Enfield
Middx
EN2 0BY
Director Name | Mr Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Secretary Name | Mr Jonathan Mark Baxter |
---|---|
Status | Current |
Appointed | 18 January 2018(23 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jonathan Andrew Spring |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(28 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Land Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Wayne Morris Harrison |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | 12 Acworth Close London N9 8PJ |
Director Name | Mr Stephen Conrad Potter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Bayford Green Bayford Hertford Hertfordshire SG13 8PU |
Secretary Name | Richard Alexander Kessel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Osprey Close Falcon Way Watford Hertfordshire WD2 4XR |
Director Name | Ms Frances Louise Atkinson Brand |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 1997) |
Role | Solicitor |
Correspondence Address | 3 Bowers Parade High Street Harpenden Hertfordshire AL5 2SH |
Secretary Name | Roy Malcolm Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 1997) |
Role | Corporate Planner |
Correspondence Address | 3 Owles Lane Buntingford Hertfordshire SG9 9JA |
Director Name | Mr Stephen Conrad Potter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Bayford Green Bayford Hertford Hertfordshire SG13 8PU |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Bayfordbury Park Farm Lower Hatfield Road Hertford Hertfordshire SG13 8LA |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 April 2012) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Director Name | Mr Nicholas Martin Dulcken |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Secretary Name | Martin John Sidders |
---|---|
Status | Resigned |
Appointed | 11 April 2012(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Director Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Secretary Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Status | Resigned |
Appointed | 19 June 2014(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Secretary Name | Mrs Susan Gaynor Hide |
---|---|
Status | Resigned |
Appointed | 24 July 2015(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(22 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Director Name | Rialto (Management) Limited (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 11 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 May 2007) |
Correspondence Address | Stag House Old London Road Hertford SG13 7LA |
Secretary Name | Rialto (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 May 2007) |
Correspondence Address | Stag House Old London Road Hertford SG13 7LA |
Website | fairview.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 50 Lancaster Road Enfield Middx EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | Fairview New Homes (Puckeridge) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,000 |
Current Liabilities | £3,770,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
26 August 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
30 June 2020 | Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page) |
4 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (14 pages) |
12 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
29 January 2018 | Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 April 2016 | Statement of company's objects (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Statement of company's objects (2 pages) |
5 April 2016 | Resolutions
|
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
30 July 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
5 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
14 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Change of name notice (2 pages) |
8 April 2013 | Change of name notice (2 pages) |
8 April 2013 | Company name changed puckeridge mobile homes management co. LIMITED\certificate issued on 08/04/13
|
8 April 2013 | Company name changed puckeridge mobile homes management co. LIMITED\certificate issued on 08/04/13
|
21 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
13 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
13 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
13 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Memorandum and Articles of Association (10 pages) |
17 November 2011 | Memorandum and Articles of Association (10 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
19 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 May 2009 | Director appointed mr martin john sidders (1 page) |
1 May 2009 | Director appointed mr nicholas martin dulcken (1 page) |
1 May 2009 | Director appointed mr gerald anthony malton (1 page) |
1 May 2009 | Appointment terminated director stephen potter (1 page) |
1 May 2009 | Director appointed mr nicholas martin dulcken (1 page) |
1 May 2009 | Appointment terminated director stephen potter (1 page) |
1 May 2009 | Director appointed mr martin john sidders (1 page) |
1 May 2009 | Director appointed mr gerald anthony malton (1 page) |
20 April 2009 | Appointment terminated director stephen casey (1 page) |
20 April 2009 | Appointment terminated director stephen casey (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum and Articles of Association (9 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum and Articles of Association (9 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
21 January 2008 | Location of debenture register (1 page) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of debenture register (1 page) |
21 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 05/01/07; full list of members (2 pages) |
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | New director appointed (5 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (5 pages) |
15 June 2007 | Return made up to 05/01/07; full list of members (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: stag house old london road hertford SG13 7LA (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: stag house old london road hertford SG13 7LA (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members
|
16 January 2006 | Return made up to 05/01/06; full list of members
|
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 March 2004 | Return made up to 05/01/04; full list of members (6 pages) |
1 March 2004 | Return made up to 05/01/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
7 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
9 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
29 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
28 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
27 October 1998 | Return made up to 05/01/98; full list of members (6 pages) |
27 October 1998 | Return made up to 05/01/98; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
24 January 1996 | Return made up to 05/01/96; full list of members (8 pages) |
24 January 1996 | Return made up to 05/01/96; full list of members (8 pages) |
23 January 1996 | Ad 04/10/95-23/10/95 £ si 2@1=2 £ ic 3/5 (2 pages) |
23 January 1996 | Ad 04/10/95-23/10/95 £ si 2@1=2 £ ic 3/5 (2 pages) |
5 January 1995 | Incorporation (16 pages) |
5 January 1995 | Incorporation (16 pages) |