London
W1U 7EU
Director Name | Mr Scott William Knight |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Douglas Iain Crichton Lowson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Stuart Charles Collins |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon Patrick Gallagher |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2022(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | David George Adams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Tax Partner |
Correspondence Address | 36 The Crescent Melton Mowbray Leicestershire LE13 0NF |
Director Name | Martin Roy Goodchild |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Calum William Stewart |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr John Leslie Wosner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Haslemere Avenue London NW4 2PU |
Director Name | Richard John Crewdson Pearson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 28 Middleton Road Shenfield Brentwood Essex CM15 8DJ |
Director Name | Mr Jonathan William Macleod Hills |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Pullman Lane Godalming Surrey GU7 1YB |
Director Name | Kevin Howard Dickinson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | National Director Of Pesonnel |
Country of Residence | United Kingdom |
Correspondence Address | 9 Spinney Close Groby Leicester LE6 0BY |
Director Name | Michael James Boyle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Anthedon 9 Clarendon Way Chislehurst Kent BR7 6RE |
Secretary Name | Calum William Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Cottenham Drive Wimbledon London SW20 0TD |
Director Name | Kevin Richard Sykes |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 3b St Johns Wharf 104 Wapping High Street London E1 9NE |
Secretary Name | Graham Louis Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Roger Walton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 High Green Brooke Norwich Norfolk NR15 1HP |
Director Name | Graham John Page |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Southernhay Road Stoneygate Leicester Leicestershire LE2 3TJ |
Director Name | Ian Edward Mills |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Mr Richard Sidney Bint |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Nicholas Moule Whitaker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Owen Thomas Morton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Masons Bradford Road Otley Leeds West Yorkshire LS21 3EQ |
Director Name | Ms Catherine Lesley Hardaker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Mr Robert Frederick McNaughton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Richard David Wilson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(17 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon James Michaels |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Mark Andrew Sherfield |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Ms Teresa Mary Payne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Michael Anthony Hutchinson |
---|---|
Status | Resigned |
Appointed | 01 October 2016(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Jonathan Andrew Randall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2019(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Website | bdo.co.uk |
---|---|
Telephone | 07 342200002 |
Telephone region | Mobile |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Bdo Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,972 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
6 July 2023 | Termination of appointment of Douglas Iain Crichton Lowson as a director on 30 June 2023 (1 page) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
23 January 2023 | Accounts for a dormant company made up to 1 July 2022 (8 pages) |
6 July 2022 | Appointment of Mr Simon Patrick Gallagher as a director on 2 July 2022 (2 pages) |
6 July 2022 | Termination of appointment of Jonathan Andrew Randall as a director on 2 July 2022 (1 page) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
12 May 2022 | Change of details for Bdo Services Limited as a person with significant control on 6 April 2016 (2 pages) |
23 December 2021 | Accounts for a dormant company made up to 2 July 2021 (8 pages) |
13 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
7 May 2021 | Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page) |
23 March 2021 | Accounts for a dormant company made up to 3 July 2020 (8 pages) |
9 July 2020 | Appointment of Stuart Charles Collins as a director on 3 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020 (1 page) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
3 April 2020 | Accounts for a dormant company made up to 5 July 2019 (8 pages) |
11 July 2019 | Termination of appointment of Teresa Mary Payne as a director on 5 July 2019 (1 page) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Jonathan Andrew Randall as a director on 2 February 2019 (2 pages) |
15 January 2019 | Accounts for a dormant company made up to 29 June 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 March 2017 | Accounts for a dormant company made up to 1 July 2016 (7 pages) |
16 March 2017 | Accounts for a dormant company made up to 1 July 2016 (7 pages) |
6 October 2016 | Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Scott William Knight as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Scott William Knight as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page) |
14 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
24 March 2016 | Accounts for a dormant company made up to 3 July 2015 (12 pages) |
24 March 2016 | Accounts for a dormant company made up to 3 July 2015 (12 pages) |
29 May 2015 | Termination of appointment of Nicholas Moule Whitaker as a director on 31 March 2015 (1 page) |
29 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Termination of appointment of Nicholas Moule Whitaker as a director on 31 March 2015 (1 page) |
29 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
13 May 2015 | Termination of appointment of Richard David Wilson as a director on 22 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Martin Roy Goodchild as a director on 22 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Martin Roy Goodchild as a director on 22 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Richard David Wilson as a director on 22 April 2015 (1 page) |
16 April 2015 | Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Andrew Butterworth as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Andrew Butterworth as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Andrew Butterworth as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Richard Sidney Bint as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Richard Sidney Bint as a director on 31 March 2015 (1 page) |
13 April 2015 | Full accounts made up to 4 July 2014 (15 pages) |
13 April 2015 | Full accounts made up to 4 July 2014 (15 pages) |
13 April 2015 | Full accounts made up to 4 July 2014 (15 pages) |
7 October 2014 | Termination of appointment of Robert Frederick Mcnaughton as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Robert Frederick Mcnaughton as a director on 30 September 2014 (1 page) |
2 September 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
2 September 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom (1 page) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
