Company NameRKH Resolutions Limited
Company StatusDissolved
Company Number02996671
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 4 months ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew John Moore
NationalityBritish
StatusClosed
Appointed04 December 2008(14 years after company formation)
Appointment Duration7 years, 11 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2015(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 08 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameAndrew Michael John Whiting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address14 Buckden Road
Brampton
Huntingdon
Cambridgeshire
PE28 4PS
Director NameMr Gerald Charles Walter Grimston
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Finmere
Buckinghamshire
MK18 4AR
Secretary NameAndrew Michael John Whiting
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address14 Buckden Road
Brampton
Huntingdon
Cambridgeshire
PE28 4PS
Director NameDavid John Middleton Arnold
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(1 week, 5 days after company formation)
Appointment Duration9 years, 2 months (resigned 04 March 2004)
RoleInsurance Broker
Correspondence AddressFlat 308
Gilbert House
Barbican
London
EC2Y 8BD
Director NameMr Paul Barnes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 1997(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 October 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressShafford Mill
Childwick Bury
St Albans
Hertfordshire
AL3 6LB
Director NameStephen Thomas Greener
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 October 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm House Gravel Lane
Barton Stacey
Winchester
Hampshire
SO21 3RL
Director NameMichael John Meyrick Ovens
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 October 2008)
RoleInsurance Broker
Correspondence Address15 Criffel Avenue
London
SW2 4AY
Director NamePhilip Michael Townsend
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 October 2008)
RoleInsurance Broker
Correspondence Address80 Sandford Road
Bromley
Kent
BR2 9AN
Director NameMaurice Anthony Curitz
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2002)
RoleInsurance Broker
Correspondence AddressHolts Barn Holt Road
Little Horkesley
Colchester
Essex
CO6 4DR
Director NameMr David John Trillo
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Ellington Street
London
N7 8PN
Secretary NameMr David John Trillo
NationalityBritish
StatusResigned
Appointed25 February 1999(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Ellington Street
London
N7 8PN
Secretary NameRodney Francis Hathaway
NationalityBritish
StatusResigned
Appointed05 April 2006(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2008)
RoleSecretary
Correspondence AddressElmdene Boxted Church Road
Great Horkesley
Colchester
Essex
CO6 4AL
Director NameMr David Michael Reed
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWoodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Director NameMr Philip Ian Albon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Director NameMr Andrew Tuffield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Cardamom Building
31 Shad Thames
London
SE1 2YR
Director NameMr Paul Charles Bridgwater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(16 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Director NameMr Jonathan Mark Thompson-Copsey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Whittington Avenue
London
EC3V 1LE
Director NameIan Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(20 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterkhgroup.com
Telephone020 74569300
Telephone regionLondon

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

11k at £0.1Bowood Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the company off the register (3 pages)
16 August 2016Application to strike the company off the register (3 pages)
25 July 2016Statement by Directors (1 page)
25 July 2016Statement of capital on 25 July 2016
  • GBP 1
(3 pages)
25 July 2016Solvency Statement dated 21/07/16 (1 page)
25 July 2016Statement of capital on 25 July 2016
  • GBP 1
(3 pages)
25 July 2016Solvency Statement dated 21/07/16 (1 page)
25 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 21/07/2016
(2 pages)
25 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 21/07/2016
(2 pages)
25 July 2016Statement by Directors (1 page)
13 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 97,174.6
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 97,174.6
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 10,704.4
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 10,704.4
(3 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
11 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
(2 pages)
11 April 2016Change of name notice (2 pages)
11 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
(2 pages)
11 April 2016Change of name notice (2 pages)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Withdraw the company strike off application (1 page)
2 December 2015Withdraw the company strike off application (1 page)
27 November 2015Application to strike the company off the register (3 pages)
27 November 2015Application to strike the company off the register (3 pages)
11 November 2015Termination of appointment of Ian Richardson as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Ian Richardson as a director on 11 November 2015 (1 page)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,096.6
(4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,096.6
(4 pages)
12 May 2015Appointment of Ian Richardson as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Ian Richardson as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of William David Bloomer as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of William David Bloomer as a director on 29 April 2015 (2 pages)
1 May 2015Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page)
30 April 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
30 April 2015Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page)
30 April 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
30 April 2015Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,096.6
(4 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,096.6
(4 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
14 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
25 March 2011Termination of appointment of Paul Bridgwater as a director (1 page)
25 March 2011Termination of appointment of Paul Bridgwater as a director (1 page)
11 February 2011Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages)
11 February 2011Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages)
5 January 2011Termination of appointment of David Reed as a director (1 page)
5 January 2011Termination of appointment of David Reed as a director (1 page)
5 January 2011Appointment of Mr Paul Charles Bridgwater as a director (2 pages)
5 January 2011Appointment of Mr Paul Charles Bridgwater as a director (2 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (9 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (9 pages)
22 July 2010Appointment of Mr Andrew Tuffield as a director (2 pages)
22 July 2010Appointment of Mr Andrew Tuffield as a director (2 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Mr Andrew John Moore on 25 June 2010 (1 page)
