Regents Bridge Gardens
London
SW8 1JR
Director Name | Mr Craig Michael Brockliss |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 02 May 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Investment Manager |
Country of Residence | New Zealand |
Correspondence Address | Flat 7 Lowndes Street London SW1X 9EU |
Director Name | Bolebec No 24 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2014(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 6 Level 1 Hill Street Hamilton New Zealand |
Director Name | Mr Barry William Turner |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Director Name | Mrs Dorothy Iris Harrison |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ardilaun Road London N5 2QR |
Secretary Name | Mrs Dorothy Iris Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ardilaun Road London N5 2QR |
Secretary Name | Howard Raymond Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 9 Ardilaun Road London N5 2QR |
Director Name | Mr George Sifalakis |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 June 1998(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 May 2010) |
Role | Businessman |
Country of Residence | Greece |
Correspondence Address | 5 Karvela Street Ag Paraskevi Athens Foreign |
Secretary Name | Mr Nicholas Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(3 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Director Name | John Lihou Robertson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 January 1999(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Lower Dowdeswell Andoversford Cheltenham Gloucestershire GL54 4LX Wales |
Director Name | Colin John Giltrap |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 May 2010) |
Role | Co Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wairangi Street Herne Way Auckland New Zealand |
Director Name | Lesley Shelly |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 June 2008(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2014) |
Role | Property Executive Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Bolebec House 10 Lowndes Street London SW1X 9EY |
Secretary Name | Mr Kevin David Southcote-Want |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 February 2018) |
Role | Solicitor |
Correspondence Address | Southcote Scott 83 Baker Street London W1U 6AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Callington Holdings Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 2013) |
Correspondence Address | Flat 18 10 Lowndes Street London SW1X 9EU |
Director Name | Bolebec No 7 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2014(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 2017) |
Correspondence Address | 6 Level 1 Hill Street Hamilton New Zealand |
Telephone | 020 72356621 |
---|---|
Telephone region | London |
Registered Address | 33 Kinnerton Street London Kinnerton Street London SW1X 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
2 at £1 | Inbloom Properties LTD 8.00% Ordinary |
---|---|
1 at £1 | Barossa Holdings LTD 4.00% Ordinary |
1 at £1 | Berengaria Properties LTD 4.00% Ordinary |
1 at £1 | Bernina Sa 4.00% Ordinary |
1 at £1 | Bolebec No 24 LTD 4.00% Ordinary |
1 at £1 | Bolebec No 7 LTD 4.00% Ordinary |
1 at £1 | Box Fish LTD 4.00% Ordinary |
1 at £1 | Grosvenor West End Properties 4.00% Ordinary |
1 at £1 | Halkin Investments LTD 4.00% Ordinary |
1 at £1 | Hampstead Properties LTD 4.00% Ordinary |
1 at £1 | Lancers LTD 4.00% Ordinary |
1 at £1 | Lisanthus LTD 4.00% Ordinary |
1 at £1 | London Buildings Inc. Sa 4.00% Ordinary |
1 at £1 | Michael Giltrap 4.00% Ordinary |
1 at £1 | Najah Alaali 4.00% Ordinary |
1 at £1 | Nihad Fehmi 4.00% Ordinary |
1 at £1 | Rego Park Enterprises LTD 4.00% Ordinary |
1 at £1 | Site Investment Company LTD 4.00% Ordinary |
1 at £1 | Stone Fish LTD 4.00% Ordinary |
1 at £1 | Tiburon Services LTD 4.00% Ordinary |
1 at £1 | Tokken Investments LTD 4.00% Ordinary |
3 at £1 | Bolebec Properties LTD 12.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
23 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
3 January 2019 | Notification of Craig Michael Brockliss as a person with significant control on 21 December 2018 (2 pages) |
3 January 2019 | Cessation of Nehad Fehmi as a person with significant control on 21 December 2018 (1 page) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
26 February 2018 | Registered office address changed from 83 Southcote Scott 83 Baker Street London W1U 6AG United Kingdom to 33 Kinnerton Street London Kinnerton Street London SW1X 8EA on 26 February 2018 (1 page) |
26 February 2018 | Termination of appointment of Kevin David Southcote-Want as a secretary on 25 February 2018 (1 page) |
8 January 2018 | Confirmation statement made on 21 December 2017 with updates (7 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
5 May 2017 | Appointment of Mr Craig Michael Brockliss as a director on 2 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Craig Michael Brockliss as a director on 2 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Bolebec No 7 Limited as a director on 2 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Bolebec No 7 Limited as a director on 2 May 2017 (1 page) |