24 July 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page) |
20 June 2013 | Company name changed pkf employment services LIMITED\certificate issued on 20/06/13
|
20 June 2013 | Company name changed pkf employment services LIMITED\certificate issued on 20/06/13
|
19 June 2013 | Termination of appointment of Catherine Hardaker as a director (1 page) |
19 June 2013 | Termination of appointment of Catherine Hardaker as a director (1 page) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 May 2011 | Appointment of Richard David Wilson as a director (2 pages) |
18 May 2011 | Termination of appointment of Ian Mills as a director (1 page) |
18 May 2011 | Termination of appointment of Ian Mills as a director (1 page) |
18 May 2011 | Appointment of Richard David Wilson as a director (2 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Secretary's details changed for Graham Louis Betts on 14 March 2011 (1 page) |
14 March 2011 | Secretary's details changed for Graham Louis Betts on 14 March 2011 (1 page) |
14 March 2011 | Director's details changed for Richard Sidney Bint on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Martin Roy Goodchild on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Catherine Lesley Hardaker on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Robert Frederick Mcnaughton on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Nicholas Moule Whitaker on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Calum William Stewart on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Catherine Lesley Hardaker on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Ian Edward Mills on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Robert Frederick Mcnaughton on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Martin Roy Goodchild on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Ian Edward Mills on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Nicholas Moule Whitaker on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Calum William Stewart on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Richard Sidney Bint on 14 March 2011 (2 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Director's details changed for Catherine Lesley Hardaker on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Richard Sidney Bint on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Richard Sidney Bint on 12 May 2010 (2 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Robert Frederick Mcnaughton on 12 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Director's details changed for Catherine Lesley Hardaker on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Robert Frederick Mcnaughton on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Nicholas Moule Whitaker on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Nicholas Moule Whitaker on 12 May 2010 (2 pages) |
13 November 2009 | Statement of capital on 13 November 2009
|
13 November 2009 | Statement of capital on 13 November 2009
|
13 November 2009 | Statement of company's objects (2 pages) |
13 November 2009 | Statement of company's objects (2 pages) |
12 November 2009 | Re-registration of Memorandum and Articles (14 pages) |
12 November 2009 | Re-registration from a private unlimited company to a private limited company (4 pages) |
12 November 2009 | Re-registration of Memorandum and Articles (14 pages) |
12 November 2009 | Re-registration from a private unlimited company to a private limited company (4 pages) |
12 November 2009 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 November 2009 | Resolutions
|
12 November 2009 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 November 2009 | Resolutions
|
19 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
19 June 2009 | Return made up to 12/05/09; full list of members (5 pages) |
19 June 2009 | Return made up to 12/05/09; full list of members (5 pages) |
4 June 2009 | Director appointed robert frederick mcnaughton (2 pages) |
4 June 2009 | Appointment terminated director owen morton (1 page) |
4 June 2009 | Appointment terminated director owen morton (1 page) |
4 June 2009 | Director appointed robert frederick mcnaughton (2 pages) |
7 July 2008 | Re section 519 (1 page) |
7 July 2008 | Re section 519 (1 page) |
21 May 2008 | Return made up to 12/05/08; full list of members (5 pages) |
21 May 2008 | Return made up to 12/05/08; full list of members (5 pages) |
19 March 2008 | Director appointed nicholas moule whitaker logged form (2 pages) |
19 March 2008 | Director appointed nicholas moule whitaker logged form (2 pages) |
17 March 2008 | Director appointed owen thomas morton (2 pages) |
17 March 2008 | Director appointed owen thomas morton (2 pages) |
10 March 2008 | Director appointed richard sidney bint (2 pages) |
10 March 2008 | Director appointed catherine lelsey hardaker (2 pages) |
10 March 2008 | Director appointed catherine lelsey hardaker (2 pages) |
10 March 2008 | Director appointed richard sidney bint (2 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
19 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
6 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
6 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA (1 page) |
16 May 2003 | Return made up to 12/05/03; full list of members
|
16 May 2003 | Return made up to 12/05/03; full list of members
|
7 April 2003 | Director resigned (2 pages) |
7 April 2003 | Director resigned (2 pages) |
4 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
4 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
22 May 2002 | Return made up to 12/05/02; full list of members
|
22 May 2002 | Return made up to 12/05/02; full list of members
|
18 May 2001 | Return made up to 12/05/01; full list of members
|
18 May 2001 | Return made up to 12/05/01; full list of members
|
1 November 2000 | Company name changed pannell kerr forster services\certificate issued on 02/11/00 (2 pages) |
1 November 2000 | Company name changed pannell kerr forster services\certificate issued on 02/11/00 (2 pages) |
19 May 2000 | Return made up to 12/05/00; full list of members
|
19 May 2000 | Return made up to 12/05/00; full list of members
|
15 October 1999 | Company name changed pkf employment services\certificate issued on 18/10/99 (2 pages) |
15 October 1999 | Company name changed pkf employment services\certificate issued on 18/10/99 (2 pages) |
5 October 1999 | Company name changed pannell kerr forster services\certificate issued on 06/10/99 (2 pages) |
5 October 1999 | Company name changed pannell kerr forster services\certificate issued on 06/10/99 (2 pages) |
14 May 1999 | Return made up to 12/05/99; full list of members (12 pages) |
14 May 1999 | Return made up to 12/05/99; full list of members (12 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
19 May 1998 | Return made up to 12/05/98; no change of members (10 pages) |
19 May 1998 | Return made up to 12/05/98; no change of members (10 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 May 1997 | Return made up to 12/05/97; full list of members
|
12 May 1997 | Return made up to 12/05/97; full list of members
|
4 June 1996 | Return made up to 12/05/96; no change of members (9 pages) |
4 June 1996 | Return made up to 12/05/96; no change of members (9 pages) |
11 May 1995 | Return made up to 12/05/95; full list of members (14 pages) |
11 May 1995 | Return made up to 12/05/95; full list of members (14 pages) |
12 May 1994 | Incorporation (18 pages) |
12 May 1994 | Incorporation (18 pages) |