Burdon Cooper |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Mr Michael John Drake |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Hartswood Road London W12 9NE |
Director Name | Mr Matthew William Brooker Marsh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Franconia Road London SW4 9ND |
Director Name | Mr Ian Roger Woolfe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Director Name | Giles Martin Thorman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Paradise House 4 Hale Road Wendover Buckinghamshire HP22 6NE |
Secretary Name | Mr John Donaldson Saner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bury Orchard Hudnall Common Little Gaddesden Berkhamsted Hertfordshire HP4 1QL |
Director Name | Mr John Christopher Leeksma Bailey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Director Name | Mr Paul Jeremy Sillis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 15 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 140 Brompton Road London SW3 1HY |
Director Name | Mr Robert Ian Neville |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beverley Road Barnes London SW13 0LX |
Director Name | Mr Jonathan Christopher Roper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 144 Petts Wood Road Petts Wood Orpington Kent BR5 1LF |
Secretary Name | Mr Paul Jeremy Sillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 140 Brompton Road London SW3 1HY |
Director Name | Gary Martyn Withey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Howard Ian Ricklow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 140 Brompton Road London SW3 1HY |
Director Name | Silvia Fazio |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2007(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Richard David Becker |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 October 2007) |
Role | Solicitor |
Correspondence Address | 124 Richmond Road Raynes Park London SW20 0PA |
Director Name | Mr Christopher Martin Parr |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(14 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Carrick Court Kennington Park Road London SE11 4EE |
Director Name | Mr Charles Robert Braithwaite |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 140 Brompton Road London SW3 1HY |
Director Name | Mr Jeffrey William Roberts |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 140 Brompton Road London SW3 1HY |
Director Name | Mr Nick Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Director Name | Mr John Donaldson Saner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Director Name | Mr William Hew John Hancock |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Mr James Andrew Badcock |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Director Name | Mr James John Cook |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 2023) |
Role | Partner |
Country of Residence | England |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | collyerbristow.com |
---|---|
Telephone | 020 72427363 |
Telephone region | London |
Registered Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Collyer Bristow LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
16 December 2020 | Termination of appointment of Jeffrey William Roberts as a director on 15 December 2020 (1 page) |
---|---|
16 December 2020 | Termination of appointment of Howard Ian Ricklow as a director on 15 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Paul Jeremy Sillis as a director on 15 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Charles Robert Braithwaite as a director on 15 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Paul Jeremy Sillis as a secretary on 15 December 2020 (1 page) |
16 December 2020 | Appointment of Mr James John Cook as a director on 15 December 2020 (2 pages) |
12 November 2020 | Registered office address changed from 4 Bedford Row London WC1R 4TF to First Floor 140 Brompton Road London SW3 1HY on 12 November 2020 (1 page) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
6 June 2019 | Termination of appointment of James Andrew Badcock as a director on 31 May 2019 (1 page) |
17 May 2019 | Resolutions
|
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of John Donaldson Saner as a director on 31 January 2019 (1 page) |
22 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 May 2015 | Appointment of Mr Alexander Martin O'connor as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Ruaraidh Alexander Paul Macpherson as a director on 15 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Nick Simon Barry Gould as a director on 27 March 2015 (1 page) |
18 May 2015 | Appointment of Mr Alexander Martin O'connor as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Ruaraidh Alexander Paul Macpherson as a director on 15 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Nick Simon Barry Gould as a director on 27 March 2015 (1 page) |
11 December 2014 | Appointment of Mr James Badcock as a director on 30 September 2014 (2 pages) |
11 December 2014 | Appointment of Mr James Badcock as a director on 30 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr William Hew John Hancock as a director on 30 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr William Hew John Hancock as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Peter David Daniel as a director on 30 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Ian Roger Woolfe as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Ian Roger Woolfe as a director on 30 September 2014 (1 page) |
2 October 2014 | Appointment of Mr Peter David Daniel as a director on 30 September 2014 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
10 March 2014 | Appointment of Mr John Donaldson Saner as a director (2 pages) |
10 March 2014 | Appointment of Mr Mark Daniel Benjamin Simon as a director (2 pages) |
10 March 2014 | Appointment of Mr John Donaldson Saner as a director (2 pages) |
10 March 2014 | Appointment of Mr Mark Daniel Benjamin Simon as a director (2 pages) |
7 March 2014 | Company name changed collyer bristow nominees LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Company name changed collyer bristow nominees LIMITED\certificate issued on 07/03/14
|
6 September 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
6 September 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
