London
EC3M 1BD
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2015(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Andrew Michael John Whiting |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 14 Buckden Road Brampton Huntingdon Cambridgeshire PE28 4PS |
Director Name | Mr Gerald Charles Walter Grimston |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Finmere Buckinghamshire MK18 4AR |
Secretary Name | Andrew Michael John Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 14 Buckden Road Brampton Huntingdon Cambridgeshire PE28 4PS |
Director Name | David John Middleton Arnold |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 March 2004) |
Role | Insurance Broker |
Correspondence Address | Flat 308 Gilbert House Barbican London EC2Y 8BD |
Director Name | Mr Paul Barnes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 1997(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 October 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Shafford Mill Childwick Bury St Albans Hertfordshire AL3 6LB |
Director Name | Stephen Thomas Greener |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 October 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Ash Farm House Gravel Lane Barton Stacey Winchester Hampshire SO21 3RL |
Director Name | Michael John Meyrick Ovens |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 October 2008) |
Role | Insurance Broker |
Correspondence Address | 15 Criffel Avenue London SW2 4AY |
Director Name | Philip Michael Townsend |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 October 2008) |
Role | Insurance Broker |
Correspondence Address | 80 Sandford Road Bromley Kent BR2 9AN |
Director Name | Maurice Anthony Curitz |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2002) |
Role | Insurance Broker |
Correspondence Address | Holts Barn Holt Road Little Horkesley Colchester Essex CO6 4DR |
Director Name | Mr David John Trillo |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Ellington Street London N7 8PN |
Secretary Name | Mr David John Trillo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Ellington Street London N7 8PN |
Secretary Name | Rodney Francis Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2008) |
Role | Secretary |
Correspondence Address | Elmdene Boxted Church Road Great Horkesley Colchester Essex CO6 4AL |
Director Name | Mr David Michael Reed |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Woodlands Manton Lane Bedford Bedfordshire MK41 7LW |
Director Name | Mr Philip Ian Albon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodlands Manton Lane Bedford Bedfordshire MK41 7LW |
Director Name | Mr Andrew Tuffield |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Cardamom Building 31 Shad Thames London SE1 2YR |
Director Name | Mr Paul Charles Bridgwater |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(16 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 February 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Manton Lane Bedford Bedfordshire MK41 7LW |
Director Name | Mr Jonathan Mark Thompson-Copsey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 April 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Whittington Avenue London EC3V 1LE |
Director Name | Ian Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(20 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | rkhgroup.com |
---|---|
Telephone | 020 74569300 |
Telephone region | London |
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
11k at £0.1 | Bowood Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Application to strike the company off the register (3 pages) |
25 July 2016 | Statement by Directors (1 page) |
25 July 2016 | Statement of capital on 25 July 2016
|
25 July 2016 | Solvency Statement dated 21/07/16 (1 page) |
25 July 2016 | Statement of capital on 25 July 2016
|
25 July 2016 | Solvency Statement dated 21/07/16 (1 page) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
25 July 2016 | Statement by Directors (1 page) |
13 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
18 May 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Change of name notice (2 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Change of name notice (2 pages) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Withdraw the company strike off application (1 page) |
2 December 2015 | Withdraw the company strike off application (1 page) |
27 November 2015 | Application to strike the company off the register (3 pages) |
27 November 2015 | Application to strike the company off the register (3 pages) |
11 November 2015 | Termination of appointment of Ian Richardson as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Ian Richardson as a director on 11 November 2015 (1 page) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 May 2015 | Appointment of Ian Richardson as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of Ian Richardson as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of William David Bloomer as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of William David Bloomer as a director on 29 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page) |
30 April 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
30 April 2015 | Registered 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 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
30 April 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
7 April 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
7 April 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Termination of appointment of Paul Bridgwater as a director (1 page) |
25 March 2011 | Termination of appointment of Paul Bridgwater as a director (1 page) |
11 February 2011 | Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages) |
11 February 2011 | Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages) |