1 February 2017 | Registered office address changed from 83 Baker Street London W1U 6AG England to 83 Southcote Scott 83 Baker Street London W1U 6AG on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 83 Baker Street London W1U 6AG England to 83 Southcote Scott 83 Baker Street London W1U 6AG on 1 February 2017 (1 page) |
31 January 2017 | Registered office address changed from 83 Southcote Scott Baker Street London W1U 6AG England to 83 Baker Street London W1U 6AG on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 83 Southcote Scott Baker Street London W1U 6AG England to 83 Baker Street London W1U 6AG on 31 January 2017 (1 page) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Registered office address changed from 83 Southcote Scott Baker Street London W1U 6AG to 83 Southcote Scott Baker Street London W1U 6AG on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 83 Southcote Scott Baker Street London W1U 6AG to 83 Southcote Scott Baker Street London W1U 6AG on 18 August 2016 (1 page) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 March 2015 | Registered office address changed from Parvez & Co. Chartered Accountants 20 Greyhound Road London W6 8NX England to 83 Southcote Scott Baker Street London W1U 6AG on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Parvez & Co. Chartered Accountants 20 Greyhound Road London W6 8NX England to 83 Southcote Scott Baker Street London W1U 6AG on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Parvez & Co. Chartered Accountants 20 Greyhound Road London W6 8NX England to 83 Southcote Scott Baker Street London W1U 6AG on 9 March 2015 (1 page) |
7 March 2015 | Director's details changed for Michael Giltrap on 6 March 2015 (2 pages) |
7 March 2015 | Director's details changed for Michael Giltrap on 6 March 2015 (2 pages) |
7 March 2015 | Director's details changed for Michael Giltrap on 6 March 2015 (2 pages) |
11 February 2015 | Registered office address changed from C/O Southcote Scott 83 Baker Street London London W1U 6AG to Parvez & Co. Chartered Accountants 20 Greyhound Road London W6 8NX on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from C/O Southcote Scott 83 Baker Street London London W1U 6AG to Parvez & Co. Chartered Accountants 20 Greyhound Road London W6 8NX on 11 February 2015 (1 page) |
6 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Appointment of Michael Giltrap as a director on 21 December 2014 (2 pages) |
6 February 2015 | Appointment of Michael Giltrap as a director on 21 December 2014 (2 pages) |
6 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Registered office address changed from 20 Greyhound Road London W6 8NX England on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 20 Greyhound Road London W6 8NX England on 28 April 2014 (1 page) |
19 March 2014 | Termination of appointment of Lesley Shelly as a director (1 page) |
19 March 2014 | Termination of appointment of Lesley Shelly as a director (1 page) |
26 February 2014 | Appointment of Bolebec No 24 Limited as a director (2 pages) |
26 February 2014 | Appointment of Bolebec No 24 Limited as a director (2 pages) |
26 February 2014 | Appointment of Bolebec No 7 Limited as a director (2 pages) |
26 February 2014 | Appointment of Bolebec No 7 Limited as a director (2 pages) |
27 January 2014 | Registered office address changed from C/O Southcote Scott Solicitors 83 Baker Street London W1U 6AG on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from C/O Southcote Scott Solicitors 83 Baker Street London W1U 6AG on 27 January 2014 (1 page) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Termination of appointment of Callington Holdings Inc as a director (1 page) |
30 July 2013 | Termination of appointment of Callington Holdings Inc as a director (1 page) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Registered office address changed from C/O Southcote Scott Solicitors Mtetroline House 118 College Road Harrow Middlesex HA1 1BQ United Kingdom on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from C/O Southcote Scott Solicitors Mtetroline House 118 College Road Harrow Middlesex HA1 1BQ United Kingdom on 15 September 2011 (1 page) |
13 September 2011 | Appointment of Callington Holdings Inc as a director (2 pages) |
13 September 2011 | Appointment of Callington Holdings Inc as a director (2 pages) |
16 August 2011 | Secretary's details changed for Kevin David Southcote-Want on 1 May 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Kevin David Southcote-Want on 1 May 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Kevin David Southcote-Want on 1 May 2011 (2 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 May 2010 | Termination of appointment of Colin Giltrap as a director (1 page) |
25 May 2010 | Termination of appointment of George Sifalakis as a director (1 page) |
25 May 2010 | Termination of appointment of George Sifalakis as a director (1 page) |