2 May 2013 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Appointment of Mr Jeffrey William Roberts as a director (2 pages) |
20 September 2012 | Appointment of Mr Jeffrey William Roberts as a director (2 pages) |
19 September 2012 | Appointment of Mr Charles Robert Braithwaite as a director (2 pages) |
19 September 2012 | Appointment of Mr Nick Simon Barry Gould as a director (2 pages) |
19 September 2012 | Appointment of Mr Nick Simon Barry Gould as a director (2 pages) |
19 September 2012 | Appointment of Mr Charles Robert Braithwaite as a director (2 pages) |
18 September 2012 | Termination of appointment of Silvia Fazio as a director (1 page) |
18 September 2012 | Termination of appointment of Silvia Fazio as a director (1 page) |
14 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Termination of appointment of Gary Withey as a director (1 page) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Termination of appointment of Gary Withey as a director (1 page) |
9 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
10 May 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
30 April 2010 | Director's details changed for Mr Ian Roger Woolfe on 28 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Paul Jeremy Sillis on 28 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Howard Ian Ricklow on 28 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Paul Jeremy Sillis on 28 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Howard Ian Ricklow on 28 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Gary Martyn Withey on 28 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Mr Paul Jeremy Sillis on 28 April 2010 (1 page) |
30 April 2010 | Director's details changed for Silvia Fazio on 28 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Secretary's details changed for Mr Paul Jeremy Sillis on 28 April 2010 (1 page) |
30 April 2010 | Director's details changed for Mr Ian Roger Woolfe on 28 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Gary Martyn Withey on 28 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Silvia Fazio on 28 April 2010 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
4 February 2009 | Appointment terminated director christopher parr (1 page) |
4 February 2009 | Appointment terminated director christopher parr (1 page) |
2 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
24 April 2008 | Director appointed mr christopher martin parr (1 page) |
24 April 2008 | Director appointed mr christopher martin parr (1 page) |
22 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
21 April 2008 | Director's change of particulars / ian woolfe / 25/02/2002 (1 page) |
21 April 2008 | Director's change of particulars / ian woolfe / 25/02/2002 (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
11 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
18 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
15 June 2006 | Company name changed collyer-bristow nominees LIMITED\certificate issued on 15/06/06 (4 pages) |
15 June 2006 | Company name changed collyer-bristow nominees LIMITED\certificate issued on 15/06/06 (4 pages) |
25 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
25 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
16 May 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
16 May 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 April 2005 | Return made up to 05/04/05; full list of members (9 pages) |
14 April 2005 | Return made up to 05/04/05; full list of members (9 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
26 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
26 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | New secretary appointed (2 pages) |
5 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
5 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
12 April 2003 | Return made up to 05/04/03; full list of members (9 pages) |
12 April 2003 | Return made up to 05/04/03; full list of members (9 pages) |
7 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
7 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
3 May 2002 | Return made up to 05/04/02; full list of members (8 pages) |
3 May 2002 | Return made up to 05/04/02; full list of members (8 pages) |
21 August 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
21 August 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
9 May 2001 | Return made up to 05/04/01; full list of members (8 pages) |
9 May 2001 | Return made up to 05/04/01; full list of members (8 pages) |
22 May 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
22 May 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
17 April 2000 | Return made up to 05/04/00; full list of members (8 pages) |
17 April 2000 | Return made up to 05/04/00; full list of members (8 pages) |
9 May 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
9 May 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
13 April 1999 | Return made up to 05/04/99; no change of members (13 pages) |
13 April 1999 | Return made up to 05/04/99; no change of members (13 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
8 April 1998 | Return made up to 05/04/98; full list of members (14 pages) |
8 April 1998 | Return made up to 05/04/98; full list of members (14 pages) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New director appointed (3 pages) |
6 May 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
6 May 1997 | Return made up to 05/04/97; no change of members
|
6 May 1997 | Return made up to 05/04/97; no change of members
|
6 May 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
7 May 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
7 May 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
25 April 1996 | Return made up to 05/04/96; no change of members (9 pages) |
25 April 1996 | Return made up to 05/04/96; no change of members (9 pages) |
28 November 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
28 November 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
9 April 1995 | Return made up to 05/04/95; full list of members (14 pages) |
9 April 1995 | Return made up to 05/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|
12 May 1994 | Company name changed bedford row nominees LIMITED\certificate issued on 13/05/94 (2 pages) |
12 May 1994 | Company name changed bedford row nominees LIMITED\certificate issued on 13/05/94 (2 pages) |
5 April 1994 | Incorporation (16 pages) |
5 April 1994 | Incorporation (16 pages) |