25 June 2010Secretary's details changed for Mr Andrew John Moore on 25 June 2010 (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
15 March 2010Termination of appointment of Philip Albon as a director (1 page)
15 March 2010Termination of appointment of Philip Albon as a director (1 page)
26 February 2010Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Michael Reed on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Michael Reed on 26 February 2010 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
20 June 2009Company name changed bowood insurance holdings LIMITED\certificate issued on 22/06/09 (2 pages)
20 June 2009Company name changed bowood insurance holdings LIMITED\certificate issued on 22/06/09 (2 pages)
8 January 2009Registered office changed on 08/01/2009 from 1ST floor 33 lombard street london EC3V 9BQ (1 page)
8 January 2009Registered office changed on 08/01/2009 from 1ST floor 33 lombard street london EC3V 9BQ (1 page)
22 December 2008Secretary appointed andrew john moore (2 pages)
22 December 2008Secretary appointed andrew john moore (2 pages)
17 December 2008Appointment terminated secretary rodney hathaway (1 page)
17 December 2008Appointment terminated secretary rodney hathaway (1 page)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 November 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
2 November 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
27 October 2008Secretary's change of particulars / rodney hathaway / 22/10/2008 (1 page)
27 October 2008Secretary's change of particulars / rodney hathaway / 22/10/2008 (1 page)
20 October 2008Auditor's resignation (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2008Auditor's resignation (1 page)
13 October 2008Appointment terminated director stephen greener (1 page)
13 October 2008Appointment terminated director michael ovens (1 page)
13 October 2008Appointment terminated director michael ovens (1 page)
13 October 2008Director appointed david michael reed (2 pages)
13 October 2008Director appointed philip ian albon (2 pages)
13 October 2008Appointment terminated director paul barnes (1 page)
13 October 2008Appointment terminated director philip townsend (1 page)
13 October 2008Appointment terminated director philip townsend (1 page)
13 October 2008Director appointed david michael reed (2 pages)
13 October 2008Appointment terminated director stephen greener (1 page)
13 October 2008Appointment terminated director paul barnes (1 page)
13 October 2008Director appointed philip ian albon (2 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
7 December 2006Return made up to 30/11/06; full list of members (3 pages)
7 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 October 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
5 October 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
21 December 2005Return made up to 30/11/05; full list of members (8 pages)
21 December 2005Return made up to 30/11/05; full list of members (8 pages)
9 December 2004Return made up to 30/11/04; full list of members (8 pages)
9 December 2004Return made up to 30/11/04; full list of members (8 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 March 2004 (9 pages)
26 October 2004Full accounts made up to 31 March 2004 (9 pages)
15 March 2004Registered office changed on 15/03/04 from: 6 alie street london E1 8DD (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: 6 alie street london E1 8DD (1 page)
15 March 2004Director resigned (1 page)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
10 December 2003Return made up to 30/11/03; full list of members (9 pages)
10 December 2003Return made up to 30/11/03; full list of members (9 pages)
10 December 2002Return made up to 30/11/02; full list of members (9 pages)
10 December 2002Return made up to 30/11/02; full list of members (9 pages)
15 October 2002Full accounts made up to 31 March 2002 (11 pages)
15 October 2002Full accounts made up to 31 March 2002 (11 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
7 December 2001Return made up to 30/11/01; full list of members (8 pages)
7 December 2001Return made up to 30/11/01; full list of members (8 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
19 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2000Full accounts made up to 31 March 2000 (12 pages)
6 November 2000Full accounts made up to 31 March 2000 (12 pages)
13 April 2000Registered office changed on 13/04/00 from: 9 alie street london E1 8DE (1 page)
13 April 2000Registered office changed on 13/04/00 from: 9 alie street london E1 8DE (1 page)
14 December 1999Return made up to 30/11/99; full list of members (8 pages)
14 December 1999Return made up to 30/11/99; full list of members (8 pages)
3 November 1999Full accounts made up to 31 March 1999 (14 pages)
3 November 1999Full accounts made up to 31 March 1999 (14 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Secretary resigned;director resigned (1 page)
22 December 1998Return made up to 30/11/98; full list of members (8 pages)
22 December 1998Return made up to 30/11/98; full list of members (8 pages)
21 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
21 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
2 July 1998Full accounts made up to 31 December 1997 (14 pages)
2 July 1998Full accounts made up to 31 December 1997 (14 pages)
13 January 1998Ad 29/10/97--------- £ si [email protected] (9 pages)
13 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 January 1998Ad 29/10/97--------- £ si [email protected] (9 pages)
13 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 December 1997Return made up to 30/11/97; full list of members (6 pages)
5 December 1997Return made up to 30/11/97; full list of members (6 pages)
1 December 1997Company name changed bowood partners LIMITED\certificate issued on 01/12/97 (2 pages)
1 December 1997Company name changed bowood partners LIMITED\certificate issued on 01/12/97 (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
4 September 1997Company name changed grimston group holdings LIMITED\certificate issued on 05/09/97 (2 pages)
4 September 1997Company name changed grimston group holdings LIMITED\certificate issued on 05/09/97 (2 pages)
10 July 1997Full accounts made up to 31 December 1996 (13 pages)
10 July 1997Full accounts made up to 31 December 1996 (13 pages)
10 December 1996Return made up to 30/11/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Return made up to 30/11/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1996Director's particulars changed (1 page)
16 July 1996Full accounts made up to 31 December 1995 (13 pages)
16 July 1996Full accounts made up to 31 December 1995 (13 pages)
27 December 1995Return made up to 30/11/95; full list of members (6 pages)
27 December 1995Return made up to 30/11/95; full list of members (6 pages)
14 June 1995Ad 22/12/94--------- £ si [email protected] (4 pages)
14 June 1995Statement of affairs (28 pages)
14 June 1995Statement of affairs (28 pages)
14 June 1995Ad 22/12/94--------- £ si [email protected] (4 pages)
18 May 1995Ad 22/12/94--------- £ si [email protected]=999 £ ic 2/1001 (4 pages)
18 May 1995Ad 22/12/94--------- £ si [email protected]=999 £ ic 2/1001 (4 pages)
5 January 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
30 November 1994Incorporation (19 pages)
30 November 1994Incorporation (19 pages)