5 January 2011 | Termination of appointment of David Reed as a director (1 page) |
5 January 2011 | Termination of appointment of David Reed as a director (1 page) |
5 January 2011 | Appointment of Mr Paul Charles Bridgwater as a director (2 pages) |
5 January 2011 | Appointment of Mr Paul Charles Bridgwater as a director (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
22 July 2010 | Appointment of Mr Andrew Tuffield as a director (2 pages) |
22 July 2010 | Appointment of Mr Andrew Tuffield as a director (2 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Mr Andrew John Moore on 25 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Mr Andrew John Moore on 25 June 2010 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
15 March 2010 | Termination of appointment of Philip Albon as a director (1 page) |
15 March 2010 | Termination of appointment of Philip Albon as a director (1 page) |
26 February 2010 | Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Michael Reed on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Michael Reed on 26 February 2010 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
20 June 2009 | Company name changed bowood insurance holdings LIMITED\certificate issued on 22/06/09 (2 pages) |
20 June 2009 | Company name changed bowood insurance holdings LIMITED\certificate issued on 22/06/09 (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 1ST floor 33 lombard street london EC3V 9BQ (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 1ST floor 33 lombard street london EC3V 9BQ (1 page) |
22 December 2008 | Secretary appointed andrew john moore (2 pages) |
22 December 2008 | Secretary appointed andrew john moore (2 pages) |
17 December 2008 | Appointment terminated secretary rodney hathaway (1 page) |
17 December 2008 | Appointment terminated secretary rodney hathaway (1 page) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
2 November 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
2 November 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
27 October 2008 | Secretary's change of particulars / rodney hathaway / 22/10/2008 (1 page) |
27 October 2008 | Secretary's change of particulars / rodney hathaway / 22/10/2008 (1 page) |
20 October 2008 | Auditor's resignation (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Auditor's resignation (1 page) |
13 October 2008 | Appointment terminated director stephen greener (1 page) |
13 October 2008 | Appointment terminated director michael ovens (1 page) |
13 October 2008 | Appointment terminated director michael ovens (1 page) |
13 October 2008 | Director appointed david michael reed (2 pages) |
13 October 2008 | Director appointed philip ian albon (2 pages) |
13 October 2008 | Appointment terminated director paul barnes (1 page) |
13 October 2008 | Appointment terminated director philip townsend (1 page) |
13 October 2008 | Appointment terminated director philip townsend (1 page) |
13 October 2008 | Director appointed david michael reed (2 pages) |
13 October 2008 | Appointment terminated director stephen greener (1 page) |
13 October 2008 | Appointment terminated director paul barnes (1 page) |
13 October 2008 | Director appointed philip ian albon (2 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 6 alie street london E1 8DD (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 6 alie street london E1 8DD (1 page) |
15 March 2004 | Director resigned (1 page) |
24 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
7 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 30/11/00; full list of members
|
19 December 2000 | Return made up to 30/11/00; full list of members
|
6 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 9 alie street london E1 8DE (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 9 alie street london E1 8DE (1 page) |
14 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
22 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
22 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
21 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
21 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 January 1998 | Ad 29/10/97--------- £ si [email protected] (9 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Ad 29/10/97--------- £ si [email protected] (9 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
5 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
1 December 1997 | Company name changed bowood partners LIMITED\certificate issued on 01/12/97 (2 pages) |
1 December 1997 | Company name changed bowood partners LIMITED\certificate issued on 01/12/97 (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
4 September 1997 | Company name changed grimston group holdings LIMITED\certificate issued on 05/09/97 (2 pages) |
4 September 1997 | Company name changed grimston group holdings LIMITED\certificate issued on 05/09/97 (2 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 December 1996 | Return made up to 30/11/96; change of members
|
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Return made up to 30/11/96; change of members
|
10 December 1996 | Director's particulars changed (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
27 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
14 June 1995 | Ad 22/12/94--------- £ si [email protected] (4 pages) |
14 June 1995 | Statement of affairs (28 pages) |
14 June 1995 | Statement of affairs (28 pages) |
14 June 1995 | Ad 22/12/94--------- £ si [email protected] (4 pages) |
18 May 1995 | Ad 22/12/94--------- £ si [email protected]=999 £ ic 2/1001 (4 pages) |
18 May 1995 | Ad 22/12/94--------- £ si [email protected]=999 £ ic 2/1001 (4 pages) |
5 January 1995 | Resolutions
|
5 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
30 November 1994 | Incorporation (19 pages) |
30 November 1994 | Incorporation (19 pages) |