25 May 2010 | Termination of appointment of Colin Giltrap as a director (1 page) |
21 May 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (12 pages) |
21 May 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (12 pages) |
20 May 2010 | Director's details changed for Lesley Shelly on 21 December 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr George Sifalakis on 21 December 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr George Sifalakis on 21 December 2009 (2 pages) |
20 May 2010 | Director's details changed for Colin John Giltrap on 21 December 2009 (2 pages) |
20 May 2010 | Director's details changed for Lesley Shelly on 21 December 2009 (2 pages) |
20 May 2010 | Director's details changed for Colin John Giltrap on 21 December 2009 (2 pages) |
11 February 2010 | Registered office address changed from Southcote Scott Solicitors Metroline House 118 College Road Harrow London HA1 1BQ on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Southcote Scott Solicitors Metroline House 118 College Road Harrow London HA1 1BQ on 11 February 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 July 2009 | Secretary appointed kevin david southcote-want (2 pages) |
13 July 2009 | Secretary appointed kevin david southcote-want (2 pages) |
13 July 2009 | Appointment terminated secretary nicholas morris (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 1 montpelier street london SW7 1EX (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 1 montpelier street london SW7 1EX (1 page) |
13 July 2009 | Appointment terminated secretary nicholas morris (1 page) |
12 January 2009 | Appointment terminated director barry turner (1 page) |
12 January 2009 | Return made up to 21/12/08; full list of members (11 pages) |
12 January 2009 | Return made up to 21/12/08; full list of members (11 pages) |
12 January 2009 | Appointment terminated director barry turner (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 July 2008 | Director appointed lesley shelly (2 pages) |
24 July 2008 | Director appointed lesley shelly (2 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
4 February 2008 | Return made up to 21/12/07; full list of members (7 pages) |
4 February 2008 | Return made up to 21/12/07; full list of members (7 pages) |
22 January 2007 | Return made up to 21/12/06; change of members
|
22 January 2007 | Return made up to 21/12/06; change of members
|
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 January 2006 | Return made up to 21/12/05; full list of members (10 pages) |
25 January 2006 | Return made up to 21/12/05; full list of members (10 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (10 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (10 pages) |
19 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
19 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
13 January 2004 | Return made up to 21/12/03; full list of members (10 pages) |
13 January 2004 | Return made up to 21/12/03; full list of members (10 pages) |
13 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
13 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
22 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
22 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
11 January 2002 | Return made up to 21/12/01; no change of members
|
11 January 2002 | Return made up to 21/12/01; no change of members
|
7 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
7 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
7 March 2001 | Return made up to 21/12/00; full list of members
|
7 March 2001 | Return made up to 21/12/00; full list of members
|
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
28 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 February 2000 | Return made up to 21/12/99; full list of members (13 pages) |
14 February 2000 | Return made up to 21/12/99; full list of members (13 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
9 January 1998 | Return made up to 21/12/97; full list of members (8 pages) |
9 January 1998 | Return made up to 21/12/97; full list of members (8 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
28 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
2 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | New secretary appointed (2 pages) |
19 February 1996 | Return made up to 21/12/95; full list of members (8 pages) |
19 February 1996 | Return made up to 21/12/95; full list of members (8 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
1 February 1995 | Company name changed homestance property management l imited\certificate issued on 02/02/95 (2 pages) |
1 February 1995 | Company name changed homestance property management l imited\certificate issued on 02/02/95 (2 pages) |
29 January 1995 | Memorandum and Articles of Association (5 pages) |
29 January 1995 | Resolutions
|
29 January 1995 | Resolutions
|
29 January 1995 | Memorandum and Articles of Association (5 pages) |
21 December 1994 | Incorporation (10 pages) |
21 December 1994 | Incorporation (10 pages) |